UKBizDB.co.uk

AVIVA INVESTORS POLISH RETAIL GP LIMITED

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

This company is commonly known as Aviva Investors Polish Retail Gp Limited. The company was founded 18 years ago and was given the registration number 05571806. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AVIVA INVESTORS POLISH RETAIL GP LIMITED
Company Number:05571806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary23 November 2011Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director21 November 2023Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director31 January 2024Active
15 Ashlawn Crescent, Solihull, B91 1PR

Secretary22 September 2005Active
St Helens 1, Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary23 November 2011Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary22 September 2005Active
Tudor Gables Old Warwick Road, Lapworth, Solihull, B94 6AY

Director22 September 2005Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director07 October 2019Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director20 June 2022Active
8 Southway, Totteridge, London, N20 8EA

Director07 November 2005Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director01 January 2017Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director11 January 2017Active
No. 1, Poultry, London, EC2R 8EJ

Director07 November 2005Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director13 June 2008Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director23 March 2021Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director06 January 2023Active
No. 1, Poultry, London, EC2R 8EJ

Director23 November 2011Active
15 Ashlawn Crescent, Solihull, B91 1PR

Director22 September 2005Active
20 Bedford Row, London, WC1R 4JS

Corporate Director22 September 2005Active

People with Significant Control

Norwich Union (Shareholder Gp) 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 (6 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
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-03-27Address

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

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-16Accounts

Accounts with accounts type dormant.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.