This company is commonly known as Aviva Company Secretarial Services Limited. The company was founded 37 years ago and was given the registration number 02084205. 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 74990 - Non-trading company.
Name | : | AVIVA COMPANY SECRETARIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 02084205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Helen's, 1 Undershaft, London, EC3P 3DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 20 October 2017 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4AE | Director | 11 May 2021 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4AE | Director | 06 April 2020 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4AE | Director | 17 April 2023 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4AE | Director | 11 May 2021 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4AE | Director | 08 January 2024 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4AE | Director | 06 February 2020 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4AE | Director | 11 May 2021 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4AE | Director | 31 December 2009 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4AE | Director | 18 February 2021 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4AE | Director | 10 January 2006 | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Secretary | 03 August 2007 | Active |
The Willows Pondtail Drive, Horsham, RH12 5HY | Secretary | - | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Secretary | 08 January 2024 | Active |
Strathblane Ashgrove Road, Sevenoaks, TN13 1SS | Secretary | 01 July 1998 | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Director | 25 February 2011 | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Director | 16 September 2015 | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Director | 01 August 2013 | Active |
St Helens, 1 Undershaft, London, England, EC3P 3DQ | Director | 12 June 2018 | Active |
30 Saint Peters Road, West Mersea, Colchester, CO5 8LJ | Director | 03 July 2000 | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Director | 28 September 2007 | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Director | 03 September 1999 | Active |
Greenlands Manor Farm Court, Guiseley, Leeds, LS20 9DT | Director | 10 August 1998 | Active |
3 Pettwood Gardens, Holbrook, Ipswich, IP9 2WE | Director | 26 July 2006 | Active |
Blickling House, York Road, Skipwith, Selby, YO8 5SF | Director | 01 December 2004 | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Director | 01 August 2013 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 01 August 2019 | Active |
Lund Farm, Main Street, Helperby, York, YO61 2NT | Director | 01 December 2004 | Active |
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 12 January 2022 | Active |
The Willows Pondtail Drive, Horsham, RH12 5HY | Director | - | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Director | 01 August 2013 | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Director | 07 January 2019 | Active |
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 13 February 2019 | Active |
Flat 202, 7 Garden Walk, London, EC2A 3EW | Director | 03 July 2000 | Active |
42, Holden Way, Upminster, Essex, United Kingdom, RM14 1BT | Director | 18 September 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Address | Change registered office address company with date old address new address. | Download |
2024-02-16 | Officers | Change person director company with change date. | Download |
2024-02-02 | Officers | Termination secretary company with name termination date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2024-01-26 | Officers | Appoint person secretary company with name date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2024-01-05 | Officers | Termination secretary company with name termination date. | Download |
2023-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-08 | Officers | Change person director company with change date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.