ARVEN CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ARVEN CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11186996

Incorporation date

05/02/2018

Size

-

Contacts

Registered address

Registered address

Brennan House, Farnborough Aerospace Centre Business Park, Farnborough GU14 6XRCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2018)
dot icon13/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon04/02/2026
Registration of charge 111869960001, created on 2026-02-02
dot icon15/01/2026
Cessation of Richard Alexander Challis as a person with significant control on 2018-08-31
dot icon15/01/2026
Cessation of Daniel David Potgieter as a person with significant control on 2018-08-31
dot icon15/01/2026
Notification of a person with significant control statement
dot icon02/12/2025
Director's details changed for Mr Richard Alexander Challis on 2025-11-26
dot icon26/11/2025
Registered office address changed from 124 City Road London EC1V 2NX England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR on 2025-11-26
dot icon17/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon29/05/2025
Statement of capital following an allotment of shares on 2025-05-16
dot icon10/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon06/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-07-09
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon19/06/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon06/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/02/2023
Resolutions
dot icon17/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon22/11/2022
Statement of capital following an allotment of shares on 2022-11-22
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Registered office address changed from Kemp House City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 2022-05-24
dot icon07/03/2022
Appointment of Simon Philip Webster as a director on 2022-02-25
dot icon07/03/2022
Appointment of Joseph Marshall Davis as a director on 2022-02-25
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon07/02/2022
Previous accounting period extended from 2021-07-31 to 2021-12-31
dot icon02/02/2022
Cancellation of shares. Statement of capital on 2021-12-23
dot icon05/01/2022
Resolutions
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-12-23
dot icon23/03/2021
Micro company accounts made up to 2020-07-31
dot icon23/03/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon22/03/2021
Resolutions
dot icon19/03/2021
Confirmation statement made on 2021-02-05 with updates
dot icon16/03/2021
Statement of capital on 2021-03-16
dot icon21/02/2021
Statement by Directors
dot icon15/02/2021
Particulars of variation of rights attached to shares
dot icon15/02/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon15/02/2021
Sub-division of shares on 2021-01-29
dot icon15/02/2021
Solvency Statement dated 29/01/21
dot icon15/02/2021
Memorandum and Articles of Association
dot icon15/02/2021
Resolutions
dot icon01/02/2021
Termination of appointment of Frank Kenny as a director on 2020-12-18
dot icon01/02/2021
Termination of appointment of Simon Philip Webster as a director on 2020-01-15
dot icon01/02/2021
Termination of appointment of Robert Montague Johnson as a director on 2020-12-16
dot icon17/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon23/10/2019
Micro company accounts made up to 2019-07-31
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon04/02/2019
Statement of capital following an allotment of shares on 2018-08-31
dot icon05/12/2018
Current accounting period extended from 2019-02-28 to 2019-07-31
dot icon22/10/2018
Appointment of Mr Frank Kenny as a director on 2018-08-31
dot icon17/10/2018
Resolutions
dot icon09/10/2018
Appointment of Mr Simon Philip Webster as a director on 2018-08-31
dot icon09/10/2018
Appointment of Mr Robert Montague Johnson as a director on 2018-08-31
dot icon05/02/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2022

Accounts

dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
2.83M
-
0.00
8.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenny, Frank
Director
31/08/2018 - 18/12/2020
7
Webster, Simon Philip
Director
31/08/2018 - 15/01/2020
74
Webster, Simon Philip
Director
25/02/2022 - Present
74
Potgieter, Daniel David
Director
05/02/2018 - Present
10
Challis, Richard Alexander
Director
05/02/2018 - Present
12

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 ARVEN CAPITAL PARTNERS LIMITED

ARVEN CAPITAL PARTNERS LIMITED is an(a) Active company incorporated on 05/02/2018 with the registered office located at Brennan House, Farnborough Aerospace Centre Business Park, Farnborough GU14 6XR. There are currently 4 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 ARVEN CAPITAL PARTNERS LIMITED?

toggle

ARVEN CAPITAL PARTNERS LIMITED is currently Active. It was registered on 05/02/2018 .

Where is ARVEN CAPITAL PARTNERS LIMITED located?

toggle

ARVEN CAPITAL PARTNERS LIMITED is registered at Brennan House, Farnborough Aerospace Centre Business Park, Farnborough GU14 6XR.

What does ARVEN CAPITAL PARTNERS LIMITED do?

toggle

ARVEN CAPITAL PARTNERS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ARVEN CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-05 with updates.