UKBizDB.co.uk

AVIVA INVESTORS GR SPV 4 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary16 February 2024Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director12 November 2019Active
St Helens, Undershaft, London, England, EC3P 3DQ

Director06 March 2023Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director28 April 2016Active
5 Mill Meadow, Milford On Sea, Lymington, SO41 0UG

Secretary12 August 1999Active
Millstream House, Parkside Christchurch Road, Ringwood, BH24 3SG

Secretary18 June 2007Active
Wattons Farm Holmsley Road, Wootton, New Milton, BH25 5TR

Secretary14 October 1999Active
Echq 34, York Way, London, England, N1 9AB

Corporate Secretary22 December 2011Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Corporate Secretary28 April 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 August 1999Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director27 May 2020Active
Field House Kitwalls Lane, Milford-On-Sea, Lymington, SO41 0RJ

Director12 August 1999Active
Echq 34, York Way, London, N1 9AB

Director22 December 2011Active
5 Mill Meadow, Milford On Sea, Lymington, SO41 0UG

Director12 August 1999Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director30 May 2014Active
Echq 34, York Way, London, N1 9AB

Director22 December 2011Active
Echq 34, York Way, London, N1 9AB

Director01 October 2012Active
Millstream House, Parkside Christchurch Road, Ringwood, BH24 3SG

Director28 November 2007Active
Millstream House, Parkside Christchurch Road, Ringwood, BH24 3SG

Director14 October 1999Active
Millstream House, Parkside Christchurch Road, Ringwood, BH24 3SG

Director14 October 1999Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director05 April 2018Active
Echq 34, York Way, London, N1 9AB

Director04 August 2015Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Director04 February 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-02-19Officers

Termination secretary company with name termination date.

Download
2024-02-19Officers

Appoint corporate secretary company with name date.

Download
2024-02-18Address

Change registered office address company with date old address new address.

Download
2023-11-20Address

Change registered office address company with date old address new address.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Address

Change registered office address company with date old address new address.

Download
2023-04-17Address

Change registered office address company with date old address new address.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-01-09Address

Change registered office address company with date old address new address.

Download
2023-01-09Address

Change registered office address company with date old address new address.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-07-18Address

Change registered office address company with date old address new address.

Download
2022-02-04Officers

Change person director company with change date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type full.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.