AVIVA INVESTORS GR SPV 15 LIMITED

AVIVA INVESTORS GR SPV 15 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVIVA INVESTORS GR SPV 15 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05876009
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVIVA INVESTORS GR SPV 15 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is AVIVA INVESTORS GR SPV 15 LIMITED located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AVIVA INVESTORS GR SPV 15 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST ANDREW FREEHOLD REVERSIONS LIMITEDNov 16, 2015Nov 16, 2015
    DALSTON LEASEHOLDS LIMITEDFeb 05, 2010Feb 05, 2010
    DAVID WILSON HOMES LAND (NO 4) LIMITEDJul 13, 2006Jul 13, 2006

    What are the latest accounts for AVIVA INVESTORS GR SPV 15 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AVIVA INVESTORS GR SPV 15 LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for AVIVA INVESTORS GR SPV 15 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Jul 04, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Director's details changed for Mr Andrew Michael Coles on Nov 18, 2024

    2 pagesCH01

    Secretary's details changed for Innovus Company Secretaries Limited on Nov 18, 2024

    1 pagesCH04

    Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 80 Fenchurch Street London EC3M 4AE on Nov 18, 2024

    1 pagesAD01

    Director's details changed for Mr Mark Edward Monkhouse on Nov 18, 2024

    2 pagesCH01

    Director's details changed for Mr Ben Littman on Nov 18, 2024

    2 pagesCH01

    Confirmation statement made on Jul 04, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Ben Littman on May 22, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Change of details for Aviva Investors Ground Rent Holdco Limited as a person with significant control on Mar 27, 2024

    2 pagesPSC05

    Termination of appointment of Mainstay (Secretaries) Limited as a secretary on Feb 16, 2024

    1 pagesTM02

    Appointment of Innovus Company Secretaries Limited as a secretary on Feb 16, 2024

    2 pagesAP04

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Michael Borello as a director on Mar 06, 2023

    1 pagesTM01

    Appointment of Mr Ben Littman as a director on Mar 06, 2023

    2 pagesAP01

    Registered office address changed from C/O James Fletcher, Mainstay 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 pagesAD01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Michael Coles on Jan 19, 2022

    2 pagesCH01

    Who are the officers of AVIVA INVESTORS GR SPV 15 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INNOVUS COMPANY SECRETARIES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690627
    COLES, Andrew Michael
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish263952080007
    LITTMAN, Ben
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritish306622630001
    MONKHOUSE, Mark Edward
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritish208159440001
    DENT, Laurence
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    British85030200002
    DOUGLAS, Robert Granville
    The Shottery
    39 Four Oaks Road
    B74 2XU Sutton Coldfield
    West Midlands
    Secretary
    The Shottery
    39 Four Oaks Road
    B74 2XU Sutton Coldfield
    West Midlands
    British10466920001
    ARCADIS ASSET MANAGEMENT LIMITED
    34 York Way
    N1 9AB London
    Arcadis House
    England
    Secretary
    34 York Way
    N1 9AB London
    Arcadis House
    England
    Identification TypeEuropean Economic Area
    Registration Number07476870
    205546990001
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05698395
    160289260001
    MAINSTAY (SECRETARIES) LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Secretary
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Identification TypeUK Limited Company
    Registration Number4458913
    88305860001
    BAIRD, Alastair George
    Portsoken Street
    7th Floor
    E1 8BT London
    1
    United Kingdom
    Director
    Portsoken Street
    7th Floor
    E1 8BT London
    1
    United Kingdom
    EnglandBritish147509780001
    BORELLO, Michael
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    United KingdomBritish271194020001
    BOYES, Steven John
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    EnglandBritish68739840002
    BROOKE, Richard John Russell
    Forest Business Park,
    Cartwright Way, Bardon Hill
    LE67 1GL Coalville
    Unit 1a
    Leicestershire
    United Kingdom
    Director
    Forest Business Park,
    Cartwright Way, Bardon Hill
    LE67 1GL Coalville
    Unit 1a
    Leicestershire
    United Kingdom
    United KingdomBritish52648130001
    BROWN, Graham Marshall
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    Director
    Tudor Lodge
    14 Cressington Drive Four Oaks Park
    B74 2SU Sutton Coldfield
    West Midlands
    United KingdomBritish9631280002
    CLARE, Mark Sydney
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    Director
    Cartwright Way Forest Business Park
    Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    British118051600002
    COLLINS, Adrian Paul
    32-66 High Street
    E15 2PF Stratford
    Central House
    London
    United Kingdom
    Director
    32-66 High Street
    E15 2PF Stratford
    Central House
    London
    United Kingdom
    United KingdomBritish147486730001
    DEARDS, Russell Alan
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    EnglandBritish130371300001
    DENT, Laurence
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    EnglandBritish85030200002
    FENTON, Clive
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritish176758890001
    HILL, Barry Steven
    c/o James Fletcher, Mainstay
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Director
    c/o James Fletcher, Mainstay
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    United KingdomBritish165034590001
    HOGARTH, Ian
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritish102298900002
    LOCKE, Gregson Horace
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    Director
    North Lea
    Baker Street
    OX11 9DD Aston Tirrold
    Oxfordshire
    EnglandBritish40820130001
    MILLS, Garry Peter
    c/o James Fletcher, Mainstay
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Director
    c/o James Fletcher, Mainstay
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    United KingdomBritish204861440001
    PAIN, Mark Andrew
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    Director
    38 Cuckoo Hill Road
    Pinner
    HA5 1AY London
    United KingdomBritish122498680001
    PERRY, Keith David
    Poultry
    EC2R 8EJ London
    1
    England
    Director
    Poultry
    EC2R 8EJ London
    1
    England
    EnglandBritish113798870003
    URWIN, Christopher James
    c/o James Fletcher, Mainstay
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Director
    c/o James Fletcher, Mainstay
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    United KingdomBritish164920730001

    Who are the persons with significant control of AVIVA INVESTORS GR SPV 15 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number7604385
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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