UKBizDB.co.uk

AVIVA BRANDS LIMITED

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

This company is commonly known as Aviva Brands Limited. The company was founded 35 years ago and was given the registration number 02346461. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AVIVA BRANDS LIMITED
Company Number:02346461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:St Helen's, 1 Undershaft, London, EC3P 3DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, Undershaft, London, England, EC3P 3DQ

Corporate Secretary18 October 1994Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director31 December 2020Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director18 February 2021Active
Hanini 50 Second Avenue, Frinton On Sea, CO13 9LX

Secretary06 October 1992Active
56 Portland Place, London, W1N 4BD

Secretary-Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director11 September 2014Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director12 September 2018Active
Pightle, Great Raveley, Huntingdon, PE17 2QX

Director-Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director20 March 2003Active
The Willows Pondtail Drive, Horsham, RH12 5HY

Director20 October 1995Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director10 April 2019Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director25 September 2015Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director20 March 2003Active
3 Fursecroft, London, W1H 5LF

Director25 March 1992Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director08 March 2018Active
Flat 5 Canute Court, 83-87 Knollys Road, London, SW16 2JP

Director-Active
117 West Side, Clapham Common, London, SW4 9BA

Director20 October 1995Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director11 September 2014Active
Borough Farm, Shillingford, Tiverton, EX16 9BL

Director-Active
Borough Farm, Shillingford, Tiverton, EX16 9BL

Director-Active
8 The Moorings, 2 Willow Way, Christchurch, BH23 1JJ

Director22 October 1993Active
Strathblane Ashgrove Road, Sevenoaks, TN13 1SS

Director20 March 2003Active
Strathblane Ashgrove Road, Sevenoaks, TN13 1SS

Director01 July 1998Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Corporate Director01 December 1998Active
St. Helen's, 1 Undershaft, London, England, EC3P 3DQ

Corporate Director27 October 1998Active

People with Significant Control

Undershaft Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Address

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

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-07-21Accounts

Accounts with accounts type dormant.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.