This company is commonly known as Aviva Investors Gr Spv 7 Limited. The company was founded 27 years ago and was given the registration number 03340768. 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 7 LIMITED |
---|---|---|
Company Number | : | 03340768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1997 |
End of financial year | : | 31 December 2022 |
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, England, BH25 5NR | Corporate Secretary | 16 February 2024 | Active |
Queensway House, 11 Queensway, New Milton, England, 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, England, BH25 5NR | Director | 28 April 2016 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Secretary | 26 July 1997 | Active |
Little Woolpit, Ewhurst, Cranleigh, GU6 7NP | Secretary | 03 April 1997 | Active |
Echq 34, York Way, London, Uk, N1 9AB | Corporate Secretary | 29 November 2012 | Active |
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU | Corporate Secretary | 26 March 1997 | Active |
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX | Corporate Secretary | 28 April 2016 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Corporate Secretary | 01 December 2001 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Director | 01 October 2010 | Active |
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 27 May 2020 | Active |
Echq, 34 York Way, London, United Kingdom, N1 9AB | Director | 04 February 2013 | Active |
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX | Director | 30 May 2014 | Active |
No. 1, Poultry, London, England, EC2R 8EJ | Director | 29 November 2012 | 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, WR5 2ZX | Director | 01 October 2010 | Active |
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX | Director | 04 February 2013 | Active |
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU | Corporate Director | 26 March 1997 | Active |
Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EG | Corporate Director | 03 April 1997 | 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 | |
---|---|---|---|
2024-04-21 | Accounts | Accounts with accounts type full. | Download |
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 |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-16 | Address | Change registered office address company with date old address new address. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2021-06-21 | Accounts | Accounts with accounts type full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.