Southgate General Partner Limited

  • Active
  • Incorporated on 7 Feb 2005

Reg Address: 80 Fenchurch Street, London EC3M 4AE, United Kingdom

Previous Names:
Mileflight Limited - 17 Mar 2005
Mileflight Limited - 7 Feb 2005

Company Classifications:
68320 - Management of real estate on a fee or contract basis


  • Summary The company with name "Southgate General Partner Limited" is a ltd and located in 80 Fenchurch Street, London EC3M 4AE. Southgate General Partner Limited is currently in active status and it was incorporated on 7 Feb 2005 (19 years 7 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Southgate General Partner Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Charles Alexander Richard Mountford Director 15 Mar 2024 British Active
2 Louisa Francesca Stanton Holmes Director 1 Dec 2023 British Resigned
15 Mar 2024
3 Chris Wilkinson Director 2 Jun 2023 British Active
4 Matthew James Reed Director 17 Jan 2023 British Active
5 Tim Russell Director 13 Jan 2023 British Active
6 Benjamin James Stallwood Director 29 Jul 2022 British Resigned
2 Jun 2023
7 Imogen Catherine Lingard Ebbs Director 23 Nov 2021 British Resigned
13 Jan 2023
8 Nick Taunt Director 1 Oct 2020 British Active
9 Nick Taunt Director 1 Oct 2020 British Active
10 Andrew William Leonard Hook Director 31 Aug 2020 British Active
11 Andrew William Leonard Hook Director 31 Aug 2020 British Resigned
31 Dec 2021
12 Gary Brian Sherwin Director 14 Oct 2019 British Active
13 Nazia Tabassum Kayani Director 14 Oct 2019 British Resigned
11 Sep 2020
14 Gary Brian Sherwin Director 14 Oct 2019 British Resigned
30 Jun 2021
15 Amanda Jane Raven Director 22 May 2018 British Resigned
13 Jan 2023
16 Amanda Jane Raven Director 22 May 2018 British Active
17 Jonathan Charles Mcnuff Director 2 Jun 2017 British Resigned
11 Oct 2019
18 Matthew James Reed Director 2 Jun 2017 British Resigned
22 May 2018
19 Jonathan Charles Mcnuff Director 2 Jun 2017 British Resigned
11 Oct 2019
20 Barry Steven Hill Director 3 Feb 2017 British Resigned
11 Oct 2019
21 William Rhys Evans Director 20 Oct 2016 British Resigned
31 Aug 2020
22 William Rhys Evans Director 20 Oct 2016 British Resigned
31 Aug 2020
23 Matthew James Reed Director 12 May 2015 British Resigned
2 Jun 2017
24 Lauren Elizabeth Obbard Director 7 May 2015 British Resigned
2 Jun 2017
25 Christopher Michael John Forshaw Director 15 Apr 2015 British Resigned
5 Apr 2017
26 Edward David Fleming Cree Director 1 Jul 2014 British Resigned
7 May 2015
27 Edward Cree Director 1 Jul 2014 British Resigned
7 May 2015
28 Claire Ann Barber Director 1 Jul 2014 British Resigned
5 Apr 2017
29 Darren Windsor Richards Director 27 Sep 2013 British Resigned
1 Jul 2014
30 Jonathan Mark Rae Director 27 Sep 2013 British Resigned
15 Apr 2015
31 Anna Rule Director 26 Sep 2012 British Resigned
14 Oct 2016
32 Casper Vernooij Director 15 Jul 2011 Dutch Resigned
27 Sep 2013
33 Barry Steven Hill Director 15 Jul 2011 British Resigned
26 Sep 2012
34 Arie Willem Den Hartog Director 15 Jul 2011 Dutch Resigned
27 Sep 2013
35 Michael Charles Luscombe Director 15 Jul 2011 British Resigned
31 Dec 2016
36 Stuart John Harris Director 6 Apr 2010 British Resigned
15 Jul 2011
37 Christopher Lindsay Paterson Director 7 Feb 2007 British Resigned
15 Jul 2011
38 Victor Eric Michel Director 17 Oct 2006 British Resigned
24 Sep 2009
39 Paul Anthony Sargent Director 17 Oct 2006 British Resigned
15 Jul 2011
40 Julius Gottlieb Director 4 Mar 2005 British Resigned
13 Jun 2008
41 AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 4 Mar 2005 - Active
42 Nicholas John Fermor Mansley Director 4 Mar 2005 British Resigned
7 Feb 2007
43 Richard Peter Jones Director 4 Mar 2005 British Resigned
15 Jul 2011
44 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 7 Feb 2005 - Resigned
4 Mar 2005
45 INSTANT COMPANIES LIMITED Corporate Nominee Director 7 Feb 2005 - Resigned
4 Mar 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 British Land In Town Retail Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active
2 Norwich Union (Shareholder Gp) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Southgate General Partner Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Sail Company With Old New 18 May 2024 Download PDF
