Southgate Lp (Nominee 2) Limited

  • Active
  • Incorporated on 6 Apr 2005

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

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Southgate Lp (Nominee 2) Limited" is a ltd and located in 80 Fenchurch Street, London EC3M 4AE. Southgate Lp (Nominee 2) Limited is currently in active status and it was incorporated on 6 Apr 2005 (19 years 5 months 7 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 Lp (Nominee 2) 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 25 Jan 2023 British Active
5 Tim Russell Director 13 Jan 2023 British Active
6 Benjamin James Stallwood Director 3 Dec 2021 British Resigned
2 Jun 2023
7 Imogen Catherine Lingard Ebbs Director 23 Nov 2021 British Resigned
13 Jan 2023
8 Andrew William Leonard Hook Director 19 Oct 2020 British Active
9 Andrew William Leonard Hook Director 19 Oct 2020 British Resigned
31 Dec 2021
10 Nick Taunt Director 1 Oct 2020 British Active
11 Nick Taunt Director 1 Oct 2020 British Active
12 Catherine Jane Mccall Director 14 Oct 2019 British Resigned
15 Oct 2021
13 Catherine Jane Mccall Director 14 Oct 2019 British Active
14 Nazia Tabassum Kayani Director 14 Oct 2019 British Resigned
11 Sep 2020
15 Amanda Jane Raven Director 22 May 2018 British Active
16 Amanda Jane Raven Director 22 May 2018 British Resigned
13 Jan 2023
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 14 Mar 2017 British Resigned
11 Oct 2019
21 William Rhys Evans Director 26 Oct 2016 British Resigned
19 Oct 2020
22 William Rhys Evans Director 26 Oct 2016 British Resigned
19 Oct 2020
23 Matthew James Reed Director 7 May 2015 British Resigned
5 Apr 2017
24 Lauren Elizabeth Obbard Director 7 May 2015 British Resigned
5 Apr 2017
25 Claire Ann Barber Director 15 Apr 2015 British Resigned
5 Apr 2017
26 Christopher Michael John Forshaw Director 15 Apr 2015 British Resigned
5 Apr 2017
27 Claire Ann Barber Director 13 Oct 2014 British Resigned
7 May 2015
28 Edward David Fleming Cree Director 13 Oct 2014 British Resigned
7 May 2015
29 Edward Cree Director 13 Oct 2014 British Resigned
7 May 2015
30 Anna Nicole Rule Director 19 May 2014 British Resigned
14 Oct 2016
31 Michael Charles Luscombe Director 4 Mar 2014 British Resigned
31 Dec 2016
32 Darren Windsor Richards Director 27 Sep 2013 British Resigned
25 Sep 2014
33 Jonathan Mark Rae Director 27 Sep 2013 British Resigned
15 Apr 2015
34 Arie Willem Den Hartog Director 15 Jul 2011 Dutch Resigned
27 Sep 2013
35 Casper Vernooij Director 15 Jul 2011 Dutch Resigned
27 Sep 2013
36 Joel Mark Woodliffe Lindsey Director 7 Jun 2010 New Zealand Resigned
9 May 2014
37 Stuart John Harris Director 7 Jun 2010 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 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 6 Apr 2005 - Resigned
6 Apr 2005
41 Nicholas John Fermor Mansley Director 6 Apr 2005 British Resigned
27 Jun 2008
42 AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 6 Apr 2005 - Active
43 Richard Peter Jones Director 6 Apr 2005 British Resigned
14 Dec 2013
44 Julius Gottlieb Director 6 Apr 2005 British Resigned
13 Jun 2008
45 INSTANT COMPANIES LIMITED Corporate Nominee Director 6 Apr 2005 - Resigned
6 Apr 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 Southgate General Partner Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Southgate Lp (Nominee 2) 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 - Dormant 3 May 2024 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 8 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 - No Updates 31 Jan 2024 Download PDF
8 Officers - Termination Director Company With Name Termination Date 5 Jun 2023 Download PDF
9 Officers - Appoint Person Director Company With Name Date 5 Jun 2023 Download PDF
10 Accounts - Dormant 10 May 2023 Download PDF
11 Officers - Appoint Person Director Company With Name Date 7 Feb 2023 Download PDF
12 Officers - Termination Director Company With Name Termination Date 17 Jan 2023 Download PDF
13 Officers - Termination Director Company With Name Termination Date 17 Jan 2023 Download PDF
14 Officers - Appoint Person Director Company With Name Date 17 Jan 2023 Download PDF
15 Officers - Appoint Person Director Company With Name Date 5 Oct 2022 Download PDF
2 Pages
16 Accounts - Dormant 12 Sep 2022 Download PDF
17 Accounts - Dormant 20 Jul 2021 Download PDF
18 Confirmation Statement - No Updates 11 Mar 2021 Download PDF
3 Pages
19 Officers - Appoint Person Director Company With Name Date 23 Oct 2020 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 23 Oct 2020 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 23 Oct 2020 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 23 Oct 2020 Download PDF
2 Pages
23 Confirmation Statement - No Updates 28 Jun 2020 Download PDF
3 Pages
24 Accounts - Dormant 14 May 2020 Download PDF
6 Pages
25 Officers - Change Person Director Company With Change Date 19 Nov 2019 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 14 Oct 2019 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 14 Oct 2019 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 14 Oct 2019 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 14 Oct 2019 Download PDF
