Background WavePink WaveYellow Wave

MVM LIMITED (03351914)

MVM LIMITED (03351914) is an active UK company. incorporated on 14 April 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MVM LIMITED has been registered for 28 years. Current directors include AKHURST, Neil James, MVM PARTNERS LLP.

Company Number
03351914
Status
active
Type
ltd
Incorporated
14 April 1997
Age
28 years
Address
38 Wigmore Street, London, W1U 2RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AKHURST, Neil James, MVM PARTNERS LLP
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MVM LIMITED

MVM LIMITED is an active company incorporated on 14 April 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MVM LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03351914

LTD Company

Age

28 Years

Incorporated 14 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

MVM (CIP) LIMITED
From: 25 October 2000To: 13 February 2007
UK MEDICAL VENTURES (CARRIED INTEREST PARTNER) LIMITED
From: 22 May 1997To: 25 October 2000
MILDNICE LIMITED
From: 14 April 1997To: 22 May 1997
Contact
Address

38 Wigmore Street Fourth Floor Offices, Suite 2 London, W1U 2RU,

Previous Addresses

30 st. George Street London W1S 2FH England
From: 16 April 2018To: 27 November 2023
30 C/O Mvm Life Science Partners Llp 30 st. George Street London W1S 2FH England
From: 17 February 2017To: 16 April 2018
C/O Mvm Life Science Partners Llp, 6 Henrietta Street London WC2E 8PU
From: 14 April 1997To: 17 February 2017
Timeline

3 key events • 1997 - 2013

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Dec 13
Director Joined
Dec 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

AKHURST, Neil James

Active
St. George Street, LondonW1S 2FH
Born August 1982
Director
Appointed 17 Dec 2013

MVM PARTNERS LLP

Active
Wigmore Street, LondonW1U 2RU
Corporate director
Appointed 11 Jul 2006

ALCOCK, Peter Ronald Lionel

Resigned
Well Place, BamptonOX18 2JL
Secretary
Appointed 11 Jul 2006
Resigned 14 Sept 2011

CASDAGLI, Thomas Theodore

Resigned
6 Henrietta Street, LondonWC2E 8PU
Secretary
Appointed 07 Feb 2005
Resigned 11 Jul 2006

HORTON, Nathan Jon

Resigned
Flat 4 19 Aldridge Road Villas, LondonW11 1BN
Secretary
Appointed 23 Apr 1997
Resigned 12 May 1997

OWEN, David Andrew Arlwydd, Dr

Resigned
Hay Farm, LudlowSY8 4NN
Secretary
Appointed 12 May 1997
Resigned 11 Feb 2002

TRINIMAN, Clifford Paul

Resigned
6 Henrietta Street, LondonWC2E 8PU
Secretary
Appointed 09 Apr 2002
Resigned 07 Feb 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Apr 1997
Resigned 06 May 1997

BRISTER, David John

Resigned
C/O Mvm Life Science Partners Llp, LondonWC2E 8PU
Born September 1962
Director
Appointed 04 Dec 2000
Resigned 11 Jul 2006

HORTON, Nathan Jon

Resigned
Flat 4 19 Aldridge Road Villas, LondonW11 1BN
Born June 1970
Director
Appointed 23 Apr 1997
Resigned 12 May 1997

MURPHY, Martin Patrick, Dr

Resigned
6 Henrietta Street, LondonWC2E 8PU
Born December 1968
Director
Appointed 03 May 2006
Resigned 11 Jul 2006

OWEN, David Andrew Arlwydd, Dr

Resigned
Hay Farm, LudlowSY8 4NN
Born February 1944
Director
Appointed 12 May 1997
Resigned 11 Feb 2002

REEDERS, Stephen Thomas, Dr

Resigned
Henrietta Street, LondonWC2E 8PU
Born May 1953
Director
Appointed 24 Sept 2008
Resigned 23 Dec 2013

REEDERS, Stephen Thomas, Dr

Resigned
Cotage Street, Brookline Ma 02445
Born May 1953
Director
Appointed 06 Jun 1997
Resigned 11 Jul 2006

SHELDON, Jeremy Nigel

Resigned
Pasturewood House, DorkingRH5 6JH
Born October 1952
Director
Appointed 23 Apr 1997
Resigned 12 May 1997

WINTERTON, Nicholas Hugh

Resigned
161 Arlington Road, LondonNW1 7ET
Born May 1947
Director
Appointed 12 May 1997
Resigned 23 Dec 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Apr 1997
Resigned 23 Apr 1997

Persons with significant control

1

Wigmore Street, LondonW1U 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Change To A Person With Significant Control
23 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
8 December 2023
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
8 December 2023
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
22 January 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 April 2018
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Corporate Director Company With Change Date
24 February 2017
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Termination Secretary Company With Name
20 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Corporate Director Company With Change Date
15 April 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
28 November 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Certificate Change Of Name Company
13 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2006
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
363aAnnual Return
Legacy
19 April 2006
190190
Legacy
19 April 2006
353353
Legacy
19 April 2006
287Change of Registered Office
Legacy
23 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
28 November 2002
288cChange of Particulars
Legacy
6 November 2002
288cChange of Particulars
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 September 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1999
AAAnnual Accounts
Legacy
13 September 1999
287Change of Registered Office
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 1998
AAAnnual Accounts
Auditors Resignation Company
9 October 1998
AUDAUD
Legacy
21 April 1998
225Change of Accounting Reference Date
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Resolution
13 June 1997
RESOLUTIONSResolutions
Legacy
29 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1997
88(2)R88(2)R
Legacy
21 May 1997
287Change of Registered Office
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
287Change of Registered Office
Incorporation Company
14 April 1997
NEWINCIncorporation