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) |
---|---|---|---|
29 May 2018 | AP01 | Appointment of Mr Prasun Mathur as a director on 1 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Catherine Jane Mccall as a director on 1 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Nicholas Tebbutt as a director on 1 May 2018 | |
25 May 2018 | AP01 | Appointment of Mr Mark Wood as a director on 1 May 2018 | |
24 May 2018 | AP01 | Appointment of Mr Ashish Dafria as a director on 1 May 2018 | |
06 Apr 2018 | PSC05 | Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on 19 December 2016 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Nicholas Tebbutt on 19 March 2018 | |
19 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
08 Aug 2017 | TM01 | Termination of appointment of Audrey Mckeown as a director on 30 March 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Fiona Margaret Leeding as a director on 7 April 2017 | |
06 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
05 Apr 2017 | AP01 | Appointment of Mr. Nicholas Tebbutt as a director on 31 March 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Ms Audrey Mckeown on 23 January 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mrs Catherine Jane Mccall on 23 January 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Ms Fiona Margaret Leeding on 23 January 2017 | |
19 Dec 2016 | AD01 | Registered office address changed from No. 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
28 Jul 2016 | TM01 | Termination of appointment of Jonathan Edwin Ashcroft as a director on 15 July 2016 | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
09 Mar 2016 | AP01 | Appointment of Ms Catherine Jane Mccall as a director on 7 March 2016 | |
28 Oct 2015 | TM01 | Termination of appointment of Nicholas Martin Prince as a director on 28 October 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
10 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
04 Nov 2014 | AP01 | Appointment of Ms Audrey Mckeown as a director on 24 October 2014 |