AVIVA LIFE INVESTMENTS INTERNATIONAL (GENERAL PARTNER) LIMITED
Company number 07019488
- Company Overview for AVIVA LIFE INVESTMENTS INTERNATIONAL (GENERAL PARTNER) LIMITED (07019488)
- Filing history for AVIVA LIFE INVESTMENTS INTERNATIONAL (GENERAL PARTNER) LIMITED (07019488)
- People for AVIVA LIFE INVESTMENTS INTERNATIONAL (GENERAL PARTNER) LIMITED (07019488)
- More for AVIVA LIFE INVESTMENTS INTERNATIONAL (GENERAL PARTNER) LIMITED (07019488)
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
|
|
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 |