AVIVA INVESTORS GR SPV17 LIMITED
Overview
Company Name | AVIVA INVESTORS GR SPV17 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04441176 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AVIVA INVESTORS GR SPV17 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AVIVA INVESTORS GR SPV17 LIMITED located?
Registered Office Address | 80 Fenchurch Street EC3M 4AE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AVIVA INVESTORS GR SPV17 LIMITED?
Company Name | From | Until |
---|---|---|
CITYSTYLE LIMITED | Aug 02, 2002 | Aug 02, 2002 |
SANDCO 748 LIMITED | May 17, 2002 | May 17, 2002 |
What are the latest accounts for AVIVA INVESTORS GR SPV17 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AVIVA INVESTORS GR SPV17 LIMITED?
Last Confirmation Statement Made Up To | Sep 27, 2025 |
---|---|
Next Confirmation Statement Due | Oct 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 27, 2024 |
Overdue | No |
What are the latest filings for AVIVA INVESTORS GR SPV17 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Secretary's details changed for Innovus Company Secretaries Limited on Nov 18, 2024 | 1 pages | CH04 | ||
Director's details changed for Mr Ben Littman on Nov 18, 2024 | 2 pages | CH01 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom to 80 Fenchurch Street London EC3M 4AE on Nov 18, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Mark Edward Monkhouse on Nov 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Michael Coles on Nov 18, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Sep 27, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Ben Littman on May 22, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Feb 16, 2024 | 2 pages | AP04 | ||
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on Feb 16, 2024 | 1 pages | TM02 | ||
Registered office address changed from C/O Innovus Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Feb 18, 2024 | 1 pages | AD01 | ||
Registered office address changed from C/O Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX England to C/O Innovus Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on Nov 20, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Mainstay Group Limited Whittington Hall Whittington Road Worcester WR5 2ZX England to C/O Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX on May 16, 2023 | 1 pages | AD01 | ||
Registered office address changed from C/O Mainstay Group Limited Whittington Hall Whittington Road Worcester WR5 2ZX England to C/O Mainstay Group Limited Whittington Hall Whittington Road Worcester WR5 2ZX on Apr 17, 2023 | 1 pages | AD01 | ||
Termination of appointment of Michael Borello as a director on Mar 06, 2023 | 1 pages | TM01 | ||
Appointment of Mr Ben Littman as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to C/O Mainstay Group Limited Whittington Hall Whittington Road Worcester WR5 2ZX on Jan 09, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Director's details changed for Mr Andrew Michael Coles on Jan 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Termination of appointment of Garry Peter Mills as a director on Dec 15, 2020 | 1 pages | TM01 | ||
Who are the officers of AVIVA INVESTORS GR SPV17 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom |
| 117377690627 | ||||||||||
COLES, Andrew Michael | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | Director | 263952080007 | ||||||||
LITTMAN, Ben | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | Development Manager | 306622630001 | ||||||||
MONKHOUSE, Mark Edward | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | Associate Director | 208159440001 | ||||||||
DENT, Laurence | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | British | Solicitor | 85030200002 | |||||||||
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
MAINSTAY (SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall England |
| 88305860001 | ||||||||||
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 900020010001 | |||||||||||
BAINS, Kamalprit Kaur | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | Company Secretary | 159905530001 | ||||||||
BORELLO, Michael | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | Surveyor | 271194020001 | ||||||||
COOPER, Neil | Director | Barratt House Cartwright Way, Bardon Hill LE67 1UF Coalville Barratt Developments Plc Leicestershire United Kingdom | United Kingdom | British | Chief Financial Officer | 203369240016 | ||||||||
DEARDS, Russell Alan | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | Solicitor | 130371300001 | ||||||||
DEARLOVE, Colin Albert | Director | 37 Lintzford Road Hamsterley Mill NE39 1HG Rowlands Gill Tyne & Wear | British | Director | 31169250001 | |||||||||
HILL, Barry Steven | Director | 1 Undershaft EC3P 3DQ London St Helens England | England | British | Chartered Surveyor | 210187860001 | ||||||||
HOGARTH, Ian | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | Deputy Company Secretary | 102298900002 | ||||||||
MCCARRICK, Anthony | Director | 68 Beacon Glade NE34 7PS South Shields Tyne & Wear | British | Accountant | 68052530001 | |||||||||
MILLS, Garry Peter | Director | Whittington Road WR5 2ZX Worcester Whittington Hall England | United Kingdom | British | Real Estate Investment Analysis | 204861440001 | ||||||||
PAIN, Mark Andrew | Director | 38 Cuckoo Hill Road Pinner HA5 1AY London | United Kingdom | British | Director | 122498680001 | ||||||||
URWIN, Christopher James | Director | 1 Undershaft EC3P 3DQ London St Helens England | England | British | Property Researcher | 210187730001 | ||||||||
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
WARD HADAWAY INCORPORATIONS LIMITED | Nominee Director | Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 900020000001 |
Who are the persons with significant control of AVIVA INVESTORS GR SPV17 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aviva Investors Ground Rent Holdco Limited | Feb 13, 2017 | 1 Undershaft EC3P 3DQ London St Helens England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Barratt Developments P L C | Apr 06, 2016 | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0