UKBizDB.co.uk

AVIVA CLIENT NOMINEES UK LIMITED

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

This company is commonly known as Aviva Client Nominees Uk Limited. The company was founded 21 years ago and was given the registration number 04664263. The firm's registered office is in YORK. You can find them at Aviva, Wellington Row, York, North Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AVIVA CLIENT NOMINEES UK LIMITED
Company Number:04664263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Aviva, Wellington Row, York, North Yorkshire, England, YO90 1WR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary31 October 2006Active
Aviva, Wellington Row, York, England, YO90 1WR

Director21 July 2021Active
Aviva, Wellington Row, York, England, YO90 1WR

Director15 June 2021Active
95 Valiant House, Vicarage Crescent, London, SW11 3LX

Secretary12 May 2003Active
Shelleys Cottage, Weston's Hill Itchingfield, Horsham, RH13 0NR

Secretary18 June 2004Active
7 The Causeway, Petersfield, GU31 4JT

Secretary30 March 2004Active
2 Rougier Street, York, YO90 1UU

Corporate Secretary31 October 2006Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary12 February 2003Active
12 Brinklow Way, Yew Tree Lane, Harrogate, HG2 9JW

Director15 December 2006Active
Ford Hall Bridge Street, Long Melford, Sudbury, CO10 9BQ

Director12 May 2003Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director31 August 2017Active
Aviva, Wellington Row, York, England, YO90 1WR

Director31 August 2017Active
Newby House, Barningham, Richmond, DL11 7DW

Director15 December 2006Active
Millstream, Maidenhead Road, Windsor, Uk, SL4 5GD

Director28 June 2007Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director01 August 2015Active
2, Rougier Street, York, United Kingdom, YO90 1UU

Director28 June 2007Active
Oak House, Stortford Road, Hatfield Heath, Bishops Stortford, CM22 7DL

Director12 May 2003Active
Lansdown, 84 Staines Road, Wraysbury, Staines, TW19 5AA

Director28 June 2007Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director12 April 2017Active
29 North Shore Road, Hayling Island, PO11 0HL

Director15 December 2006Active
Shelleys Cottage, Weston's Hill Itchingfield, Horsham, RH13 0NR

Director09 September 2003Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director14 May 2009Active
3 Bildeston Gardens, Ipswich, IP4 2UA

Director15 December 2006Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Director14 May 2009Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Corporate Director31 October 2006Active
2 Rougier Street, York, YO90 1UU

Corporate Director31 October 2006Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director12 February 2003Active

People with Significant Control

Aviva Wrap 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Officers

Change corporate secretary company with change date.

Download
2024-02-16Officers

Change person director company with change date.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-09-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.