UKBizDB.co.uk

AVIVA COMMERCIAL FINANCE LIMITED

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

This company is commonly known as Aviva Commercial Finance Limited. The company was founded 33 years ago and was given the registration number 02559391. 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 COMMERCIAL FINANCE LIMITED
Company Number:02559391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1990
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, United Kingdom, EC3P 3DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Corporate Secretary29 September 2000Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director20 December 2021Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director20 December 2021Active
3 The Chase, Blofield, Norwich, NR13 4LZ

Secretary-Active
4 Orchard Bank, Drayton, Norwich, NR8 6RN

Secretary01 November 1997Active
East Lynne Wheel Road, Alpington, Norwich, NR14 7NH

Secretary26 March 1999Active
Somerleaze House, Wookey, Wells, BA5 1JU

Director28 November 2005Active
The Oast Cottage, Pastens Road, Limpsfield, RH8 0RE

Director21 July 1999Active
13 Bloomfield Close, Woking, GU21 2BL

Director28 September 2007Active
Hillcrest, Mount Pleasant, Norwich, NR2 2DG

Director01 April 1997Active
Arlington House, Arlington Lane, Norwich, NR2 2DB

Director01 April 1997Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director30 June 2015Active
Wood Barn Farm, Bedingham Green, Woodton, Bungay, NR35 2LL

Director-Active
33 Burnsall Street, Chelsea, London, SW3 3SR

Director01 August 1993Active
Smallburgh Hall, Smallburgh, Norwich, NR12 9NW

Director01 November 1995Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director15 December 2006Active
34 Homewood Road, St Albans, AL1 4BQ

Director13 February 2001Active
9 Carlton Road, New Malden, KT3 3AJ

Director19 November 1999Active
Westfield Farm House, Askham Lane, Acomb, York, YO24 3HB

Director21 February 2002Active
Poplar Farm, Thwaite Road, Thorndon, Eye, IP23 7JJ

Director21 July 1999Active
15 The Glade, Corbets Tey, Upminster, RM14 3YX

Director21 June 2007Active
Sentinel House, 37/43 Surrey Street, Norwich, England, NR1 3PG

Director10 December 2013Active
40 Cinnabar Wharf Central, 24 Wapping High Street, London, E1W 1NQ

Director15 December 2006Active
17 Manor Park Gardens, Long Stratton, Norwich, NR15 2TR

Director-Active
Lansdown, 84 Staines Road, Wraysbury, Staines, TW19 5AA

Director15 December 2006Active
7 Rainsborough Rise, Thorpe St Andrew, Norwich, NR7 0TR

Director21 June 2007Active
23 Padgate, Thorpe End, Norwich, NR13 5DG

Director01 April 1997Active
2, Rougier Street, York, England, YO90 1UU

Director29 January 2008Active
Holly House 121 Taverham Road, Taverham, Norwich, NR8 6SG

Director-Active
35 Mount Pleasant, Norwich, NR2 2DH

Director-Active
Whitegate Farm, Silver Streeet, Burgh St Margaret, Great Yarmouth, England, NR29 3DB

Director-Active
Topcroft Hall, Topcroft, Bungay, NR35 2BJ

Director21 February 2002Active
Easthill House Easthill Lane, Bramerton, Norwich, NR14 7EQ

Director01 April 1997Active
The Coach House, Fulford Park, Fulford, York, YO10 4QE

Director01 September 2000Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director30 June 2015Active

People with Significant Control

Aviva Investors Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4AE
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
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-03-27Address

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

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Address

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

Download
2016-08-23Accounts

Accounts with accounts type dormant.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.