MVISION PRIVATE EQUITY ADVISERS LIMITED
LONDON ACORNBRIGHT LIMITED

Hellopages » Greater London » Westminster » W1K 3NB

Company number 04156948
Status Active
Incorporation Date 8 February 2001
Company Type Private Limited Company
Address CONNAUGHT HOUSE, 1-3 MOUNT STREET, LONDON, W1K 3NB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 10,000 . The most likely internet sites of MVISION PRIVATE EQUITY ADVISERS LIMITED are www.mvisionprivateequityadvisers.co.uk, and www.mvision-private-equity-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Mvision Private Equity Advisers Limited is a Private Limited Company. The company registration number is 04156948. Mvision Private Equity Advisers Limited has been working since 08 February 2001. The present status of the company is Active. The registered address of Mvision Private Equity Advisers Limited is Connaught House 1 3 Mount Street London W1k 3nb. . SHERLIKER, Victoria Louise is a Secretary of the company. BEAZLEY, Charles John Sherard is a Director of the company. GUEN, Mounir Alexander is a Director of the company. Secretary HARDGRAVE, Paula Mary has been resigned. Secretary SUTHERLAND, Jane Louise has been resigned. Secretary WILKINSON, Diane Claire has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director GUEN, Caroline Eugenia has been resigned. Director GUEN, Mounir Alexander has been resigned. Director HARDGRAVE, Paula Mary has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director NICHOLSON, Charles Dumaresq has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director MSTREET LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SHERLIKER, Victoria Louise
Appointed Date: 15 January 2013

Director
BEAZLEY, Charles John Sherard
Appointed Date: 01 December 2015
66 years old

Director
GUEN, Mounir Alexander
Appointed Date: 27 June 2014
67 years old

Resigned Directors

Secretary
HARDGRAVE, Paula Mary
Resigned: 27 January 2010
Appointed Date: 02 February 2004

Secretary
SUTHERLAND, Jane Louise
Resigned: 02 February 2004
Appointed Date: 14 February 2001

Secretary
WILKINSON, Diane Claire
Resigned: 14 January 2013
Appointed Date: 27 January 2010

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 14 February 2001
Appointed Date: 08 February 2001

Director
GUEN, Caroline Eugenia
Resigned: 27 June 2014
Appointed Date: 01 May 2014
63 years old

Director
GUEN, Mounir Alexander
Resigned: 30 April 2014
Appointed Date: 14 February 2001
67 years old

Director
HARDGRAVE, Paula Mary
Resigned: 27 June 2014
Appointed Date: 01 May 2014
59 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 14 February 2001
Appointed Date: 08 February 2001
64 years old

Director
NICHOLSON, Charles Dumaresq
Resigned: 18 March 2010
Appointed Date: 14 February 2001
72 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 14 February 2001
Appointed Date: 08 February 2001
82 years old

Director
MSTREET LIMITED
Resigned: 27 June 2014
Appointed Date: 01 May 2014

MVISION PRIVATE EQUITY ADVISERS LIMITED Events

13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
03 Feb 2017
Full accounts made up to 30 April 2016
21 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000

22 Jan 2016
Full accounts made up to 30 April 2015
18 Dec 2015
Appointment of Mr Charles John Sherard Beazley as a director on 1 December 2015
...
... and 62 more events
19 Feb 2001
Registered office changed on 19/02/01 from: 200 aldergate street london EC1A 4JJ
19 Feb 2001
New director appointed
19 Feb 2001
New secretary appointed
15 Feb 2001
Company name changed acornbright LIMITED\certificate issued on 15/02/01
08 Feb 2001
Incorporation

MVISION PRIVATE EQUITY ADVISERS LIMITED Charges

26 April 2002
Rent deposit deed
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Gruppo Finanziario Tessile (Great Britain) Limited
Description: The deposit of £82,050 in respect of rent held by brown…