ALVA CAPITAL LLP

Register to unlock more data on OkredoRegister

ALVA CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC393282

Incorporation date

21/05/2014

Size

Full

Classification

-

Contacts

Registered address

Registered address

52 Debden Road, Saffron Walden CB11 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2014)
dot icon27/12/2025
Full accounts made up to 2025-03-31
dot icon04/12/2025
Termination of appointment of Bharat Kumar Kandregula as a member on 2025-12-01
dot icon04/12/2025
Appointment of Mr James Charles Wright as a member on 2025-12-01
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon26/06/2024
Member's details changed for Mr Bharat Kumar Kandregula on 2024-06-21
dot icon26/06/2024
Member's details changed for Mr Alexander Vaskevitch on 2024-06-21
dot icon26/06/2024
Member's details changed for Mrs Jelena Vaskevitch on 2024-06-21
dot icon26/06/2024
Member's details changed for Mr Alexander Vaskevitch on 2024-06-21
dot icon26/06/2024
Member's details changed for Mrs Jelena Vaskevitch on 2024-06-21
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon11/12/2023
Accounts for a small company made up to 2023-03-31
dot icon24/11/2023
Change of details for Mr Alex Vaskevitch as a person with significant control on 2019-12-05
dot icon22/11/2023
Appointment of Mr Bharat Kumar Kandregula as a member on 2023-11-22
dot icon12/10/2023
Termination of appointment of Mihnea-Teodor Craciunescu as a member on 2023-10-05
dot icon09/08/2023
Termination of appointment of Lokesh Gusain as a member on 2023-08-08
dot icon14/07/2023
Appointment of Mr Lokesh Gusain as a member on 2023-06-21
dot icon30/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon05/04/2022
Termination of appointment of Dag Creative Group as a member on 2022-04-05
dot icon05/04/2022
Member's details changed for Mrs Jelena Vaskevitch on 2022-04-05
dot icon13/12/2021
Accounts for a small company made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2020-03-31
dot icon12/11/2020
Appointment of Mr Mihnea-Teodor Craciunescu as a member on 2020-10-21
dot icon15/10/2020
Termination of appointment of Daniel Mititel as a member on 2020-09-30
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon14/01/2020
Appointment of Mrs Jelena Vaskevitch as a member on 2020-01-14
dot icon22/08/2019
Accounts for a small company made up to 2019-03-31
dot icon27/06/2019
Registered office address changed from 37-41 Mortimer Street London W1T 3JH England to 52 Debden Road Saffron Walden CB11 4AB on 2019-06-27
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon29/11/2018
Termination of appointment of Alva Capital Limited as a member on 2018-11-29
dot icon29/11/2018
Appointment of Dag Creative Group as a member on 2018-11-29
dot icon11/09/2018
Accounts for a small company made up to 2018-03-31
dot icon24/07/2018
Appointment of Mr Daniel Mititel as a member on 2018-06-01
dot icon02/07/2018
Registered office address changed from 104a Baker Street London W1U 6TN to 37-41 Mortimer Street London W1T 3JH on 2018-07-02
dot icon22/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon05/02/2018
Termination of appointment of Andre Charles Henri Klotz as a member on 2018-02-05
dot icon19/01/2018
Termination of appointment of Guy Ronald Hart as a member on 2018-01-17
dot icon06/12/2017
Full accounts made up to 2017-03-31
dot icon07/09/2017
Termination of appointment of Benjamin Ross Lynton Elliot as a member on 2017-08-14
dot icon07/09/2017
Appointment of Mr Benjamin Ross Lynton Elliot as a member on 2016-04-21
dot icon07/09/2017
Appointment of Mr Guy Ronald Hart as a member on 2017-03-16
dot icon21/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon31/03/2017
Termination of appointment of Paul Christopher Clement as a member on 2017-03-31
dot icon06/02/2017
Full accounts made up to 2016-03-31
dot icon22/08/2016
Appointment of Mr Paul Christopher Clement as a member on 2016-08-11
dot icon20/07/2016
Termination of appointment of Collin Burt as a member on 2016-03-04
dot icon20/07/2016
Appointment of Mr Collin Burt as a member on 2016-02-02
dot icon10/06/2016
Termination of appointment of Anisa Alikaj as a member on 2016-06-10
dot icon24/05/2016
Annual return made up to 2016-05-21
dot icon09/05/2016
Termination of appointment of Steven Francis Gladstone as a member on 2016-03-31
dot icon12/04/2016
Appointment of Mr Steven Francis Gladstone as a member on 2015-10-26
dot icon12/04/2016
Appointment of Ms Anisa Alikaj as a member on 2016-04-06
dot icon12/04/2016
Termination of appointment of Peter Wormald as a member on 2016-03-31
dot icon17/11/2015
Full accounts made up to 2015-03-31
dot icon24/10/2015
Appointment of Mr Peter Wormald as a member on 2014-09-01
dot icon23/10/2015
Termination of appointment of Peter Wormald as a member on 2015-10-23
dot icon30/08/2015
Appointment of Mr Andre Charles Henri Klotz as a member on 2015-07-27
dot icon21/05/2015
Annual return made up to 2015-05-21
dot icon20/02/2015
Termination of appointment of Ben Murison as a member on 2015-02-20
dot icon19/01/2015
Member's details changed for Vaskevitch Asset Management Limited on 2014-07-14
dot icon17/01/2015
Appointment of Mr Ben Murison as a member on 2015-01-02
dot icon17/01/2015
Appointment of Mr Peter Wormald as a member on 2014-08-01
dot icon19/10/2014
Current accounting period shortened from 2015-05-31 to 2015-03-31
dot icon06/08/2014
Registered office address changed from 3Rd Floor,103a Baker Street London W1U 6TN England to 104a Baker Street London W1U 6TN on 2014-08-06
dot icon06/08/2014
Termination of appointment of Neil Robert Warrender as a member on 2014-07-31
dot icon22/07/2014
Certificate of change of name
dot icon22/07/2014
Change of name notice
dot icon14/07/2014
Appointment of Vaskevitch Asset Management Limited as a member
dot icon12/07/2014
Registered office address changed from 52 Debden Road Saffron Walden Essex CB11 4AB on 2014-07-12
dot icon21/05/2014
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+12.17 % *

