Background WavePink WaveYellow Wave

MDV HOLDINGS B LTD (16850793)

MDV HOLDINGS B LTD (16850793) is an active UK company. incorporated on 12 November 2025. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MDV HOLDINGS B LTD has been registered for 0 years. Current directors include COLLINS, Andrew Charles Michael, HODGSON, Christopher Prouty Sanford.

Company Number
16850793
Status
active
Type
ltd
Incorporated
12 November 2025
Age
0 years
Address
5 Luke Street, London, EC2A 4PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLLINS, Andrew Charles Michael, HODGSON, Christopher Prouty Sanford
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDV HOLDINGS B LTD

MDV HOLDINGS B LTD is an active company incorporated on 12 November 2025 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MDV HOLDINGS B LTD was registered 0 years ago.(SIC: 70229)

Status

active

Active since N/A years ago

Company No

16850793

LTD Company

Age

N/A Years

Incorporated 12 November 2025

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to N/A
Submitted on 14 April 2026 (Just now)

Next Due

Due by 30 June 2027
Period: 12 November 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

5 Luke Street London, EC2A 4PX,

Timeline

7 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Nov 25
Funding Round
Feb 26
Funding Round
Feb 26
Owner Exit
Feb 26
Capital Update
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

COLLINS, Andrew Charles Michael

Active
Luke Street, LondonEC2A 4PX
Born January 1980
Director
Appointed 12 Nov 2025

HODGSON, Christopher Prouty Sanford

Active
Luke Street, LondonEC2A 4PX
Born June 1980
Director
Appointed 12 Nov 2025

Persons with significant control

3

2 Active
1 Ceased
Luke Street, LondonEC2A 4PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2026
Bevis Marks, LondonEC3A 7LN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2026
Ceased 26 Feb 2026
Luke Street, LondonEC2A 4PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2025
Fundings
Financials
Latest Activities

Filing History

17

Change Account Reference Date Company Current Shortened
14 April 2026
AA01Change of Accounting Reference Date
Legacy
9 April 2026
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 February 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Legacy
26 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 February 2026
SH19Statement of Capital
Legacy
26 February 2026
CAP-SSCAP-SS
Resolution
26 February 2026
RESOLUTIONSResolutions
Memorandum Articles
22 February 2026
MAMA
Resolution
22 February 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 February 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Incorporation Company
12 November 2025
NEWINCIncorporation