Background WavePink WaveYellow Wave

MVM EXECUTIVE LTD (05935694)

MVM EXECUTIVE LTD (05935694) is an active UK company. incorporated on 14 September 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MVM EXECUTIVE LTD has been registered for 19 years. Current directors include AKHURST, Neil James, MVM PARTNERS LLP.

Company Number
05935694
Status
active
Type
ltd
Incorporated
14 September 2006
Age
19 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 EXECUTIVE LTD

MVM EXECUTIVE LTD is an active company incorporated on 14 September 2006 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 EXECUTIVE LTD was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05935694

LTD Company

Age

19 Years

Incorporated 14 September 2006

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

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

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

Previous Addresses

30 st. George Street London W1S 2FH England
From: 17 February 2017To: 27 November 2023
6 Henrietta Street London WC2E 8PU
From: 14 September 2006To: 17 February 2017
Timeline

3 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Dec 13
Director Joined
Dec 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AKHURST, Neil James

Active
Wigmore Street, LondonW1U 2RU
Born August 1982
Director
Appointed 17 Dec 2013

MVM PARTNERS LLP

Active
Wigmore Street, LondonW1U 2RU
Corporate director
Appointed 14 Sept 2006

ALCOCK, Peter Ronald Lionel

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Sept 2006
Resigned 14 Sept 2006

REEDERS, Stephen Thomas, Dr

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

Persons with significant control

1

St. George Street, LondonW1S 2FH

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

56

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 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
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 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
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
15 September 2017
CH02Change of Corporate Director Details
Change To A Person With Significant Control
4 July 2017
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 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
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Corporate Director Company With Change Date
15 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
28 November 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
29 December 2006
225Change of Accounting Reference Date
Legacy
14 September 2006
288bResignation of Director or Secretary
Incorporation Company
14 September 2006
NEWINCIncorporation