Advanced company searchLink opens in new window

AVIVA RELI 1 NOMINEE LIMITED

Company number 14721202

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)
08 Aug 2024 CH04 Secretary's details changed for Aviva Company Secretarial Services Limited on 27 March 2024
24 Jun 2024 AP01 Appointment of Paul Kilvington as a director on 24 June 2024
24 Jun 2024 AP01 Appointment of Mr Luke Roland Layfield as a director on 24 June 2024
24 Jun 2024 TM01 Termination of appointment of James Robson Edwin Tarry as a director on 24 June 2024
06 Jun 2024 TM01 Termination of appointment of Paul Joseph Collier as a director on 5 June 2024
18 May 2024 AD02 Register inspection address has been changed to 80 Fenchurch Street London EC3M 4AE
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
10 Apr 2024 PSC05 Change of details for Aviva Reli 1 Gp Limited as a person with significant control on 27 March 2024
27 Mar 2024 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 27 March 2024
25 Sep 2023 MR01 Registration of charge 147212020001, created on 22 September 2023
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
12 May 2023 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary on 11 May 2023
10 May 2023 PSC02 Notification of Aviva Reli 1 Gp Limited as a person with significant control on 10 May 2023
10 May 2023 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 10 May 2023
10 May 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
10 May 2023 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 10 May 2023
10 May 2023 AP01 Appointment of Paul Joseph Collier as a director on 5 May 2023
10 May 2023 AP01 Appointment of Alice Elizabeth Mullan as a director on 5 May 2023
10 May 2023 AP01 Appointment of Mr James Robson Edwin Tarry as a director on 5 May 2023
10 May 2023 TM01 Termination of appointment of Inhoco Formations Limited as a director on 5 May 2023
10 May 2023 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 5 May 2023
10 May 2023 TM01 Termination of appointment of Roger Hart as a director on 5 May 2023
10 May 2023 TM01 Termination of appointment of a G Secretarial Limited as a director on 5 May 2023
05 Apr 2023 CERTNM Company name changed aghoco 2254 LIMITED\certificate issued on 05/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-05
10 Mar 2023 NEWINC Incorporation
Statement of capital on 2023-03-10
  • GBP 1