Company NameMVM Limited
DirectorsNeil James Akhurst and MVM Partners Llp
Company StatusActive
Company Number03351914
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil James Akhurst
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(16 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address30 St. George Street
London
W1S 2FH
Director NameMVM Partners Llp (Corporation)
StatusCurrent
Appointed11 July 2006(9 years, 3 months after company formation)
Appointment Duration17 years, 9 months
Correspondence Address38 Wigmore Street
London
W1U 2RU
Director NameNathan Jon Horton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(1 week, 2 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 12 May 1997)
RoleSolicitor
Correspondence AddressFlat 4 19 Aldridge Road Villas
London
W11 1BN
Director NameJeremy Nigel Sheldon
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(1 week, 2 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 12 May 1997)
RoleSolicitor
Correspondence AddressPasturewood House
Abinger Lane, Abinger Common
Dorking
Surrey
RH5 6JH
Secretary NameNathan Jon Horton
NationalityBritish
StatusResigned
Appointed23 April 1997(1 week, 2 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 12 May 1997)
RoleSolicitor
Correspondence AddressFlat 4 19 Aldridge Road Villas
London
W11 1BN
Director NameMr Nicholas Hugh Winterton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(4 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 23 December 2005)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Arlington Road
London
NW1 7ET
Director NameDr David Andrew Arlwydd Owen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 11 February 2002)
RoleCompany Director
Correspondence AddressHay Farm
Wyson Lane Brimfield
Ludlow
Shropshire
SY8 4NN
Wales
Secretary NameDr David Andrew Arlwydd Owen
NationalityBritish
StatusResigned
Appointed12 May 1997(4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 11 February 2002)
RoleCompany Director
Correspondence AddressHay Farm
Wyson Lane Brimfield
Ludlow
Shropshire
SY8 4NN
Wales
Director NameDr Stephen Thomas Reeders
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 11 July 2006)
RoleFund Manager
Country of ResidenceUnited States
Correspondence Address85 Cotage Street
Brookline Ma 02445
Usa
Director NameDr Stephen Thomas Reeders
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 11 July 2006)
RoleFund Manager
Country of ResidenceUnited States
Correspondence Address85 Cotage Street
Brookline Ma 02445
Usa
Director NameDavid John Brister
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 July 2006)
RoleVenture Capitalist
Correspondence AddressC/O Mvm Life Science Partners Llp
1st Floor, 6 Henrietta Street
London
WC2E 8PU
Secretary NameClifford Paul Triniman
NationalityBritish
StatusResigned
Appointed09 April 2002(4 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2005)
RoleVenture Capitalist
Correspondence Address6 Henrietta Street
London
WC2E 8PU
Secretary NameMr Thomas Theodore Casdagli
NationalityBritish
StatusResigned
Appointed07 February 2005(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2006)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address6 Henrietta Street
London
WC2E 8PU
Director NameDr Martin Patrick Murphy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(9 years after company formation)
Appointment Duration2 months, 1 week (resigned 11 July 2006)
RoleVenture Capitalist
Correspondence Address6 Henrietta Street
London
WC2E 8PU
Secretary NameMr Peter Ronald Lionel Alcock
NationalityBritish
StatusResigned
Appointed11 July 2006(9 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWell Place
Cheapside
Bampton
Oxfordshire
OX18 2JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mvm.hu
Telephone020 75577500
Telephone regionLondon

Location

Registered Address38 Wigmore Street
Fourth Floor Offices, Suite 2
London
W1U 2RU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 April 2024 (2 weeks ago)
Next Return Due28 April 2025 (12 months from now)

