Background WavePink WaveYellow Wave

ARAVIS CAPITAL LIMITED (09919517)

ARAVIS CAPITAL LIMITED (09919517) is an active UK company. incorporated on 16 December 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ARAVIS CAPITAL LIMITED has been registered for 10 years. Current directors include ALEXANDER, James Robert, PARKER, James Vernon, SANFORD, Christopher.

Company Number
09919517
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
123 Pall Mall, London, SW1Y 5EA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALEXANDER, James Robert, PARKER, James Vernon, SANFORD, Christopher
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARAVIS CAPITAL LIMITED

ARAVIS CAPITAL LIMITED is an active company incorporated on 16 December 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ARAVIS CAPITAL LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09919517

LTD Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

123 Pall Mall London, SW1Y 5EA,

Previous Addresses

Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT England
From: 12 April 2016To: 12 April 2024
Rm 720 Salisbury House 29 Finsbury Circus London EC2M 5QQ United Kingdom
From: 16 December 2015To: 12 April 2016
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Share Issue
Jun 17
Director Joined
Mar 23
Funding Round
Mar 23
Director Joined
Mar 23
Director Left
Mar 24
Owner Exit
Mar 26
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALEXANDER, James Robert

Active
Pall Mall, LondonSW1Y 5EA
Born August 1966
Director
Appointed 16 Dec 2015

PARKER, James Vernon

Active
Pall Mall, LondonSW1Y 5EA
Born January 1959
Director
Appointed 16 Dec 2015

SANFORD, Christopher

Active
Pall Mall, LondonSW1Y 5EA
Born April 1987
Director
Appointed 28 Feb 2023

SWORD, Alastair James

Resigned
Dane Street, Bishop's StortfordCM23 3BT
Born June 1965
Director
Appointed 28 Feb 2023
Resigned 25 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Pall Mall, LondonSW1Y 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2026
Dane Street, Bishop's StortfordCM23 3BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Mar 2026
Fundings
Financials
Latest Activities

Filing History

38

Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
15 November 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
21 April 2023
SH10Notice of Particulars of Variation
Memorandum Articles
19 April 2023
MAMA
Capital Name Of Class Of Shares
15 March 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
19 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
16 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Incorporation Company
16 December 2015
NEWINCIncorporation