Introduction
Watch Company
M
MV ADVISERS LLP
MV ADVISERS LLP is an active company incorporated on 20 February 2014 with the registered office located in London. MV ADVISERS LLP was registered 12 years ago.
Status
active
Active since 12 years ago
Company No
OC391377
LLP Company
Age
12 Years
Incorporated 20 February 2014
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 4 November 2025 (5 months ago)
Next Due
Due by 18 November 2026
For period ending 4 November 2026
Address
1 Warwick Street London, W1B 5LR,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
COPPEL, Toby Rufus
ActiveWarwick Street, LondonW1B 5LR
Born January 1972
Llp designated member
Appointed 28 Mar 2014
COPPEL, Toby Rufus
Warwick Street, LondonW1B 5LR
Born January 1972
Llp designated member
28 Mar 2014
Active
LEVENE, Simon David
ActiveWarwick Street, LondonW1B 5LR
Born April 1971
Llp designated member
Appointed 27 Feb 2014
LEVENE, Simon David
Warwick Street, LondonW1B 5LR
Born April 1971
Llp designated member
27 Feb 2014
Active
ODAI, Michael
ResignedSpringdale Way, Redwood City94062
Born February 1971
Llp designated member
Appointed 20 Feb 2014
Resigned 28 Mar 2014
ODAI, Michael
Springdale Way, Redwood City94062
Born February 1971
Llp designated member
20 Feb 2014
Resigned 28 Mar 2014
Resigned
CHALFEN, Michael Hilary
ResignedPortland Road, LondonW11 4LR
Born June 1971
Llp member
Appointed 20 Feb 2014
Resigned 31 Mar 2018
CHALFEN, Michael Hilary
Portland Road, LondonW11 4LR
Born June 1971
Llp member
20 Feb 2014
Resigned 31 Mar 2018
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Michael Hilary Chalfen
CeasedDownshire Hill, LondonNW3 1NR
Born June 1971
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 14 Jul 2017
Mr Michael Hilary Chalfen
Downshire Hill, LondonNW3 1NR
Born June 1971
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 14 Jul 2017
Ceased
Mr. Toby Rufus Coppel
ActiveWarwick Street, LondonW1B 5LR
Born January 1972
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr. Toby Rufus Coppel
Warwick Street, LondonW1B 5LR
Born January 1972
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Mr Simon David Levene
ActiveWarwick Street, LondonW1B 5LR
Born April 1971
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Simon David Levene
Warwick Street, LondonW1B 5LR
Born April 1971
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
40
Description
Type
Date Filed
Document
2 June 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 June 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 March 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 June 2018
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
19 May 2018
26 April 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
26 April 2018
27 February 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
27 February 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 October 2017
1 June 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 June 2017
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 March 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 March 2015
4 November 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
4 November 2014