MVM (GP) (NO.5A) LIMITED
Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
08/12/238 December 2023 | Director's details changed for Mvm Partners Llp on 2023-12-04 |
08/12/238 December 2023 | Director's details changed for Mvm Partners Llp on 2023-12-04 |
27/11/2327 November 2023 | Registered office address changed from 30 st. George Street London W1S 2FH England to 38 Wigmore Street Fourth Floor Offices, Suite 2 London W1U 2RU on 2023-11-27 |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
19/01/2319 January 2023 | Notification of Stephen Reeders as a person with significant control on 2022-10-03 |
19/01/2319 January 2023 | Cessation of Mvm Partners, Llc as a person with significant control on 2022-10-03 |
19/01/2319 January 2023 | Notification of Eric Bednarski as a person with significant control on 2022-10-03 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with updates |
04/10/224 October 2022 | Notification of Mvm Partners, Llc as a person with significant control on 2022-10-03 |
04/10/224 October 2022 | Cessation of Mvm Partners Llp as a person with significant control on 2022-10-03 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
10/04/1810 April 2018 | DIRECTOR APPOINTED MR STEPHEN THOMAS REEDERS |
09/04/189 April 2018 | APPOINTMENT TERMINATED, DIRECTOR NEIL AKHURST |
07/04/187 April 2018 | COMPANY NAME CHANGED MVM (CIP) (NO.3) LIMITED CERTIFICATE ISSUED ON 07/04/18 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MVM LIFE SCIENCE PARTNERS LIMITED LIABILITY PARTNERSHIP / 06/10/2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
04/07/174 July 2017 | PSC'S CHANGE OF PARTICULARS / MVM LIFE SCIENCE PARTNERS LIMITED LIABILITY PARTNERSHIP / 28/06/2017 |
24/02/1724 February 2017 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MVM LIFE SCIENCE PARTNERS LLP / 17/02/2017 |
17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 6 HENRIETTA STREET LONDON WC2E 8PU |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
23/12/1323 December 2013 | DIRECTOR APPOINTED MR NEIL JAMES AKHURST |
23/12/1323 December 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN REEDERS |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/10/1330 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/10/129 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/10/117 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
07/10/117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS REEDERS / 06/10/2011 |
06/10/116 October 2011 | APPOINTMENT TERMINATED, SECRETARY PETER ALCOCK |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/10/107 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
28/11/0928 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
13/10/0913 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS REEDERS / 06/10/2009 |
12/10/0912 October 2009 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MVM LIFE SCIENCE PARTNERS LLP / 06/10/2009 |
20/01/0920 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
07/10/087 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | DIRECTOR APPOINTED DR STEPHEN THOMAS REEDERS |
10/01/0810 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 |
29/12/0629 December 2006 | DIRECTOR RESIGNED |
06/10/066 October 2006 | SECRETARY RESIGNED |
06/10/066 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company