AVIVA INVESTORS POLISH RETAIL GP LIMITED

Register to unlock more data on OkredoRegister

AVIVA INVESTORS POLISH RETAIL GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05571806

Incorporation date

22/09/2005

Size

Dormant

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2005)
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon16/01/2025
Termination of appointment of Sushil Gadar as a director on 2025-01-10
dot icon22/11/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon13/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/11/2024
Resolutions
dot icon23/10/2024
Termination of appointment of Thomas Howard Witherall as a director on 2024-10-22
dot icon23/10/2024
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 icon06/08/2024
Confirmation statement made on 2024-07-31 with no updates
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 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 icon05/02/2024
Termination of appointment of Darshna Malde as a director on 2024-02-05
dot icon01/12/2023
Director's details changed for Mr Edward Fuller on 2023-11-21
dot icon21/11/2023
Termination of appointment of Tim Russell as a director on 2023-11-21
dot icon21/11/2023
Appointment of Mr Edward Fuller as a director on 2023-11-21
dot icon16/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon10/01/2023
Appointment of Mr Tim Russell 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 icon05/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon30/06/2022
Appointment of Mr Thomas Edward Goodwin as a director on 2022-06-20
dot icon30/06/2022
Termination of appointment of Ricky Dawson as a director on 2022-06-20
dot icon05/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/03/2021
Termination of appointment of Andrew William Leonard Hook as a director on 2021-03-22
dot icon23/03/2021
Appointment of Ms Darshna Malde as a director on 2021-03-23
dot icon11/12/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/10/2019
Appointment of Mr Ricky Dawson as a director on 2019-10-07
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon04/10/2019
Termination of appointment of Barry Steven Hill as a director on 2019-09-27
dot icon31/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon06/04/2018
Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on 2016-11-19
dot icon04/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/01/2017
Director's details changed for Mr Andrew William Leonard Hook on 2017-01-16
dot icon16/01/2017
Appointment of Mr Andrew William Leonard Hook as a director on 2017-01-11
dot icon12/01/2017
Termination of appointment of Michael Charles Luscombe as a director on 2016-12-31
dot icon12/01/2017
Appointment of Mr Barry Steven Hill as a director on 2017-01-01
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 icon17/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon09/09/2016
Accounts for a dormant company 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 icon01/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon08/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-09-22 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 icon18/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon18/10/2013
Register inspection address has been changed from 14 Cornhill London EC3V 3NR United Kingdom
dot icon18/10/2013
Director's details changed for Mr Robert Benjamin Stirling on 2013-09-22
dot icon18/10/2013
Director's details changed for Mr Michael Charles Luscombe on 2013-09-22
dot icon18/10/2013
Register(s) moved to registered office address
dot icon18/10/2013
Director's details changed for Mr Richard Peter Jones on 2013-09-22
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon24/10/2012
Register(s) moved to registered inspection location
dot icon24/10/2012
Register inspection address has been changed
dot icon24/10/2012
Termination of appointment of Aviva Company Secretarial Services as a secretary
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 icon16/12/2011
Appointment of Aviva Company Secretarial Services Limited as a secretary
dot icon16/12/2011
Appointment of Robert Benjamin Stirling as a director
dot icon16/12/2011
Termination of appointment of Corin Winfield as a director
dot icon16/12/2011
Termination of appointment of John Cutts as a director
dot icon16/12/2011
Change of share class name or designation
dot icon16/12/2011
Registered office address changed from 1 Poultry London EC2R 8EJ on 2011-12-16
dot icon15/12/2011
Memorandum and Articles of Association
dot icon14/12/2011
Appointment of Mr Robert Benjamin Stirling as a director
dot icon14/12/2011
Termination of appointment of John Cutts as a director
dot icon14/12/2011
Termination of appointment of Corin Winfield as a director
dot icon14/12/2011
Termination of appointment of Corin Winfield as a secretary
dot icon14/12/2011
Change of share class name or designation
dot icon14/12/2011
Appointment of Aviva Company Secretarial Services as a secretary
dot icon14/12/2011
Registered office address changed from 22-23 Old Burlington Street London W1S 2JJ United Kingdom on 2011-12-14
dot icon14/12/2011
Memorandum and Articles of Association
dot icon14/12/2011
Resolutions
dot icon05/12/2011
Certificate of change of name
dot icon05/12/2011
Change of name notice
dot icon19/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon30/08/2011
Termination of appointment of Corin Winfield as a secretary
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon23/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon10/03/2010
Full accounts made up to 2008-12-31
dot icon16/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon25/09/2009
Registered office changed on 25/09/2009 from the gatehouse 16 arlington street london SW1A 1RD
dot icon02/02/2009
Return made up to 22/09/08; full list of members
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon18/08/2008
Director appointed mr michael charles luscombe
dot icon18/08/2008
Appointment terminated director julius gottlieb
dot icon04/10/2007
Return made up to 22/09/07; full list of members
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon03/10/2006
Return made up to 22/09/06; full list of members
dot icon03/01/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon14/12/2005
Ad 07/11/05--------- £ si 9@1=9 £ ic 1/10
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
New director appointed
dot icon04/11/2005
Secretary resigned
dot icon04/11/2005
Director resigned
dot icon01/11/2005
Certificate of change of name
dot icon22/09/2005
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

£7.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
10.00
-
0.00
7.00
-
2021
-
10.00
-
0.00
7.00
-

Employees

2021

Employees

-

Net Assets(GBP)

10.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00 £Ascended- *

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
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/11/2011 - Present
152
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/11/2011 - 23/11/2011
152
Stirling, Robert Benjamin
Director
23/11/2011 - 29/04/2016
25
Goodwin, Thomas Edward
Director
20/06/2022 - 06/01/2023
49
Hill, Barry Steven
Director
01/01/2017 - 27/09/2019
70

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 POLISH RETAIL GP LIMITED

AVIVA INVESTORS POLISH RETAIL GP LIMITED is an(a) Active company incorporated on 22/09/2005 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 POLISH RETAIL GP LIMITED?

toggle

AVIVA INVESTORS POLISH RETAIL GP LIMITED is currently Active. It was registered on 22/09/2005 .

Where is AVIVA INVESTORS POLISH RETAIL GP LIMITED located?

toggle

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

What does AVIVA INVESTORS POLISH RETAIL GP LIMITED do?

toggle

AVIVA INVESTORS POLISH RETAIL GP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVIVA INVESTORS POLISH RETAIL GP LIMITED?

toggle

The latest filing was on 18/09/2025: Accounts for a dormant company made up to 2024-12-31.