Background WavePink WaveYellow Wave

MVM (GP) (NO.4B) LIMITED (08973834)

MVM (GP) (NO.4B) LIMITED (08973834) is an active UK company. incorporated on 2 April 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MVM (GP) (NO.4B) LIMITED has been registered for 12 years. Current directors include REEDERS, Stephen Thomas, Dr, MVM PARTNERS LLP.

Company Number
08973834
Status
active
Type
ltd
Incorporated
2 April 2014
Age
12 years
Address
38 Wigmore Street, London, W1U 2RU
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
REEDERS, Stephen Thomas, Dr, 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.4B) LIMITED

MVM (GP) (NO.4B) LIMITED is an active company incorporated on 2 April 2014 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.4B) LIMITED was registered 12 years ago.(SIC: 66300)

Status

active

Active since 12 years ago

Company No

08973834

LTD Company

Age

12 Years

Incorporated 2 April 2014

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 8 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

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

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: 2 April 2014To: 17 February 2017
Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

REEDERS, Stephen Thomas, Dr

Active
Wigmore Street, LondonW1U 2RU
Born May 1953
Director
Appointed 28 May 2014

MVM PARTNERS LLP

Active
Wigmore Street, LondonW1U 2RU
Corporate director
Appointed 02 Apr 2014

AKHURST, Neil James

Resigned
Henrietta Street, LondonWC2E 8PU
Born August 1982
Director
Appointed 02 Apr 2014
Resigned 28 May 2014

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

37

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 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 Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 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
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
3 April 2018
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
27 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
3 April 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
24 February 2017
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
24 February 2017
CH01Change of 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 Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 April 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
2 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
2 April 2014
NEWINCIncorporation