Advanced company searchLink opens in new window

AVIVA SPECIAL PFI GP LIMITED

Company number 08080716

Filter by category

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)
18 Apr 2018 AP01 Appointment of Ms Laurence Ghislaine Claude Monnier as a director on 13 April 2018
17 Apr 2018 TM01 Termination of appointment of Julian Taylor as a director on 27 March 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 09/07/2018.
12 Sep 2017 AA Full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
06 Feb 2017 CH01 Director's details changed for Mr Julian Taylor 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
23 Aug 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
18 Feb 2016 TM01 Termination of appointment of Lucien Johannes Willibrordus Martinus Jacobs as a director on 16 February 2016
24 Aug 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
18 Aug 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
18 Jun 2014 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3ND England
18 Jun 2014 AD04 Register(s) moved to registered office address
22 Jan 2014 AA Full accounts made up to 31 December 2012
25 Nov 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
17 Jun 2013 AD03 Register(s) moved to registered inspection location
17 Jun 2013 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3ND England
17 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
17 Jun 2013 AD03 Register(s) moved to registered inspection location
17 Jun 2013 AD02 Register inspection address has been changed
24 Oct 2012 AP01 Appointment of Lucien Johannes Willibrordus Martinus Jacobs as a director
24 Oct 2012 TM01 Termination of appointment of Christopher Laxton as a director
23 May 2012 NEWINC Incorporation