2 Accounts - Small 21 Apr 2024 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control Without Name Date 9 Apr 2024 Download PDF
4 Address - Change Registered Office Company With Date Old New 27 Mar 2024 Download PDF
5 Officers - Appoint Person Director Company With Name Date 15 Mar 2024 Download PDF
6 Officers - Termination Director Company With Name Termination Date 15 Mar 2024 Download PDF
7 Confirmation Statement - Updates 31 Jan 2024 Download PDF
8 Officers - Appoint Person Director Company With Name Date 5 Jun 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 5 Jun 2023 Download PDF
10 Persons With Significant Control - Notification Of A Person With Significant Control 30 May 2023 Download PDF
11 Persons With Significant Control - Cessation Of A Person With Significant Control 17 May 2023 Download PDF
12 Accounts - Small 10 May 2023 Download PDF
13 Officers - Appoint Person Director Company With Name Date 17 Jan 2023 Download PDF
14 Officers - Appoint Person Director Company With Name Date 17 Jan 2023 Download PDF
15 Officers - Termination Director Company With Name Termination Date 17 Jan 2023 Download PDF
16 Officers - Termination Director Company With Name Termination Date 17 Jan 2023 Download PDF
17 Officers - Appoint Person Director Company With Name Date 5 Oct 2022 Download PDF
2 Pages
18 Accounts - Small 9 Aug 2022 Download PDF
19 Officers - Appoint Person Director Company With Name Date 29 Jul 2022 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 2 Jul 2021 Download PDF
21 Confirmation Statement - No Updates 11 Mar 2021 Download PDF
3 Pages
22 Officers - Appoint Person Director Company With Name Date 27 Oct 2020 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 27 Oct 2020 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 6 Oct 2020 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 6 Oct 2020 Download PDF
2 Pages
26 Accounts - Small 21 Sep 2020 Download PDF
45 Pages
27 Confirmation Statement - No Updates 5 Mar 2020 Download PDF
3 Pages
28 Officers - Change Person Director Company With Change Date 19 Nov 2019 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 14 Oct 2019 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 14 Oct 2019 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 14 Oct 2019 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 14 Oct 2019 Download PDF
2 Pages
33 Accounts - Small 20 Aug 2019 Download PDF
46 Pages
34 Confirmation Statement - Updates 18 Mar 2019 Download PDF
6 Pages
35 Accounts - Small 13 Sep 2018 Download PDF
42 Pages
36 Officers - Appoint Person Director Company With Name Date 30 May 2018 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 25 May 2018 Download PDF
1 Pages
38 Persons With Significant Control - Change To A Person With Significant Control 6 Apr 2018 Download PDF
2 Pages
39 Confirmation Statement - Updates 26 Feb 2018 Download PDF
6 Pages
40 Accounts - Full 25 Sep 2017 Download PDF
19 Pages
41 Officers - Appoint Person Director Company With Name Date 4 Jul 2017 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 8 Jun 2017 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 8 Jun 2017 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 8 Jun 2017 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 8 Jun 2017 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 8 Jun 2017 Download PDF
1 Pages
47 Confirmation Statement - Updates 21 Feb 2017 Download PDF
6 Pages
48 Confirmation Statement - Updates 10 Feb 2017 Download PDF
9 Pages
49 Officers - Termination Director Company With Name Termination Date 3 Feb 2017 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name Date 3 Feb 2017 Download PDF
2 Pages
51 Address - Change Registered Office Company With Date Old New 22 Dec 2016 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name Date 24 Oct 2016 Download PDF
2 Pages
53 Officers - Termination Director Company With Name Termination Date 24 Oct 2016 Download PDF
1 Pages
54 Accounts - Full 12 Jul 2016 Download PDF
38 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2016 Download PDF
11 Pages
56 Accounts - Total Exemption Small 10 Jul 2015 Download PDF
60 Pages
57 Officers - Appoint Person Director Company With Name Date 18 May 2015 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name Date 18 May 2015 Download PDF
