MVM (CIP) (NO.2) LIMITED
LONDON BOOSTRELAY LIMITED

Hellopages » Greater London » Westminster » W1S 2FH

Company number 04400039
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address 30 MVM LIFE SCIENCE PARTNERS LLP, 30 ST. GEORGE STREET, LONDON, ENGLAND, W1S 2FH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Director's details changed for Mr Neil James Akhurst on 17 February 2017; Director's details changed for Mvm Life Science Partners Llp on 17 February 2017. The most likely internet sites of MVM (CIP) (NO.2) LIMITED are www.mvmcipno2.co.uk, and www.mvm-cip-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Mvm Cip No 2 Limited is a Private Limited Company. The company registration number is 04400039. Mvm Cip No 2 Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Mvm Cip No 2 Limited is 30 Mvm Life Science Partners Llp 30 St George Street London England W1s 2fh. . AKHURST, Neil James is a Director of the company. MVM LIFE SCIENCE PARTNERS LLP is a Director of the company. Secretary ALCOCK, Peter Ronald Lionel has been resigned. Secretary BRISTER, David John has been resigned. Secretary CASDAGLI, Thomas Theodore has been resigned. Secretary TRINIMAN, Clifford Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRISTER, David John has been resigned. Director MURPHY, Martin Patrick, Dr has been resigned. Director REEDERS, Stephen Thomas, Dr has been resigned. Director REEDERS, Stephen Thomas, Dr has been resigned. Director TRINIMAN, Clifford Paul has been resigned. Director WINTERTON, Nicholas Hugh has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
AKHURST, Neil James
Appointed Date: 17 December 2013
43 years old

Director
MVM LIFE SCIENCE PARTNERS LLP
Appointed Date: 11 July 2006

Resigned Directors

Secretary
ALCOCK, Peter Ronald Lionel
Resigned: 14 September 2011
Appointed Date: 11 July 2006

Secretary
BRISTER, David John
Resigned: 11 April 2003
Appointed Date: 27 March 2002

Secretary
CASDAGLI, Thomas Theodore
Resigned: 11 July 2006
Appointed Date: 07 February 2005

Secretary
TRINIMAN, Clifford Paul
Resigned: 07 February 2005
Appointed Date: 09 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 2002
Appointed Date: 21 March 2002

Director
BRISTER, David John
Resigned: 11 July 2006
Appointed Date: 27 March 2002
63 years old

Director
MURPHY, Martin Patrick, Dr
Resigned: 11 July 2006
Appointed Date: 03 May 2006
56 years old

Director
REEDERS, Stephen Thomas, Dr
Resigned: 23 December 2013
Appointed Date: 24 September 2008
72 years old

Director
REEDERS, Stephen Thomas, Dr
Resigned: 11 July 2006
Appointed Date: 22 April 2002
72 years old

Director
TRINIMAN, Clifford Paul
Resigned: 07 February 2005
Appointed Date: 27 March 2002
64 years old

Director
WINTERTON, Nicholas Hugh
Resigned: 23 December 2005
Appointed Date: 27 March 2002
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 March 2002
Appointed Date: 21 March 2002

Persons With Significant Control

Mvm Life Science Partners Limited Liability Partnership
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MVM (CIP) (NO.2) LIMITED Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
27 Feb 2017
Director's details changed for Mr Neil James Akhurst on 17 February 2017
24 Feb 2017
Director's details changed for Mvm Life Science Partners Llp on 17 February 2017
17 Feb 2017
Registered office address changed from Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU to 30 Mvm Life Science Partners Llp 30 st. George Street London W1S 2FH on 17 February 2017
22 Nov 2016
Total exemption full accounts made up to 31 March 2016
...
... and 61 more events
08 Apr 2002
New director appointed
08 Apr 2002
New secretary appointed;new director appointed
08 Apr 2002
Registered office changed on 08/04/02 from: 1 mitchell lane bristol BS1 6BU
28 Mar 2002
Company name changed boostrelay LIMITED\certificate issued on 28/03/02
21 Mar 2002
Incorporation