UKBizDB.co.uk

AVIVA INVESTORS REAL ESTATE LIMITED

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

This company is commonly known as Aviva Investors Real Estate Limited. The company was founded 17 years ago and was given the registration number 06008994. 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 64205 - Activities of financial services holding companies.

Company Information

Name:AVIVA INVESTORS REAL ESTATE LIMITED
Company Number:06008994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

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 Secretary02 June 2008Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director29 November 2023Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director06 January 2023Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary24 November 2006Active
No 1, Poultry, London, EC2R 8EJ

Director02 June 2008Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director10 November 2021Active
No 1, Poultry, London, EC2R 8EJ

Director08 July 2014Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director08 December 2021Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director06 August 2021Active
No 1, Poultry, London, EC2R 8EJ

Director21 September 2011Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director13 March 2013Active
10 Upper Bank Street, London, E14 5JJ

Director24 November 2006Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director07 March 2016Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director24 October 2014Active
No 1, Poultry, London, EC2R 8EJ

Director08 July 2014Active
10 Upper Bank Street, London, E14 5JJ

Director24 November 2006Active
No 1, Poultry, London, EC2R 8EJ

Director13 March 2013Active
No 1, Poultry, London, EC2R 8EJ

Director21 September 2011Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director20 October 2015Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director31 March 2017Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director21 December 2020Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director21 November 2019Active

People with Significant Control

Aviva Investors Holdings 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-10Persons 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
2024-01-17Accounts

Accounts with accounts type full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.