MVM (GP) (NO.5B) LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

08/12/238 December 2023 Director's details changed for Mvm Partners Llp on 2023-12-04

View Document

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

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

19/01/2319 January 2023 Notification of Stephen Reeders as a person with significant control on 2022-10-03

View Document

19/01/2319 January 2023 Notification of Eric Bednarski as a person with significant control on 2022-10-03

View Document

19/01/2319 January 2023 Cessation of Mvm Partners, Llc as a person with significant control on 2022-10-03

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

04/10/224 October 2022 Cessation of Mvm Partners Llp as a person with significant control on 2022-10-03

View Document

04/10/224 October 2022 Notification of Mvm Partners, Llc as a person with significant control on 2022-10-03

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR STEPHEN THOMAS REEDERS

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL AKHURST

View Document

07/04/187 April 2018 COMPANY NAME CHANGED BROOKLINE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 07/04/18

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 30 C/O MVM LIFE SCIENCE PARTNERS LLP ST. GEORGE STREET LONDON W1S 2FH ENGLAND

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

02/10/172 October 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MVM LIFE SCIENCE PARTNERS LIMITED LIABILITY PARTNERSHIP / 29/09/2017

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MVM LIFE SCIENCE PARTNERS LIMITED LIABILITY PARTNERSHIP / 28/06/2017

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES AKHURST / 17/02/2017

View Document

24/02/1724 February 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MVM LIFE SCIENCE PARTNERS LLP / 17/02/2017

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM C/O C/O MVM LIFE SCIENCE PARTNERS LLP 6 HENRIETTA STREET LONDON WC2E 8PU

View Document

22/11/1622 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

14/11/1514 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR NEIL JAMES AKHURST

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REEDERS

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

23/11/1223 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS REEDERS / 29/09/2011

View Document

19/11/1019 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MVM LIFE SCIENCE PARTNERS LLP / 29/09/2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 6 C/O MVM LIFE SCIENCE PARTNERSHIP LLP HENRIETTA STREET LONDON WC2E 8PU UNITED KINGDOM

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 6 HENRIETTA STREET LONDON WC2E 8PU

View Document

30/09/0930 September 2009 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

29/09/0929 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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