2 Pages
59 Officers - Termination Director Company With Name Termination Date 18 May 2015 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name Date 20 Apr 2015 Download PDF
2 Pages
61 Officers - Termination Director Company With Name Termination Date 20 Apr 2015 Download PDF
1 Pages
62 Officers - Termination Director Company With Name Termination Date 20 Apr 2015 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 26 Feb 2015 Download PDF
10 Pages
64 Accounts - Full 6 Oct 2014 Download PDF
52 Pages
65 Officers - Appoint Person Director Company With Name 1 Jul 2014 Download PDF
2 Pages
66 Officers - Termination Director Company 1 Jul 2014 Download PDF
1 Pages
67 Officers - Appoint Person Director Company With Name 1 Jul 2014 Download PDF
2 Pages
68 Officers - Termination Director Company With Name 1 Jul 2014 Download PDF
1 Pages
69 Auditors - Resignation Company 28 Apr 2014 Download PDF
1 Pages
70 Address - Change Sail Company With Old 4 Mar 2014 Download PDF
1 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 4 Mar 2014 Download PDF
9 Pages
72 Address - Move Registers To Registered Office Company 4 Mar 2014 Download PDF
1 Pages
73 Officers - Appoint Person Director Company With Name 10 Oct 2013 Download PDF
2 Pages
74 Officers - Appoint Person Director Company With Name 10 Oct 2013 Download PDF
2 Pages
75 Officers - Termination Director Company With Name 3 Oct 2013 Download PDF
1 Pages
76 Officers - Termination Director Company With Name 3 Oct 2013 Download PDF
1 Pages
77 Accounts - Full 2 Oct 2013 Download PDF
60 Pages
78 Accounts - Amended Full 17 Jun 2013 Download PDF
61 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 21 Feb 2013 Download PDF
9 Pages
80 Accounts - Full 3 Oct 2012 Download PDF
87 Pages
81 Officers - Appoint Person Director Company With Name 26 Sep 2012 Download PDF
2 Pages
82 Officers - Termination Director Company With Name 26 Sep 2012 Download PDF
1 Pages
83 Resolution 3 May 2012 Download PDF
3 Pages
84 Incorporation - Memorandum Articles 3 May 2012 Download PDF
10 Pages
85 Address - Change Sail Company With Old 5 Mar 2012 Download PDF
1 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 5 Mar 2012 Download PDF
10 Pages
87 Accounts - Full 5 Oct 2011 Download PDF
59 Pages
88 Officers - Termination Director Company With Name 29 Jul 2011 Download PDF
1 Pages
89 Officers - Termination Director Company With Name 29 Jul 2011 Download PDF
1 Pages
90 Officers - Termination Director Company With Name 29 Jul 2011 Download PDF
1 Pages
91 Officers - Termination Director Company With Name 29 Jul 2011 Download PDF
1 Pages
92 Officers - Appoint Person Director Company With Name 28 Jul 2011 Download PDF
2 Pages
93 Officers - Appoint Person Director Company With Name 28 Jul 2011 Download PDF
2 Pages
94 Officers - Appoint Person Director Company With Name 28 Jul 2011 Download PDF
2 Pages
95 Officers - Appoint Person Director Company With Name 28 Jul 2011 Download PDF
2 Pages
96 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2011 Download PDF
9 Pages
97 Accounts - Full 2 Oct 2010 Download PDF
24 Pages
98 Officers - Appoint Person Director Company With Name 22 Jun 2010 Download PDF
2 Pages
99 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2010 Download PDF
6 Pages
100 Officers - Change Corporate Secretary Company With Change Date 23 Feb 2010 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 T (Partnership) Limited
Mutual People: Nick Taunt
Active
2 Southgate Lp (Nominee 2) Limited
Mutual People: Nick Taunt , Andrew William Leonard Hook , Amanda Jane Raven
Active
3 Southgate Lp (Nominee 1) Limited
Mutual People: Nick Taunt , Andrew William Leonard Hook , Amanda Jane Raven
Active
4 Bf Propco (No.19) Limited
Mutual People: Nick Taunt
dissolved
5 Blackglen Limited
Mutual People: Nick Taunt
dissolved
6 Boldswitch Limited
Mutual People: Nick Taunt
Active
7 British Land Acquisitions Limited
Mutual People: Nick Taunt
Active
8 British Land Industrial Limited
Mutual People: Nick Taunt
Active
9 Brunswick Park Limited
Mutual People: Nick Taunt
Active
10 Drake Property Nominee (No. 2) Limited
Mutual People: Nick Taunt
Active
11 Drake Property Nominee (No. 1) Limited
