Company NameAviva Life Investments International (General Partner) Limited
Company StatusActive
Company Number07019488
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)
Previous NameAviva Investors UK Real Estate Recovery (General Partner) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Mark Patrick Wood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Ashish Dafria
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Keith Goodby
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(10 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Pierre Alain Biscay
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed08 September 2020(10 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 September 2009(same day as company formation)
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Andrew Peacock
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Christopher James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Ranworth Road
Hemblington
Norwich
Norfolk
NR13 4PJ
Director NameMr Philip Frederick Ellis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMs Fiona Margaret Leeding
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 April 2017)
RoleReal Estate Fund Governance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Jonathan Edwin Ashcroft
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 July 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Nicholas Martin Prince
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(3 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2015)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Michael Fitsum
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(3 years, 12 months after company formation)
Appointment Duration1 year (resigned 10 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMs Audrey McKeown
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2014(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2017)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Catherine Jane McCall
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Nicholas Tebbutt
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Prasun Mathur
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR

Contact

Websiteavivainvestors.com
Telephone01234 449304
Telephone regionBedford

Location

Registered AddressAviva
Wellington Row
York
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Norwich Union (Shareholder Gp) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£109
Net Worth-£21,795
Current Liabilities£22,374

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

2 February 2021Director's details changed for Mr Ashish Dafria on 15 September 2020 (2 pages)
9 December 2020Accounts for a dormant company made up to 31 December 2019 (22 pages)
7 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
29 September 2020Appointment of Mr Keith Goodby as a director on 8 September 2020 (2 pages)
9 September 2020Appointment of Mr Pierre Alain Biscay as a director on 8 September 2020 (2 pages)
9 September 2020Termination of appointment of Prasun Mathur as a director on 9 September 2020 (1 page)
10 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (19 pages)
22 February 2019Director's details changed for Mr Prasun Mathur on 9 August 2018 (2 pages)
26 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
29 October 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
7 June 2018Company name changed aviva investors uk real estate recovery (general partner) LIMITED\certificate issued on 07/06/18
  • NM04 ‐ Change of name by provision in articles
(2 pages)
5 June 2018Registered 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 2018Appointment of Mr Prasun Mathur as a director on 1 May 2018 (2 pages)
25 May 2018Termination of appointment of Catherine Jane Mccall as a director on 1 May 2018 (1 page)
25 May 2018Termination of appointment of Nicholas Tebbutt as a director on 1 May 2018 (1 page)
25 May 2018Appointment of Mr Mark Wood as a director on 1 May 2018 (2 pages)
24 May 2018Appointment of Mr Ashish Dafria as a director on 1 May 2018 (2 pages)
6 April 2018Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on 19 December 2016 (2 pages)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 March 2018Director's details changed for Mr Nicholas Tebbutt on 19 March 2018 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
8 August 2017Termination of appointment of Audrey Mckeown as a director on 30 March 2017 (1 page)
8 August 2017Termination of appointment of Audrey Mckeown as a director on 30 March 2017 (1 page)
7 April 2017Termination of appointment of Fiona Margaret Leeding as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Fiona Margaret Leeding as a director on 7 April 2017 (1 page)
6 April 2017Full accounts made up to 30 June 2016 (20 pages)
6 April 2017Full accounts made up to 30 June 2016 (20 pages)
5 April 2017Appointment of Mr. Nicholas Tebbutt as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Nicholas Tebbutt as a director on 31 March 2017 (2 pages)
1 February 2017Director's details changed for Ms Fiona Margaret Leeding on 23 January 2017 (2 pages)
1 February 2017Director's details changed for Ms Audrey Mckeown on 23 January 2017 (2 pages)
1 February 2017Director's details changed for Ms Audrey Mckeown on 23 January 2017 (2 pages)
1 February 2017Director's details changed for Mrs Catherine Jane Mccall on 23 January 2017 (2 pages)
1 February 2017Director's details changed for Ms Fiona Margaret Leeding on 23 January 2017 (2 pages)
1 February 2017Director's details changed for Mrs Catherine Jane Mccall on 23 January 2017 (2 pages)
19 December 2016Registered 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 2016Registered 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 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
