AVIVA INVESTORS 40 SPRING GARDENS (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

AVIVA INVESTORS 40 SPRING GARDENS (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09988845

Incorporation date

04/02/2016

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2016)
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon22/11/2024
Full accounts made up to 2023-12-31
dot icon08/08/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon18/05/2024
Register inspection address has been changed to 80 Fenchurch Street London EC3M 4AE
dot icon24/04/2024
Termination of appointment of Michael Borello as a director on 2024-04-19
dot icon24/04/2024
Appointment of Charlie Littlemore as a director on 2024-04-19
dot icon08/04/2024
Change of details for Aviva Investors Real Estate Limited as a person with significant control on 2024-03-27
dot icon27/03/2024
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
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon02/11/2023
Full accounts made up to 2022-12-31
dot icon30/10/2023
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2023-10-30
dot icon19/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon10/01/2023
Appointment of Mr Michael Borello as a director on 2023-01-06
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon14/04/2022
Termination of appointment of Isabel Gossling as a director on 2022-04-14
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon12/08/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Director's details changed for Ms Isabel Gossling on 2021-07-06
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon21/01/2020
Appointment of Ms Isabel Gossling as a director on 2020-01-21
dot icon17/01/2020
Appointment of Mr Thomas Howard Witherall as a director on 2020-01-09
dot icon16/01/2020
Termination of appointment of Julian Miles Cobourne as a director on 2020-01-09
dot icon16/01/2020
Termination of appointment of Henry Richardson as a director on 2020-01-09
dot icon16/01/2020
Appointment of Mr Kristoffer Malcolm Mcphail as a director on 2020-01-09
dot icon28/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/07/2019
Appointment of Mr Julian Miles Cobourne as a director on 2019-06-24
dot icon12/07/2019
Appointment of Mr Henry Richardson as a director on 2019-06-24
dot icon12/07/2019
Termination of appointment of Paula Green as a director on 2019-06-24
dot icon12/07/2019
Termination of appointment of Garry Peter Mills as a director on 2019-06-24
dot icon11/07/2019
Resolutions
dot icon11/07/2019
Change of name notice
dot icon15/03/2019
Confirmation statement made on 2019-02-03 with updates
dot icon24/09/2018
Termination of appointment of Andrew Charles Appleyard as a director on 2018-08-17
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/09/2018
Appointment of Mrs Paula Green as a director on 2018-08-31
dot icon23/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/06/2017
Previous accounting period shortened from 2017-02-28 to 2016-12-31
dot icon02/06/2017
Termination of appointment of Mark Nevitt as a director on 2017-05-26
dot icon21/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon01/02/2017
Director's details changed for Mr Garry Peter Mills on 2017-01-23
dot icon04/01/2017
Registered office address changed from No 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 2017-01-04
dot icon04/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borello, Michael
Director
06/01/2023 - 19/04/2024
53
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/10/2023 - Present
304
Nevitt, Mark
Director
04/02/2016 - 26/05/2017
17
Mr Kristoffer Malcolm Mcphail
Director
09/01/2020 - Present
40
Appleyard, Andrew Charles
Director
04/02/2016 - 17/08/2018
102

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIVA INVESTORS 40 SPRING GARDENS (GENERAL PARTNER) LIMITED

AVIVA INVESTORS 40 SPRING GARDENS (GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 04/02/2016 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIVA INVESTORS 40 SPRING GARDENS (GENERAL PARTNER) LIMITED?

toggle

AVIVA INVESTORS 40 SPRING GARDENS (GENERAL PARTNER) LIMITED is currently Active. It was registered on 04/02/2016 .

Where is AVIVA INVESTORS 40 SPRING GARDENS (GENERAL PARTNER) LIMITED located?

toggle

AVIVA INVESTORS 40 SPRING GARDENS (GENERAL PARTNER) LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does AVIVA INVESTORS 40 SPRING GARDENS (GENERAL PARTNER) LIMITED do?

toggle

AVIVA INVESTORS 40 SPRING GARDENS (GENERAL PARTNER) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVIVA INVESTORS 40 SPRING GARDENS (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-31 with no updates.