AVIVA INVESTORS GR SPV 5 LIMITED

Register to unlock more data on OkredoRegister

AVIVA INVESTORS GR SPV 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04466851

Incorporation date

21/06/2002

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2002)
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-21 with updates
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 England to 80 Fenchurch Street London EC3M 4AE on 2024-11-18
dot icon18/11/2024
Director's details changed for Mr Mark Edward Monkhouse on 2024-11-18
dot icon18/11/2024
Secretary's details changed for Innovus Company Secretaries Limited on 2024-11-18
dot icon04/07/2024
Confirmation statement made on 2024-06-21 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 icon04/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon07/06/2023
Registered office address changed from C/O Mainstay Whittington Hall Whittington Road Worcester England to C/O Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX on 2023-06-07
dot icon17/05/2023
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 on 2023-05-17
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 icon02/08/2022
Full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-06-21 with no updates
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 icon21/06/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
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 icon25/06/2020
Appointment of Mr Michael Borello as a director on 2020-05-27
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
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 icon22/08/2019
Accounts for a small company made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-21 with no updates
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 icon07/09/2018
Accounts for a small company made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon05/04/2018
Appointment of Mr Garry Peter Mills as a director on 2018-04-05
dot icon10/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon10/07/2017
Notification of Aviva Investors Ground Rent Holdco Limited as a person with significant control on 2016-04-06
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 icon24/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon13/06/2016
Termination of appointment of Dorchester Groun 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 icon25/09/2015
Termination of appointment of Julius Gottleib 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 icon13/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon30/05/2015
Full accounts made up to 2014-12-31
dot icon26/06/2014
Annual return made up to 2014-06-21 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 icon30/10/2013
Statement of capital following an allotment of shares on 2013-09-20
dot icon14/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Appointment of Mr Christopher James Urwin as a director
dot icon12/12/2012
Auditor's resignation
dot icon19/11/2012
Termination of appointment of Christopher Laxton as a director
dot icon24/10/2012
Appointment of Joel Mark Woodliffe Lindsey as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon20/01/2012
Certificate of change of name
dot icon19/01/2012
Appointment of Dorchester Groun Rent Management Limited as a secretary
dot icon18/01/2012
Appointment of Julius Gottleib as a director
dot icon17/01/2012
Appointment of Christopher James Wentworth Laxton as a director
dot icon12/01/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon12/01/2012
Registered office address changed from Millstream House, Parkside Christchurch Road Ringwood Hampshire BH24 3SG on 2012-01-12
dot icon11/01/2012
Resolutions
dot icon10/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/01/2012
Miscellaneous
dot icon06/01/2012
Auditor's resignation
dot icon06/01/2012
Termination of appointment of Nigel Lawrence as a secretary
dot icon06/01/2012
Termination of appointment of Spencer Mccarthy as a director
dot icon06/01/2012
Termination of appointment of Clinton Mccarthy as a director
dot icon06/01/2012
Termination of appointment of Dean Marlow as a director
dot icon05/01/2012
Full accounts made up to 2011-05-31
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/12/2011
Statement 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 /whole /charge no 4
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon08/02/2011
Full accounts made up to 2010-05-31
dot icon21/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon21/06/2010
Secretary's details changed for Nigel Anthony Lawrence on 2010-06-20
dot icon21/06/2010
Director's details changed for Mr Dean Marlow on 2010-06-20
dot icon21/06/2010
Director's details changed for Mr Spencer John Mccarthy on 2010-06-20
dot icon21/06/2010
Director's details changed for Mr Clinton James Mccarthy on 2010-06-20
dot icon08/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 8
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 11
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 9
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 12
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 13
dot icon22/06/2009
Return made up to 21/06/09; full list of members
dot icon06/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon17/02/2009
Director appointed dean marlow
dot icon17/02/2009
Secretary appointed nigel anthony lawrence
dot icon17/02/2009
Appointment terminated secretary dean marlow
dot icon06/02/2009
Certificate of change of name
dot icon23/06/2008
Return made up to 21/06/08; full list of members
dot icon05/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon27/06/2007
Return made up to 21/06/07; full list of members
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 icon23/06/2006
Return made up to 21/06/06; full list of members
dot icon04/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon07/07/2005
Return made up to 21/06/05; full list of members
dot icon15/07/2004
Return made up to 21/06/04; full list of members
dot icon26/02/2004
Accounts for a dormant company made up to 2003-11-30
dot icon19/06/2003
Accounting reference date extended from 30/06/03 to 30/11/03
dot icon19/06/2003
Return made up to 21/06/03; full list of members
dot icon21/06/2002
Secretary resigned
dot icon21/06/2002
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
21/06/2026
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
8.10M
-
0.00
-
-
2021
0
8.10M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

8.10M £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

20
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
21/06/2002 - 22/12/2011
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 5 LIMITED

AVIVA INVESTORS GR SPV 5 LIMITED is an(a) Active company incorporated on 21/06/2002 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 5 LIMITED?

toggle

AVIVA INVESTORS GR SPV 5 LIMITED is currently Active. It was registered on 21/06/2002 .

Where is AVIVA INVESTORS GR SPV 5 LIMITED located?

toggle

AVIVA INVESTORS GR SPV 5 LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does AVIVA INVESTORS GR SPV 5 LIMITED do?

toggle

AVIVA INVESTORS GR SPV 5 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 5 LIMITED?

toggle

The latest filing was on 22/07/2025: Full accounts made up to 2024-12-31.