Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MVA CONSULTANCY GROUP LIMITED(THE)
Company Information for

MVA CONSULTANCY GROUP LIMITED(THE)

3rd Floor 1 Carey Lane, 1 CAREY LANE, London, EC2V 8AE,
Company Registration Number
01684376
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mva Consultancy Group Limited(the)
MVA CONSULTANCY GROUP LIMITED(THE) was founded on 1982-12-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mva Consultancy Group Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MVA CONSULTANCY GROUP LIMITED(THE)
 
Legal Registered Office
3rd Floor 1 Carey Lane
1 CAREY LANE
London
EC2V 8AE
Other companies in GU21
 
Filing Information
Company Number 01684376
Company ID Number 01684376
Date formed 1982-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
Last Datalog update: 2023-03-08 03:59:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MVA CONSULTANCY GROUP LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MVA CONSULTANCY GROUP LIMITED(THE)

Current Directors
Officer Role Date Appointed
BRUNO SCHMITT
Director 2012-09-24
PIERRE VERZAT
Director 2012-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL VENTHAM
Company Secretary 2017-02-13 2017-12-14
JOHN EVAN ROBERTS
Company Secretary 2011-10-05 2017-02-13
PHILIPPE NAUDI
Director 2012-09-24 2014-10-01
SANDRINE JEANNE CAMBONE
Director 2011-10-05 2012-09-24
OLOVER DEZORME
Director 2011-10-05 2012-09-24
PATRICK GAZELLIAN
Director 2011-10-05 2012-09-24
RENY JEAN-LUC PASQUER
Director 2011-10-05 2012-09-24
JOHN EVAN ROBERTS
Director 2011-10-05 2012-09-24
ISABELLE GUIBERT
Director 2011-10-05 2012-01-27
MICHAEL EDWARD PRAGER
Company Secretary 2009-02-27 2011-10-05
CHARLES DEREK MOORE
Director 2011-08-01 2011-10-05
JEAN CHRISTOPHE HUGONNARD
Director 1999-03-11 2011-09-01
XAVIER DE SAINT MARC
Director 2009-12-31 2011-07-20
KHYE LEONG EDDIE SOONG
Director 2009-10-01 2011-07-20
MICHAEL ROBERTS
Director 1991-11-15 2010-12-10
NIGEL ALEXANDER ASH
Director 2005-02-01 2010-03-19
FRED NEAL BROWN
Director 1991-11-15 2009-10-01
BRIAN JOHN LESTER SHERIFF
Company Secretary 1997-10-01 2009-02-13
BRIAN JOHN LESTER SHERIFF
Director 1997-07-01 2009-02-13
ALAIN ESTEVE
Director 2000-01-01 2005-05-31
VINCENT DEPONDT
Director 1999-03-11 2003-07-15
GERARD CLARENS
Director 2000-10-03 2001-09-03
MARTIN GOMM RICHARDS
Director 1991-11-15 2000-07-15
MAURICE SIMONY
Director 1993-04-06 1999-02-26
PIERRE LOUIS ROCHET
Director 1993-04-06 1998-05-11
RACHEL ANNE HAMPTON HARRIS
Company Secretary 1994-01-31 1997-10-01
DANIEL JOHN SAMTER
Company Secretary 1997-05-19 1997-10-01
HUGH NEFFENDORF
Director 1991-11-15 1997-09-30
DANIEL JOHN SAMTER
Company Secretary 1991-11-15 1994-01-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-14SECOND GAZETTE not voluntary dissolution
2022-12-27FIRST GAZETTE notice for voluntary strike-off
2022-12-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-20Application to strike the company off the register
2022-12-20DS01Application to strike the company off the register
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO SCHMITT
2021-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM 3rd Floor 5 Old Bailey London EC4M 7BA England
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2021-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-28AP01DIRECTOR APPOINTED MR SEBASTIEN DUPONT
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM C/O Systra Limited 4th Floor, Dukes Court Duke Street Woking GU21 5BH England
2019-02-25AP03Appointment of Mr Paul Morgan as company secretary on 2019-02-22
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-01-03TM02Termination of appointment of Daniel Ventham on 2017-12-14
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM Dukes Court Duke Street Woking Surrey GU21 5BH
2017-02-13AP03Appointment of Mr Daniel Ventham as company secretary on 2017-02-13
2017-02-13TM02Termination of appointment of John Evan Roberts on 2017-02-13
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 3698459
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE VERZAT / 14/10/2016
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO SCHMITT / 14/10/2016
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO SCHMITT / 14/10/2016
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE VERZAT / 14/10/2016
2015-11-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 3698459
2015-11-20AR0115/11/15 ANNUAL RETURN FULL LIST
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE NAUDI
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 3698459
2014-11-27AR0115/11/14 ANNUAL RETURN FULL LIST
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 3698459
2013-11-18AR0115/11/13 ANNUAL RETURN FULL LIST
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE VERZAT / 01/12/2012
