London
EC3M 3JY
Director Name | Mr Stephen Alan Ross |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2017(4 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 13 June 2017(4 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mrs Ann Cullum |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(5 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 April 2014) |
Role | Insurance / Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wealden Hall Parkfield Sevenoaks Kent TN15 0HX |
Director Name | Kim Martin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 June 2017) |
Role | Insurance / Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Manor Rise Bearsted Maidstone ME14 3DB |
Director Name | Mr James William McCaffrey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 June 2017) |
Role | Insurance / Company Director |
Country of Residence | England |
Correspondence Address | Trimulgherry Hosey Hill Westerham Kent TN16 1TB |
Director Name | Mr Paul Francis Dyer |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Platt House Wrotham Hill Road Wrotham Sevenoaks Kent TN15 7PT |
Director Name | Mr David Andrew Perry |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS |
Director Name | Mr David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(4 years after company formation) |
Appointment Duration | 3 years (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Website | mvpartners.co.uk |
---|
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 8.31% - |
---|---|
14k at £0.01 | Peter Cullum Discretionary Settlement Trust 7.90% Ordinary A |
39.9k at £0.01 | Peter Cullum 22.51% Ordinary A |
5k at £0.01 | Paul Dyer 2.80% Ordinary A |
360k at £0.0001 | Peter Cullum 2.03% Preference |
320 at £1 | James Mccaffrey 18.05% Ordinary D |
320 at £1 | Kim Martin 18.05% Ordinary D |
20k at £0.01 | Ann Cullum 11.28% Ordinary A |
2.5k at £0.01 | David Margrett 1.41% Ordinary A |
2.5k at £0.01 | Minority Venture Partners Employee Benefit Trust 1.41% Ordinary C |
2.2k at £0.01 | James Mccaffrey 1.23% Ordinary B |
2.2k at £0.01 | Kim Martin 1.23% Ordinary C |
180k at £0.0001 | Ann Cullum 1.02% Preference |
126k at £0.0001 | Peter Cullum Discretionary Settlement Trust 0.71% Preference |
1.1k at £0.01 | Chris Guillaume 0.60% Ordinary F |
1000 at £0.01 | Andrew Hunter 0.56% Ordinary A |
45k at £0.0001 | Paul Dyer 0.25% Preference |
353 at £0.01 | Helen Barker 0.20% Ordinary F |
353 at £0.01 | Simon Hughes 0.20% Ordinary F |
22.5k at £0.0001 | David Margrett 0.13% Preference |
20.1k at £0.0001 | James Mccaffrey 0.11% Management Preference |
Year | 2014 |
---|---|
Net Worth | -£922,823 |
Cash | £205,010 |
Current Liabilities | £907,276 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 4 weeks from now) |
13 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
---|---|
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
13 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (32 pages) |
21 September 2023 | Director's details changed for Mr Stephen Alan Ross on 11 September 2023 (2 pages) |
19 September 2023 | Director's details changed for Mr Michael Andrew Bruce on 11 September 2023 (2 pages) |
19 September 2023 | Secretary's details changed for Mr Andrew Stewart Hunter on 11 September 2023 (1 page) |
19 September 2023 | Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023 (2 pages) |
16 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
25 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
25 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
25 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (40 pages) |
25 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
31 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
14 June 2022 | Confirmation statement made on 13 June 2022 with updates (5 pages) |
20 January 2022 | Resolutions
|
20 January 2022 | Resolutions
|
20 January 2022 | Resolutions
|
20 January 2022 | Resolutions
|
20 January 2022 | Resolutions
|
20 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
20 January 2022 | Resolutions
|
20 January 2022 | Memorandum and Articles of Association (21 pages) |
20 January 2022 | Resolutions
|
20 January 2022 | Resolutions
|
20 January 2022 | Resolutions
|
20 January 2022 | Consolidation and sub-division of shares on 31 December 2021 (10 pages) |
20 January 2022 | Change of share class name or designation (2 pages) |
12 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
12 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
12 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
12 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
17 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
1 May 2021 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (39 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
23 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
19 June 2020 | Termination of appointment of Peter Geoffrey Cullum as a director on 12 June 2020 (1 page) |
19 June 2020 | Termination of appointment of David Basil Margrett as a director on 12 June 2020 (1 page) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages) |
9 December 2019 | Director's details changed for Mr Peter Geoffrey Cullum on 6 December 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
24 January 2019 | Resolutions
|
24 January 2019 | Change of name notice (2 pages) |
28 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (3 pages) |
28 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (34 pages) |
28 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
28 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
29 June 2018 | Accounts for a small company made up to 30 June 2017 (24 pages) |
