AVIVA INVESTORS REAL ESTATE LIMITED
Overview
| Company Name | AVIVA INVESTORS REAL ESTATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06008994 |
| 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 REAL ESTATE LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is AVIVA INVESTORS REAL ESTATE 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 REAL ESTATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVIVA GLOBAL INVESTORS LIMITED | Jan 19, 2007 | Jan 19, 2007 |
| DANCEHURST LIMITED | Nov 24, 2006 | Nov 24, 2006 |
What are the latest accounts for AVIVA INVESTORS REAL ESTATE 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 REAL ESTATE LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for AVIVA INVESTORS REAL ESTATE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
legacy | 5 pages | RP01SH01 | ||||||
Confirmation statement made on Oct 31, 2025 with updates | 6 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Nov 07, 2025
| 5 pages | SH01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||
Second filing of a statement of capital following an allotment of shares on Apr 04, 2025
| 6 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Apr 04, 2025
| 6 pages | SH01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Jonathan Guy Thornett as a director on Aug 15, 2024 | 1 pages | TM01 | ||||||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||||||
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE | 1 pages | AD02 | ||||||
Appointment of Mr Stuart Robert Cranna as a director on Apr 10, 2024 | 2 pages | AP01 | ||||||
Change of details for Aviva Investors Holdings Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||||||
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Nicholas Fisher as a director on Nov 29, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Richard John Day as a director on Nov 29, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Jonathan Guy Thornett as a director on Jan 06, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Thomas Edward Goodwin as a director on Jan 06, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||
Registration of charge 060089940001, created on Apr 01, 2022 | 48 pages | MR01 | ||||||
Termination of appointment of Christopher James Urwin as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||
Appointment of Richard John Day as a director on Nov 10, 2021 | 2 pages | AP01 | ||||||
Who are the officers of AVIVA INVESTORS REAL ESTATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom |
| 1278390004 | ||||||||||
| CRANNA, Stuart Robert | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 263499190001 | |||||||||
| FISHER, Nicholas | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 316542910001 | |||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| BINDESH, Savjani | Director | Poultry EC2R 8EJ London No 1 | United Kingdom | British | 130974240001 | |||||||||
| DAY, Richard John | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 170619660002 | |||||||||
| FITSUM, Michael | Director | Poultry EC2R 8EJ London No 1 | Uk | British | 181130010001 | |||||||||
| GOODWIN, Thomas Edward | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | 329033000001 | |||||||||
| GREEN, Paula | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 248785530001 | |||||||||
| JONES, Richard Peter | Director | Poultry EC2R 8EJ London No 1 | England | British | 76584200002 | |||||||||
| LEEDING, Fiona Margaret | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 150934150001 | |||||||||
| LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 147682410001 | |||||||||
| MCCALL, Catherine Jane | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 204318160001 | |||||||||
| MCKEOWN, Audrey | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | Irish | 124787300002 | |||||||||
| PRINCE, Nicholas Martin | Director | Poultry EC2R 8EJ London No 1 | Uk | British | 181130000001 | |||||||||
| PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 162620820001 | |||||||||
| QUINN, Mary Elizabeth Michelle | Director | Poultry EC2R 8EJ London No 1 | United Kingdom | British | 165098080001 | |||||||||
| SHEPHERD, Marcus Owen | Director | Poultry EC2R 8EJ London No 1 | United Kingdom | British | 41925000003 | |||||||||
| SKINNER, David Stephen, Dr | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 131113820002 | |||||||||
| TEBBUTT, Nicholas, Mr. | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 228645590002 | |||||||||
| THORNETT, Jonathan Guy | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 10457700006 | |||||||||
| TRAVERS-DRAPES, Rory | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British | 274324930001 | |||||||||
| URWIN, Christopher James | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 164920730001 |
Who are the persons with significant control of AVIVA INVESTORS REAL ESTATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Investors Holdings 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