This company is commonly known as Aviva Investors Gr Spv 4 Limited. The company was founded 24 years ago and was given the registration number 03824405. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | AVIVA INVESTORS GR SPV 4 LIMITED |
---|---|---|
Company Number | : | 03824405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1999 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 16 February 2024 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 12 November 2019 | Active |
St Helens, Undershaft, London, England, EC3P 3DQ | Director | 06 March 2023 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 28 April 2016 | Active |
5 Mill Meadow, Milford On Sea, Lymington, SO41 0UG | Secretary | 12 August 1999 | Active |
Millstream House, Parkside Christchurch Road, Ringwood, BH24 3SG | Secretary | 18 June 2007 | Active |
Wattons Farm Holmsley Road, Wootton, New Milton, BH25 5TR | Secretary | 14 October 1999 | Active |
Echq 34, York Way, London, England, N1 9AB | Corporate Secretary | 22 December 2011 | Active |
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX | Corporate Secretary | 28 April 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 August 1999 | Active |
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 27 May 2020 | Active |
Field House Kitwalls Lane, Milford-On-Sea, Lymington, SO41 0RJ | Director | 12 August 1999 | Active |
Echq 34, York Way, London, N1 9AB | Director | 22 December 2011 | Active |
5 Mill Meadow, Milford On Sea, Lymington, SO41 0UG | Director | 12 August 1999 | Active |
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX | Director | 30 May 2014 | Active |
Echq 34, York Way, London, N1 9AB | Director | 22 December 2011 | Active |
Echq 34, York Way, London, N1 9AB | Director | 01 October 2012 | Active |
Millstream House, Parkside Christchurch Road, Ringwood, BH24 3SG | Director | 28 November 2007 | Active |
Millstream House, Parkside Christchurch Road, Ringwood, BH24 3SG | Director | 14 October 1999 | Active |
Millstream House, Parkside Christchurch Road, Ringwood, BH24 3SG | Director | 14 October 1999 | Active |
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX | Director | 05 April 2018 | Active |
Echq 34, York Way, London, N1 9AB | Director | 04 August 2015 | Active |
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX | Director | 04 February 2013 | Active |
Aviva Investors Ground Rent Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 80, Fenchurch Street, London, United Kingdom, EC3M 4AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-19 | Officers | Termination secretary company with name termination date. | Download |
2024-02-19 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-18 | Address | Change registered office address company with date old address new address. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type full. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.