This company is commonly known as Aviva Management Services Uk Limited. The company was founded 53 years ago and was given the registration number 00983330. The firm's registered office is in SURREY. You can find them at Pixham End, Dorking, Surrey, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AVIVA MANAGEMENT SERVICES UK LIMITED |
---|---|---|
Company Number | : | 00983330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pixham End, Dorking, Surrey, RH4 1QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Corporate Secretary | 05 April 2017 | Active |
Aviva, Wellington Row, York, United Kingdom, YO90 1WR | Director | 17 November 2022 | Active |
Aviva, Wellington Row, York, United Kingdom, YO90 1WR | Director | 10 July 2023 | Active |
Aviva, Wellington Row, York, United Kingdom, YO90 1WR | Director | 21 May 2021 | Active |
Severals, Oakwood, Chichester, PO18 9AL | Secretary | 01 January 2005 | Active |
Beer Lodge 4 Hamilton Lane, Exmouth, EX8 2JT | Secretary | 01 July 1997 | Active |
Oefield House, Verdley Place, Fernhurst, Haslemere, United Kingdom, GU27 3ER | Secretary | 31 December 2009 | Active |
Wynstone, Comptons Brow Lane, Horsham, RH13 6BX | Secretary | 21 September 1998 | Active |
Brownings, Southerton, Ottery St Mary, EX11 1SF | Secretary | - | Active |
Pixham End, Dorking, United Kingdom, RH4 1QA | Corporate Secretary | 12 July 2011 | Active |
Pretty Corner 1 Knowle Village, Budleigh Salterton, EX9 6AL | Director | 24 April 1991 | Active |
Clay Hall, Clayhall Lane, Reigate, RH2 8LD | Director | 01 October 2001 | Active |
Aviva, Wellington Row, York, United Kingdom, YO90 1WR | Director | 31 August 2017 | Active |
316a Lower Road, Great Bookham, Leatherhead, KT23 4DU | Director | 21 September 1998 | Active |
Pixham End, Dorking, Surrey, RH4 1QA | Director | 27 September 2013 | Active |
Tenchleys Manor, Itchingwood Common, Limpsfield, United Kingdom, RH8 0RL | Director | 01 September 2008 | Active |
Pixham End, Dorking, Surrey, RH4 1QA | Director | 21 September 2012 | Active |
Pixham End, Dorking, Surrey, RH4 1QA | Director | 15 June 2009 | Active |
Brookford House, Doddiscombsleigh, Exeter, EX6 7PT | Director | - | Active |
8 Cluny Avenue, Edinburgh, EH10 4RN | Director | 10 March 2009 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 22 January 2018 | Active |
Pixham End, Dorking, Surrey, RH4 1QA | Director | 15 June 2009 | Active |
28, East Avenue, Heavitree, Exeter, EX1 2DX | Director | 01 June 1997 | Active |
Severals, Oakwood, Chichester, PO18 9AL | Director | 01 January 2007 | Active |
Arborfield House, Hawkins Lane West Hill, Ottery St Mary, EX11 1XG | Director | 01 October 2001 | Active |
23, Dickins Way, Horsham, RH13 6BQ | Director | 01 January 2007 | Active |
Pixham End, Dorking, Surrey, England, RH4 1QA | Director | 15 January 2019 | Active |
Pixham End, Dorking, Surrey, RH4 1QA | Director | 12 July 2011 | Active |
Pixham End, Dorking, Surrey, RH4 1QA | Director | 12 July 2011 | Active |
10 Cranford Avenue, Exmouth, EX8 2HT | Director | 04 January 2000 | Active |
10 Cranford Avenue, Exmouth, EX8 2HT | Director | 19 February 1991 | Active |
Pixham End, Dorking, Surrey, RH4 1QA | Director | 19 February 2016 | Active |
Meldon View Mill Street, Chagford, Newton Abbot, TQ13 8AR | Director | - | Active |
31 The Strand, Topsham, Exeter, EX3 0AY | Director | - | Active |
Pixham End, Dorking, Surrey, RH4 1QA | Director | 01 September 2008 | Active |
Aviva Life Services Uk 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 | |
---|---|---|---|
2024-02-16 | Officers | Change person director company with change date. | Download |
2024-02-13 | Officers | Change person director company with change date. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Address | Change registered office address company with date old address new address. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Accounts | Accounts with accounts type full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.