Company NameMSV Limited
Company StatusActive
Company Number05086135
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Bryan Philip Chinn
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(1 month after company formation)
Appointment Duration20 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRidgewood Dell Road
Finchampstead
Wokingham
Berkshire
RG40 3TD
Director NameAndrew Nicholas Mellor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(1 month after company formation)
Appointment Duration20 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Saffron Walden
CB10 1PF
Secretary NameAndrew Nicholas Mellor
NationalityBritish
StatusCurrent
Appointed26 April 2004(1 month after company formation)
Appointment Duration20 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Saffron Walden
CB10 1PF
Director NameIlaria Schiavi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed20 March 2006(1 year, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleResearch
Country of ResidenceEngland
Correspondence Address10 Grange Close
Godalming
Surrey
GU7 1XT
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitemsvlimited.com
Email address[email protected]

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Andrew Nicholas Mellor
100.00%
Ordinary

Financials

Year2014
Net Worth£400,010
Cash£264,979
Current Liabilities£59,794

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

3 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
16 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
31 May 2019Director's details changed for Andrew Nicholas Mellor on 1 February 2019 (2 pages)
31 May 2019Change of details for Mr Andrew Nicholas Mellor as a person with significant control on 1 February 2019 (2 pages)
31 May 2019Secretary's details changed for Andrew Nicholas Mellor on 1 February 2019 (1 page)
31 May 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
30 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
23 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(6 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(6 pages)
7 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(6 pages)
9 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
1 April 2011Registered office address changed from 10 Grange Close Godalming Surrey GU7 1XT on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 10 Grange Close Godalming Surrey GU7 1XT on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 10 Grange Close Godalming Surrey GU7 1XT on 1 April 2011 (1 page)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Director's details changed for Andrew Nicholas Mellor on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Ilaria Schiavi on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Ilaria Schiavi on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Andrew Nicholas Mellor on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
1 April 2009Return made up to 26/03/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Return made up to 26/03/09; full list of members (4 pages)
16 June 2008Return made up to 26/03/08; full list of members (4 pages)
16 June 2008Return made up to 26/03/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 April 2007Return made up to 26/03/07; full list of members (7 pages)
2 April 2007Return made up to 26/03/07; full list of members (7 pages)
31 May 2006Return made up to 26/03/06; full list of members (7 pages)
31 May 2006Return made up to 26/03/06; full list of members (7 pages)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 April 2005Return made up to 26/03/05; full list of members (7 pages)
8 April 2005Return made up to 26/03/05; full list of members (7 pages)
1 March 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
1 March 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
7 May 2004Registered office changed on 07/05/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
26 March 2004Incorporation (19 pages)
26 March 2004Incorporation (19 pages)