ALVA UNDERWRITING LLP

Register to unlock more data on OkredoRegister

ALVA UNDERWRITING LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC323160

Incorporation date

12/10/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

5th Floor 70 Gracechurch Street, London EC3V 0XLCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2006)
dot icon28/03/2026
Amended full accounts made up to 2024-12-31
dot icon17/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon24/10/2024
Cessation of John Raymond Johnstone as a person with significant control on 2022-08-15
dot icon24/10/2024
Notification of David Quixana Henriques as a person with significant control on 2022-08-15
dot icon24/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon14/09/2023
Full accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon18/08/2022
Termination of appointment of John Raymond Johnstone as a member on 2022-08-15
dot icon21/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon07/09/2017
Member's details changed for Argenta Continuity Limited on 2016-12-20
dot icon15/03/2017
Member's details changed for Argenta Llp Services Limited on 2016-12-20
dot icon19/01/2017
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 2017-01-19
dot icon26/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-10-12
dot icon28/07/2015
Full accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-10-12
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-12
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon28/12/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 48
dot icon28/12/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 49
dot icon28/12/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 50
dot icon12/10/2012
Annual return made up to 2012-10-12
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-10-12
dot icon12/10/2011
Member's details changed for Alva Estates Limited on 2011-10-12
dot icon12/10/2011
Member's details changed for John Raymond Johnstone on 2011-10-12
dot icon12/10/2011
Member's details changed for Argenta Llp Services Limited on 2011-10-12
dot icon12/10/2011
Member's details changed for Argenta Continuity Limited on 2011-10-12
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 47
dot icon29/10/2010
Annual return made up to 2010-10-12
dot icon21/09/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 46
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon22/12/2009
Duplicate mortgage certificatecharge no:45
dot icon12/12/2009
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 45
dot icon19/10/2009
Annual return made up to 2009-10-12
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 44
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 43
dot icon09/12/2008
Duplicate mortgage certificatecharge no:41
dot icon09/12/2008
Duplicate mortgage certificatecharge no:40
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 40
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 41
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 42
dot icon21/10/2008
Annual return made up to 12/10/08
dot icon19/06/2008
Full accounts made up to 2007-12-31
dot icon25/10/2007
Annual return made up to 12/10/07
dot icon11/06/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon07/06/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon12/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnstone, John Raymond, Sir
LLP Member
12/10/2006 - 15/08/2022
-
ARGENTA LLP SERVICES LIMITED
LLP Designated Member
12/10/2006 - Present
258
ARGENTA CONTINUITY LIMITED
LLP Designated Member
12/10/2006 - Present
262
Alva Estates Limited
LLP Member
12/10/2006 - Present
-

Persons with Significant Control

4
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 UNDERWRITING LLP

ALVA UNDERWRITING LLP is an(a) Active company incorporated on 12/10/2006 with the registered office located at 5th Floor 70 Gracechurch Street, London EC3V 0XL. 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 UNDERWRITING LLP?

toggle

ALVA UNDERWRITING LLP is currently Active. It was registered on 12/10/2006 .

Where is ALVA UNDERWRITING LLP located?

toggle

ALVA UNDERWRITING LLP is registered at 5th Floor 70 Gracechurch Street, London EC3V 0XL.

What is the latest filing for ALVA UNDERWRITING LLP?

toggle

The latest filing was on 28/03/2026: Amended full accounts made up to 2024-12-31.