ARAVIS PARTNERS LLP

Register to unlock more data on OkredoRegister

ARAVIS PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC352934

Incorporation date

05/03/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

123 Pall Mall, London SW1Y 5EACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2010)
dot icon09/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2024
Termination of appointment of Colette Suzanne Parker as a member on 2024-10-30
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT England to 123 Pall Mall London SW1Y 5EA on 2024-03-14
dot icon14/03/2024
Member's details changed for Mrs Anna Harriet Alexander on 2024-03-12
dot icon14/03/2024
Member's details changed for Mrs Colette Suzanne Parker on 2024-03-12
dot icon14/03/2024
Member's details changed for James Robert Alexander on 2024-03-12
dot icon14/03/2024
Member's details changed for Mr James Vernon Parker on 2024-03-12
dot icon14/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon15/08/2018
Notification of a person with significant control statement
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon22/02/2018
Cessation of James Vernon Parker as a person with significant control on 2018-02-19
dot icon22/02/2018
Cessation of James Robert Alexander as a person with significant control on 2018-02-19
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-05
dot icon01/04/2016
Member's details changed for Mr James Vernon Parker on 2016-02-28
dot icon01/04/2016
Member's details changed for James Robert Alexander on 2016-02-28
dot icon01/04/2016
Registered office address changed from Rm 720 Salisbury House 29 Finsbury Circus London EC2M 5QQ to Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 2016-04-01
dot icon01/04/2016
Appointment of Mrs Anna Harriet Alexander as a member on 2015-10-28
dot icon01/04/2016
Appointment of Mrs Colette Suzanne Parker as a member on 2015-10-28
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT to Rm 720 Salisbury House 29 Finsbury Circus London EC2M 5QQ on 2015-03-18
dot icon12/03/2015
Annual return made up to 2015-03-05
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-05
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-05
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-05
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-05
dot icon05/03/2010
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-75.25 % *

* during past year

Cash in Bank

£113,120.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
0
110.48K
-
0.00
1.03M
-
2022
0
62.05K
-
0.00
457.13K
-
2023
0
225.83K
-
0.00
113.12K
-
2023
0
225.83K
-
0.00
113.12K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

225.83K £Ascended263.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.12K £Descended-75.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Anna Harriet
LLP Designated Member
28/10/2015 - Present
-
Alexander, James Robert
LLP Designated Member
05/03/2010 - Present
-
Parker, Colette Suzanne
LLP Designated Member
28/10/2015 - 30/10/2024
-
Parker, James Vernon
LLP Designated Member
05/03/2010 - Present
-

Persons with Significant Control

2
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 ARAVIS PARTNERS LLP

ARAVIS PARTNERS LLP is an(a) Active company incorporated on 05/03/2010 with the registered office located at 123 Pall Mall, London SW1Y 5EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARAVIS PARTNERS LLP?

toggle

ARAVIS PARTNERS LLP is currently Active. It was registered on 05/03/2010 .

Where is ARAVIS PARTNERS LLP located?

toggle

ARAVIS PARTNERS LLP is registered at 123 Pall Mall, London SW1Y 5EA.

What is the latest filing for ARAVIS PARTNERS LLP?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-05 with no updates.