UKBizDB.co.uk

AVIVA (PEAK NO.1) UK LIMITED

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

This company is commonly known as Aviva (peak No.1) Uk Limited. The company was founded 34 years ago and was given the registration number SC119820. The firm's registered office is in PERTH. You can find them at Aviva, Pitheavlis, Perth, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AVIVA (PEAK NO.1) UK LIMITED
Company Number:SC119820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1989
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Aviva, Pitheavlis, Perth, PH2 0NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary01 October 2017Active
Aviva, Pitheavlis, Perth, PH2 0NH

Director31 December 2020Active
Aviva, Pitheavlis, Perth, PH2 0NH

Director18 February 2021Active
2f2, 7 Polwarth Crescent, Edinburgh, EH11 1HP

Secretary29 September 2006Active
87, Sheriffs Park, Linlithgow, EH49 7SR

Secretary25 June 2008Active
87, Sheriffs Park, Linlithgow, EH49 7SR

Secretary-Active
Aviva, Wellington Row, York, United Kingdom, YO90 1WR

Secretary31 December 2010Active
Somerleaze House, Wookey, Wells, BA5 1JU

Director14 March 2006Active
The Oast Cottage, Pastens Road, Limpsfield, RH8 0RE

Director05 December 2000Active
Ashwood House, Main Street, Church Laneham, Retford, DN22 0OQ

Director28 August 2007Active
2 Aire Mount, Wetherby, LS22 7FW

Director19 December 2001Active
Aviva, Rougier Street, York, United Kingdom, YO90 1UU

Director31 December 2010Active
9 Greenhill Gardens, Edinburgh, Scotland, EH10 4BN

Director-Active
Oaklands, Oak Avenue Crays Hill, Billericay, CM11 2YD

Director01 September 2005Active
Aviva, Rougier Street, York, United Kingdom, YO90 1UU

Director31 December 2010Active
3 Albert Terrace, Edinburgh, EH10 5EA

Director12 May 1997Active
Strathwood, Milndavie Road, Strathblane, Glasgow, Scotland, G63 9EN

Director11 December 2008Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director20 November 2018Active
The Royal Bank Of Scotland, The Royal Bank Of Scotland, Bankside 2, 90-100 Southward Street, London, England, SE1 0SW

Director24 June 2009Active
8 Greenfields, New Barn Lane Prestbury, Cheltenham, GL52 3LG

Director28 August 1996Active
14 Laverockbank Terrace, Edinburgh, EH5 3BL

Director08 November 1994Active
Petworth, Pinewood Road, Virginia Water, GU25 4PA

Director28 February 2007Active
10 Ann Street, Edinburgh, EH4 1PJ

Director11 December 2008Active
10 Ann Street, Edinburgh, EH4 1PJ

Director27 June 2005Active
Tullohill House, Saline, Dunfermline, KY12 9TT

Director10 July 1990Active
66 Heritage Court, Lichfield, WS14 9ST

Director11 December 2008Active
4, Merchiston Crescent, Edinburgh, EH10 5AN

Director24 June 2009Active
2, St Johns Meadows, Thirsk Road, Easingwold, YO61 3HJ

Director26 September 2001Active
Aviva, Pitheavlis, Perth, PH2 0NH

Director31 August 2017Active
Aviva, Wellington Row, York, England, YO90 1WR

Director27 June 2013Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director03 December 2019Active
6 Braid Avenue, Edinburgh, EH10 6DR

Director-Active
431 Lanark Road, Edinburgh, EH14 5BA

Director13 July 2000Active
Newby House, Barningham, Richmond, DL11 7DW

Director04 January 2005Active
Lauderdale, 10 Gamekeepers Road, Edinburgh, EH4 6LX

Director19 May 1998Active

People with Significant Control

Undershaft Limited
Notified on:30 September 2023
Status:Active
Country of residence:United Kingdom
Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aviva Life & Pensions Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aviva, 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

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 (6 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
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-07-13Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-02Accounts

Accounts with accounts type dormant.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.