Company NameAviva (Hayes Road) Limited
Company StatusDissolved
Company Number09872228
CategoryPrivate Limited Company
Incorporation Date13 November 2015(8 years, 4 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)
Previous NameSegro (Hayes Road) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(2 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 March 2017(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 23 April 2019)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Bath Road
Slough
SL1 4DX
Secretary NameMs Elizabeth Ann Blease
StatusResigned
Appointed13 November 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Michael John Green
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Richard John Levis
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Mark Nevitt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 2018)
RoleHead Of Portfolio And Project Management
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr David Anthony Diemer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(2 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 September 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMiss Sarah Jane Williams
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(2 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 January 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 August 2017Full accounts made up to 31 December 2016 (18 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (8 pages)
10 April 2017Memorandum and Articles of Association (36 pages)
8 April 2017Company name changed segro (hayes road) LIMITED\certificate issued on 08/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
5 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-09
(2 pages)
24 March 2017Appointment of Mr Mark Nevitt as a director on 9 March 2017 (2 pages)
23 March 2017Termination of appointment of Alan Michael Holland as a director on 9 March 2017 (1 page)
23 March 2017Termination of appointment of Simon Christian Pursey as a director on 9 March 2017 (1 page)
23 March 2017Termination of appointment of Elizabeth Ann Blease as a secretary on 9 March 2017 (1 page)
23 March 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 9 March 2017 (2 pages)
23 March 2017Termination of appointment of Ann Octavia Peters as a director on 9 March 2017 (1 page)
23 March 2017Termination of appointment of Gareth John Osborn as a director on 9 March 2017 (1 page)
23 March 2017Appointment of Mr Michael John Green as a director on 9 March 2017 (2 pages)
23 March 2017Appointment of Mr Richard John Levis as a director on 9 March 2017 (2 pages)
23 March 2017Termination of appointment of Andrew John Pilsworth as a director on 9 March 2017 (1 page)
22 March 2017Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 22 March 2017 (1 page)
16 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 22,457,813
(4 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
29 March 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
13 November 2015Incorporation
Statement of capital on 2015-11-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)