Warning: file_put_contents(c/c09f91580af9a1239670e7732eb17ed4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Aviva Life Investments International (recovery) Limited, YO90 1WR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED

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

This company is commonly known as Aviva Life Investments International (recovery) Limited. The company was founded 37 years ago and was given the registration number 02052824. The firm's registered office is in YORK. You can find them at Aviva, Wellington Row, York, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED
Company Number:02052824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1986
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Aviva, Wellington Row, York, United Kingdom, YO90 1WR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary17 March 2017Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director08 September 2020Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director06 December 2018Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Director08 September 2020Active
Aviva, Wellington Row, York, United Kingdom,

Director06 December 2018Active
10 Waveney Drive, Wilmslow, SK9 3UJ

Secretary05 October 2007Active
Pixham End, Dorking, Surrey, RH4 1QA

Secretary19 March 2010Active
52, Hall Carr Lane, Longton, Preston, PR4 5JJ

Secretary15 September 1994Active
14 Amberleigh Close, Appleton Thorn, Warrington, WA4 4TD

Secretary14 July 2005Active
Whitestone Sandlebridge Rise, Little Warford, Alderley Edge, SK9 7TE

Secretary-Active
Pixham End, Dorking, United Kingdom, RH4 1QA

Corporate Secretary27 April 2012Active
14 Bowmead Close, Trentham, Stoke On Trent, ST4 8YP

Director27 January 2003Active
5 Glen Court, Dunblane, FK15 0DY

Director05 October 2007Active
Pixham End, Dorking, Surrey, RH4 1QA

Director24 September 2015Active
Pixham End, Dorking, England, RH4 1QA

Director24 March 2010Active
47, Montagu Square, Westminster, London, United Kingdom, W1H 2LW

Director23 June 2015Active
West End Manor, Durrington, Salisbury, SP4 8AQ

Director12 October 2004Active
Chapel House, Nether Wallop, Stockbridge, SO20 8EQ

Director16 July 2002Active
Leese Hill Farm, Watery Lane, Kingstone, ST14 8QU

Director11 September 2002Active
Langdale House, Old Green Medbourne, Market Harborough, LE16 8DX

Director27 February 2006Active
Kerseys Boxted Church Road, Boxted, Colchester, CO4 5TH

Director22 July 2002Active
Pixham End, Dorking, Surrey, RH4 1QA

Director25 April 2013Active
Withington Hall, Holmes Chapel Road Lower Withington, Chelford, SK11 9DS

Director05 November 2001Active
Brookfield Cottage Foxcovert Lane, Lower Peover, Knutsford, WA16 9QS

Director-Active
Pixham End, Dorking, Surrey, England, RH4 1QA

Director01 July 2010Active
82 Colney Lane, Cringleford, NR4 7RG

Director27 January 2003Active
Holmlea, 16 Maple Grove Prestwich, Manchester, M25 3DQ

Director28 October 2005Active
The Leys Farm, Banbury Road Great Tew, Chipping Norton, OX7 4DL

Director08 August 2000Active
Hilltop, Church Lane, Guilden Sutton, Chester, CH3 7EW

Director11 September 2002Active
Lockram House Lockram Lane, Goddard's Green, Wokefield, RG7 3AR

Director22 July 2002Active
Pixham End, Dorking, Surrey, England, RH4 1QA

Director24 March 2010Active
Aviva, Wellington Row, York, United Kingdom,

Director06 December 2018Active
38 Sunnybank Road, Bowdon, Altrincham, WA14 3PW

Director30 July 1997Active
202 Kirkintilloch, Bishopbriggs, Glasgow, G64 2ND

Director02 July 2003Active
1 Westham Lea, Arbory Road, Castletown, Isle Of Man, IM9 1PD

Director25 July 2005Active

People with Significant Control

Aviva Life Investments International (General Partner) Limited
Notified on:05 December 2018
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
Friends Life Distribution Limited
Notified on:10 April 2017
Status:Active
Country of residence:England
Address:Pixham End, Dorking, Surrey, England, RH4 1QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sesame Bankhall 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
2024-04-03Officers

Change corporate secretary company with change date.

Download
2024-02-16Officers

Change person director company with change date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-01Accounts

Accounts with accounts type dormant.

Download
2020-11-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Change of name

Certificate change of name company.

Download
2018-12-13Address

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

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.