AVIVA INVESTORS 40 SPRING GARDENS (GENERAL PARTNER) LIMITED

80 Fenchurch Street, London, EC3M 4AE, United Kingdom
StatusACTIVE
Company No.09988845
CategoryPrivate Limited Company
Incorporated04 Feb 2016
Age8 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

AVIVA INVESTORS 40 SPRING GARDENS (GENERAL PARTNER) LIMITED is an active private limited company with number 09988845. It was incorporated 8 years, 3 months, 13 days ago, on 04 February 2016. The company address is 80 Fenchurch Street, London, EC3M 4AE, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-19

Officer name: Charlie Littlemore

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-19

Officer name: Michael Borello

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

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

Change date: 2024-03-27

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: 02 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aviva Company Secretarial Services Limited

Appointment date: 2023-10-30

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

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-06

Officer name: Mr Michael Borello

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-14

Officer name: Isabel Gossling

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

Accounts with accounts type full

Date: 12 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Isabel Gossling

Change date: 2021-07-06

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: 09 Oct 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: 17 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Isabel Gossling

Appointment date: 2020-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-09

Officer name: Mr Thomas Howard Witherall

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-09

Officer name: Julian Miles Cobourne

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Richardson

Termination date: 2020-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kristoffer Malcolm Mcphail

Appointment date: 2020-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Miles Cobourne

Appointment date: 2019-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Richardson

Appointment date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Green

Termination date: 2019-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-24

Officer name: Garry Peter Mills

Documents

View document PDF

Resolution

Date: 11 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-17

Officer name: Andrew Charles Appleyard

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Green

Appointment date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Nevitt

Termination date: 2017-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-23

Officer name: Mr Garry Peter Mills

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Old address: No 1 Poultry London EC2R 8EJ United Kingdom

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

Change date: 2017-01-04

Documents

View document PDF

Incorporation company

Date: 04 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMEYCESPA LIMITED

THE SHERARD BUILDING,OXFORD,OX4 4DQ

Number:07333225
Status:ACTIVE
Category:Private Limited Company

CLASSIC HYGIENE PRODUCTS LIMITED

37 CROW HALL ROAD,CRAMLINGTON,NE23 1WH

Number:04159280
Status:ACTIVE
Category:Private Limited Company

DAVID CLEMENTS ECOLOGY LIMITED

CARLTON HOUSE,PENARTH,CF64 2AH

Number:04647951
Status:ACTIVE
Category:Private Limited Company

GTM TECHNOLOGIES LIMITED

FLAT 3 87,LONDON,SW17 8HS

Number:07759900
Status:ACTIVE
Category:Private Limited Company

MSI LTD

367 DAVIDSON ROAD,CROYDON,CR0 6DR

Number:10216232
Status:ACTIVE
Category:Private Limited Company

SIMPLY HAIR LIMITED

32 WELLINGTON STREET,RETFORD,DN22 6PT

Number:08845161
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