Company NameMV Credit Limited
DirectorsJÉRÔMe Urvoy and Nathalie Bricker
Company StatusActive
Company Number11411156
CategoryPrivate Limited Company
Incorporation Date12 June 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr JÉRÔMe Urvoy
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed08 October 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleDeputy Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address45 Old Bond Street
London
W1S 4QT
Director NameMs Nathalie Bricker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed24 November 2023(5 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address59 Avenue Pierre MendÈS
75013
Paris
Director NamePhilippe Hugues Jose Marie Bertrand
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleGlobal Deputy Chief Financial Officer
Country of ResidenceFrance
Correspondence Address45 45
Old Bond Street
London
W1S 4QT
Director NameMr Cyril Marie
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed12 June 2018(same day as company formation)
RoleGlobal Chief Financial Officer
Country of ResidenceFrance
Correspondence Address45 Old Bond Street
London
W1S 4QT

Location

Registered Address45 Old Bond Street
London
W1S 4QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Filing History

20 December 2023Termination of appointment of Cyril Marie as a director on 24 July 2023 (1 page)
20 December 2023Appointment of Ms Nathalie Bricker as a director on 24 November 2023 (2 pages)
30 June 2023Full accounts made up to 31 December 2022 (25 pages)
16 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
27 July 2022Full accounts made up to 31 December 2021 (25 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
30 March 2022Registered office address changed from 45 45 Old Bond Street London London W1S 4QT England to 45, Old Bond Street, London, London, England Old Bond Street London W1S 4QT on 30 March 2022 (1 page)
30 March 2022Termination of appointment of Philippe Hugues Jose Marie Bertrand as a director on 8 October 2021 (1 page)
30 March 2022Registered office address changed from 45, Old Bond Street, London, London, England Old Bond Street London W1S 4QT England to 45 Old Bond Street London W1S 4QT on 30 March 2022 (1 page)
30 March 2022Appointment of Mr. Jérôme Urvoy as a director on 8 October 2021 (2 pages)
3 November 2021Full accounts made up to 31 December 2020 (27 pages)
19 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
11 June 2021Full accounts made up to 30 June 2019 (27 pages)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
26 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
7 February 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
13 August 2019Registered office address changed from One Carter Lane London EC4V 5ER England to 45 45 Old Bond Street London London W1S 4QT on 13 August 2019 (1 page)
1 August 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
10 September 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 200
(3 pages)
26 July 2018Director's details changed for Mr Cyril Marie on 26 July 2018 (2 pages)
12 June 2018Incorporation
Statement of capital on 2018-06-12
  • GBP 100
(42 pages)