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.
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 | : |
|
Registered Address | : | Aviva, Wellington Row, York, United Kingdom, YO90 1WR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Fenchurch Street, London, United Kingdom, EC3M 4AE | Corporate Secretary | 17 March 2017 | Active |
Aviva, Wellington Row, York, United Kingdom, YO90 1WR | Director | 08 September 2020 | Active |
Aviva, Wellington Row, York, United Kingdom, YO90 1WR | Director | 06 December 2018 | Active |
Aviva, Wellington Row, York, United Kingdom, YO90 1WR | Director | 08 September 2020 | Active |
Aviva, Wellington Row, York, United Kingdom, | Director | 06 December 2018 | Active |
10 Waveney Drive, Wilmslow, SK9 3UJ | Secretary | 05 October 2007 | Active |
Pixham End, Dorking, Surrey, RH4 1QA | Secretary | 19 March 2010 | Active |
52, Hall Carr Lane, Longton, Preston, PR4 5JJ | Secretary | 15 September 1994 | Active |
14 Amberleigh Close, Appleton Thorn, Warrington, WA4 4TD | Secretary | 14 July 2005 | Active |
Whitestone Sandlebridge Rise, Little Warford, Alderley Edge, SK9 7TE | Secretary | - | Active |
Pixham End, Dorking, United Kingdom, RH4 1QA | Corporate Secretary | 27 April 2012 | Active |
14 Bowmead Close, Trentham, Stoke On Trent, ST4 8YP | Director | 27 January 2003 | Active |
5 Glen Court, Dunblane, FK15 0DY | Director | 05 October 2007 | Active |
Pixham End, Dorking, Surrey, RH4 1QA | Director | 24 September 2015 | Active |
Pixham End, Dorking, England, RH4 1QA | Director | 24 March 2010 | Active |
47, Montagu Square, Westminster, London, United Kingdom, W1H 2LW | Director | 23 June 2015 | Active |
West End Manor, Durrington, Salisbury, SP4 8AQ | Director | 12 October 2004 | Active |
Chapel House, Nether Wallop, Stockbridge, SO20 8EQ | Director | 16 July 2002 | Active |
Leese Hill Farm, Watery Lane, Kingstone, ST14 8QU | Director | 11 September 2002 | Active |
Langdale House, Old Green Medbourne, Market Harborough, LE16 8DX | Director | 27 February 2006 | Active |
Kerseys Boxted Church Road, Boxted, Colchester, CO4 5TH | Director | 22 July 2002 | Active |
Pixham End, Dorking, Surrey, RH4 1QA | Director | 25 April 2013 | Active |
Withington Hall, Holmes Chapel Road Lower Withington, Chelford, SK11 9DS | Director | 05 November 2001 | Active |
Brookfield Cottage Foxcovert Lane, Lower Peover, Knutsford, WA16 9QS | Director | - | Active |
Pixham End, Dorking, Surrey, England, RH4 1QA | Director | 01 July 2010 | Active |
82 Colney Lane, Cringleford, NR4 7RG | Director | 27 January 2003 | Active |
Holmlea, 16 Maple Grove Prestwich, Manchester, M25 3DQ | Director | 28 October 2005 | Active |
The Leys Farm, Banbury Road Great Tew, Chipping Norton, OX7 4DL | Director | 08 August 2000 | Active |
Hilltop, Church Lane, Guilden Sutton, Chester, CH3 7EW | Director | 11 September 2002 | Active |
Lockram House Lockram Lane, Goddard's Green, Wokefield, RG7 3AR | Director | 22 July 2002 | Active |
Pixham End, Dorking, Surrey, England, RH4 1QA | Director | 24 March 2010 | Active |
Aviva, Wellington Row, York, United Kingdom, | Director | 06 December 2018 | Active |
38 Sunnybank Road, Bowdon, Altrincham, WA14 3PW | Director | 30 July 1997 | Active |
202 Kirkintilloch, Bishopbriggs, Glasgow, G64 2ND | Director | 02 July 2003 | Active |
1 Westham Lea, Arbory Road, Castletown, Isle Of Man, IM9 1PD | Director | 25 July 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Change corporate secretary company with change date. | Download |
2024-02-16 | Officers | Change person director company with change date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-12 | Officers | Change person director company with change date. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2021-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Change of name | Certificate change of name company. | Download |
2018-12-13 | Address | Change registered office address company with date old address new address. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.