York
YO90 1WR
Director Name | Mr Ashish Dafria |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 May 2018(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Keith Goodby |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2020(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Pierre Alain Biscay |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 September 2020(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 2009(same day as company formation) |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr Chris James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr Andrew Peacock |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr Christopher James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | High House Ranworth Road Hemblington Norwich Norfolk NR13 4PJ |
Director Name | Mr Philip Frederick Ellis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Ms Fiona Margaret Leeding |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 April 2017) |
Role | Real Estate Fund Governance Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Jonathan Edwin Ashcroft |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 July 2016) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr Nicholas Martin Prince |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2015) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr Michael Fitsum |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(3 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Ms Audrey McKeown |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2014(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 2017) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Catherine Jane McCall |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Nicholas Tebbutt |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Prasun Mathur |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Website | avivainvestors.com |
---|---|
Telephone | 01234 449304 |
Telephone region | Bedford |
Registered Address | Aviva Wellington Row York YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Norwich Union (Shareholder Gp) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £109 |
Net Worth | -£21,795 |
Current Liabilities | £22,374 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
2 February 2021 | Director's details changed for Mr Ashish Dafria on 15 September 2020 (2 pages) |
---|---|
9 December 2020 | Accounts for a dormant company made up to 31 December 2019 (22 pages) |
7 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
29 September 2020 | Appointment of Mr Keith Goodby as a director on 8 September 2020 (2 pages) |
9 September 2020 | Appointment of Mr Pierre Alain Biscay as a director on 8 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Prasun Mathur as a director on 9 September 2020 (1 page) |
10 December 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
22 February 2019 | Director's details changed for Mr Prasun Mathur on 9 August 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
29 October 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
7 June 2018 | Company name changed aviva investors uk real estate recovery (general partner) LIMITED\certificate issued on 07/06/18
|
5 June 2018 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to Aviva Wellington Row York YO90 1WR on 5 June 2018 (1 page) |
29 May 2018 | Appointment of Mr Prasun Mathur as a director on 1 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Catherine Jane Mccall as a director on 1 May 2018 (1 page) |
25 May 2018 | Termination of appointment of Nicholas Tebbutt as a director on 1 May 2018 (1 page) |
25 May 2018 | Appointment of Mr Mark Wood as a director on 1 May 2018 (2 pages) |
24 May 2018 | Appointment of Mr Ashish Dafria as a director on 1 May 2018 (2 pages) |
6 April 2018 | Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on 19 December 2016 (2 pages) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 March 2018 | Director's details changed for Mr Nicholas Tebbutt on 19 March 2018 (2 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
8 August 2017 | Termination of appointment of Audrey Mckeown as a director on 30 March 2017 (1 page) |
8 August 2017 | Termination of appointment of Audrey Mckeown as a director on 30 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Fiona Margaret Leeding as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Fiona Margaret Leeding as a director on 7 April 2017 (1 page) |
6 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
5 April 2017 | Appointment of Mr. Nicholas Tebbutt as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr. Nicholas Tebbutt as a director on 31 March 2017 (2 pages) |
1 February 2017 | Director's details changed for Ms Fiona Margaret Leeding on 23 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Ms Audrey Mckeown on 23 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Ms Audrey Mckeown on 23 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mrs Catherine Jane Mccall on 23 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Ms Fiona Margaret Leeding on 23 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mrs Catherine Jane Mccall on 23 January 2017 (2 pages) |
19 December 2016 | Registered office address changed from No. 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from No. 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
28 July 2016 | Termination of appointment of Jonathan Edwin Ashcroft as a director on 15 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Jonathan Edwin Ashcroft as a director on 15 July 2016 (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (42 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (42 pages) |
9 March 2016 | Appointment of Ms Catherine Jane Mccall as a director on 7 March 2016 (2 pages) |
9 March 2016 | Appointment of Ms Catherine Jane Mccall as a director on 7 March 2016 (2 pages) |
28 October 2015 | Termination of appointment of Nicholas Martin Prince as a director on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Nicholas Martin Prince as a director on 28 October 2015 (1 page) |
22 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
10 December 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
10 December 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
4 November 2014 | Appointment of Ms Audrey Mckeown as a director on 24 October 2014 (2 pages) |
4 November 2014 | Appointment of Ms Audrey Mckeown as a director on 24 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Michael Fitsum as a director on 10 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Michael Fitsum as a director on 10 October 2014 (1 page) |
10 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
4 August 2014 | Full accounts made up to 31 December 2013 (39 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (39 pages) |
11 October 2013 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
11 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Register(s) moved to registered office address (1 page) |
11 October 2013 | Register(s) moved to registered office address (1 page) |
11 October 2013 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
20 September 2013 | Appointment of Mr Nicholas Martin Prince as a director (2 pages) |
20 September 2013 | Appointment of Mr Nicholas Martin Prince as a director (2 pages) |
20 September 2013 | Appointment of Mr Michael Fitsum as a director (2 pages) |
20 September 2013 | Appointment of Mr Michael Fitsum as a director (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (36 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (36 pages) |
2 January 2013 | Termination of appointment of Andrew Peacock as a director (1 page) |
2 January 2013 | Termination of appointment of Andrew Peacock as a director (1 page) |
2 January 2013 | Appointment of Mr Jonathan Edwin Ashcroft as a director (2 pages) |
2 January 2013 | Appointment of Mr Jonathan Edwin Ashcroft as a director (2 pages) |
12 December 2012 | Auditor's resignation (1 page) |
12 December 2012 | Auditor's resignation (1 page) |
16 November 2012 | Termination of appointment of Philip Ellis as a director (1 page) |
16 November 2012 | Termination of appointment of Philip Ellis as a director (1 page) |
16 October 2012 | Register(s) moved to registered inspection location (1 page) |
16 October 2012 | Register(s) moved to registered inspection location (1 page) |
16 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Register inspection address has been changed (1 page) |
15 October 2012 | Register inspection address has been changed (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 December 2011 | Appointment of Mrs Fiona Leeding as a director (2 pages) |
29 December 2011 | Appointment of Mrs Fiona Leeding as a director (2 pages) |
28 December 2011 | Termination of appointment of Christopher Laxton as a director (1 page) |
28 December 2011 | Termination of appointment of Richard Jones as a director (1 page) |
28 December 2011 | Termination of appointment of Richard Jones as a director (1 page) |
28 December 2011 | Termination of appointment of Christopher Laxton as a director (1 page) |
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 February 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
18 February 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
10 December 2010 | Memorandum and Articles of Association (36 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Resolutions
|
10 December 2010 | Statement of company's objects (2 pages) |
10 December 2010 | Memorandum and Articles of Association (36 pages) |
10 December 2010 | Statement of company's objects (2 pages) |
3 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Termination of appointment of Christopher Laxton as a director (1 page) |
3 November 2010 | Termination of appointment of Christopher Laxton as a director (1 page) |
3 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 15 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Philip Frederick Ellis on 15 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Andrew Peacock on 15 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 15 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Philip Frederick Ellis on 15 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Richard Peter Jones on 15 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Andrew Peacock on 15 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Richard Peter Jones on 15 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Miss Aviva Company Secretarial Services Limited on 15 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Miss Aviva Company Secretarial Services Limited on 15 September 2010 (2 pages) |
16 September 2009 | Director's change of particulars / christopher james wentworth / 15/09/2009 (2 pages) |
16 September 2009 | Director's change of particulars / christopher james wentworth / 15/09/2009 (2 pages) |
15 September 2009 | Incorporation (20 pages) |
15 September 2009 | Incorporation (20 pages) |