MR01 |
Registration of charge 087019760003, created on Thu, 7th Dec 2023
filed on: 14th, December 2023
| mortgage
|
Free Download
(60 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Mon, 5th Dec 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom on Mon, 5th Dec 2022 to 280 Bishopsgate London EC2M 4AG
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(13 pages)
|
PSC05 |
Change to a person with significant control Thu, 23rd Jun 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed standard life investments (slipit nominee) LIMITEDcertificate issued on 23/06/22
filed on: 23rd, June 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Aug 2020
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 27th Nov 2019 new director was appointed.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jun 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 12th Mar 2019 new director was appointed.
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom on Thu, 26th Apr 2018 to Bow Bells House 1 Bread Street London EC4M 9HH
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thu, 26th Apr 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087019760002, created on Fri, 22nd Dec 2017
filed on: 8th, January 2018
| mortgage
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(11 pages)
|
AUD |
Resignation of an auditor
filed on: 6th, September 2017
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 100 Barbirolli Square Manchester M2 3AB United Kingdom on Fri, 10th Mar 2017 to 31st Floor 30 st. Mary Axe London EC3A 8BF
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Wed, 24th Aug 2016 new director was appointed.
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Jun 2016 new director was appointed.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd Jun 2016
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087019760001, created on Wed, 27th Apr 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(44 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Dec 2015
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 23rd Dec 2015
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Dec 2015 new director was appointed.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Poultry London EC2R 8EJ on Tue, 12th Jan 2016 to 100 Barbirolli Square Manchester M2 3AB
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 23rd Dec 2015
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 23rd Dec 2015
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Dec 2015 new director was appointed.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AD04 |
Registers new location: 1 Poultry London EC2R 8EJ.
filed on: 8th, January 2016
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aviva investors uk real estate recovery ii (nominee) LIMITEDcertificate issued on 23/12/15
filed on: 23rd, December 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
TM01 |
Director's appointment terminated on Wed, 28th Oct 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 20th Oct 2015 new director was appointed.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Sep 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Tue, 30th Jun 2015 from Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 24th Oct 2014 new director was appointed.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Oct 2014
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: St Helen's 1 Undershaft London EC3P 3DQ.
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Sep 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 20th Oct 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Feb 2014
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On Mon, 24th Feb 2014, company appointed a new person to the position of a secretary
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Sep 2014 to Tue, 31st Dec 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2013
| incorporation
|
|