2 Pages
30 Accounts - Dormant 20 Aug 2019 Download PDF
3 Pages
31 Confirmation Statement - No Updates 24 Apr 2019 Download PDF
3 Pages
32 Accounts - Dormant 7 Aug 2018 Download PDF
3 Pages
33 Officers - Appoint Person Director Company With Name Date 30 May 2018 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 30 May 2018 Download PDF
1 Pages
35 Confirmation Statement - Updates 11 Apr 2018 Download PDF
5 Pages
36 Officers - Appoint Person Director Company With Name Date 1 Feb 2018 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 1 Feb 2018 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 24 Jan 2018 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 24 Jan 2018 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 24 Jan 2018 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 24 Jan 2018 Download PDF
1 Pages
42 Accounts - Dormant 26 Oct 2017 Download PDF
2 Pages
43 Confirmation Statement - Updates 20 Apr 2017 Download PDF
6 Pages
44 Officers - Appoint Person Director Company With Name Date 14 Mar 2017 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 4 Jan 2017 Download PDF
1 Pages
46 Address - Change Registered Office Company With Date Old New 22 Dec 2016 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name Date 26 Oct 2016 Download PDF
2 Pages
48 Officers - Termination Director Company With Name Termination Date 26 Oct 2016 Download PDF
1 Pages
49 Accounts - Dormant 14 Oct 2016 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 26 Apr 2016 Download PDF
10 Pages
51 Accounts - Dormant 8 Oct 2015 Download PDF
2 Pages
52 Officers - Termination Director Company With Name Termination Date 26 May 2015 Download PDF
1 Pages
53 Officers - Appoint Person Director Company With Name Date 26 May 2015 Download PDF
2 Pages
54 Officers - Termination Director Company With Name Termination Date 26 May 2015 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name Date 26 May 2015 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name Date 26 May 2015 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name Date 26 May 2015 Download PDF
2 Pages
58 Officers - Termination Director Company With Name Termination Date 23 Apr 2015 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 23 Apr 2015 Download PDF
9 Pages
60 Officers - Termination Director Company With Name Termination Date 20 Apr 2015 Download PDF
1 Pages
61 Officers - Appoint Person Director Company With Name Date 14 Oct 2014 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name Date 14 Oct 2014 Download PDF
2 Pages
63 Officers - Termination Director Company With Name Termination Date 6 Oct 2014 Download PDF
1 Pages
64 Officers - Appoint Person Director Company With Name 19 May 2014 Download PDF
2 Pages
65 Officers - Termination Director Company With Name 12 May 2014 Download PDF
1 Pages
66 Address - Move Registers To Registered Office Company 28 Apr 2014 Download PDF
1 Pages
67 Address - Change Sail Company With Old 28 Apr 2014 Download PDF
1 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2014 Download PDF
7 Pages
69 Accounts - Dormant 1 Apr 2014 Download PDF
2 Pages
70 Officers - Appoint Person Director Company With Name 4 Mar 2014 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 16 Dec 2013 Download PDF
1 Pages
72 Officers - Termination Director Company With Name 10 Oct 2013 Download PDF
1 Pages
73 Officers - Appoint Person Director Company With Name 10 Oct 2013 Download PDF
2 Pages
74 Officers - Termination Director Company With Name 10 Oct 2013 Download PDF
1 Pages
75 Officers - Appoint Person Director Company With Name 10 Oct 2013 Download PDF
2 Pages
76 Accounts - Dormant 2 Oct 2013 Download PDF
2 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 3 May 2013 Download PDF
9 Pages
78 Accounts - Dormant 4 Sep 2012 Download PDF
2 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 24 Apr 2012 Download PDF
9 Pages
80 Address - Change Registered Office Company With Date Old 24 Apr 2012 Download PDF
1 Pages
81 Address - Change Sail Company With Old 24 Apr 2012 Download PDF
1 Pages
82 Accounts - Dormant 6 Oct 2011 Download PDF
2 Pages
83 Officers - Appoint Person Director Company With Name 7 Sep 2011 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 7 Sep 2011 Download PDF
2 Pages
85 Officers - Termination Director Company With Name 7 Sep 2011 Download PDF
1 Pages
86 Officers - Termination Director Company With Name 7 Sep 2011 Download PDF
1 Pages
87 Annual Return - Company With Made Up Date Full List Shareholders 18 Apr 2011 Download PDF
9 Pages
88 Accounts - Dormant 25 Sep 2010 Download PDF
2 Pages
89 Officers - Appoint Person Director Company With Name 21 Jun 2010 Download PDF
2 Pages
90 Officers - Appoint Person Director Company With Name 8 Jun 2010 Download PDF
2 Pages
91 Address - Move Registers To Sail Company 14 Apr 2010 Download PDF
1 Pages
92 Officers - Change Corporate Secretary Company With Change Date 14 Apr 2010 Download PDF
2 Pages
93 Address - Change Sail Company 14 Apr 2010 Download PDF
1 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2010 Download PDF
5 Pages
