AVIVA INVESTORS UK CRESD GP LIMITED

80 Fenchurch Street, London, EC3M 4AE, United Kingdom
StatusACTIVE
Company No.08424756
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

AVIVA INVESTORS UK CRESD GP LIMITED is an active private limited company with number 08424756. It was incorporated 11 years, 2 months, 19 days ago, on 28 February 2013. The company address is 80 Fenchurch Street, London, EC3M 4AE, United Kingdom.



Company Fillings

Change sail address company with old address new address

Date: 18 May 2024

Category: Address

Type: AD02

Old address: St Helen's 1 Undershaft London EC3P 3DQ England

New address: 80 Fenchurch Street London EC3M 4AE

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-27

Psc name: Aviva Investors Real Estate Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

New address: 80 Fenchurch Street London EC3M 4AE

Change date: 2024-03-27

Old address: St Helen's 1 Undershaft London EC3P 3DQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts amended with accounts type full

Date: 04 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susannah Stock

Termination date: 2022-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-07

Officer name: Imogen Catherine Lingard Ebbs

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Andrew William Leonard Hook

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kristoffer Malcolm Mcphail

Appointment date: 2019-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stephen Skinner

Termination date: 2019-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Leonard Hook

Appointment date: 2018-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Appleyard

Termination date: 2018-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susannah Stock

Change date: 2017-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

New address: St Helen's 1 Undershaft London EC3P 3DQ

Old address: No. 1 Poultry London EC2R 8EJ

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susannah Stock

Appointment date: 2016-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Benjamin Stirling

Termination date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Move registers to sail company

Date: 27 Mar 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Dahan

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Benjamin Stirling

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Appleyard

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Quinn

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Mar 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MCDONAGH SOLUTIONS LIMITED

2 CAERNARVON DRIVE,DONCASTER,DN5 7HJ

Number:11417561
Status:ACTIVE
Category:Private Limited Company

NELSON POTTER LIMITED

THE SAWMILL HATCHLEY BARN,WOODBRIDGE,IP12 2SL

Number:02025961
Status:ACTIVE
Category:Private Limited Company

NORBI TRANS LTD

3A BEAUFORT ROAD,BRISTOL,BS37 5DS

Number:10436243
Status:ACTIVE
Category:Private Limited Company

NW PROCESS SERVICES LTD

TITAN WORKS,STOURBRIDGE,DY8 4LR

Number:09132574
Status:ACTIVE
Category:Private Limited Company

P S MA'AN & SON LIMITED

C/O SIDHU & CO 4 ALBERT ROAD,BRADFORD,BD13 1PB

Number:08991861
Status:ACTIVE
Category:Private Limited Company

RAM CONSULTING LIMITED

11A BERESFORD ROAD,SUTTON,SM2 6EW

Number:03044423
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source