Background WavePink WaveYellow Wave

M V A ASIA LIMITED (02416842)

M V A ASIA LIMITED (02416842) is an active UK company. incorporated on 24 August 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. M V A ASIA LIMITED has been registered for 36 years. Current directors include AYLES, Chris, COLDEBELLA, Daniele, DEZORME, Olivier Jean Maurice and 2 others.

Company Number
02416842
Status
active
Type
ltd
Incorporated
24 August 1989
Age
36 years
Address
3rd Floor 1 Carey Lane, London, EC2V 8AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AYLES, Chris, COLDEBELLA, Daniele, DEZORME, Olivier Jean Maurice, SOOTOO, Francis Nyuk Luan, VOLLERY, Jean-Charles Yves Manuel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M V A ASIA LIMITED

M V A ASIA LIMITED is an active company incorporated on 24 August 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. M V A ASIA LIMITED was registered 36 years ago.(SIC: 70229)

Status

active

Active since 36 years ago

Company No

02416842

LTD Company

Age

36 Years

Incorporated 24 August 1989

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

RAPID 8820 LIMITED
From: 24 August 1989To: 16 October 1989
Contact
Address

3rd Floor 1 Carey Lane London, EC2V 8AE,

Previous Addresses

C/O Systra Limited 4th Floor, Dukes Court Duke Street Woking GU21 5BH England
From: 22 February 2017To: 1 February 2022
Dukes Court Duke Street Woking Surrey GU21 5BH
From: 19 October 2011To: 22 February 2017
First Floor Dukes Court Duke Street Woking Surrey GU21 5BH
From: 24 August 1989To: 19 October 2011
Timeline

28 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Funding Round
Feb 13
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Sept 18
Director Left
Jan 22
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

AYLES, Chris

Active
1 Carey Lane, LondonEC2V 8AE
Born January 1965
Director
Appointed 01 Jan 2005

COLDEBELLA, Daniele

Active
133 Cecil Street, Singapore069535
Born September 1977
Director
Appointed 17 Jul 2025

DEZORME, Olivier Jean Maurice

Active
33-35 Wong Chuk Hang Road, Hong Kong
Born November 1966
Director
Appointed 24 Apr 2012

SOOTOO, Francis Nyuk Luan

Active
Flat D 11/F Victor Court, North Point
Born September 1959
Director
Appointed 01 Jan 2005

VOLLERY, Jean-Charles Yves Manuel

Active
1 Carey Lane, LondonEC2V 8AE
Born December 1972
Director
Appointed 01 Jul 2012

HARRIS, Rachel Anne Hampton

Resigned
Angel Cottage Amerden Lane, MaidenheadSL6 0EA
Secretary
Appointed 31 Jan 1994
Resigned 14 Apr 2000

MORGAN, Paul

Resigned
4th Floor, Dukes Court, WokingGU21 5BH
Secretary
Appointed 03 Sept 2018
Resigned 10 May 2019

PRAGER, Michael Edward

Resigned
Hilltop, WelwynAL6 9UB
Secretary
Appointed 27 Feb 2009
Resigned 29 Jun 2012

ROBERTS, John Evan

Resigned
Duke Street, WokingGU21 5BH
Secretary
Appointed 14 Jan 2013
Resigned 13 Feb 2017

SAMTER, Daniel John

Resigned
Whitecroft Tandridge Lane, LingfieldRH7 6LL
Secretary
Appointed 19 May 1997
Resigned 14 Apr 2000

SAMTER, Daniel John

Resigned
Whitecroft Tandridge Lane, LingfieldRH7 6LL
Secretary
Appointed N/A
Resigned 31 Jan 1994

SHERIFF, Brian John Lester

Resigned
Barcroft House, WokingGU21 2JU
Secretary
Appointed 13 Apr 2000
Resigned 13 Feb 2009

VENTHAM, Daniel

Resigned
4th Floor, Dukes Court, WokingGU21 5BH
Secretary
Appointed 13 Feb 2017
Resigned 14 Dec 2017

BODELL, Graham

Resigned
21 Headland Drive, Discovery BayFOREIGN
Born February 1953
Director
Appointed N/A
Resigned 02 Oct 1992

BOWKER, Terry

Resigned
2 Green Bottom Meadow, SheffieldS30 6JA
Born May 1945
Director
Appointed N/A
Resigned 10 Apr 1998

BROWN, Fred Neal

Resigned
Duke Street, WokingGU21 5BH
Born December 1951
Director
Appointed 20 Jul 2011
Resigned 23 Apr 2012

BROWN, Fred Neal

Resigned
Flat B Floor 18, 56 Mac Donnell Road
Born December 1951
Director
Appointed N/A
Resigned 01 Oct 2009

BURLEY, Christopher John

Resigned
1a Dragon Garden, Hong KongFOREIGN
Born July 1960
Director
Appointed 01 Jun 1999
Resigned 20 Aug 2010

