AVIVA INVESTORS GR SPV 8 LIMITED

AVIVA INVESTORS GR SPV 8 LIMITED

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

    Company NameAVIVA INVESTORS GR SPV 8 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06869607
    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 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 AddressNo

    What were the previous names of AVIVA INVESTORS GR SPV 8 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELLWAY VIII LIMITEDApr 03, 2009Apr 03, 2009

    What are the latest accounts for AVIVA INVESTORS GR SPV 8 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 8 LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for AVIVA INVESTORS GR SPV 8 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Apr 03, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

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

    2 pagesCH01

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

    2 pagesCH01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

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

    2 pagesPSC05

    Confirmation statement made on Apr 03, 2024 with updates

    4 pagesCS01

    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

    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

    Confirmation statement made on Apr 03, 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 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 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 pagesAD01

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Who are the officers of AVIVA INVESTORS GR SPV 8 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 KingdomBritishDirector263952080007
    LITTMAN, Ben
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritishDevelopment Manager306622630001
    MONKHOUSE, Mark Edward
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritishAssociate Director208159440001
    WRIGHTSON, Gilbert Kevin
    53 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    Secretary
    53 Greystoke Park
    Gosforth
    NE3 2DZ Newcastle Upon Tyne
    British51453140002
    DORCHESTER GROUND RENT MANAGEMENT LIMITED
    34 York Way
    N1 9AB London
    Echq
    England
    Secretary
    34 York Way
    N1 9AB London
    Echq
    England
    Identification TypeEuropean Economic Area
    Registration Number6882880
    174825600001
    MAINSTAY (SECRETARIES) LIMITED
    c/o James Fletcher
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Secretary
    c/o James Fletcher
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Identification TypeUK Limited Company
    Registration Number4458913
    88305860001
    ADEY, Keith Derek
    34 York Way
    N1 9AB London
    Echq
    England
    Director
    34 York Way
    N1 9AB London
    Echq
    England
    EnglandBritishGroup Finance Director166483540001
    AYRES, Edward Francis
    Dudley Lane
    NE13 6BE Seaton Burn
    Seaton Burn House
    Newcastle Upon Tyne
    England
    Director
    Dudley Lane
    NE13 6BE Seaton Burn
    Seaton Burn House
    Newcastle Upon Tyne
    England
    EnglandBritishDirector83605650001
    BORELLO, Michael
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    United KingdomBritishSurveyor271194020001
    GOTTLIEB, Julius
    34 York Way
    N1 9AB London
    Echq
    England
    Director
    34 York Way
    N1 9AB London
    Echq
    England
    EnglandBritishCompany Director32807790002
    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 KingdomBritishChartered Surveyor165034590001
    LEITCH, Alistair Mcleod
    The Red House
    Fairmoor
    NE61 3JL Morpeth
    Northumberland
    Director
    The Red House
    Fairmoor
    NE61 3JL Morpeth
    Northumberland
    United KingdomBritishDirector83848200001
    LINDSEY, Joel Mark Woodliffe
    34 York Way
    N1 9AB London
    Echq
    England
    Director
    34 York Way
    N1 9AB London
    Echq
    England
    United KingdomNew ZealandFund Manager140768720001
    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 KingdomBritishReal Estate Investment Analysis204861440001
    PERRY, David Keith
    34 York Way
    N1 9AB London
    Echq
    Director
    34 York Way
    N1 9AB London
    Echq
    EnglandBritishManaging Director71558970002
    SKINNER, David Stephen, Dr
    Poultry
    EC2R 8EJ London
    No. 1
    England
    Director
    Poultry
    EC2R 8EJ London
    No. 1
    England
    United KingdomBritishDirector131113820002
    STOKER, Peter John
    53 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    53 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector62440010001
    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 KingdomBritishProperty Researcher164920730001
    WATSON, John Knowlton
    142 Runnymede Road
    Darras Hall
    NE20 9HN Ponteland
    Newcastle Upon Tyne
    Director
    142 Runnymede Road
    Darras Hall
    NE20 9HN Ponteland
    Newcastle Upon Tyne
    EnglandBritishDirector72766290001

    Who are the persons with significant control of AVIVA INVESTORS GR SPV 8 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