London
W1S 2FH
Director Name | MVM Partners Llp (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2006(9 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Director Name | Nathan Jon Horton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 12 May 1997) |
Role | Solicitor |
Correspondence Address | Flat 4 19 Aldridge Road Villas London W11 1BN |
Director Name | Jeremy Nigel Sheldon |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks, 5 days (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 | 23 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 12 May 1997) |
Role | Solicitor |
Correspondence Address | Flat 4 19 Aldridge Road Villas London W11 1BN |
Director Name | Mr Nicholas Hugh Winterton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(4 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 |
Director Name | Dr David Andrew Arlwydd Owen |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(4 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 |
Secretary Name | Dr David Andrew Arlwydd Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(4 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(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 July 2006) |
Role | Fund Manager |
Country of Residence | United States |
Correspondence Address | 85 Cotage Street Brookline Ma 02445 Usa |
Director Name | Dr Stephen Thomas Reeders |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 July 2006) |
Role | Fund Manager |
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, 7 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(4 years, 12 months 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, 10 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 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 | British |
Status | Resigned |
Appointed | 11 July 2006(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Well Place Cheapside Bampton Oxfordshire OX18 2JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.mvm.hu |
---|---|
Telephone | 020 75577500 |
Telephone region | London |
Registered Address | 38 Wigmore Street Fourth Floor Offices, Suite 2 London W1U 2RU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 April 2025 (12 months from now) |
21 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 January 2021 | Director's details changed for Mvm Partners Llp on 22 January 2021 (1 page) |
27 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 April 2018 | Registered 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 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
16 April 2018 | Director's details changed for Mvm Life Science Partners Limited Liability Partnership on 14 April 2018 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 July 2017 | Change of details for Mvm Life Science Partners Limited Liability Partnership as a person with significant control on 28 June 2017 (2 pages) |
4 July 2017 | Change of details for Mvm Life Science Partners Limited Liability Partnership as a person with significant control on 28 June 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
27 February 2017 | Director's details changed for Mr Neil James Akhurst on 17 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Neil James Akhurst on 17 February 2017 (2 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) |
17 February 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
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 | 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) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
2 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Termination of appointment of Peter Alcock as a secretary (1 page) |
20 April 2012 | Termination of appointment of Peter Alcock as a secretary (1 page) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Director's details changed for Mr Stephen Thomas Reeders on 14 April 2011 (2 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Director's details changed for Mr Stephen Thomas Reeders on 14 April 2011 (2 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Director's details changed for Mvm Life Science Partners Llp on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mvm Life Science Partners Llp on 14 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
21 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
30 September 2008 | Director appointed dr stephen thomas reeders (2 pages) |
30 September 2008 | Director appointed dr stephen thomas reeders (2 pages) |
9 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
16 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
13 February 2007 | Company name changed mvm (cip) LIMITED\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | Company name changed mvm (cip) LIMITED\certificate issued on 13/02/07 (2 pages) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
30 August 2006 | New secretary 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 | Director resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
19 April 2006 | Location of debenture register (1 page) |
19 April 2006 | Location of register of members (1 page) |
19 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
19 April 2006 | Location of register of members (1 page) |
19 April 2006 | Location of debenture register (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 6 henrietta street london WC2E 8PU (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 6 henrietta street london WC2E 8PU (1 page) |
19 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
30 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
15 April 2005 | Return made up to 14/04/05; full list of members (2 pages) |
15 April 2005 | Return made up to 14/04/05; 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 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
17 May 2004 | Return made up to 14/04/04; full list of members
|
17 May 2004 | Return made up to 14/04/04; full list of members
|
20 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 July 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
18 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 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) |
14 May 2002 | Return made up to 14/04/02; full list of members
|
14 May 2002 | Return made up to 14/04/02; full list of members
|
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) |
29 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
25 April 2001 | Return made up to 14/04/01; full list of members
|
25 April 2001 | Return made up to 14/04/01; 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 (carried int erest partner) LIMITED\certificate issued on 25/10/00 (2 pages) |
25 October 2000 | Company name changed uk medical ventures (carried int erest partner) LIMITED\certificate issued on 25/10/00 (2 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
27 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
20 April 2000 | Return made up to 14/04/00; full list of members
|
20 April 2000 | Return made up to 14/04/00; full list of members
|
3 November 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 March 1999 (3 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) |
26 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
11 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
11 November 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
9 October 1998 | Auditor's resignation (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
21 April 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
21 April 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
20 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
20 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
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 | Secretary resigned;director resigned (1 page) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (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 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Company name changed mildnice LIMITED\certificate issued on 22/05/97 (2 pages) |
21 May 1997 | New secretary appointed;new director appointed (2 pages) |
21 May 1997 | New director appointed (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 mildnice LIMITED\certificate issued on 22/05/97 (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Ad 12/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 April 1997 | Incorporation (9 pages) |
14 April 1997 | Incorporation (9 pages) |