AVIVA INVESTORS REAL ESTATE LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-04-04

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

15/01/2515 January 2025 Full accounts made up to 2023-12-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

23/08/2423 August 2024 Termination of appointment of Jonathan Guy Thornett as a director on 2024-08-15

View Document

08/08/248 August 2024 Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27

View Document

18/05/2418 May 2024 Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE

View Document

11/04/2411 April 2024 Appointment of Mr Stuart Robert Cranna as a director on 2024-04-10

View Document

10/04/2410 April 2024 Change of details for Aviva Investors Holdings Limited as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27

View Document

17/01/2417 January 2024 Full accounts made up to 2022-12-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

30/11/2330 November 2023 Termination of appointment of Richard John Day as a director on 2023-11-29

View Document

30/11/2330 November 2023 Appointment of Nicholas Fisher as a director on 2023-11-29

View Document

18/01/2318 January 2023 Appointment of Mr Jonathan Guy Thornett as a director on 2023-01-06

View Document

10/01/2310 January 2023 Termination of appointment of Thomas Edward Goodwin as a director on 2023-01-06

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of Christopher James Urwin as a director on 2021-12-31

View Document

10/12/2110 December 2021 Appointment of Richard John Day as a director on 2021-11-10

View Document

09/12/219 December 2021 Appointment of Thomas Edward Goodwin as a director on 2021-12-08

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

30/11/2130 November 2021 Termination of appointment of Paula Green as a director on 2021-11-30

View Document

19/10/2119 October 2021 Termination of appointment of Catherine Jane Mccall as a director on 2021-10-15

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Termination of appointment of Rory Travers-Drapes as a director on 2021-08-06

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / AVIVA INVESTORS HOLDINGS LIMITED / 19/12/2016

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TEBBUTT / 19/03/2018

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA LEEDING

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR AUDREY MCKEOWN

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR. NICHOLAS TEBBUTT

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS AUDREY MCKEOWN / 23/01/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE MCCALL / 23/01/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARGARET LEEDING / 23/01/2017

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM NO 1 POULTRY LONDON EC2R 8EJ

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MS CATHERINE JANE MCCALL

View Document

07/12/157 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRINCE

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR DAVID STEPHEN SKINNER

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/12/1411 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MS AUDREY MCKEOWN

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITSUM

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED NICHOLAS MARTIN PRINCE

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR MICHAEL FITSUM

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARY QUINN

View Document

05/12/135 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 SAIL ADDRESS CHANGED FROM: 14 CORNHILL LONDON EC3V 3ND UNITED KINGDOM

View Document

05/12/135 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MS MARY ELIZABETH MICHELLE QUINN

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MRS FIONA MARGARET LEEDING

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS SHEPHERD

View Document

05/12/125 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 SAIL ADDRESS CHANGED FROM: NO 1 POULTRY LONDON EC2R 8EJ UNITED KINGDOM

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR SAVJANI BINDESH

View Document

06/01/126 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR RICHARD PETER JONES

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

13/12/1013 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

10/12/1010 December 2010 ADOPT ARTICLES 01/10/2010

View Document

10/12/1010 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAVJANI BINDESH / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 30/11/2009

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR AUTHORISATION 08/09/2008

View Document

26/09/0826 September 2008 PREVSHO FROM 31/12/2008 TO 31/12/2007

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/089 July 2008 COMPANY NAME CHANGED AVIVA GLOBAL INVESTORS LIMITED CERTIFICATE ISSUED ON 09/07/08

View Document

06/06/086 June 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

06/06/086 June 2008 ARTICLES OF ASSOCIATION

View Document

06/06/086 June 2008 DIRECTOR APPOINTED SAVJANI BINDESH

View Document

06/06/086 June 2008 SECRETARY APPOINTED AVIVA COMPANY SECRETARIAL SERVICES LIMITED

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

06/06/086 June 2008 ALTER ARTICLES 02/06/2008

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

30/11/0730 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0719 January 2007 COMPANY NAME CHANGED DANCEHURST LIMITED CERTIFICATE ISSUED ON 19/01/07

View Document

24/11/0624 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information