AVIVA INVESTORS GR SPV 4 LIMITED

03824405
80 FENCHURCH STREET LONDON UNITED KINGDOM EC3M 4AE

Documents

Documents
Date Category Description Pages
10 Mar 2025 accounts Annual Accounts 37 Buy now
18 Nov 2024 officers Change of particulars for corporate secretary (Innovus Company Secretaries Limited) 1 Buy now
18 Nov 2024 officers Change of particulars for director (Mr Ben Littman) 2 Buy now
18 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2024 officers Change of particulars for director (Mr Mark Edward Monkhouse) 2 Buy now
18 Nov 2024 officers Change of particulars for director (Mr Andrew Michael Coles) 2 Buy now
13 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2024 officers Change of particulars for director (Mr Ben Littman) 2 Buy now
21 Apr 2024 accounts Annual Accounts 33 Buy now
09 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2024 officers Termination of appointment of secretary (Mainstay (Secretaries) Limited) 1 Buy now
19 Feb 2024 officers Appointment of corporate secretary (Innovus Company Secretaries Limited) 2 Buy now
18 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2023 officers Termination of appointment of director (Michael Borello) 1 Buy now
13 Mar 2023 officers Appointment of director (Mr Ben Littman) 2 Buy now
09 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 29 Buy now
18 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2022 officers Change of particulars for director (Mr Andrew Michael Coles) 2 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 24 Buy now
04 Feb 2021 officers Termination of appointment of director (Garry Peter Mills) 1 Buy now
07 Dec 2020 accounts Annual Accounts 23 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 officers Appointment of director (Mr Michael Borello) 2 Buy now
14 Nov 2019 officers Appointment of director (Mr Andrew Michael Coles) 2 Buy now
14 Nov 2019 officers Termination of appointment of director (Christopher James Urwin) 1 Buy now
12 Nov 2019 officers Termination of appointment of director (Barry Steven Hill) 1 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 accounts Annual Accounts 22 Buy now
04 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Feb 2019 officers Change of particulars for director (Mr Barry Steven Hill) 2 Buy now
04 Feb 2019 officers Change of particulars for director (Mr Christopher James Urwin) 2 Buy now
10 Sep 2018 accounts Annual Accounts 22 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 officers Appointment of director (Mr Garry Peter Mills) 2 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2017 accounts Annual Accounts 20 Buy now
06 Sep 2016 accounts Annual Accounts 21 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2016 officers Termination of appointment of secretary (Dorchester Groun Rent Management Limited) 1 Buy now
16 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2016 officers Appointment of director (Mr Mark Monkhouse) 2 Buy now
13 May 2016 officers Termination of appointment of director (David Keith Perry) 1 Buy now
28 Apr 2016 officers Appointment of corporate secretary (Mainstay (Secretaries) Limited) 2 Buy now
28 Sep 2015 annual-return Annual Return 6 Buy now
25 Sep 2015 officers Appointment of director (Mr David Keith Perry) 3 Buy now
25 Sep 2015 officers Termination of appointment of director (Julius Gottleib) 2 Buy now
30 May 2015 accounts Annual Accounts 14 Buy now
10 Sep 2014 annual-return Annual Return 5 Buy now
13 Jun 2014 officers Appointment of director (Mr Barry Steven Hill) 3 Buy now
04 Jun 2014 accounts Annual Accounts 13 Buy now
15 May 2014 officers Termination of appointment of director (Joel Lindsey) 2 Buy now
30 Oct 2013 capital Return of Allotment of shares 4 Buy now
06 Sep 2013 annual-return Annual Return 5 Buy now
12 Jul 2013 accounts Annual Accounts 14 Buy now
07 Mar 2013 officers Appointment of director (Mr Christopher James Urwin) 3 Buy now
12 Dec 2012 auditors Auditors Resignation Company 1 Buy now
19 Nov 2012 officers Termination of appointment of director (Christopher Laxton) 1 Buy now
24 Oct 2012 officers Appointment of director (Mr Joel Mark Woodliffe Lindsey) 3 Buy now
02 Oct 2012 accounts Annual Accounts 15 Buy now
23 Sep 2012 annual-return Annual Return 4 Buy now
23 Sep 2012 officers Change of particulars for director (Mr Christopher James Wentworth Laxton) 2 Buy now
23 Sep 2012 officers Change of particulars for director (Julius Gottleib) 2 Buy now
20 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
19 Jan 2012 officers Appointment of corporate secretary (Dorchester Groun Rent Management Limited) 3 Buy now
18 Jan 2012 officers Appointment of director (Julius Gottleib) 3 Buy now
17 Jan 2012 officers Appointment of director (Christopher James Wentworth Laxton) 3 Buy now
12 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
12 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jan 2012 resolution Resolution 2 Buy now
10 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jan 2012 miscellaneous Miscellaneous 1 Buy now
06 Jan 2012 officers Termination of appointment of director (Clinton Mccarthy) 2 Buy now
06 Jan 2012 officers Termination of appointment of director (Spencer Mccarthy) 2 Buy now
06 Jan 2012 officers Termination of appointment of secretary (Nigel Lawrence) 2 Buy now
06 Jan 2012 officers Termination of appointment of director (Dean Marlow) 2 Buy now
05 Jan 2012 accounts Annual Accounts 15 Buy now
23 Dec 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 4 Buy now
23 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now