Background WavePink WaveYellow Wave

AVIVA INVESTORS GR SPV 8 LIMITED (06869607)

AVIVA INVESTORS GR SPV 8 LIMITED (06869607) is an active UK company. incorporated on 3 April 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AVIVA INVESTORS GR SPV 8 LIMITED has been registered for 16 years. Current directors include COLES, Andrew Michael, LITTMAN, Ben, MONKHOUSE, Mark Edward.

Company Number
06869607
Status
active
Type
ltd
Incorporated
3 April 2009
Age
16 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLES, Andrew Michael, LITTMAN, Ben, MONKHOUSE, Mark Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIVA INVESTORS GR SPV 8 LIMITED

AVIVA INVESTORS GR SPV 8 LIMITED is an active company incorporated on 3 April 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AVIVA INVESTORS GR SPV 8 LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06869607

LTD Company

Age

16 Years

Incorporated 3 April 2009

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 4 August 2025 (7 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

25 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

BELLWAY VIII LIMITED
From: 3 April 2009To: 7 January 2013
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
PO Box WR5 2ZX Mainstay, Whittington Hall Mainstay, Whittington Hall Whittington Road Worcester WR5 2ZX England
From: 9 January 2023To: 9 January 2023
C/O James Fletcher, Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX England
From: 16 May 2016To: 9 January 2023
Echq 34 York Way London N1 9AB
From: 8 January 2013To: 16 May 2016
Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE
From: 3 April 2009To: 8 January 2013
Timeline

29 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Funding Round
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Funding Round
Oct 13
Director Left
May 14
Director Joined
Jun 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
May 16
Director Joined
May 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
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 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

WRIGHTSON, Gilbert Kevin

Resigned
53 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Secretary
Appointed 03 Apr 2009
Resigned 28 Dec 2012

DORCHESTER GROUND RENT MANAGEMENT LIMITED

Resigned
34 York Way, LondonN1 9AB
Corporate secretary
Appointed 28 Dec 2012
Resigned 28 Apr 2016

MAINSTAY (SECRETARIES) LIMITED

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

ADEY, Keith Derek

Resigned
34 York Way, LondonN1 9AB
Born May 1979
Director
Appointed 01 Feb 2012
Resigned 28 Dec 2012

AYRES, Edward Francis

Resigned
Dudley Lane, Seaton BurnNE13 6BE
Born October 1962
Director
Appointed 01 Aug 2011
Resigned 28 Dec 2012

BORELLO, Michael

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

GOTTLIEB, Julius

Resigned
34 York Way, LondonN1 9AB
Born June 1968
Director
Appointed 04 Feb 2013
Resigned 04 Aug 2015

HILL, Barry Steven

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1971
Director
Appointed 30 May 2014
Resigned 11 Oct 2019

LEITCH, Alistair Mcleod

Resigned
The Red House, MorpethNE61 3JL
Born February 1954
Director
Appointed 03 Apr 2009
Resigned 31 Jan 2012

LINDSEY, Joel Mark Woodliffe

Resigned
34 York Way, LondonN1 9AB
Born September 1975
Director
Appointed 04 Feb 2013
Resigned 08 May 2014

MILLS, Garry Peter

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

PERRY, David Keith

Resigned
34 York Way, LondonN1 9AB
Born March 1960
Director
Appointed 04 Aug 2015
Resigned 28 Apr 2016

SKINNER, David Stephen, Dr

Resigned
Poultry, LondonEC2R 8EJ
Born April 1969
Director
Appointed 28 Dec 2012
Resigned 04 Feb 2013

STOKER, Peter John

Resigned
53 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Born May 1956
Director
Appointed 03 Apr 2009
Resigned 31 Jul 2011

URWIN, Christopher James

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1978
Director
Appointed 04 Feb 2013
Resigned 12 Nov 2019

WATSON, John Knowlton

Resigned
142 Runnymede Road, PontelandNE20 9HN
Born March 1954
Director
Appointed 03 Apr 2009
Resigned 28 Dec 2012

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

89

Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 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
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
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
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
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
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
9 April 2019
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
28 April 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Capital Allotment Shares
30 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
8 January 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
7 January 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts Amended With Made Up Date
13 June 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Account Reference Date Company Current Extended
17 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Incorporation Company
3 April 2009
NEWINCIncorporation