UKBizDB.co.uk

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading 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, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director20 October 2017Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director11 May 2021Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director06 April 2020Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director17 April 2023Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director11 May 2021Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director08 January 2024Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director06 February 2020Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director11 May 2021Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director31 December 2009Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director18 February 2021Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director10 January 2006Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Secretary03 August 2007Active
The Willows Pondtail Drive, Horsham, RH12 5HY

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

Secretary08 January 2024Active
Strathblane Ashgrove Road, Sevenoaks, TN13 1SS

Secretary01 July 1998Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director25 February 2011Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director16 September 2015Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director01 August 2013Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director12 June 2018Active
30 Saint Peters Road, West Mersea, Colchester, CO5 8LJ

Director03 July 2000Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director28 September 2007Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director03 September 1999Active
Greenlands Manor Farm Court, Guiseley, Leeds, LS20 9DT

Director10 August 1998Active
3 Pettwood Gardens, Holbrook, Ipswich, IP9 2WE

Director26 July 2006Active
Blickling House, York Road, Skipwith, Selby, YO8 5SF

Director01 December 2004Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director01 August 2013Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director01 August 2019Active
Lund Farm, Main Street, Helperby, York, YO61 2NT

Director01 December 2004Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director12 January 2022Active
The Willows Pondtail Drive, Horsham, RH12 5HY

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

Director01 August 2013Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director07 January 2019Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director13 February 2019Active
Flat 202, 7 Garden Walk, London, EC2A 3EW

Director03 July 2000Active
42, Holden Way, Upminster, Essex, United Kingdom, RM14 1BT

Director18 September 2014Active

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 (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
2024-03-26Address

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

Download
2024-02-16Officers

Change person director company with change date.

Download
2024-02-02Officers

Termination secretary company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Appoint person secretary company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Termination secretary company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-07-21Accounts

Accounts with accounts type dormant.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.