Background WavePink WaveYellow Wave

AVIVA INVESTORS GR SPV17 LIMITED (04441176)

AVIVA INVESTORS GR SPV17 LIMITED (04441176) is an active UK company. incorporated on 17 May 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AVIVA INVESTORS GR SPV17 LIMITED has been registered for 23 years. Current directors include COLES, Andrew Michael, LITTMAN, Ben, MONKHOUSE, Mark Edward.

Company Number
04441176
Status
active
Type
ltd
Incorporated
17 May 2002
Age
23 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLES, Andrew Michael, LITTMAN, Ben, MONKHOUSE, Mark Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIVA INVESTORS GR SPV17 LIMITED

AVIVA INVESTORS GR SPV17 LIMITED is an active company incorporated on 17 May 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AVIVA INVESTORS GR SPV17 LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04441176

LTD Company

Age

23 Years

Incorporated 17 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

CITYSTYLE LIMITED
From: 2 August 2002To: 27 July 2017
SANDCO 748 LIMITED
From: 17 May 2002To: 2 August 2002
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom
From: 18 February 2024To: 18 November 2024
C/O Innovus Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX England
From: 20 November 2023To: 18 February 2024
C/O Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX England
From: 16 May 2023To: 20 November 2023
C/O Mainstay Group Limited Whittington Hall Whittington Road Worcester WR5 2ZX England
From: 17 April 2023To: 16 May 2023
C/O Mainstay Group Limited Whittington Hall Whittington Road Worcester WR5 2ZX England
From: 9 January 2023To: 17 April 2023
Whittington Hall Whittington Road Worcester WR5 2ZX England
From: 3 July 2017To: 9 January 2023
Barratt House Cartwright Way, Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF
From: 17 May 2002To: 3 July 2017
Timeline

21 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
May 02
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Oct 17
Director Joined
Apr 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jun 20
Director Left
Feb 21
Director Left
Mar 23
Director Joined
Mar 23
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 16 Feb 2024

COLES, Andrew Michael

Active
Fenchurch Street, LondonEC3M 4AE
Born December 1981
Director
Appointed 12 Nov 2019

LITTMAN, Ben

Active
Fenchurch Street, LondonEC3M 4AE
Born February 1980
Director
Appointed 06 Mar 2023

MONKHOUSE, Mark Edward

Active
Fenchurch Street, LondonEC3M 4AE
Born July 1971
Director
Appointed 29 Jun 2017

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 29 May 2002
Resigned 31 Dec 2010

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 18 Jul 2011
Resigned 29 Jun 2017

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 29 Jun 2017
Resigned 16 Feb 2024

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 17 May 2002
Resigned 29 May 2002

BAINS, Kamalprit Kaur

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born July 1974
Director
Appointed 31 Aug 2011
Resigned 29 Jun 2017

BORELLO, Michael

Resigned
1 Undershaft, LondonEC3P 3DQ
Born February 1986
Director
Appointed 27 May 2020
Resigned 06 Mar 2023

COOPER, Neil

Resigned
Barratt House, CoalvilleLE67 1UF
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 19 Jan 2017

DEARDS, Russell Alan

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born March 1967
Director
Appointed 21 Jul 2009
Resigned 31 Aug 2011

DEARLOVE, Colin Albert

Resigned
37 Lintzford Road, Rowlands GillNE39 1HG
Born October 1951
Director
Appointed 29 May 2002
Resigned 27 Apr 2006

HILL, Barry Steven

Resigned
1 Undershaft, LondonEC3P 3DQ
Born August 1971
Director
Appointed 29 Jun 2017
Resigned 11 Oct 2019

HOGARTH, Ian

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born June 1966
Director
Appointed 21 Jul 2009
Resigned 22 Jul 2011

MCCARRICK, Anthony

Resigned
68 Beacon Glade, South ShieldsNE34 7PS
Born August 1957
Director
Appointed 29 May 2002
Resigned 01 Oct 2007

MILLS, Garry Peter

Resigned
Whittington Road, WorcesterWR5 2ZX
Born May 1982
Director
Appointed 05 Apr 2018
Resigned 15 Dec 2020

PAIN, Mark Andrew

Resigned
38 Cuckoo Hill Road, LondonHA5 1AY
Born June 1961
Director
Appointed 01 Mar 2006
Resigned 21 Jul 2009

URWIN, Christopher James

Resigned
1 Undershaft, LondonEC3P 3DQ
Born April 1978
Director
Appointed 29 Jun 2017
Resigned 12 Nov 2019

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Cartwright Way, CoalvilleLE67 1UF
Corporate director
Appointed 31 Aug 2011
Resigned 29 Jun 2017

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee director
Appointed 17 May 2002
Resigned 29 May 2002

Persons with significant control

2

1 Active
1 Ceased
1 Undershaft, LondonEC3P 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2017
Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Feb 2017
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 November 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Resolution
27 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Change To A Person With Significant Control
5 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 July 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
31 August 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
25 July 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2009
AAAnnual Accounts
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Legacy
10 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
11 September 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
9 June 2006
288cChange of Particulars
Legacy
7 June 2006
287Change of Registered Office
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
225Change of Accounting Reference Date
Legacy
11 February 2003
287Change of Registered Office
Certificate Change Of Name Company
2 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Incorporation Company
17 May 2002
NEWINCIncorporation