Background WavePink WaveYellow Wave

MVM (GP) (NO.3) LIMITED (05959376)

MVM (GP) (NO.3) LIMITED (05959376) is an active UK company. incorporated on 6 October 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MVM (GP) (NO.3) LIMITED has been registered for 19 years. Current directors include REEDERS, Stephen Thomas, MVM PARTNERS LLP.

Company Number
05959376
Status
active
Type
ltd
Incorporated
6 October 2006
Age
19 years
Address
38 Wigmore Street, London, W1U 2RU
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
REEDERS, Stephen Thomas, MVM PARTNERS LLP
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MVM (GP) (NO.3) LIMITED

MVM (GP) (NO.3) LIMITED is an active company incorporated on 6 October 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MVM (GP) (NO.3) LIMITED was registered 19 years ago.(SIC: 66300)

Status

active

Active since 19 years ago

Company No

05959376

LTD Company

Age

19 Years

Incorporated 6 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
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: 6 October 2006To: 17 February 2017
Timeline

5 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Jul 16
Director Joined
Jul 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

REEDERS, Stephen Thomas

Active
Wigmore Street, LondonW1U 2RU
Born May 1953
Director
Appointed 15 Jul 2016

MVM PARTNERS LLP

Active
Wigmore Street, LondonW1U 2RU
Corporate director
Appointed 06 Oct 2006

ALCOCK, Peter Ronald Lionel

Resigned
Well Place, BamptonOX18 2JL
Secretary
Appointed 06 Oct 2006
Resigned 14 Sept 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 2006
Resigned 06 Oct 2006

AKHURST, Neil James

Resigned
6 Henrietta StreetWC2E 8PU
Born August 1982
Director
Appointed 17 Dec 2013
Resigned 18 Jul 2016

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

Henrietta Street, LondonWC2E 8PU

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

58

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 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 Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
6 October 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
6 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Termination Secretary Company With Name
6 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
12 October 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
29 December 2006
225Change of Accounting Reference Date
Legacy
17 October 2006
288cChange of Particulars
Legacy
6 October 2006
288bResignation of Director or Secretary
Incorporation Company
6 October 2006
NEWINCIncorporation