Background WavePink WaveYellow Wave

MVM (GP) (NO.5B) LIMITED (07033935)

MVM (GP) (NO.5B) LIMITED (07033935) is an active UK company. incorporated on 29 September 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MVM (GP) (NO.5B) LIMITED has been registered for 16 years. Current directors include REEDERS, Stephen Thomas, MVM PARTNERS LLP.

Company Number
07033935
Status
active
Type
ltd
Incorporated
29 September 2009
Age
16 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.5B) LIMITED

MVM (GP) (NO.5B) LIMITED is an active company incorporated on 29 September 2009 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.5B) LIMITED was registered 16 years ago.(SIC: 66300)

Status

active

Active since 16 years ago

Company No

07033935

LTD Company

Age

16 Years

Incorporated 29 September 2009

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 5 December 2025 (3 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 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

BROOKLINE INVESTMENTS LIMITED
From: 29 September 2009To: 7 April 2018
Contact
Address

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

Previous Addresses

30 st. George Street London W1S 2FH England
From: 2 October 2017To: 27 November 2023
30 C/O Mvm Life Science Partners Llp St. George Street London W1S 2FH England
From: 17 February 2017To: 2 October 2017
C/O C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU
From: 28 July 2010To: 17 February 2017
6 C/O Mvm Life Science Partnership Llp Henrietta Street London WC2E 8PU United Kingdom
From: 29 September 2009To: 28 July 2010
Timeline

9 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Oct 22
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

REEDERS, Stephen Thomas

Active
Wigmore Street, LondonW1U 2RU
Born May 1953
Director
Appointed 05 Apr 2018

MVM PARTNERS LLP

Active
Wigmore Street, LondonW1U 2RU
Corporate director
Appointed 29 Sept 2009

AKHURST, Neil James

Resigned
St. George Street, LondonW1S 2FH
Born August 1982
Director
Appointed 17 Dec 2013
Resigned 05 Apr 2018

REEDERS, Stephen Thomas, Dr

Resigned
Henrietta Street, LondonWC2E 8PU
Born May 1953
Director
Appointed 29 Sept 2009
Resigned 23 Dec 2013

Persons with significant control

4

2 Active
2 Ceased

Mvm Partners, Llc

Ceased
45 School Street, Boston

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2022
Ceased 03 Oct 2022

Mr Stephen Reeders

Active
Wigmore Street, LondonW1U 2RU
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2022

Mr Eric Bednarski

Active
Wigmore Street, LondonW1U 2RU
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2022
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
Ceased 03 Oct 2022
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
22 January 2021
CH02Change of Corporate Director Details
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 Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Resolution
7 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
2 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 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
Confirmation Statement With Updates
29 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
29 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
2 October 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
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Person Director Company With Change Date
30 September 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
30 September 2010
AR01AR01
Change Corporate Director Company With Change Date
30 September 2010
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Legacy
30 September 2009
287Change of Registered Office
Legacy
30 September 2009
225Change of Accounting Reference Date
Incorporation Company
29 September 2009
NEWINCIncorporation