AVIVA INVESTORS ENERGY CENTRES NO.1 GP LIMITED

Register to unlock more data on OkredoRegister

AVIVA INVESTORS ENERGY CENTRES NO.1 GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08322963

Incorporation date

07/12/2012

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2012)
dot icon12/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon19/08/2025
Full accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon03/10/2024
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 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 Mark Adam Wells on 2024-03-27
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 icon19/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon20/10/2023
Termination of appointment of Edward Vaughan Dixon as a director on 2023-10-20
dot icon20/10/2023
Appointment of Ms Zoe Daniella Austin as a director on 2023-10-20
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon07/07/2021
Full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon29/12/2020
Appointment of Mr Mark Adam Wells as a director on 2020-12-24
dot icon17/12/2020
Termination of appointment of Garry Peter Mills as a director on 2020-12-15
dot icon10/12/2020
Full accounts made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon13/11/2019
Appointment of Mr Edward Vaughan Dixon as a director on 2019-11-13
dot icon04/10/2019
Termination of appointment of Barry Steven Hill as a director on 2019-09-27
dot icon04/10/2019
Appointment of Mr James Martyn Stevens as a director on 2019-10-04
dot icon31/07/2019
Termination of appointment of David Stephen Skinner as a director on 2019-07-16
dot icon17/06/2019
Full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon31/08/2018
Appointment of Mr Garry Peter Mills as a director on 2018-08-29
dot icon28/08/2018
Termination of appointment of Andrew Charles Appleyard as a director on 2018-08-17
dot icon06/04/2018
Change of details for Aviva Investors Real Estate Limited as a person with significant control on 2016-12-19
dot icon18/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon12/09/2017
Accounts for a small company made up to 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 icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon31/08/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Appointment of Mr Barry Steven Hill as a director
dot icon12/05/2014
Termination of appointment of Joel Lindsey as a director
dot icon15/01/2014
Appointment of Mr Andrew Charles Appleyard as a director
dot icon16/12/2013
Termination of appointment of Richard Jones as a director
dot icon10/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon10/12/2013
Register inspection address has been changed
dot icon10/12/2013
Register(s) moved to registered inspection location
dot icon07/12/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/12/2012 - Present
153
Stevens, James Martyn
Director
04/10/2019 - Present
21
Jones, Richard Peter
Director
07/12/2012 - 14/12/2013
143
Appleyard, Andrew Charles
Director
20/12/2013 - 17/08/2018
102
Skinner, David Stephen, Dr
Director
07/12/2012 - 16/07/2019
62

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 ENERGY CENTRES NO.1 GP LIMITED

AVIVA INVESTORS ENERGY CENTRES NO.1 GP LIMITED is an(a) Active company incorporated on 07/12/2012 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 ENERGY CENTRES NO.1 GP LIMITED?

toggle

AVIVA INVESTORS ENERGY CENTRES NO.1 GP LIMITED is currently Active. It was registered on 07/12/2012 .

Where is AVIVA INVESTORS ENERGY CENTRES NO.1 GP LIMITED located?

toggle

AVIVA INVESTORS ENERGY CENTRES NO.1 GP LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does AVIVA INVESTORS ENERGY CENTRES NO.1 GP LIMITED do?

toggle

AVIVA INVESTORS ENERGY CENTRES NO.1 GP LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for AVIVA INVESTORS ENERGY CENTRES NO.1 GP LIMITED?

toggle

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