Advanced company searchLink opens in new window

AVIVA INVESTORS GR SPV 15 LIMITED

Company number 05876009

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
04 Feb 2019 PSC05 Change of details for Aviva Investors Ground Rent Holdco Limited as a person with significant control on 19 December 2016
04 Feb 2019 CH01 Director's details changed for Mr Barry Steven Hill on 4 January 2019
04 Feb 2019 CH01 Director's details changed for Mr Christopher James Urwin on 4 January 2019
10 Sep 2018 AA Accounts for a small company made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
05 Apr 2018 AP01 Appointment of Mr Garry Peter Mills as a director on 5 April 2018
01 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with updates
12 Apr 2017 AA Full accounts made up to 31 December 2016
07 Sep 2016 AA Full accounts made up to 31 December 2015
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 2 August 2016
  • GBP 2,030,449
15 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
13 Jun 2016 TM02 Termination of appointment of Arcadis Asset Management Limited as a secretary on 28 April 2016
27 May 2016 AD01 Registered office address changed from 34 York Way London N1 9AB to C/O James Fletcher, Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX on 27 May 2016
26 May 2016 AP01 Appointment of Mr Mark Monkhouse as a director on 28 April 2016
26 May 2016 AP04 Appointment of Mainstay (Secretaries) Limited as a secretary on 28 April 2016
26 May 2016 TM01 Termination of appointment of Keith David Perry as a director on 28 April 2016
26 Feb 2016 AP04 Appointment of Arcadis Asset Management Limited as a secretary on 23 December 2015
26 Feb 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
18 Feb 2016 CERTNM Company name changed st andrew freehold reversions LIMITED\certificate issued on 18/02/16
  • RES15 ‐ Change company name resolution on 2016-01-15
18 Feb 2016 CONNOT Change of name notice
25 Jan 2016 AP01 Appointment of Mr Keith David Perry as a director on 23 December 2015
25 Jan 2016 AP01 Appointment of Mr Christopher James Urwin as a director on 23 December 2015
25 Jan 2016 TM02 Termination of appointment of Barratt Corporate Secretarial Services Limited as a secretary on 23 December 2015
25 Jan 2016 TM01 Termination of appointment of Alastair George Baird as a director on 23 December 2015