AVIVA INVESTORS GR SPV 8 LIMITED
Overview
Company Name | AVIVA INVESTORS GR SPV 8 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06869607 |
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 8 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is AVIVA INVESTORS GR SPV 8 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 8 LIMITED?
Company Name | From | Until |
---|---|---|
BELLWAY VIII LIMITED | Apr 03, 2009 | Apr 03, 2009 |
What are the latest accounts for AVIVA INVESTORS GR SPV 8 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 8 LIMITED?
Last Confirmation Statement Made Up To | Apr 03, 2026 |
---|---|
Next Confirmation Statement Due | Apr 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 03, 2025 |
Overdue | No |
What are the latest filings for AVIVA INVESTORS GR SPV 8 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Apr 03, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Director's details changed for Mr Mark Edward Monkhouse 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 Andrew Michael Coles on Nov 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ben Littman on Nov 18, 2024 | 2 pages | CH01 | ||
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 | ||
Confirmation statement made on Apr 03, 2024 with updates | 4 pages | CS01 | ||
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 | ||
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 | ||
Confirmation statement made on Apr 03, 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 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 PO Box WR5 2ZX Mainstay, Whittington Hall 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 PO Box WR5 2ZX Mainstay, Whittington Hall Mainstay, Whittington Hall Whittington Road Worcester WR5 2ZX on Jan 09, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of AVIVA INVESTORS GR SPV 8 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 | ||||||||
WRIGHTSON, Gilbert Kevin | Secretary | 53 Greystoke Park Gosforth NE3 2DZ Newcastle Upon Tyne | British | 51453140002 | ||||||||||
DORCHESTER GROUND RENT MANAGEMENT LIMITED | Secretary | 34 York Way N1 9AB London Echq England |
| 174825600001 | ||||||||||
MAINSTAY (SECRETARIES) LIMITED | Secretary | c/o James Fletcher Whittington Road WR5 2ZX Worcester Whittington Hall England |
| 88305860001 | ||||||||||
ADEY, Keith Derek | Director | 34 York Way N1 9AB London Echq England | England | British | Group Finance Director | 166483540001 | ||||||||
AYRES, Edward Francis | Director | Dudley Lane NE13 6BE Seaton Burn Seaton Burn House Newcastle Upon Tyne England | England | British | Director | 83605650001 | ||||||||
BORELLO, Michael | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | Surveyor | 271194020001 | ||||||||
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 | ||||||||
LEITCH, Alistair Mcleod | Director | The Red House Fairmoor NE61 3JL Morpeth Northumberland | United Kingdom | British | Director | 83848200001 | ||||||||
LINDSEY, Joel Mark Woodliffe | Director | 34 York Way N1 9AB London Echq England | United Kingdom | New Zealand | Fund Manager | 140768720001 | ||||||||
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 | ||||||||
SKINNER, David Stephen, Dr | Director | Poultry EC2R 8EJ London No. 1 England | United Kingdom | British | Director | 131113820002 | ||||||||
STOKER, Peter John | Director | 53 Moor Crescent Gosforth NE3 4AQ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Director | 62440010001 | ||||||||
URWIN, Christopher James | Director | c/o James Fletcher, Mainstay Whittington Road WR5 2ZX Worcester Whittington Hall England | United Kingdom | British | Property Researcher | 164920730001 | ||||||||
WATSON, John Knowlton | Director | 142 Runnymede Road Darras Hall NE20 9HN Ponteland Newcastle Upon Tyne | England | British | Director | 72766290001 |
Who are the persons with significant control of AVIVA INVESTORS GR SPV 8 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