AVIVA INVESTORS EBC GP LIMITED

Register to unlock more data on OkredoRegister

AVIVA INVESTORS EBC GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07401608

Incorporation date

08/10/2010

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2010)
dot icon12/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon16/01/2025
Termination of appointment of Sushil Gadar as a director on 2025-01-10
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon22/10/2024
Termination of appointment of Thomas Howard Witherall as a director on 2024-10-22
dot icon22/10/2024
Appointment of Mr Sushil Gadar as a director on 2024-10-22
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 from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE
dot icon25/04/2024
Director's details changed for Mr Edward John Fuller on 2024-03-27
dot icon08/04/2024
Change of details for Norwich Union (Shareholder Gp) 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 icon05/02/2024
Appointment of Mr Thomas Howard Witherall as a director on 2024-01-31
dot icon01/12/2023
Director's details changed for Mr Edward Fuller on 2023-02-17
dot icon03/11/2023
Termination of appointment of Tim Russell as a director on 2023-10-25
dot icon02/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon10/01/2023
Appointment of Mr Tim Russell as a director on 2023-01-06
dot icon10/01/2023
Appointment of Mr Edward Fuller as a director on 2023-01-06
dot icon10/01/2023
Termination of appointment of Thomas Edward Goodwin as a director on 2023-01-06
dot icon29/12/2022
Full accounts made up to 2021-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon30/06/2022
Termination of appointment of Ricky Dawson as a director on 2022-06-27
dot icon09/12/2021
Appointment of Thomas Edward Goodwin as a director on 2021-12-08
dot icon01/12/2021
Termination of appointment of Paula Green as a director on 2021-11-30
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon23/03/2021
Termination of appointment of Andrew William Leonard Hook as a director on 2021-03-23
dot icon23/03/2021
Appointment of Mrs Paula Green as a director on 2021-03-23
dot icon23/03/2021
Termination of appointment of William Rhys Evans as a director on 2021-03-23
dot icon23/03/2021
Appointment of Mr Ricky Dawson as a director on 2021-03-23
dot icon21/12/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on 2016-12-19
dot icon12/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon10/10/2017
Full accounts made up to 2016-12-31
dot icon25/01/2017
Appointment of Mr Andrew William Leonard Hook as a director on 2017-01-25
dot icon05/01/2017
Termination of appointment of Michael Charles Luscombe as a director on 2016-12-31
dot icon19/12/2016
Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon14/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon05/09/2016
Full accounts made up to 2015-12-31
dot icon30/06/2016
Termination of appointment of Robert Benjamin Stirling as a director on 2016-04-29
dot icon30/06/2016
Appointment of Mr William Rhys Evans as a director on 2016-06-03
dot icon03/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon24/07/2015
Full accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon21/08/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Termination of appointment of Richard Jones as a director
dot icon21/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon21/10/2013
Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
dot icon21/10/2013
Register(s) moved to registered office address
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon29/10/2012
Register(s) moved to registered inspection location
dot icon29/10/2012
Register inspection address has been changed
dot icon19/09/2012
Auditor's resignation
dot icon18/09/2012
Miscellaneous
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon08/12/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon08/10/2010
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
31/10/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/10/2010 - Present
153
Jones, Richard Peter
Director
08/10/2010 - 14/12/2013
143
Stirling, Robert Benjamin
Director
08/10/2010 - 29/04/2016
25
Evans, William Rhys
Director
03/06/2016 - 23/03/2021
5
Goodwin, Thomas Edward
Director
08/12/2021 - 06/01/2023
49

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 EBC GP LIMITED

AVIVA INVESTORS EBC GP LIMITED is an(a) Active company incorporated on 08/10/2010 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 2 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 EBC GP LIMITED?

toggle

AVIVA INVESTORS EBC GP LIMITED is currently Active. It was registered on 08/10/2010 .

Where is AVIVA INVESTORS EBC GP LIMITED located?

toggle

AVIVA INVESTORS EBC GP LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does AVIVA INVESTORS EBC GP LIMITED do?

toggle

AVIVA INVESTORS EBC GP LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AVIVA INVESTORS EBC GP LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-31 with no updates.