Background WavePink WaveYellow Wave

AVIVA INVESTORS GR SPV 15 LIMITED (05876009)

AVIVA INVESTORS GR SPV 15 LIMITED (05876009) is an active UK company. incorporated on 13 July 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AVIVA INVESTORS GR SPV 15 LIMITED has been registered for 19 years. Current directors include COLES, Andrew Michael, LITTMAN, Ben, MONKHOUSE, Mark Edward.

Company Number
05876009
Status
active
Type
ltd
Incorporated
13 July 2006
Age
19 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLES, Andrew Michael, LITTMAN, Ben, MONKHOUSE, Mark Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIVA INVESTORS GR SPV 15 LIMITED

AVIVA INVESTORS GR SPV 15 LIMITED is an active company incorporated on 13 July 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AVIVA INVESTORS GR SPV 15 LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05876009

LTD Company

Age

19 Years

Incorporated 13 July 2006

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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

ST ANDREW FREEHOLD REVERSIONS LIMITED
From: 16 November 2015To: 18 February 2016
DALSTON LEASEHOLDS LIMITED
From: 5 February 2010To: 16 November 2015
DAVID WILSON HOMES LAND (NO 4) LIMITED
From: 13 July 2006To: 5 February 2010
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
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
C/O James Fletcher, Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX England
From: 27 May 2016To: 9 January 2023
34 York Way London N1 9AB
From: 22 January 2016To: 27 May 2016
Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF
From: 13 July 2006To: 22 January 2016
Timeline

26 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
May 16
Director Left
May 16
Funding Round
Aug 16
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
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 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 28 Apr 2016

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 31 Dec 2007
Resigned 31 Dec 2010

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 13 Jul 2006
Resigned 31 Dec 2007

ARCADIS ASSET MANAGEMENT LIMITED

Resigned
34 York Way, LondonN1 9AB
Corporate secretary
Appointed 23 Dec 2015
Resigned 28 Apr 2016

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 06 Sept 2011
Resigned 23 Dec 2015

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 28 Apr 2016
Resigned 16 Feb 2024

BAIRD, Alastair George

Resigned
Portsoken Street, LondonE1 8BT
Born August 1964
Director
Appointed 04 Feb 2010
Resigned 23 Dec 2015

BORELLO, Michael

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

BOYES, Steven John

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born August 1960
Director
Appointed 11 Jun 2007
Resigned 06 Jan 2010

BROOKE, Richard John Russell

Resigned
Forest Business Park,, CoalvilleLE67 1GL
Born August 1960
Director
Appointed 13 Jul 2006
Resigned 06 Jan 2010

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Born April 1945
Director
Appointed 13 Jul 2006
Resigned 21 Sept 2006

CLARE, Mark Sydney

Resigned
Cartwright Way Forest Business Park, CoalvilleLE67 1UF
Born August 1957
Director
Appointed 11 Jun 2007
Resigned 06 Jan 2010

COLLINS, Adrian Paul

Resigned
32-66 High Street, StratfordE15 2PF
Born June 1968
Director
Appointed 04 Feb 2010
Resigned 23 Dec 2015

DEARDS, Russell Alan

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born March 1967
Director
Appointed 21 Jul 2009
Resigned 04 Feb 2010

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born February 1952
Director
Appointed 11 Jun 2007
Resigned 06 Jan 2010

FENTON, Clive

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born May 1958
Director
Appointed 11 Jun 2007
Resigned 06 Jan 2010

HILL, Barry Steven

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1971
Director
Appointed 23 Dec 2015
Resigned 11 Oct 2019

HOGARTH, Ian

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born June 1966
Director
Appointed 21 Jul 2009
Resigned 04 Feb 2010

LOCKE, Gregson Horace

Resigned
North Lea, Aston TirroldOX11 9DD
Born April 1956
Director
Appointed 13 Jul 2006
Resigned 30 Jun 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 11 Jun 2007
Resigned 21 Jul 2009

PERRY, Keith David

Resigned
Poultry, LondonEC2R 8EJ
Born March 1960
Director
Appointed 23 Dec 2015
Resigned 28 Apr 2016

URWIN, Christopher James

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1978
Director
Appointed 23 Dec 2015
Resigned 12 Nov 2019

Persons with significant control

1

Fenchurch Street, LondonEC3M 4AE

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
Fundings
Financials
Latest Activities

Filing History

128

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