London
W1S 2FH
Director Name | MVM Partners Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2006(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 23 April 2019) |
Correspondence Address | 30 St. George Street London W1S 2FH |
Director Name | Nathan Jon Horton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 May 1997) |
Role | Solicitor |
Correspondence Address | 193c Southgate Road Islington London N1 3LE |
Director Name | Jeremy Nigel Sheldon |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 May 1997) |
Role | Solicitor |
Correspondence Address | Pasturewood House Abinger Lane, Abinger Common Dorking Surrey RH5 6JH |
Secretary Name | Nathan Jon Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 May 1997) |
Role | Solicitor |
Correspondence Address | 193c Southgate Road Islington London N1 3LE |
Director Name | Dr David Andrew Arlwydd Owen |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | Hay Farm Wyson Lane Brimfield Ludlow Shropshire SY8 4NN Wales |
Director Name | Mr Nicholas Hugh Winterton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 December 2005) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Arlington Road London NW1 7ET |
Secretary Name | Dr David Andrew Arlwydd Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | Hay Farm Wyson Lane Brimfield Ludlow Shropshire SY8 4NN Wales |
Director Name | Dr Stephen Thomas Reeders |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 01 July 2006) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | 85 Cotage Street Brookline Ma 02445 Usa |
Director Name | David John Brister |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 July 2006) |
Role | Venture Capitalist |
Correspondence Address | C/O Mvm Life Science Partners Llp 1st Floor, 6 Henrietta Street London WC2E 8PU |
Secretary Name | Clifford Paul Triniman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 2005) |
Role | Venture Capitalist |
Correspondence Address | 6 Henrietta Street London WC2E 8PU |
Secretary Name | Mr Thomas Theodore Casdagli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2006) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 6 Henrietta Street London WC2E 8PU |
Director Name | Dr Martin Patrick Murphy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(9 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 July 2006) |
Role | Venture Capitalist |
Correspondence Address | 6 Henrietta Street London WC2E 8PU |
Secretary Name | Mr Peter Ronald Lionel Alcock |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 July 2006(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Well Place Cheapside Bampton Oxfordshire OX18 2JL |
Director Name | Dr Stephen Thomas Reeders |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 December 2013) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | 6 Henrietta Street London WC2E 8PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.mvm.com |
---|---|
Telephone | 020 75577500 |
Telephone region | London |
Registered Address | 30 St. George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,698 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2019 | Application to strike the company off the register (1 page) |
19 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
21 February 2018 | Director's details changed for Mvm Life Science Partners Limited Liability Partnership on 21 February 2018 (1 page) |
3 July 2017 | Change of details for Mvm Life Science Partners Limited Liablity Partnership as a person with significant control on 28 June 2017 (2 pages) |
3 July 2017 | Change of details for Mvm Life Science Partners Limited Liablity Partnership as a person with significant control on 28 June 2017 (2 pages) |
7 June 2017 | Full accounts made up to 31 March 2017 (31 pages) |
7 June 2017 | Full accounts made up to 31 March 2017 (31 pages) |
24 February 2017 | Director's details changed for Mvm Life Science Partners Llp on 17 February 2017 (1 page) |
24 February 2017 | Director's details changed for Mvm Life Science Partners Llp on 17 February 2017 (1 page) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Registered office address changed from 6 Henrietta Street London WC2E 8PU to 30 st. George Street London W1S 2FH on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 6 Henrietta Street London WC2E 8PU to 30 st. George Street London W1S 2FH on 21 February 2017 (1 page) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
30 June 2016 | Full accounts made up to 31 March 2016 (33 pages) |
30 June 2016 | Full accounts made up to 31 March 2016 (33 pages) |
8 June 2016 | Full accounts made up to 31 March 2016 (14 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
14 November 2015 | Full accounts made up to 31 March 2015 (29 pages) |
14 November 2015 | Full accounts made up to 31 March 2015 (29 pages) |
5 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 June 2014 | Full accounts made up to 31 March 2014 (12 pages) |
4 June 2014 | Full accounts made up to 31 March 2014 (12 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
23 December 2013 | Appointment of Mr Neil James Akhurst as a director (2 pages) |
23 December 2013 | Termination of appointment of Stephen Reeders as a director (1 page) |
23 December 2013 | Termination of appointment of Stephen Reeders as a director (1 page) |
23 December 2013 | Appointment of Mr Neil James Akhurst as a director (2 pages) |
6 June 2013 | Full accounts made up to 31 March 2013 (12 pages) |
6 June 2013 | Full accounts made up to 31 March 2013 (12 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Full accounts made up to 31 March 2012 (12 pages) |
