Company NameAviva Investors Commercial Assets Nominee Limited
DirectorsEdward John Fuller and Andrew Michael Coles
Company StatusActive
Company Number11525653
CategoryPrivate Limited Company
Incorporation Date20 August 2018(5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward John Fuller
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Andrew Michael Coles
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(5 years, 3 months after company formation)
Appointment Duration5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 August 2018(same day as company formation)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Barry Steven Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Michael John Green
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Catherine Jane McCall
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 15 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Richard John Day
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameBenjamin James Stallwood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2021(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 2023)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

1 December 2023Director's details changed for Mr Edward Fuller on 17 February 2023 (2 pages)
28 November 2023Appointment of Mr Andrew Michael Coles as a director on 24 November 2023 (2 pages)
27 November 2023Termination of appointment of Richard John Day as a director on 24 November 2023 (1 page)
20 November 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
1 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
10 January 2023Termination of appointment of Benjamin James Stallwood as a director on 6 January 2023 (1 page)
10 January 2023Appointment of Mr Edward Fuller as a director on 6 January 2023 (2 pages)
5 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
4 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
6 December 2021Appointment of Benjamin James Stallwood as a director on 3 December 2021 (2 pages)
18 October 2021Appointment of Richard John Day as a director on 15 October 2021 (2 pages)
18 October 2021Termination of appointment of Michael John Green as a director on 15 October 2021 (1 page)
18 October 2021Termination of appointment of Catherine Jane Mccall as a director on 15 October 2021 (1 page)
31 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
7 May 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
8 December 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
22 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 May 2020Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
10 October 2019Appointment of Ms Catherine Jane Mccall as a director on 10 October 2019 (2 pages)
10 October 2019Termination of appointment of Barry Steven Hill as a director on 27 September 2019 (1 page)
19 August 2019Confirmation statement made on 19 August 2019 with updates (5 pages)
20 August 2018Incorporation
Statement of capital on 2018-08-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)