Aviva Investors Property Fund Management Limited LONDON


Aviva Investors Property Fund Management started in year 2002 as Private Limited Company with registration number 04376718. The Aviva Investors Property Fund Management company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at St Helen's. Postal code: EC3P 3DQ. Since September 29, 2008 Aviva Investors Property Fund Management Limited is no longer carrying the name Morley Property Fund Management.

The company has 2 directors, namely Edward F., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 27 December 2022 and Edward F. has been with the company for the least time - from 6 January 2023. As of 10 May 2024, there were 14 ex directors - Imogen E., Sandip B. and others listed below. There were no ex secretaries.

Aviva Investors Property Fund Management Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04376718
Date of Incorporation Tue, 19th Feb 2002
Industry Dormant Company
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Edward F.

Position: Director

Appointed: 06 January 2023

Michael B.

Position: Director

Appointed: 27 December 2022

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 February 2002

Imogen E.

Position: Director

Appointed: 21 July 2022

Resigned: 06 January 2023

Sandip B.

Position: Director

Appointed: 27 June 2022

Resigned: 27 December 2022

Ricky D.

Position: Director

Appointed: 10 October 2019

Resigned: 27 June 2022

Barry H.

Position: Director

Appointed: 28 March 2017

Resigned: 27 September 2019

Michael L.

Position: Director

Appointed: 20 February 2009

Resigned: 31 December 2016

Michael G.

Position: Director

Appointed: 20 February 2009

Resigned: 15 October 2021

April C.

Position: Director

Appointed: 28 September 2007

Resigned: 20 February 2009

Stuart M.

Position: Director

Appointed: 01 September 2004

Resigned: 28 September 2007

David R.

Position: Director

Appointed: 01 September 2004

Resigned: 20 February 2009

Nicholas M.

Position: Director

Appointed: 19 February 2002

Resigned: 01 September 2004

Richard J.

Position: Director

Appointed: 19 February 2002

Resigned: 01 September 2004

Christopher L.

Position: Director

Appointed: 19 February 2002

Resigned: 01 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2002

Resigned: 19 February 2002

Ian W.

Position: Director

Appointed: 19 February 2002

Resigned: 01 September 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 February 2002

Resigned: 19 February 2002

David W.

Position: Director

Appointed: 19 February 2002

Resigned: 01 September 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Aviva Life & Pensions Uk Limited from York, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aviva Life & Pensions Uk Limited

Aviva Wellington Row, York, YO90 1WR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3253947
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Morley Property Fund Management September 29, 2008
The Galleries Bristol Nominee No 1 September 28, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 10th, November 2023
Free Download (5 pages)

Company search

Advertisements