Mv Project London Ltd LONDON


Mv Project London started in year 2010 as Private Limited Company with registration number 07288345. The Mv Project London company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 6th Floor Charlotte Building. Postal code: W1T 1QL. Since 20th September 2010 Mv Project London Ltd is no longer carrying the name Ginza Project.

The firm has 3 directors, namely Evgeniya G., Nikolay D. and Vadim D.. Of them, Vadim D. has been with the company the longest, being appointed on 15 August 2013 and Evgeniya G. has been with the company for the least time - from 28 February 2022. As of 28 April 2024, there were 9 ex directors - Dmitrii S., Aurelia G. and others listed below. There were no ex secretaries.

Mv Project London Ltd Address / Contact

Office Address 6th Floor Charlotte Building
Office Address2 17 Gresse Street
Town London
Post code W1T 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07288345
Date of Incorporation Thu, 17th Jun 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Evgeniya G.

Position: Director

Appointed: 28 February 2022

Nikolay D.

Position: Director

Appointed: 11 September 2017

Vadim D.

Position: Director

Appointed: 15 August 2013

Dmitrii S.

Position: Director

Appointed: 15 August 2013

Resigned: 14 April 2022

Aurelia G.

Position: Director

Appointed: 15 August 2013

Resigned: 08 September 2017

Aliaksandr S.

Position: Director

Appointed: 22 May 2013

Resigned: 28 February 2022

Vadim L.

Position: Director

Appointed: 21 May 2012

Resigned: 14 April 2022

Luca D.

Position: Director

Appointed: 06 March 2012

Resigned: 09 August 2013

Inna V.

Position: Director

Appointed: 29 November 2011

Resigned: 20 December 2011

Benjamin B.

Position: Director

Appointed: 10 January 2011

Resigned: 06 March 2012

John T.

Position: Director

Appointed: 17 June 2010

Resigned: 10 January 2011

Finchley Secretaries Ltd

Position: Corporate Secretary

Appointed: 17 June 2010

Resigned: 18 March 2011

Barbara K.

Position: Director

Appointed: 17 June 2010

Resigned: 17 June 2010

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Vadim D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Gregory E. This PSC has significiant influence or control over the company,.

Vadim D.

Notified on 21 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gregory E.

Notified on 6 April 2016
Ceased on 21 September 2022
Nature of control: significiant influence or control

Company previous names

Ginza Project September 20, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-883 652-1 072 249       
Balance Sheet
Cash Bank On Hand 20 12212 1511 9194 3762 9562 5962 033 
Current Assets101 143188 77398 950225 271445 711517 499684 189761 764991 373
Debtors94 862168 65186 799223 352441 335514 543681 593759 731991 373
Net Assets Liabilities -1 072 249-1 220 847      
Other Debtors 168 65186 799223 352438 038100 249243 26293 30696 329
Property Plant Equipment 1 543 6861 415 3951 297 7891 188 1941 084 609985 531889 833796 670
Cash Bank In Hand6 28120 122       
Tangible Fixed Assets1 686 2221 543 686       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-884 652-1 073 249       
Shareholder Funds-883 652-1 072 249       
Other
Accumulated Depreciation Impairment Property Plant Equipment 643 623771 914889 520999 1151 102 7001 201 7781 297 4761 390 639
Average Number Employees During Period     1111
Creditors 2 635 9962 735 1922 709 0802 848 2142 917 1702 978 6262 919 1263 011 499
Future Minimum Lease Payments Under Non-cancellable Operating Leases    2 414 0002 210 0002 107 3991 893 0871 678 776
Increase From Depreciation Charge For Year Property Plant Equipment  128 291 109 595103 58599 07895 69893 163
Net Current Assets Liabilities23 06420 061-2 636 242-2 483 809-2 402 503-2 399 671-2 294 437-2 157 362-2 020 126
Other Creditors   2 670 6422 809 4432 771 2792 823 2302 839 028 
Other Taxation Social Security Payable 4 0396 2556 3006 75470 29677 37169 38779 410
Property Plant Equipment Gross Cost 2 187 3092 187 3092 187 3092 187 3092 187 3092 187 3092 187 309 
Total Assets Less Current Liabilities1 709 2861 563 747-1 220 847-1 186 020-1 214 309-1 315 062-1 308 906-1 267 529-1 223 456
Trade Creditors Trade Payables 32 13834 23832 13832 01775 59578 02510 71177 097
Trade Debtors Trade Receivables    3 297414 294438 331666 425895 044
Creditors Due After One Year2 592 9382 635 996       
Creditors Due Within One Year78 079168 712       
Number Shares Allotted 1 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
Free Download (10 pages)

Company search

Advertisements