AVIVA INVESTORS GR SPV 12 LIMITED

Register to unlock more data on OkredoRegister

AVIVA INVESTORS GR SPV 12 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03824389

Incorporation date

12/08/1999

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1999)
dot icon19/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon18/11/2024
Director's details changed for Mr Mark Edward Monkhouse on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Andrew Michael Coles on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Ben Littman on 2024-11-18
dot icon18/11/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-11-18
dot icon18/11/2024
Secretary's details changed for Innovus Company Secretaries Limited on 2024-11-18
dot icon13/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon22/05/2024
Director's details changed for Mr Ben Littman on 2024-05-22
dot icon21/04/2024
Full accounts made up to 2022-12-31
dot icon09/04/2024
Change of details for Aviva Investors Ground Rent Holdco Limited as a person with significant control on 2024-03-27
dot icon19/02/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-02-16
dot icon19/02/2024
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2024-02-16
dot icon18/02/2024
Registered office address changed from C/O Innovus Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-02-18
dot icon20/11/2023
Registered office address changed from C/O Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX England to C/O Innovus Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2023-11-20
dot icon14/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon16/05/2023
Registered office address changed from C/O Mainstay Group Limited Whittington Hall Whittington Road Worcester WR5 2ZX England to C/O Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX on 2023-05-16
dot icon17/04/2023
Registered office address changed from C/O Mainstay Group Limited Whittington Hall Whittington Road Worcester WR5 2ZX England to C/O Mainstay Group Limited Whittington Hall Whittington Road Worcester WR5 2ZX on 2023-04-17
dot icon13/03/2023
Appointment of Mr Ben Littman as a director on 2023-03-06
dot icon13/03/2023
Termination of appointment of Michael Borello as a director on 2023-03-06
dot icon09/01/2023
Registered office address changed from Mainstay Whittington Hall, Whittington Road Worcester WR5 2ZX England to C/O Mainstay Group Limited Whittington Hall Whittington Road Worcester WR5 2ZX on 2023-01-09
dot icon15/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon02/08/2022
Full accounts made up to 2021-12-31
dot icon18/07/2022
Registered office address changed from C/O James Fletcher, Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX England to Mainstay Whittington Hall, Whittington Road Worcester WR5 2ZX on 2022-07-18
dot icon04/02/2022
Director's details changed for Mr Andrew Michael Coles on 2022-01-19
dot icon18/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon21/06/2021
Full accounts made up to 2020-12-31
dot icon04/02/2021
Termination of appointment of Garry Peter Mills as a director on 2020-12-15
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon25/06/2020
Appointment of Mr Michael Borello as a director on 2020-05-27
dot icon14/11/2019
Appointment of Mr Andrew Michael Coles as a director on 2019-11-12
dot icon14/11/2019
Termination of appointment of Christopher James Urwin as a director on 2019-11-12
dot icon12/11/2019
Termination of appointment of Barry Steven Hill as a director on 2019-10-11
dot icon27/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon22/08/2019
Accounts for a small company made up to 2018-12-31
dot icon04/02/2019
Change of details for Aviva Investors Ground Rent Holdco Limited as a person with significant control on 2016-12-19
dot icon04/02/2019
Director's details changed for Mr Barry Steven Hill on 2019-01-04
dot icon04/02/2019
Director's details changed for Mr Christopher James Urwin on 2019-01-04
dot icon10/09/2018
Accounts for a small company made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon14/05/2018
Director's details changed for Mr Mark Edward Monkhouse on 2018-05-14
dot icon05/04/2018
Appointment of Mr Garry Peter Mills as a director on 2018-04-05
dot icon14/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon12/04/2017
Full accounts made up to 2016-12-31
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon13/06/2016
Termination of appointment of Dorchester Ground Rent Management Limited as a secretary on 2016-04-28
dot icon16/05/2016
Registered office address changed from Echq 34 York Way London N1 9AB to C/O James Fletcher, Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX on 2016-05-16
dot icon16/05/2016
Appointment of Mr Mark Monkhouse as a director on 2016-04-28
dot icon13/05/2016
Termination of appointment of David Keith Perry as a director on 2016-04-28
dot icon28/04/2016
Appointment of Mainstay (Secretaries) Limited as a secretary on 2016-04-28
dot icon28/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon25/09/2015
Termination of appointment of Julius Gottlieb as a director on 2015-08-04
dot icon25/09/2015
Appointment of Mr David Keith Perry as a director on 2015-08-04
dot icon30/05/2015
Full accounts made up to 2014-12-31
dot icon12/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon13/06/2014
