AVIVA INVESTORS GR SPV16 LIMITED

Register to unlock more data on OkredoRegister

AVIVA INVESTORS GR SPV16 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04441179

Incorporation date

17/05/2002

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2002)
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon19/03/2025
Full accounts made up to 2023-12-31
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 icon24/05/2024
Confirmation statement made on 2024-05-17 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 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 2023-05-17 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 icon02/08/2022
Full accounts made up to 2021-12-31
dot icon18/07/2022
Registered office address changed from Whittington Hall Whittington Road Whittington Worcester WR5 2ZX England to Mainstay Whittington Hall, Whittington Road Worcester WR5 2ZX on 2022-07-18
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
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 icon24/05/2021
Confirmation statement made on 2021-05-17 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 icon18/05/2020
Confirmation statement made on 2020-05-17 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 icon24/05/2019
Confirmation statement made on 2019-05-17 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 icon10/09/2018
Accounts for a small company made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon05/04/2018
Appointment of Mr Garry Peter Mills as a director on 2018-04-05
dot icon24/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-12-01
dot icon17/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/07/2016
Resolutions
dot icon13/07/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon13/07/2016
Appointment of Mr Barry Steven Hill as a director on 2016-07-05
dot icon13/07/2016
Appointment of Mr Christopher James Urwin as a director on 2016-07-05
dot icon13/07/2016
Appointment of Mr Mark Monkhouse as a director on 2016-07-05
dot icon13/07/2016
Termination of appointment of Kamalprit Kaur Bains as a director on 2016-07-05
dot icon13/07/2016
Termination of appointment of Barratt Corporate Secretarial Services Limited as a director on 2016-07-05
dot icon13/07/2016
Termination of appointment of Neil Cooper as a director on 2016-07-05
dot icon13/07/2016
Appointment of Mainstay (Secretaries) Limited as a secretary on 2016-07-05
dot icon06/07/2016
Registered office address changed from Barratt House Cartwright Way, Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF to Whittington Hall Whittington Road Whittington Worcester WR5 2ZX on 2016-07-06
dot icon05/07/2016
Termination of appointment of Barratt Corporate Secretarial Services Limited as a secretary on 2016-06-30
dot icon18/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon18/12/2015
Director's details changed for Neil Cooper on 2015-11-23
dot icon12/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon10/12/2015
Appointment of Neil Cooper as a director on 2015-11-23
dot icon20/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon10/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon16/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon30/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon18/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon31/08/2011
Appointment of Kamalprit Kaur Bains as a director
dot icon31/08/2011
Appointment of Barratt Corporate Secretarial Services Limited as a director
dot icon31/08/2011
Termination of appointment of Russell Deards as a director
dot icon22/07/2011
Appointment of Barratt Corporate Secretarial Services Limited as a secretary
dot icon22/07/2011
Termination of appointment of Ian Hogarth as a director
dot icon23/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon17/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon07/01/2011
Termination of appointment of Laurence Dent as a secretary
dot icon09/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon18/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon20/11/2009
Director's details changed for Russell Alan Deards on 2009-11-19
dot icon19/11/2009
Director's details changed for Ian Hogarth on 2009-11-19
dot icon09/11/2009
Secretary's details changed for Mr Laurence Dent on 2009-10-01
dot icon07/08/2009
Appointment terminated director mark pain
dot icon27/07/2009
Director appointed ian hogarth
dot icon21/07/2009
Director appointed russell alan deards
dot icon20/05/2009
Return made up to 17/05/09; full list of members
dot icon24/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon04/03/2009
Appointment terminated director anthony mccarrick
dot icon11/06/2008
Return made up to 17/05/08; full list of members
dot icon10/03/2008
Registered office changed on 10/03/2008 from rotterdam house 116 quayside newcastle upon tyne ne! 3DA
dot icon11/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon09/07/2007
Return made up to 17/05/07; full list of members
dot icon24/07/2006
Accounts for a dormant company made up to 2006-06-30
dot icon12/06/2006
Return made up to 17/05/06; full list of members
dot icon09/06/2006
Secretary's particulars changed
dot icon07/06/2006
Registered office changed on 07/06/06 from: wingrove house ponteland road newcastle upon tyne tyne and wear NE5 3DP
dot icon08/05/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon20/07/2005
Accounts for a dormant company made up to 2005-06-30
dot icon16/06/2005
Return made up to 17/05/05; full list of members
dot icon22/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon27/05/2004
Return made up to 17/05/04; full list of members
dot icon18/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon23/06/2003
Return made up to 17/05/03; full list of members
dot icon09/06/2003
01/01/00 amend
dot icon19/03/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon11/02/2003
Registered office changed on 11/02/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon02/08/2002
Certificate of change of name
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New secretary appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
Secretary resigned
dot icon10/06/2002
Director resigned
dot icon17/05/2002
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
17/05/2026
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
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
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
05/07/2016 - Present
17
Coles, Andrew Michael
Director
12/11/2019 - Present
28
Borello, Michael
Director
27/05/2020 - 06/03/2023
53
Cooper, Neil
Director
23/11/2015 - 05/07/2016
344

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 SPV16 LIMITED

AVIVA INVESTORS GR SPV16 LIMITED is an(a) Active company incorporated on 17/05/2002 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 SPV16 LIMITED?

toggle

AVIVA INVESTORS GR SPV16 LIMITED is currently Active. It was registered on 17/05/2002 .

Where is AVIVA INVESTORS GR SPV16 LIMITED located?

toggle

AVIVA INVESTORS GR SPV16 LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does AVIVA INVESTORS GR SPV16 LIMITED do?

toggle

AVIVA INVESTORS GR SPV16 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVIVA INVESTORS GR SPV16 LIMITED?

toggle

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