Background WavePink WaveYellow Wave

MVP INVESTMENT HOLDINGS LIMITED (08022210)

MVP INVESTMENT HOLDINGS LIMITED (08022210) is an active UK company. incorporated on 5 April 2012. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MVP INVESTMENT HOLDINGS LIMITED has been registered for 13 years. Current directors include SHAH, Mukesh, SHAH, Pulin, SHAH, Vipin.

Company Number
08022210
Status
active
Type
ltd
Incorporated
5 April 2012
Age
13 years
Address
Scottish Provident House 3rd Floor, Harrow, HA1 1BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHAH, Mukesh, SHAH, Pulin, SHAH, Vipin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MVP INVESTMENT HOLDINGS LIMITED

MVP INVESTMENT HOLDINGS LIMITED is an active company incorporated on 5 April 2012 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MVP INVESTMENT HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08022210

LTD Company

Age

13 Years

Incorporated 5 April 2012

Size

N/A

Accounts

ARD: 28/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Scottish Provident House 3rd Floor 76 - 80 College Road Harrow, HA1 1BQ,

Previous Addresses

4/5 Loveridge Mews London NW6 2DP
From: 5 April 2012To: 17 September 2015
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 12
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SHAH, Vipin

Active
3rd Floor, HarrowHA1 1BQ
Secretary
Appointed 05 Apr 2012

SHAH, Mukesh

Active
3rd Floor, HarrowHA1 1BQ
Born May 1956
Director
Appointed 05 Apr 2012

SHAH, Pulin

Active
3rd Floor, HarrowHA1 1BQ
Born October 1961
Director
Appointed 05 Apr 2012

SHAH, Vipin

Active
3rd Floor, HarrowHA1 1BQ
Born October 1958
Director
Appointed 05 Apr 2012

CLIFFORD, Michael Anthony, Mr.

Resigned
New Bond Street, LondonW1S 1RR
Born October 1967
Director
Appointed 05 Apr 2012
Resigned 05 Apr 2012

Persons with significant control

3

0 Active
3 Ceased

Mr Mukesh Shah

Ceased
3rd Floor, HarrowHA1 1BQ
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2024

Mr Vipin Shah

Ceased
3rd Floor, HarrowHA1 1BQ
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2024

Mr Pulin Shah

Ceased
3rd Floor, HarrowHA1 1BQ
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2024
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
23 April 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Incorporation Company
5 April 2012
NEWINCIncorporation