Appointment of Mr Barry Steven Hill as a director
dot icon04/06/2014
Full accounts made up to 2013-12-31
dot icon15/05/2014
Termination of appointment of Joel Lindsey as a director
dot icon31/03/2014
Statement of capital following an allotment of shares on 2014-03-12
dot icon26/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon13/01/2014
Certificate of change of name
dot icon13/01/2014
Change of name notice
dot icon09/01/2014
Appointment of Mr Christopher James Urwin as a director
dot icon09/01/2014
Appointment of Mr Joel Mark Woodliffe Lindsey as a director
dot icon06/01/2014
Appointment of Dorchester Ground Rent Management Limited as a secretary
dot icon06/01/2014
Appointment of Mr Julius Gottlieb as a director
dot icon06/01/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon04/01/2014
Registered office address changed from Millstream House Parkside Christchurch Road Ringwood Hampshire BH24 3SG on 2014-01-04
dot icon04/01/2014
Termination of appointment of Nigel Lawrence as a secretary
dot icon04/01/2014
Termination of appointment of Spencer Mccarthy as a director
dot icon04/01/2014
Termination of appointment of Dean Marlow as a director
dot icon04/01/2014
Termination of appointment of Clinton Mccarthy as a director
dot icon14/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon14/08/2013
Appointment of Mr Dean Marlow as a director
dot icon07/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon16/01/2013
Certificate of change of name
dot icon21/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon20/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon17/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon17/02/2011
Amended accounts made up to 2010-05-31
dot icon08/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon12/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mr Spencer John Mccarthy on 2010-08-11
dot icon12/08/2010
Director's details changed for Mr Clinton James Mccarthy on 2010-08-11
dot icon12/08/2010
Secretary's details changed for Nigel Anthony Lawrence on 2010-08-11
dot icon08/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon12/08/2009
Return made up to 12/08/09; full list of members
dot icon06/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon12/08/2008
Return made up to 12/08/08; full list of members
dot icon05/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon21/08/2007
Return made up to 12/08/07; full list of members
dot icon21/08/2007
Secretary resigned
dot icon02/07/2007
Secretary resigned
dot icon02/07/2007
New secretary appointed
dot icon27/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon25/09/2006
Accounting reference date extended from 30/11/06 to 31/05/07
dot icon24/08/2006
Return made up to 12/08/06; full list of members
dot icon04/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon30/08/2005
Return made up to 12/08/05; full list of members
dot icon15/09/2004
Return made up to 12/08/04; full list of members
dot icon14/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon01/09/2003
Return made up to 12/08/03; full list of members
dot icon19/06/2003
Accounts for a dormant company made up to 2002-11-30
dot icon18/08/2002
Return made up to 12/08/02; full list of members
dot icon04/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon25/09/2001
Registered office changed on 25/09/01 from: lynwood court priestlands place lymington hampshire SO41 9GA
dot icon06/09/2001
Return made up to 12/08/01; full list of members
dot icon05/04/2001
Accounts for a dormant company made up to 2000-11-30
dot icon29/08/2000
Return made up to 12/08/00; full list of members
dot icon12/08/2000
Certificate of change of name
dot icon05/06/2000
Accounting reference date extended from 31/08/00 to 30/11/00
dot icon18/01/2000
Ad 12/08/99--------- £ si 1@1=1 £ ic 1/2
dot icon18/01/2000
Registered office changed on 18/01/00 from: 48 high street lymington hampshire SO41 9ZQ
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New secretary appointed;new director appointed
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Secretary resigned;director resigned
dot icon13/08/1999
Secretary resigned
dot icon12/08/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.52M
-
0.00
-
-
2021
0
1.52M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.52M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
16/02/2024 - Present
2975
Monkhouse, Mark Edward
Director
28/04/2016 - Present
17
Coles, Andrew Michael
Director
12/11/2019 - Present
28
Borello, Michael
Director
27/05/2020 - 06/03/2023
53
Mccarthy, Clinton James
Director
14/10/1999 - 19/12/2013
79

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIVA INVESTORS GR SPV 12 LIMITED

AVIVA INVESTORS GR SPV 12 LIMITED is an(a) Active company incorporated on 12/08/1999 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIVA INVESTORS GR SPV 12 LIMITED?

toggle

AVIVA INVESTORS GR SPV 12 LIMITED is currently Active. It was registered on 12/08/1999 .

Where is AVIVA INVESTORS GR SPV 12 LIMITED located?

toggle

AVIVA INVESTORS GR SPV 12 LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does AVIVA INVESTORS GR SPV 12 LIMITED do?

toggle

AVIVA INVESTORS GR SPV 12 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AVIVA INVESTORS GR SPV 12 LIMITED?

toggle

The latest filing was on 19/08/2025: Confirmation statement made on 2025-08-12 with updates.