28 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
9 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (3 pages) |
9 April 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
11 July 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
11 July 2017 | Appointment of Mr Stephen Alan Ross as a director on 13 June 2017 (2 pages) |
11 July 2017 | Registered office address changed from Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 11 July 2017 (1 page) |
11 July 2017 | Appointment of Mr David Basil Margrett as a director on 13 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr David Basil Margrett as a director on 13 June 2017 (2 pages) |
11 July 2017 | Registered office address changed from Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 11 July 2017 (1 page) |
11 July 2017 | Appointment of Mr Stephen Alan Ross as a director on 13 June 2017 (2 pages) |
11 July 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
10 July 2017 | Termination of appointment of Paul Francis Dyer as a director on 13 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Kim Martin as a director on 13 June 2017 (1 page) |
10 July 2017 | Appointment of Mr Michael Andrew Bruce as a director on 13 June 2017 (2 pages) |
10 July 2017 | Appointment of Mr Andrew Stewart Hunter as a secretary on 13 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of James William Mccaffrey as a director on 13 June 2017 (1 page) |
10 July 2017 | Appointment of Mr Michael Andrew Bruce as a director on 13 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of Kim Martin as a director on 13 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Paul Francis Dyer as a director on 13 June 2017 (1 page) |
10 July 2017 | Appointment of Mr Andrew Stewart Hunter as a secretary on 13 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of James William Mccaffrey as a director on 13 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
27 June 2017 | Notification of Grp Retail Holdco Limited as a person with significant control on 13 June 2017 (1 page) |
27 June 2017 | Notification of Grp Retail Holdco Limited as a person with significant control on 13 June 2017 (1 page) |
3 January 2017 | Termination of appointment of David Andrew Perry as a director on 30 November 2016 (1 page) |
3 January 2017 | Termination of appointment of David Andrew Perry as a director on 30 November 2016 (1 page) |
11 November 2016 | Full accounts made up to 30 June 2016 (22 pages) |
11 November 2016 | Full accounts made up to 30 June 2016 (22 pages) |
20 September 2016 | Resolutions
|
20 September 2016 | Resolutions
|
23 August 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
25 January 2016 | Appointment of Mr David Andrew Perry as a director on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr David Andrew Perry as a director on 25 January 2016 (2 pages) |
6 January 2016 | Registered office address changed from Evolution House St. Leonards Road Allington Maidstone Kent ME16 0LS England to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Evolution House St. Leonards Road Allington Maidstone Kent ME16 0LS England to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Evolution House St. Leonards Road Allington Maidstone Kent ME16 0LS England to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 6 January 2016 (1 page) |
15 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
15 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
28 September 2015 | Registered office address changed from Wealden Hall Parkfield Sevenoaks Kent TN15 0HX to Evolution House St. Leonards Road Allington Maidstone Kent ME16 0LS on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from Wealden Hall Parkfield Sevenoaks Kent TN15 0HX to Evolution House St. Leonards Road Allington Maidstone Kent ME16 0LS on 28 September 2015 (1 page) |
30 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
12 January 2015 | Resolutions
|
24 September 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
24 September 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
11 July 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mr Peter Cullum on 1 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Peter Cullum on 1 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Peter Cullum on 1 June 2014 (2 pages) |
22 May 2014 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY England on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY England on 22 May 2014 (1 page) |
19 May 2014 | Termination of appointment of Ann Cullum as a director (1 page) |
19 May 2014 | Appointment of Mr Paul Francis Dyer as a director (2 pages) |
19 May 2014 | Appointment of Mr Paul Francis Dyer as a director (2 pages) |
19 May 2014 | Termination of appointment of Ann Cullum as a director (1 page) |
26 March 2014 | Particulars of variation of rights attached to shares (4 pages) |
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
26 March 2014 | Resolutions
|
26 March 2014 | Sub-division of shares on 27 February 2014 (11 pages) |
26 March 2014 | Particulars of variation of rights attached to shares (4 pages) |
26 March 2014 | Sub-division of shares on 27 February 2014 (11 pages) |
5 February 2014 | Appointment of James William Mccaffrey as a director (2 pages) |
5 February 2014 | Appointment of James William Mccaffrey as a director (2 pages) |
29 January 2014 | Appointment of Kim Martin as a director (2 pages) |
29 January 2014 | Appointment of Kim Martin as a director (2 pages) |
29 January 2014 | Appointment of Ann Cullum as a director (2 pages) |
29 January 2014 | Appointment of Ann Cullum as a director (2 pages) |
13 June 2013 | Incorporation (24 pages) |
13 June 2013 | Incorporation (24 pages) |