About

Registered Number: 02381821
Date of Incorporation: 09/05/1989 (35 years ago)
Company Status: Active
Registered Address: Middlesex University College Building, The Burroughs, London, NW4 4BT

 

M U Ventures Ltd was registered on 09 May 1989 with its registered office in London. There are 16 directors listed as Roscelli, Janice, Gray, Mark Anthony, Dr, Kennedy, James Christopher Jules, Allan, William Harris, Hampshire, Charles William, Lang, Christopher, Steele, Malcolm, Walter, David Allen, Bradley, William Michael, Butland, Arthur Terrence David, Gerstenhaber, Moshe, Hardy, Dennis, Professor, Kirby-harris, Robert, Dr, Neufeld, Edgar Leslie, Dr, Omerod, Joseph, Tridgell, Francis Peter for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Mark Anthony, Dr 09 July 2012 - 1
KENNEDY, James Christopher Jules 06 June 2016 - 1
BRADLEY, William Michael N/A 31 December 1992 1
BUTLAND, Arthur Terrence David 23 June 1997 20 December 2006 1
GERSTENHABER, Moshe 15 February 2002 04 April 2003 1
HARDY, Dennis, Professor 11 November 1996 16 February 1998 1
KIRBY-HARRIS, Robert, Dr N/A 03 July 1995 1
NEUFELD, Edgar Leslie, Dr 18 May 1992 16 April 1998 1
OMEROD, Joseph 02 November 1998 12 April 1999 1
TRIDGELL, Francis Peter N/A 14 November 1994 1
Secretary Name Appointed Resigned Total Appointments
ROSCELLI, Janice 01 February 2006 - 1
ALLAN, William Harris N/A 29 August 1997 1
HAMPSHIRE, Charles William 27 April 1998 13 November 1998 1
LANG, Christopher 09 June 2000 27 April 2001 1
STEELE, Malcolm 13 November 1998 09 June 2000 1
WALTER, David Allen 14 May 2001 05 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 27 May 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 16 August 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
RESOLUTIONS - N/A 04 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 April 2016
SH19 - Statement of capital 04 April 2016
CAP-SS - N/A 04 April 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 06 December 2012
AP01 - Appointment of director 15 October 2012
AP01 - Appointment of director 15 October 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 02 June 2009
395 - Particulars of a mortgage or charge 20 June 2008
363a - Annual Return 09 June 2008
353 - Register of members 09 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 June 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 05 December 2007
287 - Change in situation or address of Registered Office 13 September 2007
363a - Annual Return 30 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2007
353 - Register of members 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 03 June 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
287 - Change in situation or address of Registered Office 26 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 17 February 2005
RESOLUTIONS - N/A 06 August 2004
RESOLUTIONS - N/A 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2004
123 - Notice of increase in nominal capital 06 August 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 20 April 2004
287 - Change in situation or address of Registered Office 07 November 2003
363s - Annual Return 15 May 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
AA - Annual Accounts 05 March 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
363s - Annual Return 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
CERTNM - Change of name certificate 05 June 2001
AA - Annual Accounts 09 January 2001
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 19 May 2000
363s - Annual Return 22 July 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
AA - Annual Accounts 16 April 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
363s - Annual Return 11 June 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
AA - Annual Accounts 01 May 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
363s - Annual Return 29 May 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
AA - Annual Accounts 28 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288 - N/A 12 September 1996
363s - Annual Return 17 May 1996
RESOLUTIONS - N/A 26 March 1996
RESOLUTIONS - N/A 26 March 1996
288 - N/A 24 January 1996
AA - Annual Accounts 19 January 1996
288 - N/A 17 July 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 12 December 1994
288 - N/A 12 December 1994
MEM/ARTS - N/A 01 July 1994
363s - Annual Return 02 June 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 06 June 1993
RESOLUTIONS - N/A 27 April 1993
RESOLUTIONS - N/A 27 April 1993
RESOLUTIONS - N/A 27 April 1993
288 - N/A 19 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 July 1992
CERTNM - Change of name certificate 23 July 1992
CERTNM - Change of name certificate 23 July 1992
AA - Annual Accounts 08 June 1992
363s - Annual Return 01 June 1992
288 - N/A 01 June 1992
288 - N/A 01 June 1992
AA - Annual Accounts 25 February 1992
288 - N/A 18 September 1991
288 - N/A 29 July 1991
363a - Annual Return 17 July 1991
287 - Change in situation or address of Registered Office 03 July 1991
CERTNM - Change of name certificate 28 May 1991
CERTNM - Change of name certificate 28 May 1991
363 - Annual Return 16 January 1991
288 - N/A 19 December 1990
RESOLUTIONS - N/A 22 November 1990
AA - Annual Accounts 22 November 1990
288 - N/A 29 May 1990
288 - N/A 22 March 1990
287 - Change in situation or address of Registered Office 22 March 1990
NEWINC - New incorporation documents 09 May 1989

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 09 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.