Advanced company searchLink opens in new window

MVM (GP) (NO.2) LIMITED

Company number 04400065

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2019 DS01 Application to strike the company off the register
09 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
21 Mar 2018 CH02 Director's details changed for Mvm Life Science Partners Limited Liability Partnership on 21 March 2018
18 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
04 Jul 2017 PSC05 Change of details for Mvm Life Science Partners Limited Liability Partnership as a person with significant control on 28 June 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
24 Feb 2017 CH02 Director's details changed for Mvm Life Science Partners Llp on 17 February 2017
17 Feb 2017 AD01 Registered office address changed from Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU to 30 st. George Street London W1S 2FH on 17 February 2017
22 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
04 Jun 2015 AA Full accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
04 Jun 2014 AA Full accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
24 Dec 2013 TM01 Termination of appointment of Stephen Reeders as a director
23 Dec 2013 TM01 Termination of appointment of Stephen Reeders as a director
23 Dec 2013 AP01 Appointment of Mr Neil James Akhurst as a director
23 Dec 2013 AP01 Appointment of Mr Neil James Akhurst as a director
06 Jun 2013 AA Full accounts made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
30 May 2012 AA Full accounts made up to 31 March 2012