AVIVA INVESTORS GR SPV17 LIMITED - WORCESTER
Company Profile | Company Filings |
Overview
AVIVA INVESTORS GR SPV17 LIMITED is a Private Limited Company from WORCESTER ENGLAND and has the status: Active.
AVIVA INVESTORS GR SPV17 LIMITED was incorporated 22 years ago on 17/05/2002 and has the registered number: 04441176. The accounts status is FULL and accounts are next due on 31/12/2023.
AVIVA INVESTORS GR SPV17 LIMITED was incorporated 22 years ago on 17/05/2002 and has the registered number: 04441176. The accounts status is FULL and accounts are next due on 31/12/2023.
AVIVA INVESTORS GR SPV17 LIMITED - WORCESTER
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
C/O INNOVUS WHITTINGTON HALL
WORCESTER
WORCESTERSHIRE
WR5 2ZX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CITYSTYLE LIMITED (until 27/07/2017)
CITYSTYLE LIMITED (until 27/07/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INNOVUS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2024-02-16 | CURRENT | ||
MR BEN LITTMAN | Feb 1980 | British | Director | 2023-03-06 | CURRENT |
MR ANDREW MICHAEL COLES | Dec 1981 | British | Director | 2019-11-12 | CURRENT |
MR MARK EDWARD MONKHOUSE | Jul 1971 | British | Director | 2017-06-29 | CURRENT |
KAMALPRIT KAUR BAINS | Jul 1974 | British | Director | 2011-08-31 UNTIL 2017-06-29 | RESIGNED |
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Corporate Director | 2011-08-31 UNTIL 2017-06-29 | RESIGNED | ||
WARD HADAWAY INCORPORATIONS LIMITED | Corporate Nominee Director | 2002-05-17 UNTIL 2002-05-29 | RESIGNED | ||
MR LAURENCE DENT | Feb 1952 | British | Secretary | 2002-05-29 UNTIL 2010-12-31 | RESIGNED |
NEIL COOPER | Jul 1967 | British | Director | 2015-11-23 UNTIL 2017-01-19 | RESIGNED |
ANTHONY MCCARRICK | Aug 1957 | British | Director | 2002-05-29 UNTIL 2007-10-01 | RESIGNED |
MR CHRISTOPHER JAMES URWIN | Apr 1978 | British | Director | 2017-06-29 UNTIL 2019-11-12 | RESIGNED |
MR MARK ANDREW PAIN | Jun 1961 | British | Director | 2006-03-01 UNTIL 2009-07-21 | RESIGNED |
MR GARRY PETER MILLS | May 1982 | British | Director | 2018-04-05 UNTIL 2020-12-15 | RESIGNED |
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2002-05-17 UNTIL 2002-05-29 | RESIGNED | ||
MR MICHAEL BORELLO | Feb 1986 | British | Director | 2020-05-27 UNTIL 2023-03-06 | RESIGNED |
MR RUSSELL ALAN DEARDS | Mar 1967 | British | Director | 2009-07-21 UNTIL 2011-08-31 | RESIGNED |
COLIN ALBERT DEARLOVE | Oct 1951 | British | Director | 2002-05-29 UNTIL 2006-04-27 | RESIGNED |
MR BARRY STEVEN HILL | Aug 1971 | British | Director | 2017-06-29 UNTIL 2019-10-11 | RESIGNED |
MR IAN HOGARTH | Jun 1966 | British | Director | 2009-07-21 UNTIL 2011-07-22 | RESIGNED |
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2011-07-18 UNTIL 2017-06-29 | RESIGNED | ||
MAINSTAY (SECRETARIES) LIMITED | Corporate Secretary | 2017-06-29 UNTIL 2024-02-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aviva Investors Ground Rent Holdco Limited | 2017-02-13 | London | Ownership of shares 75 to 100 percent | |
Barratt Developments P L C | 2016-04-06 - 2017-02-13 | Coalville Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AVIVA_INVESTORS_GR_SPV17_ - Accounts | 2022-08-03 | 31-12-2021 | £-10,332 equity |
AVIVA_INVESTORS_GR_SPV17_ - Accounts | 2021-06-22 | 31-12-2020 | £526,847 equity |
AVIVA_INVESTORS_GR_SPV17_ - Accounts | 2020-12-08 | 31-12-2019 | £643,410 equity |