30 May 2012 | Full accounts made up to 31 March 2012 (12 pages) |
9 March 2012 | Director's details changed for Mr Stephen Thomas Reeders on 21 February 2012 (2 pages) |
9 March 2012 | Termination of appointment of Peter Alcock as a secretary (1 page) |
9 March 2012 | Termination of appointment of Peter Alcock as a secretary (1 page) |
9 March 2012 | Director's details changed for Mr Stephen Thomas Reeders on 21 February 2012 (2 pages) |
9 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
3 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
3 June 2010 | Full accounts made up to 31 March 2010 (24 pages) |
3 June 2010 | Full accounts made up to 31 March 2010 (24 pages) |
23 February 2010 | Director's details changed for Mvm Life Science Partners Llp on 21 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mvm Life Science Partners Llp on 21 February 2010 (2 pages) |
4 June 2009 | Full accounts made up to 31 March 2009 (11 pages) |
4 June 2009 | Full accounts made up to 31 March 2009 (11 pages) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
30 September 2008 | Director appointed dr stephen thomas reeders (2 pages) |
30 September 2008 | Director appointed dr stephen thomas reeders (2 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
26 June 2007 | Full accounts made up to 31 March 2007 (14 pages) |
26 June 2007 | Full accounts made up to 31 March 2007 (14 pages) |
12 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
12 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New secretary appointed (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
13 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
13 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
16 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
16 March 2006 | Location of debenture register (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Location of debenture register (1 page) |
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Location of register of members (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
30 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
30 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
18 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
18 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
10 March 2005 | New secretary appointed (1 page) |
10 March 2005 | New secretary appointed (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
27 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
23 March 2004 | Return made up to 21/02/04; full list of members
|
23 March 2004 | Return made up to 21/02/04; full list of members
|
20 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
20 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
26 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
26 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
23 March 2003 | Auditor's resignation (2 pages) |
23 March 2003 | Auditor's resignation (2 pages) |
28 November 2002 | Secretary's particulars changed (1 page) |
28 November 2002 | Secretary's particulars changed (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
10 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
10 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 21/02/02; full list of members
|
27 February 2002 | Return made up to 21/02/02; full list of members
|
29 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
8 March 2001 | Return made up to 21/02/01; full list of members
|
8 March 2001 | Return made up to 21/02/01; full list of members
|
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
25 October 2000 | Company name changed uk medical ventures (general par tner) LIMITED\certificate issued on 25/10/00 (2 pages) |
25 October 2000 | Company name changed uk medical ventures (general par tner) LIMITED\certificate issued on 25/10/00 (2 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
1 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
29 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 20 park crescent london W1N 4AL (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 20 park crescent london W1N 4AL (1 page) |
24 February 1999 | Return made up to 21/02/99; no change of members
|
24 February 1999 | Return made up to 21/02/99; no change of members
|
9 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
9 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
9 October 1998 | Auditor's resignation (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
12 March 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
12 March 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
19 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Resolutions
|
29 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 May 1997 | New secretary appointed;new director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1997 | Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
21 May 1997 | Company name changed canword LIMITED\certificate issued on 22/05/97 (2 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
21 May 1997 | Company name changed canword LIMITED\certificate issued on 22/05/97 (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
24 March 1997 | New secretary appointed;new director appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 March 1997 | New secretary appointed;new director appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 February 1997 | Incorporation (9 pages) |
21 February 1997 | Incorporation (9 pages) |