Filing History

21 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 January 2021Director's details changed for Mvm Partners Llp on 22 January 2021 (1 page)
27 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 April 2018Registered office address changed from 30 C/O Mvm Life Science Partners Llp 30 st. George Street London W1S 2FH England to 30 st. George Street London W1S 2FH on 16 April 2018 (1 page)
16 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
16 April 2018Director's details changed for Mvm Life Science Partners Limited Liability Partnership on 14 April 2018 (1 page)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 July 2017Change of details for Mvm Life Science Partners Limited Liability Partnership as a person with significant control on 28 June 2017 (2 pages)
4 July 2017Change of details for Mvm Life Science Partners Limited Liability Partnership as a person with significant control on 28 June 2017 (2 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
27 February 2017Director's details changed for Mr Neil James Akhurst on 17 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Neil James Akhurst on 17 February 2017 (2 pages)
24 February 2017Director's details changed for Mvm Life Science Partners Llp on 17 February 2017 (1 page)
24 February 2017Director's details changed for Mvm Life Science Partners Llp on 17 February 2017 (1 page)
17 February 2017Registered office address changed from C/O Mvm Life Science Partners Llp, 6 Henrietta Street London WC2E 8PU to 30 C/O Mvm Life Science Partners Llp 30 st. George Street London W1S 2FH on 17 February 2017 (1 page)
17 February 2017Registered office address changed from C/O Mvm Life Science Partners Llp, 6 Henrietta Street London WC2E 8PU to 30 C/O Mvm Life Science Partners Llp 30 st. George Street London W1S 2FH on 17 February 2017 (1 page)
22 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
23 December 2013Appointment of Mr Neil James Akhurst as a director (2 pages)
23 December 2013Termination of appointment of Stephen Reeders as a director (1 page)
23 December 2013Appointment of Mr Neil James Akhurst as a director (2 pages)
23 December 2013Termination of appointment of Stephen Reeders as a director (1 page)
13 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
2 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
20 April 2012Termination of appointment of Peter Alcock as a secretary (1 page)
20 April 2012Termination of appointment of Peter Alcock as a secretary (1 page)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
10 May 2011Director's details changed for Mr Stephen Thomas Reeders on 14 April 2011 (2 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
10 May 2011Director's details changed for Mr Stephen Thomas Reeders on 14 April 2011 (2 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 April 2010Director's details changed for Mvm Life Science Partners Llp on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mvm Life Science Partners Llp on 14 April 2010 (2 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 14/04/09; full list of members (3 pages)
21 April 2009Return made up to 14/04/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 September 2008Director appointed dr stephen thomas reeders (2 pages)
30 September 2008Director appointed dr stephen thomas reeders (2 pages)
9 May 2008Return made up to 14/04/08; full list of members (3 pages)
9 May 2008Return made up to 14/04/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 April 2007Return made up to 14/04/07; full list of members (2 pages)
16 April 2007Return made up to 14/04/07; full list of members (2 pages)
13 February 2007Company name changed mvm (cip) LIMITED\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed mvm (cip) LIMITED\certificate issued on 13/02/07 (2 pages)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
30 August 2006New secretary appointed (1 page)
30 August 2006New secretary appointed (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
19 April 2006Location of debenture register (1 page)
19 April 2006Location of register of members (1 page)
19 April 2006Return made up to 14/04/06; full list of members (2 pages)
19 April 2006Location of register of members (1 page)
19 April 2006Location of debenture register (1 page)
19 April 2006Registered office changed on 19/04/06 from: 6 henrietta street london WC2E 8PU (1 page)
19 April 2006Registered office changed on 19/04/06 from: 6 henrietta street london WC2E 8PU (1 page)
19 April 2006Return made up to 14/04/06; full list of members (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
30 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
30 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 14/04/05; full list of members (2 pages)
15 April 2005Return made up to 14/04/05; full list of members (2 pages)
10 March 2005New secretary appointed (1 page)
10 March 2005New secretary appointed (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
27 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 April 2003Return made up to 14/04/03; full list of members (7 pages)
18 April 2003Return made up to 14/04/03; full list of members (7 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 November 2002Secretary's particulars changed (1 page)
28 November 2002Secretary's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
14 May 2002Return made up to 14/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2002Return made up to 14/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
29 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
29 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
25 April 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
25 October 2000Company name changed uk medical ventures (carried int erest partner) LIMITED\certificate issued on 25/10/00 (2 pages)
25 October 2000Company name changed uk medical ventures (carried int erest partner) LIMITED\certificate issued on 25/10/00 (2 pages)
27 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
27 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
3 November 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 September 1999Registered office changed on 13/09/99 from: 20 park crescent london W1N 4AL (1 page)
13 September 1999Registered office changed on 13/09/99 from: 20 park crescent london W1N 4AL (1 page)
26 April 1999Return made up to 14/04/99; no change of members (4 pages)
26 April 1999Return made up to 14/04/99; no change of members (4 pages)
11 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
9 October 1998Auditor's resignation (1 page)
9 October 1998Auditor's resignation (1 page)
21 April 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
21 April 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
20 April 1998Return made up to 14/04/98; full list of members (6 pages)
20 April 1998Return made up to 14/04/98; full list of members (6 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 May 1997New secretary appointed;new director appointed (2 pages)
29 May 1997New secretary appointed;new director appointed (2 pages)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1997Registered office changed on 21/05/97 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Company name changed mildnice LIMITED\certificate issued on 22/05/97 (2 pages)
21 May 1997New secretary appointed;new director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Registered office changed on 21/05/97 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page)
21 May 1997Company name changed mildnice LIMITED\certificate issued on 22/05/97 (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 May 1997Registered office changed on 09/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 April 1997Incorporation (9 pages)
14 April 1997Incorporation (9 pages)