AVIVA INVESTORS GR SPV2 LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.06886064
CategoryPrivate Limited Company
Incorporated23 Apr 2009
Age15 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution07 Jun 2023
Years1 year, 1 month, 1 day

SUMMARY

AVIVA INVESTORS GR SPV2 LIMITED is an dissolved private limited company with number 06886064. It was incorporated 15 years, 2 months, 15 days ago, on 23 April 2009 and it was dissolved 1 year, 1 month, 1 day ago, on 07 June 2023. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change sail address company with new address

Date: 31 Oct 2022

Category: Address

Type: AD02

New address: Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-11

Old address: Mainstay, Whittington Hall Whittington Road Worcester WR5 2ZX England

New address: 30 Finsbury Square London EC2A 1AG

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edward Monkhouse

Termination date: 2022-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Coles

Termination date: 2022-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Borello

Termination date: 2022-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karina Jane Bye

Appointment date: 2022-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Potter

Appointment date: 2022-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-20

Old address: C/O James Fletcher, Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX England

New address: Mainstay, Whittington Hall Whittington Road Worcester WR5 2ZX

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Resolution

Date: 09 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-19

Officer name: Mr Andrew Michael Coles

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Capital

Type: SH19

Date: 2021-11-24

Capital : 1.00 GBP

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/11/21

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Peter Mills

Termination date: 2020-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Borello

Appointment date: 2020-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Coles

Appointment date: 2019-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Urwin

Termination date: 2019-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Steven Hill

Termination date: 2019-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-04

Officer name: Mr Barry Steven Hill

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-04

Officer name: Mr Christopher James Urwin

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Peter Mills

Appointment date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dorchester Ground Rent Management Limited

Termination date: 2016-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

Change date: 2016-05-16

Old address: Echq 34 York Way London N1 9AB

New address: C/O James Fletcher, Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Monkhouse

Appointment date: 2016-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keith Perry

Termination date: 2016-04-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mainstay (Secretaries) Limited

Appointment date: 2016-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Keith Perry

Appointment date: 2015-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julius Gottlieb

Termination date: 2015-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Steven Hill

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Lindsey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2013

Action Date: 20 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-20

Capital : 80,890.80 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Change person director company with change date

Date: 10 May 2013

Action Date: 24 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-24

Officer name: Mr Julius Gottlieb

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Urwin

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Gardiner

Documents

View document PDF

Auditors resignation company

Date: 12 Dec 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Laxton

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joel Mark Woodliffe Lindsey

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-17

Officer name: Mr Neil Johnston Gardiner

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the register on 12/04/2012 as it was invalid

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM02 was removed from the register on 12/04/2012 as it was invalid

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified CH01 was removed from the register on 12/04/2012 as it was invalid

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified CH01 was removed from the register on 12/04/2012 as it was invalid

Documents

View document PDF

Legacy

Date: 30 Jan 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the register on 12/04/2012 as it was invalid

Documents

View document PDF

Legacy

Date: 30 Jan 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP04 was removed from the register on 12/04/2012 as it was invalid

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Johnston Gardiner

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julius Gottlieb

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Wentworth Laxton

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dorchester Ground Rent Management Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-14

Old address: Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Jones

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tilly

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Donaldson

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Dec 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mp reversions (no.10) LIMITED\certificate issued on 29/11/11

Documents

View document PDF

Change of name notice

Date: 29 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 23 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUPORTH INVESTMENTS LIMITED

FAIRLANDS WATERHOUSE LANE,TADWORTH,KT20 6HU

Number:06454626
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G HAMILTON DIVING SERVICES LTD

CREAGAN COTTAGE,INVERNESS,IV2 7NH

Number:SC574744
Status:ACTIVE
Category:Private Limited Company

J&J NEW HOMES LIMITED

18 GRANVILLE ROAD,SOUTHPORT,PR8 2HU

Number:11392621
Status:ACTIVE
Category:Private Limited Company

MARK`S KITCHENS & BEDROOMS LIMITED

64 BARKBY LANE, SYSTON,LEICESTERSHIRE,LE7 2BB

Number:05872937
Status:ACTIVE
Category:Private Limited Company

NORWAY SOVEREIGN INVESTMENT CORPORATION AS LTD

1, THE CENTRE, HIGH STREET,GILLINGHAM,SP8 4AB

Number:08809361
Status:ACTIVE
Category:Private Limited Company

RAS FINANCIAL LIMITED

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:09754167
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source