UKBizDB.co.uk

AVIVA INSURANCE SERVICES UK LIMITED

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

This company is commonly known as Aviva Insurance Services Uk Limited. The company was founded 36 years ago and was given the registration number 02180191. The firm's registered office is in LONDON. You can find them at St Helens, 1 Undershaft, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AVIVA INSURANCE SERVICES UK LIMITED
Company Number:02180191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

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

Corporate Secretary14 December 2016Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director28 November 2022Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director28 November 2022Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director18 May 2021Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Secretary12 July 2007Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Secretary03 December 2013Active
Wellington Row, York, United Kingdom, YO90 1WR

Secretary12 August 2013Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Corporate Secretary-Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director26 July 2010Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director03 February 2015Active
415 Unthank Road, Norwich, NR4 7QB

Director14 November 2000Active
Arlington House, Arlington Lane, Norwich, NR2 2DB

Director09 June 2005Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director01 April 2010Active
23 Verulam Avenue, Purley, CR8 3NR

Director22 November 1999Active
The Willows Pondtail Drive, Horsham, RH12 5HY

Director-Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director31 March 2001Active
St Helens, 1 Undershaft, London, EC3P 3DQ

Director25 July 2017Active
Oakside Cottage, Norwich Road, Hethersett, Norwich, NR9 3DE

Director01 January 2007Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director09 May 2006Active
24 St. Marys Drive, Perth, PH2 7BY

Director22 November 1999Active
Gooch's Farm, Rushall, Diss, IP21 4QB

Director09 May 2006Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director13 July 2007Active
Kinross, Manor Lane, Gerrards Cross, SL9 7NH

Director14 November 2000Active
Poplar Farm, Thwaite Road, Thorndon, Eye, IP23 7JJ

Director31 March 2001Active
8, Surrey Street, Norfolk, Norwich, United Kingdom, NR1 3NG

Director23 February 2010Active
10 Saxe Coburg Place, Edinburgh, EH3 5BR

Director04 November 2008Active
10 Saxe Coburg Place, Edinburgh, EH3 5BR

Director11 August 2008Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director26 April 2018Active
Molebank House, Haydens Close, Chipping Campden, GL55 6JN

Director22 November 1999Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director02 February 2022Active
117 West Side, Clapham Common, London, SW4 9BA

Director05 July 1994Active
5 Aspland Road, Norwich, NR1 1SH

Director23 January 2004Active
8, Surrey Street, Norwich, England, NR1 3NG

Director20 November 2014Active
Nancherrow 14 Littleworth Avenue, Esher, KT10 9PB

Director22 November 1999Active
204 Hurricane Way, Woodley, Reading, RG5 4UH

Director13 August 2007Active

People with Significant Control

Aviva Insurance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pitheavlis, Perth, United Kingdom, PH2 0NH
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
2024-04-04Officers

Change corporate secretary company with change date.

Download
2024-03-27Address

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

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Capital

Legacy.

Download
2020-12-15Capital

Capital statement capital company with date currency figure.

Download
2020-12-15Insolvency

Legacy.

Download
2020-12-15Resolution

Resolution.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.