Background WavePink WaveYellow Wave

AVIVA INVESTORS EBC GP LIMITED (07401608)

AVIVA INVESTORS EBC GP LIMITED (07401608) is an active UK company. incorporated on 8 October 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AVIVA INVESTORS EBC GP LIMITED has been registered for 15 years. Current directors include FULLER, Edward John.

Company Number
07401608
Status
active
Type
ltd
Incorporated
8 October 2010
Age
15 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FULLER, Edward John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIVA INVESTORS EBC GP LIMITED

AVIVA INVESTORS EBC GP LIMITED is an active company incorporated on 8 October 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AVIVA INVESTORS EBC GP LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07401608

LTD Company

Age

15 Years

Incorporated 8 October 2010

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 3 October 2025 (5 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 19 December 2016To: 27 March 2024
No 1 Poultry London EC2R 8EJ
From: 8 October 2010To: 19 December 2016
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Dec 13
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jan 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 08 Oct 2010

FULLER, Edward John

Active
Fenchurch Street, LondonEC3M 4AE
Born December 1980
Director
Appointed 06 Jan 2023

DAWSON, Ricky

Resigned
1 Undershaft, LondonEC3P 3DQ
Born July 1970
Director
Appointed 23 Mar 2021
Resigned 27 Jun 2022

EVANS, William Rhys

Resigned
1 Undershaft, LondonEC3P 3DQ
Born November 1978
Director
Appointed 03 Jun 2016
Resigned 23 Mar 2021

GADAR, Sushil

Resigned
Fenchurch Street, LondonEC3M 4AE
Born May 1993
Director
Appointed 22 Oct 2024
Resigned 10 Jan 2025

GOODWIN, Thomas Edward

Resigned
1 Undershaft, LondonEC3P 3DQ
Born March 1989
Director
Appointed 08 Dec 2021
Resigned 06 Jan 2023

GREEN, Paula

Resigned
1 Undershaft, LondonEC3P 3DQ
Born December 1973
Director
Appointed 23 Mar 2021
Resigned 30 Nov 2021

HOOK, Andrew William Leonard, Mr

Resigned
1 Undershaft, LondonEC3P 3DQ
Born September 1979
Director
Appointed 25 Jan 2017
Resigned 23 Mar 2021

JONES, Richard Peter

Resigned
Poultry, LondonEC2R 8EJ
Born March 1961
Director
Appointed 08 Oct 2010
Resigned 14 Dec 2013

LUSCOMBE, Michael Charles

Resigned
Poultry, LondonEC2R 8EJ
Born July 1962
Director
Appointed 08 Oct 2010
Resigned 31 Dec 2016

RUSSELL, Tim

Resigned
1 Undershaft, LondonEC3P 3DQ
Born January 1981
Director
Appointed 06 Jan 2023
Resigned 25 Oct 2023

STIRLING, Robert Benjamin

Resigned
Poultry, LondonEC2R 8EJ
Born April 1967
Director
Appointed 08 Oct 2010
Resigned 29 Apr 2016

WITHERALL, Thomas Howard

Resigned
Fenchurch Street, LondonEC3M 4AE
Born May 1987
Director
Appointed 31 Jan 2024
Resigned 22 Oct 2024

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

66

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Sail Address Company With Old Address
21 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
21 October 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Move Registers To Sail Company
29 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2012
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
19 September 2012
AUDAUD
Miscellaneous
18 September 2012
MISCMISC
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Incorporation Company
8 October 2010
NEWINCIncorporation