* during past year

Cash in Bank

£38,429.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
901.06K
-
0.00
52.37K
-
2022
-
1.09M
-
0.00
34.26K
-
2023
-
567.43K
-
0.00
38.43K
-
2023
-
567.43K
-
0.00
38.43K
-

Employees

2023

Employees

-

Net Assets(GBP)

567.43K £Descended-47.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.43K £Ascended12.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warrender, Neil Robert
LLP Designated Member
21/05/2014 - 31/07/2014
7
Clement, Paul Christopher
LLP Designated Member
11/08/2016 - 31/03/2017
2
Vaskevitch, Alexander
LLP Designated Member
21/05/2014 - Present
1
Gusain, Lokesh
LLP Member
21/06/2023 - 08/08/2023
-
Craciunescu, Mihnea-Teodor
LLP Member
21/10/2020 - 05/10/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALVA CAPITAL LLP

ALVA CAPITAL LLP is an(a) Active company incorporated on 21/05/2014 with the registered office located at 52 Debden Road, Saffron Walden CB11 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALVA CAPITAL LLP?

toggle

ALVA CAPITAL LLP is currently Active. It was registered on 21/05/2014 .

Where is ALVA CAPITAL LLP located?

toggle

ALVA CAPITAL LLP is registered at 52 Debden Road, Saffron Walden CB11 4AB.

What is the latest filing for ALVA CAPITAL LLP?

toggle

The latest filing was on 27/12/2025: Full accounts made up to 2025-03-31.