AVIVA INVESTORS GR SPV 15 LIMITED
Overview
| Company Name | AVIVA INVESTORS GR SPV 15 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05876009 |
| 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 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 Address | No |
What were the previous names of AVIVA INVESTORS GR SPV 15 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST ANDREW FREEHOLD REVERSIONS LIMITED | Nov 16, 2015 | Nov 16, 2015 |
| DALSTON LEASEHOLDS LIMITED | Feb 05, 2010 | Feb 05, 2010 |
| DAVID WILSON HOMES LAND (NO 4) LIMITED | Jul 13, 2006 | Jul 13, 2006 |
What are the latest accounts for AVIVA INVESTORS GR SPV 15 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AVIVA INVESTORS GR SPV 15 LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for AVIVA INVESTORS GR SPV 15 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Jul 04, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Director's details changed for Mr Andrew Michael Coles on Nov 18, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Innovus Company Secretaries Limited on Nov 18, 2024 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Director's details changed for Mr Mark Edward Monkhouse on Nov 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ben Littman on Nov 18, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 04, 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 | ||
Change of details for Aviva Investors Ground Rent Holdco Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on Feb 16, 2024 | 1 pages | TM02 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Feb 16, 2024 | 2 pages | AP04 | ||
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 Jul 04, 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 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 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Michael Coles on Jan 19, 2022 | 2 pages | CH01 | ||
Who are the officers of AVIVA INVESTORS GR SPV 15 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 | 263952080007 | |||||||||
| LITTMAN, Ben | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | 306622630001 | |||||||||
| MONKHOUSE, Mark Edward | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | 208159440001 | |||||||||
| DENT, Laurence | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | British | 85030200002 | ||||||||||
| DOUGLAS, Robert Granville | Secretary | The Shottery 39 Four Oaks Road B74 2XU Sutton Coldfield West Midlands | British | 10466920001 | ||||||||||
| ARCADIS ASSET MANAGEMENT LIMITED | Secretary | 34 York Way N1 9AB London Arcadis House England |
| 205546990001 | ||||||||||
| 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 | ||||||||||
| BAIRD, Alastair George | Director | Portsoken Street 7th Floor E1 8BT London 1 United Kingdom | England | British | 147509780001 | |||||||||
| BORELLO, Michael | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 271194020001 | |||||||||
| BOYES, Steven John | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | 68739840002 | |||||||||
| BROOKE, Richard John Russell | Director | Forest Business Park, Cartwright Way, Bardon Hill LE67 1GL Coalville Unit 1a Leicestershire United Kingdom | United Kingdom | British | 52648130001 | |||||||||
| BROWN, Graham Marshall | Director | Tudor Lodge 14 Cressington Drive Four Oaks Park B74 2SU Sutton Coldfield West Midlands | United Kingdom | British | 9631280002 | |||||||||
| CLARE, Mark Sydney | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire | British | 118051600002 | ||||||||||
| COLLINS, Adrian Paul | Director | 32-66 High Street E15 2PF Stratford Central House London United Kingdom | United Kingdom | British | 147486730001 | |||||||||
| DEARDS, Russell Alan | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | 130371300001 | |||||||||
| DENT, Laurence | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | England | British | 85030200002 | |||||||||
| FENTON, Clive | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 176758890001 | |||||||||
| HILL, Barry Steven | Director | c/o James Fletcher, Mainstay Whittington Road WR5 2ZX Worcester Whittington Hall England | United Kingdom | British | 165034590001 | |||||||||
| HOGARTH, Ian | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 102298900002 | |||||||||
| LOCKE, Gregson Horace | Director | North Lea Baker Street OX11 9DD Aston Tirrold Oxfordshire | England | British | 40820130001 | |||||||||
| MILLS, Garry Peter | Director | c/o James Fletcher, Mainstay Whittington Road WR5 2ZX Worcester Whittington Hall England | United Kingdom | British | 204861440001 | |||||||||
| PAIN, Mark Andrew | Director | 38 Cuckoo Hill Road Pinner HA5 1AY London | United Kingdom | British | 122498680001 | |||||||||
| PERRY, Keith David | Director | Poultry EC2R 8EJ London 1 England | England | British | 113798870003 | |||||||||
| URWIN, Christopher James | Director | c/o James Fletcher, Mainstay Whittington Road WR5 2ZX Worcester Whittington Hall England | United Kingdom | British | 164920730001 |
Who are the persons with significant control of AVIVA INVESTORS GR SPV 15 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Investors Ground Rent Holdco Limited | Apr 06, 2016 | Fenchurch Street EC3M 4AE London 80 United Kingdom | No | ||||||||||
| |||||||||||||
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