UKBizDB.co.uk

AVIVA INVESTMENT SOLUTIONS UK LIMITED

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

This company is commonly known as Aviva Investment Solutions Uk Limited. The company was founded 16 years ago and was given the registration number 06389025. The firm's registered office is in SURREY. You can find them at Pixham End, Dorking, Surrey, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:AVIVA INVESTMENT SOLUTIONS UK LIMITED
Company Number:06389025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Pixham End, Dorking, Surrey, RH4 1QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary20 December 2016Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director24 February 2023Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director27 October 2021Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director14 December 2021Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director01 December 2021Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director07 May 2021Active
Severals, Oakwood, Chichester, PO18 9AL

Secretary03 October 2007Active
Pixham End, Dorking, Surrey, RH4 1QA

Secretary21 December 2009Active
Pixham End, Dorking, United Kingdom, RH4 1QA

Corporate Secretary23 February 2012Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director25 October 2021Active
Pixham End, Dorking, Surrey, RH4 1QA

Director26 November 2009Active
Pixham End, Dorking, Surrey, RH4 1QA

Director29 January 2015Active
Pixham End, Dorking, Surrey, RH4 1QA

Director26 November 2009Active
Pixham End, Dorking, Surrey, RH4 1QA

Director03 February 2015Active
Aviva, Wellington Row, York, United Kingdom,

Director29 July 2020Active
Pixham End, Dorking, Surrey, RH4 1QA

Director30 May 2013Active
Severals, Oakwood, Chichester, PO18 9AL

Director03 October 2007Active
Pixham End, Dorking, Surrey, RH4 1QA

Director23 May 2013Active
Pixham End, Dorking, Surrey, RH4 1QA

Director19 January 2012Active
Pixham End, Dorking, Surrey, RH4 1QA

Director06 November 2014Active
1, Undershaft, St Helens, EC3P 3DQ

Director30 October 2017Active
Pixham End, Dorking, Surrey, RH4 1QA

Director26 November 2009Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director01 June 2016Active
Pixham End, Dorking, Surrey, RH4 1QA

Director19 January 2012Active
Oefield House Verdley Place, Fernhurst, Haslemere, GU27 3ER

Director03 October 2007Active
2, Rougier Street, York, United Kingdom, YO90 1UU

Director06 December 2016Active
Pixham End, Dorking, Surrey, RH4 1QA

Director19 January 2012Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director08 March 2018Active
Pixham End, Dorking, Surrey, RH4 1QA

Director30 May 2013Active
Pixham End, Dorking, Surrey, RH4 1QA

Director29 January 2015Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director07 March 2018Active
Pixham End, Dorking, Surrey, RH4 1QA

Director26 November 2009Active
Wellington Row, York, United Kingdom,

Director28 July 2016Active
Pixham End, Dorking, Surrey, RH4 1QA

Director09 May 2011Active

People with Significant Control

Aviva Wealth Holdings Uk Limited
Notified on:29 December 2023
Status:Active
Country of residence:England
Address:Aviva, Wellington Row, York, England, YO90 1WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aviva Life Holdings Uk Limited
Notified on:01 September 2016
Status:Active
Country of residence:United Kingdom
Address: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
Fp Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pixham End, Dorking, United Kingdom, RH4 1QA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type full.

Download
2024-04-03Officers

Change corporate secretary company with change date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Capital

Capital allotment shares.

Download
2022-04-27Accounts

Accounts with accounts type full.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Capital

Capital allotment shares.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.