Advanced company searchLink opens in new window

AVIVA LIFE INVESTMENTS INTERNATIONAL (GENERAL PARTNER) LIMITED

Company number 07019488

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)
16 Feb 2024 CH01 Director's details changed for Mr Keith Goodby on 16 February 2024
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
22 Sep 2023 AA Full accounts made up to 31 December 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
28 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Jan 2022 CH01 Director's details changed for Dr Mark Patrick Wood on 1 January 2022
11 Jan 2022 CH01 Director's details changed for Dr Mark Patrick Wood on 10 January 2022
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
08 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Apr 2021 PSC07 Cessation of Norwich Union (Shareholder Gp) Limited as a person with significant control on 30 April 2018
28 Apr 2021 PSC02 Notification of Aviva Life Holdings Uk Limited as a person with significant control on 30 April 2018
02 Feb 2021 CH01 Director's details changed for Mr Ashish Dafria on 15 September 2020
09 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
29 Sep 2020 AP01 Appointment of Mr Keith Goodby as a director on 8 September 2020
09 Sep 2020 AP01 Appointment of Mr Pierre Alain Biscay as a director on 8 September 2020
09 Sep 2020 TM01 Termination of appointment of Prasun Mathur as a director on 9 September 2020
10 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
22 Feb 2019 CH01 Director's details changed for Mr Prasun Mathur on 9 August 2018
26 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
29 Oct 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
07 Jun 2018 CERTNM Company name changed aviva investors uk real estate recovery (general partner) LIMITED\certificate issued on 07/06/18
  • NM04 ‐ Change of name by provision in articles
05 Jun 2018 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to Aviva Wellington Row York YO90 1WR on 5 June 2018
29 May 2018 AP01 Appointment of Mr Prasun Mathur as a director on 1 May 2018