Background WavePink WaveYellow Wave

ARVEN CAPITAL PARTNERS LIMITED (11186996)

ARVEN CAPITAL PARTNERS LIMITED (11186996) is an active UK company. incorporated on 5 February 2018. with registered office in Farnborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ARVEN CAPITAL PARTNERS LIMITED has been registered for 8 years. Current directors include CHALLIS, Richard Alexander, DAVIS, Joseph Marshall, POTGIETER, Daniel David and 1 others.

Company Number
11186996
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
Brennan House, Farnborough, GU14 6XR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CHALLIS, Richard Alexander, DAVIS, Joseph Marshall, POTGIETER, Daniel David, WEBSTER, Simon Philip
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARVEN CAPITAL PARTNERS LIMITED

ARVEN CAPITAL PARTNERS LIMITED is an active company incorporated on 5 February 2018 with the registered office located in Farnborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ARVEN CAPITAL PARTNERS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11186996

LTD Company

Age

8 Years

Incorporated 5 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Brennan House Farnborough Aerospace Centre Business Park Farnborough, GU14 6XR,

Previous Addresses

124 City Road London EC1V 2NX England
From: 24 May 2022To: 26 November 2025
Kemp House City Road London EC1V 2NX United Kingdom
From: 5 February 2018To: 24 May 2022
Timeline

23 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Feb 19
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Funding Round
Feb 21
Share Issue
Feb 21
Capital Update
Mar 21
Funding Round
Mar 21
Funding Round
Dec 21
Capital Reduction
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Nov 22
Funding Round
Jun 23
Funding Round
Jul 24
Funding Round
May 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Loan Secured
Feb 26
11
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CHALLIS, Richard Alexander

Active
Farnborough Aerospace Centre Business Park, FarnboroughGU14 6XR
Born September 1986
Director
Appointed 05 Feb 2018

DAVIS, Joseph Marshall

Active
Farnborough Aerospace Centre Business Park, FarnboroughGU14 6XR
Born October 1980
Director
Appointed 25 Feb 2022

POTGIETER, Daniel David

Active
Tudor Way, RickmansworthWD3 8HT
Born June 1983
Director
Appointed 05 Feb 2018

WEBSTER, Simon Philip

Active
Farnborough Aerospace Centre Business Park, FarnboroughGU14 6XR
Born February 1960
Director
Appointed 25 Feb 2022

JOHNSON, Robert Montague

Resigned
1620 Central Ave., CheyenneWY 82001
Born April 1946
Director
Appointed 31 Aug 2018
Resigned 16 Dec 2020

KENNY, Frank, Mr.

Resigned
City Road, LondonEC1V 2NX
Born April 1944
Director
Appointed 31 Aug 2018
Resigned 18 Dec 2020

WEBSTER, Simon Philip

Resigned
City Road, LondonEC1V 2NX
Born February 1960
Director
Appointed 31 Aug 2018
Resigned 15 Jan 2020

Persons with significant control

2

0 Active
2 Ceased

Richard Alexander Challis

Ceased
Burntwood Road, SevenoaksTN13 1PS
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2018
Ceased 31 Aug 2018

Daniel David Potgieter

Ceased
Tudor Way, RickmansworthWD3 8HT
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2018
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
15 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
6 June 2023
AAAnnual Accounts
Resolution
22 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 February 2022
AA01Change of Accounting Reference Date
Capital Cancellation Shares
2 February 2022
SH06Cancellation of Shares
Resolution
5 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Resolution
22 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 March 2021
SH19Statement of Capital
Legacy
21 February 2021
SH20SH20
Capital Variation Of Rights Attached To Shares
15 February 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Legacy
15 February 2021
CAP-SSCAP-SS
Memorandum Articles
15 February 2021
MAMA
Resolution
15 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Resolution
17 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Incorporation Company
5 February 2018
NEWINCIncorporation