Mutual People: Nick Taunt
Active
12 Pillar (Dartford) Limited
Mutual People: Nick Taunt
Active
13 Pillar Fort Limited
Mutual People: Nick Taunt
Active
14 Broadgate City Limited
Mutual People: Nick Taunt
Active
15 Mercari Holdings Limited
Mutual People: Nick Taunt
Active
16 Regis Property Holdings Limited
Mutual People: Nick Taunt
Active
17 Pillar Hercules No.2 Limited
Mutual People: Nick Taunt
Active
18 Meadowhall Holdings Limited
Mutual People: Nick Taunt
Active
19 Barnclass Limited
Mutual People: Nick Taunt
Active
20 Bl European Holdings Limited
Mutual People: Nick Taunt
dissolved
21 Bl Universal Limited
Mutual People: Nick Taunt
Active
22 Frp Group Limited
Mutual People: Nick Taunt
Active
23 Industrial Real Estate Limited
Mutual People: Nick Taunt
Active
24 One Hundred Ludgate Hill
Mutual People: Nick Taunt
Active
25 British Land Aqua Partnership (2) Limited
Mutual People: Nick Taunt
Active
26 Bl Logistics Investment Limited
Mutual People: Nick Taunt
Active
27 Derby Investment Holdings Limited
Mutual People: Nick Taunt
Active - Proposal To Strike Off
28 Drake Property Holdings Limited
Mutual People: Nick Taunt
Active
29 Pillar (Cricklewood) Limited
Mutual People: Nick Taunt
Active
30 Rohawk Properties Limited
Mutual People: Nick Taunt
Active
31 Ludgate Investment Holdings Limited
Mutual People: Nick Taunt
Active
32 Meadowbank Retail Park Edinburgh Limited
Mutual People: Nick Taunt
dissolved
33 British Land Aqua Partnership Limited
Mutual People: Nick Taunt
Active
34 Barndrill Limited
Mutual People: Nick Taunt
Active
35 Bl Logistics Investment 3 Limited
Mutual People: Nick Taunt
Active
36 Cheshine Properties Limited
Mutual People: Nick Taunt
Active
37 Six Broadgate Limited
Mutual People: Nick Taunt
dissolved
38 Power Court Gp Limited
Mutual People: Nick Taunt
Active
39 Bl Goodman (Lp) Limited
Mutual People: Nick Taunt
Active
40 Bvp Developments Limited
Mutual People: Nick Taunt
Active
41 Four Broadgate Limited
Mutual People: Nick Taunt
dissolved
42 Garamead Properties Limited
Mutual People: Nick Taunt
Active
43 Bl Goodman Nominee 2 Limited
Mutual People: Nick Taunt
Active
44 Broadgate Investment Holdings Limited
Mutual People: Nick Taunt
Active
45 Blackwall (1)
Mutual People: Nick Taunt
Active
46 Bld (Sj) Limited
Mutual People: Nick Taunt
Active
47 Blu Property Management Limited
Mutual People: Nick Taunt
Active
48 British Land Construction Limited
Mutual People: Nick Taunt
Active
49 British Land Hercules Limited
Mutual People: Nick Taunt
Active
50 London And Henley (Uk) Limited
Mutual People: Nick Taunt
Active
51 Bl Retail Properties 3 Limited
Mutual People: Nick Taunt
Active
52 Bl Logistics Investment 2 Limited
Mutual People: Nick Taunt
Active
53 Cavendish Geared Ii Limited
Mutual People: Nick Taunt
Active - Proposal To Strike Off
54 Hercules Property Uk Limited
Mutual People: Nick Taunt
Active
55 Bl Aldgate Development Limited
Mutual People: Nick Taunt
Active
56 Blu Estates Limited
Mutual People: Nick Taunt
Active
57 Pillar Developments Limited
Mutual People: Nick Taunt
Active
58 Pillar Europe Management Limited
Mutual People: Nick Taunt
Active
59 Chrisilu Nominees Limited
Mutual People: Nick Taunt
Active
60 Cornish Residential Properties Trading Limited
Mutual People: Nick Taunt
Active
61 Salmax Properties
Mutual People: Nick Taunt
Active
62 Mayfair Properties
Mutual People: Nick Taunt
Active
63 Project Sunrise Investments Limited
Mutual People: Nick Taunt
Active
64 Glenway Limited
Mutual People: Nick Taunt
Active
65 Jetbloom Limited
Mutual People: Nick Taunt
Active
66 Hercules Property Uk Holdings Limited
Mutual People: Nick Taunt
Active
67 Broadgate Properties Limited
Mutual People: Nick Taunt
Active
68 Crescent West Properties
Mutual People: Nick Taunt
Active
69 Hereford Shopping Centre Gp Limited
Mutual People: Nick Taunt
Active
70 Kingsmere Productions Limited
Mutual People: Nick Taunt
Active - Proposal To Strike Off
71 London And Henley Holdings Limited
Mutual People: Nick Taunt
Active
72 Mercari
Mutual People: Nick Taunt
Active
73 Project Sunrise Limited
Mutual People: Nick Taunt
Active
74 Parwick Holdings Limited
Mutual People: Nick Taunt
Active
75 Project Sunrise Properties Limited
Mutual People: Nick Taunt
Active - Proposal To Strike Off
76 Bl South Camb Limited
