UKBizDB.co.uk

AVIVA ADMINISTRATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aviva Administration Limited. The company was founded 26 years ago and was given the registration number 03424940. The firm's registered office is in YORK. You can find them at Aviva, Wellington Row, York, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AVIVA ADMINISTRATION LIMITED
Company Number:03424940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Aviva, Wellington Row, York, United Kingdom, YO90 1WR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Corporate Secretary31 August 2017Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director14 March 2024Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director31 August 2023Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director10 May 2021Active
57 New Concordia Wharf, Mill Street, London, SE1 2BB

Secretary04 December 1997Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Secretary01 August 2015Active
5 Old Broad Street, London, EC2N 1AD

Secretary13 September 2004Active
Pixham End, Dorking, RH4 1QA

Secretary15 September 2010Active
Pixham End, Dorking, United Kingdom, RH4 1QA

Corporate Secretary09 September 2011Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary26 August 1997Active
Wellington Row, York, United Kingdom, YO90 1WR

Director13 April 2015Active
Pixham End, Dorking, RH4 1QA

Director13 April 2015Active
4 Wyndham House, Sloane Square, London, SW1W 8AR

Director04 December 1997Active
Pixham End, Dorking, RH4 1QA

Director29 October 2013Active
The Chantry, Shirenewton, Chepstow, NP16 6RL

Director01 January 2006Active
Pixham End, Dorking, RH4 1QA

Director15 September 2010Active
Pixham End, Dorking, RH4 1QA

Director02 April 2015Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director18 May 2021Active
Pixham End, Dorking, RH4 1QA

Director21 April 2015Active
5 Old Broad Street, London, EC2N 1AD

Director23 July 2008Active
Stonehill, Nympsfield, GL10 3TR

Director04 December 1997Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director07 August 2019Active
5 Old Broad Street, London, EC2N 1AD

Director14 December 2004Active
1 Rue Marietta Martin, Paris, France, FOREIGN

Director03 July 2001Active
70 Avenue De Breteuil, Paris 75007, France, FOREIGN

Director04 December 1997Active
5 Old Broad Street, London, EC2N 1AD

Director04 March 2002Active
5 Wyecliffe Road, Henleaze, Bristol, BS9 4NH

Director04 December 1997Active
Downfield Bridgwater Road, Sidcot, BS25 1NB

Director04 December 1997Active
Pixham End, Dorking, Surrey, England, RH4 1QA

Director19 March 2021Active
Flat 8, 19 Queens Gate Terrace, London, SW7 5PR

Director13 December 1999Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director01 January 2017Active
Heatherbank, Shoreham Road Otford, Sevenoaks, TN14 5RN

Director23 October 2001Active
Pixham End, Dorking, RH4 1QA

Director13 April 2015Active
Wellington Row, York, United Kingdom, YO90 1WR

Director13 April 2015Active
Pixham End, Dorking, RH4 1QA

Director15 September 2010Active

People with Significant Control

Aviva Life Services Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aviva, Wellington Row, York, United Kingdom, YO90 1WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-04-03Officers

Change corporate secretary company with change date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-05-02Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-02Address

Change registered office address company with date old address new address.

Download
2020-09-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.