95 Officers - Change Person Director Company With Change Date 14 Apr 2010 Download PDF
2 Pages
96 Officers - Termination Director Company With Name 17 Nov 2009 Download PDF
1 Pages
97 Accounts - Dormant 18 Jun 2009 Download PDF
2 Pages
98 Annual Return - Legacy 22 Apr 2009 Download PDF
4 Pages
99 Resolution 7 Oct 2008 Download PDF
1 Pages
100 Officers - Legacy 17 Jul 2008 Download PDF
1 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 General Partner 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 , Catherine Jane Mccall
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 Hemel Hempstead Estate Management Limited
Mutual People: Catherine Jane Mccall
Liquidation
108 Paddington Central Iii (Gp) Limited
Mutual People: Catherine Jane Mccall
Liquidation
109 Aviva Investors Infrastructure Income No.5 Limited
Mutual People: Catherine Jane Mccall
Active
110 Tyne Assets (No 2) Limited
Mutual People: Catherine Jane Mccall
Active
111 Sue Gp Nominee Limited
Mutual People: Catherine Jane Mccall
Active
112 Spire Energy Ltd
Mutual People: Catherine Jane Mccall
Active
113 Aviva Investors Pip Solar Pv No.1 Limited
Mutual People: Catherine Jane Mccall
Active
114 Aviva Investors Real Estate Limited
Mutual People: Catherine Jane Mccall
Active
115 Aviva Investors Commercial Assets Nominee Limited
Mutual People: Catherine Jane Mccall
Active
116 Aviva Investors Infrastructure Income M Limited
Mutual People: Catherine Jane Mccall
Active
117 Aviva Investors Infrastructure Income No.1 Limited
Mutual People: Catherine Jane Mccall
Active
118 Aviva Investors Infrastructure Income No.2 Limited
Mutual People: Catherine Jane Mccall
Active
119 Aviva Investors Infrastructure Income No.2B Limited
Mutual People: Catherine Jane Mccall
Active
120 Aviva Investors Infrastructure Income No.3 Limited
Mutual People: Catherine Jane Mccall
Active
121 Aviva Investors Ground Rent Holdco Limited
Mutual People: Catherine Jane Mccall
Active
122 Electric Avenue Ltd
Mutual People: Catherine Jane Mccall
Active
123 Norwich Union (Shareholder Gp) Limited
Mutual People: Catherine Jane Mccall
Active
124 Aviva Investors Infrastructure Income No.3B Limited
Mutual People: Catherine Jane Mccall
Active
125 Aviva Investors Infrastructure Income No.6 Limited
Mutual People: Catherine Jane Mccall
Active
126 Aviva Investors Infrastructure Income No.6B Limited
Mutual People: Catherine Jane Mccall
Active
127 Aviva Investors Infrastructure Income No.7 Limited
Mutual People: Catherine Jane Mccall
Active
128 Aviva Investors Infrastructure Income C Limited
Mutual People: Catherine Jane Mccall
Active
129 Aviva Investors Social Housing Limited
Mutual People: Catherine Jane Mccall
Active
130 Cornerford Limited
Mutual People: Catherine Jane Mccall
Active
131 Quarryvale Three Limited
Mutual People: Catherine Jane Mccall
Liquidation
132 Redan Power Ltd
Mutual People: Catherine Jane Mccall
Liquidation
133 Renewable Clean Energy 2 Limited
Mutual People: Catherine Jane Mccall
Liquidation
134 Serviced Offices Uk Gp Limited
Mutual People: Catherine Jane Mccall
Liquidation
135 Aviva Life Investments International (General Partner) Limited
Mutual People: Catherine Jane Mccall
Active
136 Commercial Union Trustees Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Liquidation
137 General Accident Executor And Trustee Company Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Liquidation
138 Matthew Parker Street (Nominee No 2) Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Liquidation
139 Vanwall 2 Management Company Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
140 Undershaft Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
141 Aviva Insurance Services Uk Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
142 Aviva Commercial Finance Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
143 Aviva Overseas Holdings Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
144 Welsh Insurance Corporation Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
145 Aviva Brands Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
146 Polaris U.K. Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
147 Abrdn (Apit Nominee) Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
148 Chart Services Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
149 Bristol Property Management Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
150 Lending Solutions Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
151 Aviva Consumer Products Uk Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
dissolved
152 Babcock Marine Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
153 Transfleet Distribution Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
154 Chart Distribution Services Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
155 Chart Storage & Transportation Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
156 Aviva Savings Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
157 Aviva Client Nominees Uk Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
158 Undershaft (Nulla) Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active
159 Aviva Pension Trustees Uk Limited
Mutual People: AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Active