Background WavePink WaveYellow Wave

LARVIN CAPITAL LTD (08822046)

LARVIN CAPITAL LTD (08822046) is an active UK company. incorporated on 20 December 2013. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. LARVIN CAPITAL LTD has been registered for 12 years. Current directors include FURNION, Norbert Georges Louis, NAHUM, Marc Olivier, PONCET, Simon.

Company Number
08822046
Status
active
Type
ltd
Incorporated
20 December 2013
Age
12 years
Address
Unit 17, Orbital 25 Business Park Dwight Road, Watford, WD18 9DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FURNION, Norbert Georges Louis, NAHUM, Marc Olivier, PONCET, Simon
SIC Codes
64209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARVIN CAPITAL LTD

LARVIN CAPITAL LTD is an active company incorporated on 20 December 2013 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. LARVIN CAPITAL LTD was registered 12 years ago.(SIC: 64209, 70229)

Status

active

Active since 12 years ago

Company No

08822046

LTD Company

Age

12 Years

Incorporated 20 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

LARVIN CAPITAL LARVIN LTD
From: 20 December 2013To: 6 January 2014
Contact
Address

Unit 17, Orbital 25 Business Park Dwight Road Watford, WD18 9DA,

Previous Addresses

Unit 17 25 Orbital Business Park Dwight Road Watford WD18 9DA England
From: 13 November 2018To: 11 May 2023
98 Queens Avenue Watford WD18 7NS England
From: 19 February 2018To: 13 November 2018
19 Harley House Marylebone Road London NW1 5HE
From: 20 December 2013To: 19 February 2018
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Sept 16
Director Left
Apr 18
Director Joined
May 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
May 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FURNION, Norbert Georges Louis

Active
Dwight Road, WatfordWD18 9DA
Born March 1966
Director
Appointed 20 Dec 2013

NAHUM, Marc Olivier

Active
Dwight Road, WatfordWD18 9DA
Born November 1965
Director
Appointed 24 Apr 2023

PONCET, Simon

Active
Dwight Road, WatfordWD18 9DA
Born January 1966
Director
Appointed 08 Mar 2023

MOINI, Atosa

Resigned
Dwight Road, WatfordWD18 9DA
Born September 1968
Director
Appointed 23 Apr 2022
Resigned 08 Mar 2023

MOINI, Atosa

Resigned
Queens Avenue, WatfordWD18 7NS
Born September 1968
Director
Appointed 24 Sept 2016
Resigned 20 Apr 2018

Persons with significant control

2

Miss Atosa Moini

Active
Dwight Road, WatfordWD18 9DA
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Norbert Georges Louis Furnion

Active
Dwight Road, WatfordWD18 9DA
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Certificate Change Of Name Company
6 January 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 2013
NEWINCIncorporation