AVIVA INVESTORS COMMERCIAL ASSETS NOMINEE LIMITED

80 Fenchurch Street, London, EC3M 4AE, United Kingdom
StatusACTIVE
Company No.11525653
CategoryPrivate Limited Company
Incorporated20 Aug 2018
Age5 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

AVIVA INVESTORS COMMERCIAL ASSETS NOMINEE LIMITED is an active private limited company with number 11525653. It was incorporated 5 years, 10 months, 19 days ago, on 20 August 2018. The company address is 80 Fenchurch Street, London, EC3M 4AE, United Kingdom.



Company Fillings

Change sail address company with new address

Date: 18 May 2024

Category: Address

Type: AD02

New address: 80 Fenchurch Street London EC3M 4AE

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-27

Officer name: Mr Edward John Fuller

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-27

Psc name: Aviva Investors Commercial Assets Gp Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-27

Old address: St Helen's 1 Undershaft London EC3P 3DQ United Kingdom

New address: 80 Fenchurch Street London EC3M 4AE

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-17

Officer name: Mr Edward Fuller

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Coles

Appointment date: 2023-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Day

Termination date: 2023-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin James Stallwood

Termination date: 2023-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Fuller

Appointment date: 2023-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin James Stallwood

Appointment date: 2021-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Green

Termination date: 2021-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Jane Mccall

Termination date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Day

Appointment date: 2021-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Jane Mccall

Appointment date: 2019-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Steven Hill

Termination date: 2019-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Incorporation company

Date: 20 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESTUARY PROPERTIES LIMITED

10 HERON AVENUE,LLANELLI,SA15 4SL

Number:04059819
Status:ACTIVE
Category:Private Limited Company

G NEELY CONSTRUCTION LTD

42A-44A NEW ROW,COLERAINE,BT52 1AF

Number:NI649586
Status:ACTIVE
Category:Private Limited Company

MEDIKAUR SKIN AND AESTHETICS LIMITED

LYNDON HOUSE RMY,BIRMINGHAM,B16 8PE

Number:09832396
Status:ACTIVE
Category:Private Limited Company

RMS INSTALLATIONS LIMITED

1 DAKOTA GARDENS,LONDON,E6 5YT

Number:05605359
Status:LIQUIDATION
Category:Private Limited Company

SKELTON INSPECTION LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08551147
Status:ACTIVE
Category:Private Limited Company

THOMFOST KITCHENS LIMITED

480 CHESTER ROAD,MANCHESTER,M16 9HE

Number:09814668
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