MVM LIMITED
LONDON MVM (CIP) LIMITED UK MEDICAL VENTURES (CARRIED INTEREST PARTNER) LIMITED

Hellopages » Greater London » Westminster » W1S 2FH

Company number 03351914
Status Active
Incorporation Date 14 April 1997
Company Type Private Limited Company
Address 30 C/O 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 eighty-six events have happened. The last three records are 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; Registered office address changed from C/O Mvm Life Science Partners Llp, 6 Henrietta Street London WC2E 8PU to 30 C/O Mvm Life Science Partners Llp 30 st. George Street London W1S 2FH on 17 February 2017. The most likely internet sites of MVM LIMITED are www.mvm.co.uk, and www.mvm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Mvm Limited is a Private Limited Company. The company registration number is 03351914. Mvm Limited has been working since 14 April 1997. The present status of the company is Active. The registered address of Mvm Limited is 30 C O 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 CASDAGLI, Thomas Theodore has been resigned. Secretary HORTON, Nathan Jon has been resigned. Secretary OWEN, David Andrew Arlwydd, Dr 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 HORTON, Nathan Jon has been resigned. Director MURPHY, Martin Patrick, Dr has been resigned. Director OWEN, David Andrew Arlwydd, Dr has been resigned. Director REEDERS, Stephen Thomas, Dr has been resigned. Director REEDERS, Stephen Thomas, Dr has been resigned. Director SHELDON, Jeremy Nigel 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
CASDAGLI, Thomas Theodore
Resigned: 11 July 2006
Appointed Date: 07 February 2005

Secretary
HORTON, Nathan Jon
Resigned: 12 May 1997
Appointed Date: 23 April 1997

Secretary
OWEN, David Andrew Arlwydd, Dr
Resigned: 11 February 2002
Appointed Date: 12 May 1997

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 May 1997
Appointed Date: 14 April 1997

Director
BRISTER, David John
Resigned: 11 July 2006
Appointed Date: 04 December 2000
63 years old

Director
HORTON, Nathan Jon
Resigned: 12 May 1997
Appointed Date: 23 April 1997
55 years old

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

Director
OWEN, David Andrew Arlwydd, Dr
Resigned: 11 February 2002
Appointed Date: 12 May 1997
81 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: 06 June 1997
72 years old

Director
SHELDON, Jeremy Nigel
Resigned: 12 May 1997
Appointed Date: 23 April 1997
72 years old

Director
WINTERTON, Nicholas Hugh
Resigned: 23 December 2005
Appointed Date: 12 May 1997
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 April 1997
Appointed Date: 14 April 1997

MVM LIMITED Events

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 C/O Mvm Life Science Partners Llp, 6 Henrietta Street London WC2E 8PU to 30 C/O 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
14 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

...
... and 76 more events
21 May 1997
New director appointed
21 May 1997
New director appointed
21 May 1997
New secretary appointed;new director appointed
09 May 1997
Registered office changed on 09/05/97 from: 1 mitchell lane bristol BS1 6BU
14 Apr 1997
Incorporation