CAMBONE, Sandrine Jeanne

Resigned
Avenue Du Coq, Paris
Born September 1968
Director
Appointed 13 Oct 2011
Resigned 24 Apr 2012

DEPONDT, Vincent

Resigned
29 Rue Altat Sarraut, Versailles78000
Born June 1952
Director
Appointed 05 Apr 2002
Resigned 15 Jul 2003

EAGLESTONE, Aidan Stuart

Resigned
Duke Street, WokingGU21 5BH
Born December 1963
Director
Appointed 20 Aug 2010
Resigned 27 Jul 2012

HUGONNARD, Jean Christophe

Resigned
93 Rue De Garches, Nanterre92000
Born October 1948
Director
Appointed 01 Aug 2000
Resigned 23 Jun 2011

IQBAL, Mazhar

Resigned
Hartington Close, ReigateRH2 9NL
Born July 1950
Director
Appointed 02 Jan 2008
Resigned 31 Mar 2010

JAIN, Alok

Resigned
Duke Street, WokingGU21 5BH
Born April 1968
Director
Appointed 01 Jul 2011
Resigned 21 May 2013

LEE, Kwok Hung

Resigned
33 Pineway Boulevard, Ontario
Born December 1943
Director
Appointed 01 Jul 1996
Resigned 01 May 1997

LEMARCHAND, Patrick

Resigned
11 Bis Avenue De Bonneuil, La Varenne
Born November 1945
Director
Appointed 19 Apr 2002
Resigned 31 Dec 2004

LEUNG, (Kelvin) Chi Wai

Resigned
Flat A 4/F Tempo Court, North Point Hong Kong
Born November 1956
Director
Appointed 01 Dec 1998
Resigned 20 Feb 2005

MCGOVERN, Ian Peter

Resigned
33 Wong Chuk Hang Road, Hong Kong
Born September 1970
Director
Appointed 16 Apr 2012
Resigned 17 Jul 2025

MOORE, Charles Derek

Resigned
Duke Street, WokingGU21 5BH
Born August 1951
Director
Appointed 14 May 2012
Resigned 31 Dec 2013

NEFFENDORF, Hugh

Resigned
41 Oatlands Avenue, WeybridgeKT13 9SS
Born November 1947
Director
Appointed N/A
Resigned 30 Sept 1997

PANG, Hau Chung, Doctor

Resigned
Flat F 2/F Merry Court, KowloonFOREIGN
Born February 1940
Director
Appointed 01 Dec 1998
Resigned 24 Jul 2000

PASQUER, Remy Jean Luc

Resigned
5 Avenue Du Coy, Paris
Born June 1958
Director
Appointed 23 Jun 2011
Resigned 02 Apr 2012

READ, Martin John

Resigned
Flat 801, 74 Kennedy Road
Born February 1950
Director
Appointed 01 Jul 1996
Resigned 31 Dec 2004

RICHARDS, Martin Gomm

Resigned
The Old School House, DorkingRH5 6HF
Born July 1939
Director
Appointed N/A
Resigned 15 Jul 2000

ROBERTS, Michael

Resigned
91 Coleraine Road, LondonSE3 7PF
Born January 1946
Director
Appointed N/A
Resigned 01 Sept 2008

Persons with significant control

1

Systra Sa

Active
75015, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name
5 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Gazette Filings Brought Up To Date
3 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 March 2013
AP03Appointment of Secretary
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Resolution
8 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Secretary Company With Name
21 September 2012
TM02Termination of Secretary
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date
21 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288cChange of Particulars
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
288cChange of Particulars
Legacy
21 October 2005
288cChange of Particulars
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
287Change of Registered Office
Legacy
18 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
25 June 2005
AAAnnual Accounts
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Auditors Resignation Company
2 March 2003
AUDAUD
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288cChange of Particulars
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288cChange of Particulars
Legacy
18 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
12 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
20 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
30 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
225Change of Accounting Reference Date
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
13 January 1996
403aParticulars of Charge Subject to s859A
Resolution
31 October 1995
RESOLUTIONSResolutions
Legacy
15 September 1995
395Particulars of Mortgage or Charge
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
288288
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Legacy
20 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 March 1994
288288
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
26 November 1992
288288
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
20 October 1992
288288
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Legacy
28 August 1991
288288
Legacy
9 August 1991
288288
Resolution
10 June 1991
RESOLUTIONSResolutions
Legacy
15 April 1991
395Particulars of Mortgage or Charge
Legacy
4 January 1991
363363
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
13 December 1989
288288
Legacy
13 December 1989
288288
Legacy
13 December 1989
288288
Resolution
28 November 1989
RESOLUTIONSResolutions
Legacy
7 November 1989
88(2)R88(2)R
Legacy
7 November 1989
224224
Legacy
24 October 1989
288288
Resolution
24 October 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1989
287Change of Registered Office
Incorporation Company
24 August 1989
NEWINCIncorporation