Mutual People: Nick Taunt
Active
77 Clarges Estate Property Management Co Limited
Mutual People: Nick Taunt
Active
78 Bl Goodman Nominee 1 Limited
Mutual People: Nick Taunt
Active
79 British Land In Town Retail Limited
Mutual People: Nick Taunt
Active
80 Pillar Dartford No.1 Limited
Mutual People: Nick Taunt
Active
81 Tweed Premier 4 Limited
Mutual People: Nick Taunt
Active
82 Bl Hc (Dsch) Limited
Mutual People: Nick Taunt
Active
83 Bl West (Watling House) Limited
Mutual People: Nick Taunt
Active
84 Bl Davidson Limited
Mutual People: Nick Taunt
Active
85 Bl Goodman (General Partner) Limited
Mutual People: Nick Taunt
Active
86 Bl Office Properties 2 Limited
Mutual People: Nick Taunt
Active
87 Bl Hc Dollview Limited
Mutual People: Nick Taunt
Active
88 British Land City
Mutual People: Nick Taunt
Active
89 British Land City 2005 Limited
Mutual People: Nick Taunt
Active - Proposal To Strike Off
90 British Land Securities Limited
Mutual People: Nick Taunt
Active
91 Ivorydell Limited
Mutual People: Nick Taunt
dissolved
92 Aviva Investors Ebc Gp Limited
Mutual People: Andrew William Leonard Hook
Active
93 Aviva Investors Uk Cresd Gp Limited
Mutual People: Andrew William Leonard Hook
Active
94 Longcross Nominee 1 Limited
Mutual People: Andrew William Leonard Hook
Active
95 Longcross Nominee 2 Limited
Mutual People: Andrew William Leonard Hook
Active
96 Gobafoss General Partner Limited
Mutual People: Andrew William Leonard Hook
Active
97 Gobafoss Partnership Nominee No 1 Ltd
Mutual People: Andrew William Leonard Hook
Active
98 Aviva Investors Polish Retail Gp Limited
Mutual People: Andrew William Leonard Hook
Active
99 Longcross General Partner Limited
Mutual People: Andrew William Leonard Hook
Active
100 Bl Tunbridge Wells Limited
Mutual People: Amanda Jane Raven
Active
101 Eden Walk Shopping Centre General Partner Limited
Mutual People: Amanda Jane Raven
Active
102 Paddingtoncentral Management Company Limited
Mutual People: Amanda Jane Raven
Active
103 Bl Whiteley Retail Limited
Mutual People: Amanda Jane Raven
Active
104 Bl Whiteley Limited
Mutual People: Amanda Jane Raven
Active
105 Topside Street Limited
Mutual People: Amanda Jane Raven
Active
106 The Paddington Partnership Ltd.
Mutual People: Amanda Jane Raven
Active
107 Commercial Union Trustees Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Liquidation
108 General Accident Executor And Trustee Company Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Liquidation
109 Matthew Parker Street (Nominee No 2) Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Liquidation
110 Vanwall 2 Management Company Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
111 Undershaft Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
112 Aviva Insurance Services Uk Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
113 Aviva Commercial Finance Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
114 Aviva Overseas Holdings Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
115 Welsh Insurance Corporation Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
116 Aviva Brands Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
117 Polaris U.K. Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
118 Abrdn (Apit Nominee) Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
119 Chart Services Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
120 Bristol Property Management Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
121 Lending Solutions Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
122 Aviva Consumer Products Uk Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
dissolved
123 Babcock Marine Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
124 Transfleet Distribution Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
125 Chart Distribution Services Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
126 Chart Storage & Transportation Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
127 Aviva Savings Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
128 Aviva Client Nominees Uk Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
129 Undershaft (Nulla) Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
130 Aviva Pension Trustees Uk Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active