AVIVA INVESTORS GR SPV 10 LIMITED
Overview
Company Name | AVIVA INVESTORS GR SPV 10 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06654590 |
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 10 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is AVIVA INVESTORS GR SPV 10 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 10 LIMITED?
Company Name | From | Until |
---|---|---|
MP REVERSIONS (NO.110) LIMITED | Jul 23, 2008 | Jul 23, 2008 |
What are the latest accounts for AVIVA INVESTORS GR SPV 10 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 10 LIMITED?
Last Confirmation Statement Made Up To | Jul 23, 2026 |
---|---|
Next Confirmation Statement Due | Aug 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 23, 2025 |
Overdue | No |
What are the latest filings for AVIVA INVESTORS GR SPV 10 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 23, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
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 | ||
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 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 | ||
Confirmation statement made on Jul 23, 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 | 34 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 | ||
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 Jul 23, 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 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 | ||
Registered office address changed from C/O James Fletcher, Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX England to Mainstay Whittington Hall, Whittington Road Worcester WR5 2ZX on Aug 15, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Who are the officers of AVIVA INVESTORS GR SPV 10 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 | ||||||||
JONES, Janet Clare | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | British | 129273730001 | ||||||||||
DORCHESTER GROUND RENT MANAGEMENT LIMITED | Secretary | 34 York Way N1 9AB London Echq England |
| 180857880001 | ||||||||||
MAINSTAY (SECRETARIES) LIMITED | Secretary | c/o James Fletcher Whittington Road WR5 2ZX Worcester Whittington Hall England |
| 88305860001 | ||||||||||
THE WHITTINGTON PARTNERSHIP LLP | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire United Kingdom |
| 166278240001 | ||||||||||
ANNETTS, David Charles | Director | 34 York Way N1 9AB London Echq England | United Kingdom | British | Director | 81373880001 | ||||||||
BORELLO, Michael | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | Surveyor | 271194020001 | ||||||||
DONNALDSON, Graham William | Director | 34 York Way N1 9AB London Echq England | United Kingdom | Canadian | Director | 132086300002 | ||||||||
GOTTLIEB, Julius | Director | 34 York Way N1 9AB London Echq England | England | British | Company Director | 32807790002 | ||||||||
HILL, Barry Steven | Director | c/o James Fletcher, Mainstay Whittington Road WR5 2ZX Worcester Whittington Hall England | United Kingdom | British | Chartered Surveyor | 165034590001 | ||||||||
LINDSEY, Joel Mark Woodliffe | Director | Poultry EC2R 8EJ London No. 1 England | United Kingdom | New Zealand | Director | 140768720001 | ||||||||
MILES, Glyn Malcolm | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | England | British | Director | 130328560001 | ||||||||
MILLS, Garry Peter | Director | c/o James Fletcher, Mainstay Whittington Road WR5 2ZX Worcester Whittington Hall England | United Kingdom | British | Real Estate Investment Analysis | 204861440001 | ||||||||
PERRY, David Keith | Director | 34 York Way N1 9AB London Echq | England | British | Managing Director | 71558970002 | ||||||||
REYNOLDS, Mark Andrew | Director | 34 York Way N1 9AB London Echq England | United Kingdom | British | Solicitor | 41446640003 | ||||||||
TILLY, Andrew Jeremy | Director | 34 York Way N1 9AB London Echq England | England | British | 140563 | 132086310003 | ||||||||
UNWIN, Christopher James | Director | c/o James Fletcher, Mainstay Whittington Road WR5 2ZX Worcester Whittington Hall England | England | British | Property Researcher | 180657670001 |
Who are the persons with significant control of AVIVA INVESTORS GR SPV 10 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