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO SCHMITT / 01/12/2012
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE NAUDI / 01/12/2012
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-11-15
2013-02-26ANNOTATIONClarification
2013-02-19RP04SECOND FILING WITH MUD 15/11/11 FOR FORM AR01
2013-02-19ANNOTATIONClarification
2013-02-15SH0121/12/12 STATEMENT OF CAPITAL GBP 3698459
2012-11-19AR0115/11/12 FULL LIST
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RENY PASQUER
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GAZELLIAN
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR OLOVER DEZORME
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SANDRINE CAMBONE
2012-11-07AP01DIRECTOR APPOINTED BRUNO SCHMITT
2012-11-07AP01DIRECTOR APPOINTED PHILIPPE NAUDI
2012-11-07AP01DIRECTOR APPOINTED PIERRE VERZAT
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE GUIBERT
2012-01-11AR0115/11/11 FULL LIST
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM, FIRST FLOOR DUKES COURT, DUKE STREET, WOKING, SURREY, GU21 5BH
2011-10-17AP03SECRETARY APPOINTED JOHN EVAN ROBERTS
2011-10-13AP01DIRECTOR APPOINTED MR JOHN EVAN ROBERTS
2011-10-13AP01DIRECTOR APPOINTED MISS ISABELLE GUIBERT
2011-10-13AP01DIRECTOR APPOINTED MR PATRICK GAZELLIAN
2011-10-13AP01DIRECTOR APPOINTED MR OLOVER DEZORME
2011-10-13AP01DIRECTOR APPOINTED SANDRINE JEANNE CAMBONE
2011-10-13AP01DIRECTOR APPOINTED EXECUTIVE VICE PRESIDENT RENY JEAN-LUC PASQUER
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PRAGER
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MOORE
2011-10-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-12MEM/ARTSARTICLES OF ASSOCIATION
2011-10-12RES01ADOPT ARTICLES 05/10/2011
2011-10-12RES12VARYING SHARE RIGHTS AND NAMES
2011-10-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HUGONNARD
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KHYE SOONG
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER DE SAINT MARC
2011-09-27AP01DIRECTOR APPOINTED CHARLES DEREK MOORE
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS
2011-02-08AR0115/11/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ASH
2010-04-06AP01DIRECTOR APPOINTED XAVIER DE SAINT MARC
2010-04-06AP01DIRECTOR APPOINTED KHYE LEONG EDDIE SOONG
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR FRED BROWN
2010-02-09AR0115/11/09 FULL LIST
2009-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-06288aSECRETARY APPOINTED MICHAEL EDWARD PRAGER
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR BRIAN SHERIFF
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY BRIAN SHERIFF
2009-01-23363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN HUGONNARD / 23/01/2008
2009-01-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN SHERIFF / 23/01/2008
2008-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: MVA HOUSE, VICTORIA WAY, WOKING, SURREY GU21 6DD
2007-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-08363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-11-23363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
1995-01-01Error
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MVA CONSULTANCY GROUP LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MVA CONSULTANCY GROUP LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CONSTRUCTION COSTS SECURITY DEPOSIT DEED 2003-09-15 Outstanding HALLADALE OFFICE (ONE) LIMITED
DEBENTURE 2002-03-26 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1995-09-15 Outstanding MIDLAND BANK PLC
CREDIT AGREEMENT 1993-02-24 Outstanding CLOSE BROTHERS LTD
A CREDIT AGREEMENT 1992-02-03 Satisfied CLOSE BROTHERS LIMITED
A CREDIT AGREEMENT 1990-02-02 Satisfied CLOSE BROTHERS LIMITED
LOAN NOTE 1987-03-30 Satisfied MARTIN GOMM RICHARDS
LOAN NOTE 1987-03-30 Satisfied MICHAEL ROBERTS
LOAN NOTE. 1987-03-30 Satisfied HUGH NEFFENDORF
1987-03-30 Satisfied BRIAN JOHN WAITLEY HORGE
DEBENTURE 1986-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LOAN NOTE 1983-01-25 Satisfied ALAN M. VOORHEES
DEBENTURE 1983-01-14 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MVA CONSULTANCY GROUP LIMITED(THE)

Intangible Assets
Patents
We have not found any records of MVA CONSULTANCY GROUP LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for MVA CONSULTANCY GROUP LIMITED(THE)
Trademarks
We have not found any records of MVA CONSULTANCY GROUP LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MVA CONSULTANCY GROUP LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MVA CONSULTANCY GROUP LIMITED(THE) are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MVA CONSULTANCY GROUP LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MVA CONSULTANCY GROUP LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MVA CONSULTANCY GROUP LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1