28 July 2016Termination of appointment of Jonathan Edwin Ashcroft as a director on 15 July 2016 (1 page)
28 July 2016Termination of appointment of Jonathan Edwin Ashcroft as a director on 15 July 2016 (1 page)
12 April 2016Full accounts made up to 30 June 2015 (16 pages)
12 April 2016Full accounts made up to 30 June 2015 (42 pages)
12 April 2016Full accounts made up to 30 June 2015 (42 pages)
9 March 2016Appointment of Ms Catherine Jane Mccall as a director on 7 March 2016 (2 pages)
9 March 2016Appointment of Ms Catherine Jane Mccall as a director on 7 March 2016 (2 pages)
28 October 2015Termination of appointment of Nicholas Martin Prince as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Nicholas Martin Prince as a director on 28 October 2015 (1 page)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(8 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(8 pages)
10 December 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
10 December 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
4 November 2014Appointment of Ms Audrey Mckeown as a director on 24 October 2014 (2 pages)
4 November 2014Appointment of Ms Audrey Mckeown as a director on 24 October 2014 (2 pages)
30 October 2014Termination of appointment of Michael Fitsum as a director on 10 October 2014 (1 page)
30 October 2014Termination of appointment of Michael Fitsum as a director on 10 October 2014 (1 page)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(6 pages)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(6 pages)
4 August 2014Full accounts made up to 31 December 2013 (39 pages)
4 August 2014Full accounts made up to 31 December 2013 (39 pages)
11 October 2013Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(6 pages)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(6 pages)
11 October 2013Register(s) moved to registered office address (1 page)
11 October 2013Register(s) moved to registered office address (1 page)
11 October 2013Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
20 September 2013Appointment of Mr Nicholas Martin Prince as a director (2 pages)
20 September 2013Appointment of Mr Nicholas Martin Prince as a director (2 pages)
20 September 2013Appointment of Mr Michael Fitsum as a director (2 pages)
20 September 2013Appointment of Mr Michael Fitsum as a director (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (36 pages)
19 September 2013Full accounts made up to 31 December 2012 (36 pages)
2 January 2013Termination of appointment of Andrew Peacock as a director (1 page)
2 January 2013Termination of appointment of Andrew Peacock as a director (1 page)
2 January 2013Appointment of Mr Jonathan Edwin Ashcroft as a director (2 pages)
2 January 2013Appointment of Mr Jonathan Edwin Ashcroft as a director (2 pages)
12 December 2012Auditor's resignation (1 page)
12 December 2012Auditor's resignation (1 page)
16 November 2012Termination of appointment of Philip Ellis as a director (1 page)
16 November 2012Termination of appointment of Philip Ellis as a director (1 page)
16 October 2012Register(s) moved to registered inspection location (1 page)
16 October 2012Register(s) moved to registered inspection location (1 page)
16 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
15 October 2012Register inspection address has been changed (1 page)
15 October 2012Register inspection address has been changed (1 page)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
29 December 2011Appointment of Mrs Fiona Leeding as a director (2 pages)
29 December 2011Appointment of Mrs Fiona Leeding as a director (2 pages)
28 December 2011Termination of appointment of Christopher Laxton as a director (1 page)
28 December 2011Termination of appointment of Richard Jones as a director (1 page)
28 December 2011Termination of appointment of Richard Jones as a director (1 page)
28 December 2011Termination of appointment of Christopher Laxton as a director (1 page)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
17 June 2011Full accounts made up to 31 December 2010 (14 pages)
17 June 2011Full accounts made up to 31 December 2010 (14 pages)
18 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
18 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
10 December 2010Memorandum and Articles of Association (36 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Memorandum and Articles of Association (36 pages)
10 December 2010Statement of company's objects (2 pages)
3 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
3 November 2010Termination of appointment of Christopher Laxton as a director (1 page)
3 November 2010Termination of appointment of Christopher Laxton as a director (1 page)
3 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Mr Christopher James Wentworth Laxton on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Philip Frederick Ellis on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Andrew Peacock on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Christopher James Wentworth Laxton on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Philip Frederick Ellis on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Richard Peter Jones on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Andrew Peacock on 15 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Richard Peter Jones on 15 September 2010 (2 pages)
13 October 2010Secretary's details changed for Miss Aviva Company Secretarial Services Limited on 15 September 2010 (2 pages)
13 October 2010Secretary's details changed for Miss Aviva Company Secretarial Services Limited on 15 September 2010 (2 pages)
16 September 2009Director's change of particulars / christopher james wentworth / 15/09/2009 (2 pages)
16 September 2009Director's change of particulars / christopher james wentworth / 15/09/2009 (2 pages)
15 September 2009Incorporation (20 pages)
15 September 2009Incorporation (20 pages)