AVIVA INVESTORS REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

AVIVA INVESTORS REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06008994

Incorporation date

24/11/2006

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2006)
dot icon09/04/2026
Registration of charge 060089940002, created on 2026-04-01
dot icon13/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon13/11/2025
Replacement filing of SH01 - 07/11/25 Statement of Capital gbp 750001
dot icon07/11/2025
Statement of capital following an allotment of shares on 2025-11-07
dot icon06/11/2025
Full accounts made up to 2024-12-31
dot icon24/10/2025
Full accounts made up to 2024-12-31
dot icon11/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-04-04
dot icon09/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon15/01/2025
Full accounts made up to 2023-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon23/08/2024
Termination of appointment of Jonathan Guy Thornett as a director on 2024-08-15
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 icon11/04/2024
Appointment of Mr Stuart Robert Cranna as a director on 2024-04-10
dot icon10/04/2024
Change of details for Aviva Investors Holdings 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 icon17/01/2024
Full accounts made up to 2022-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon30/11/2023
Termination of appointment of Richard John Day as a director on 2023-11-29
dot icon30/11/2023
Appointment of Nicholas Fisher as a director on 2023-11-29
dot icon17/01/2023
Appointment of Mr Jonathan Guy Thornett 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 icon21/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon08/04/2022
Registration of charge 060089940001, created on 2022-04-01
dot icon05/01/2022
Termination of appointment of Christopher James Urwin as a director on 2021-12-31
dot icon10/12/2021
Appointment of Richard John Day as a director on 2021-11-10
dot icon09/12/2021
Appointment of Thomas Edward Goodwin as a director on 2021-12-08
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon30/11/2021
Termination of appointment of Paula Green as a director on 2021-11-30
dot icon19/10/2021
Termination of appointment of Catherine Jane Mccall as a director on 2021-10-15
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon13/08/2021
Appointment of Mrs Paula Green as a director on 2021-08-06
dot icon06/08/2021
Termination of appointment of Rory Travers-Drapes as a director on 2021-08-06
dot icon26/02/2021
Director's details changed for Mr Rory Travers-Drapes on 2021-02-26
dot icon14/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon22/12/2020
Appointment of Mr Rory Travers-Drapes as a director on 2020-12-21
dot icon21/12/2020
Termination of appointment of Nicholas Tebbutt as a director on 2020-12-21
dot icon10/12/2020
Full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon22/11/2019
Appointment of Mr Christopher James Urwin as a director on 2019-11-21
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon31/07/2019
Termination of appointment of David Stephen Skinner as a director on 2019-07-25
dot icon04/01/2019
Change of details for Aviva Investors Holdings Limited as a person with significant control on 2016-12-19
dot icon05/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Director's details changed for Mr Nicholas Tebbutt on 2018-03-19
dot icon06/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon04/08/2017
Full accounts made up to 2016-12-31
dot icon07/04/2017
Termination of appointment of Fiona Margaret Leeding as a director on 2017-04-07
dot icon05/04/2017
Termination of appointment of Audrey Mckeown as a director on 2017-03-30
dot icon05/04/2017
Appointment of Mr. Nicholas Tebbutt as a director on 2017-03-31
dot icon01/02/2017
Director's details changed for Ms Audrey Mckeown on 2017-01-23
dot icon01/02/2017
Director's details changed for Mrs Catherine Jane Mccall on 2017-01-23
dot icon01/02/2017
Director's details changed for Ms Fiona Margaret Leeding on 2017-01-23
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 icon07/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon19/05/2016
Full accounts made up to 2015-12-31
dot icon09/03/2016
Appointment of Ms Catherine Jane Mccall as a director on 2016-03-07
dot icon07/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon28/10/2015
Termination of appointment of Nicholas Martin Prince as a director on 2015-10-28
dot icon22/10/2015
Appointment of Mr David Stephen Skinner as a director on 2015-10-20
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon04/11/2014
Appointment of Ms Audrey Mckeown as a director on 2014-10-24
dot icon30/10/2014
Termination of appointment of Michael Fitsum as a director on 2014-10-10
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Appointment of Mr Michael Fitsum as a director
dot icon10/07/2014
Appointment of Nicholas Martin Prince as a director
dot icon16/12/2013
Termination of appointment of Richard Jones as a director
dot icon10/12/2013
Termination of appointment of Mary Quinn as a director
dot icon05/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon05/12/2013
Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
dot icon05/12/2013
Register(s) moved to registered office address
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon20/03/2013
Appointment of Mrs Fiona Margaret Leeding as a director
dot icon20/03/2013
Appointment of Ms Mary Elizabeth Michelle Quinn as a director
dot icon11/02/2013
Termination of appointment of Marcus Shepherd as a director
dot icon05/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon05/12/2012
Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon06/01/2012
Termination of appointment of Savjani Bindesh as a director
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/09/2011
Appointment of Mr Richard Peter Jones as a director
dot icon23/09/2011
Appointment of Mr Marcus Owen Shepherd as a director
dot icon13/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon10/12/2010
Statement of company's objects
dot icon10/12/2010
Resolutions
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register inspection address has been changed
dot icon30/11/2009
Director's details changed for Savjani Bindesh on 2009-11-30
dot icon30/11/2009
Secretary's details changed for Aviva Company Secretarial Services Limited on 2009-11-30
dot icon22/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/11/2008
Return made up to 24/11/08; full list of members
dot icon07/10/2008
Resolutions
dot icon26/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/09/2008
Accounting reference date shortened from 31/12/2008 to 31/12/2007
dot icon11/07/2008
Memorandum and Articles of Association
dot icon09/07/2008
Certificate of change of name
dot icon06/06/2008
Secretary appointed aviva company secretarial services LIMITED
dot icon06/06/2008
Director appointed savjani bindesh
dot icon06/06/2008
Appointment terminated secretary clifford chance secretaries LIMITED
dot icon06/06/2008
Appointment terminated director adrian levy
dot icon06/06/2008
Appointment terminated director david pudge
dot icon06/06/2008
Registered office changed on 06/06/2008 from 10 upper bank street london E14 5JJ
dot icon06/06/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon06/06/2008
Memorandum and Articles of Association
dot icon06/06/2008
Resolutions
dot icon30/11/2007
Return made up to 24/11/07; full list of members
dot icon31/01/2007
Memorandum and Articles of Association
dot icon19/01/2007
Certificate of change of name
dot icon24/11/2006
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/06/2008 - Present
304
Mckeown, Audrey
Director
24/10/2014 - 30/03/2017
10
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
24/11/2006 - 02/06/2008
1588
Jones, Richard Peter
Director
21/09/2011 - 14/12/2013
143
Shepherd, Marcus Owen
Director
21/09/2011 - 11/02/2013
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+
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 REAL ESTATE LIMITED

AVIVA INVESTORS REAL ESTATE LIMITED is an(a) Active company incorporated on 24/11/2006 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 3 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 REAL ESTATE LIMITED?

toggle

AVIVA INVESTORS REAL ESTATE LIMITED is currently Active. It was registered on 24/11/2006 .

Where is AVIVA INVESTORS REAL ESTATE LIMITED located?

toggle

AVIVA INVESTORS REAL ESTATE LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does AVIVA INVESTORS REAL ESTATE LIMITED do?

toggle

AVIVA INVESTORS REAL ESTATE LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AVIVA INVESTORS REAL ESTATE LIMITED?

toggle

The latest filing was on 09/04/2026: Registration of charge 060089940002, created on 2026-04-01.