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.
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 | : |
|
Registered Address | : | Aviva, Pitheavlis, Perth, PH2 0NH |
---|---|---|
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 | 01 October 2017 | Active |
Aviva, Pitheavlis, Perth, PH2 0NH | Director | 31 December 2020 | Active |
Aviva, Pitheavlis, Perth, PH2 0NH | Director | 18 February 2021 | Active |
2f2, 7 Polwarth Crescent, Edinburgh, EH11 1HP | Secretary | 29 September 2006 | Active |
87, Sheriffs Park, Linlithgow, EH49 7SR | Secretary | 25 June 2008 | Active |
87, Sheriffs Park, Linlithgow, EH49 7SR | Secretary | - | Active |
Aviva, Wellington Row, York, United Kingdom, YO90 1WR | Secretary | 31 December 2010 | Active |
Somerleaze House, Wookey, Wells, BA5 1JU | Director | 14 March 2006 | Active |
The Oast Cottage, Pastens Road, Limpsfield, RH8 0RE | Director | 05 December 2000 | Active |
Ashwood House, Main Street, Church Laneham, Retford, DN22 0OQ | Director | 28 August 2007 | Active |
2 Aire Mount, Wetherby, LS22 7FW | Director | 19 December 2001 | Active |
Aviva, Rougier Street, York, United Kingdom, YO90 1UU | Director | 31 December 2010 | Active |
9 Greenhill Gardens, Edinburgh, Scotland, EH10 4BN | Director | - | Active |
Oaklands, Oak Avenue Crays Hill, Billericay, CM11 2YD | Director | 01 September 2005 | Active |
Aviva, Rougier Street, York, United Kingdom, YO90 1UU | Director | 31 December 2010 | Active |
3 Albert Terrace, Edinburgh, EH10 5EA | Director | 12 May 1997 | Active |
Strathwood, Milndavie Road, Strathblane, Glasgow, Scotland, G63 9EN | Director | 11 December 2008 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 20 November 2018 | Active |
The Royal Bank Of Scotland, The Royal Bank Of Scotland, Bankside 2, 90-100 Southward Street, London, England, SE1 0SW | Director | 24 June 2009 | Active |
8 Greenfields, New Barn Lane Prestbury, Cheltenham, GL52 3LG | Director | 28 August 1996 | Active |
14 Laverockbank Terrace, Edinburgh, EH5 3BL | Director | 08 November 1994 | Active |
Petworth, Pinewood Road, Virginia Water, GU25 4PA | Director | 28 February 2007 | Active |
10 Ann Street, Edinburgh, EH4 1PJ | Director | 11 December 2008 | Active |
10 Ann Street, Edinburgh, EH4 1PJ | Director | 27 June 2005 | Active |
Tullohill House, Saline, Dunfermline, KY12 9TT | Director | 10 July 1990 | Active |
66 Heritage Court, Lichfield, WS14 9ST | Director | 11 December 2008 | Active |
4, Merchiston Crescent, Edinburgh, EH10 5AN | Director | 24 June 2009 | Active |
2, St Johns Meadows, Thirsk Road, Easingwold, YO61 3HJ | Director | 26 September 2001 | Active |
Aviva, Pitheavlis, Perth, PH2 0NH | Director | 31 August 2017 | Active |
Aviva, Wellington Row, York, England, YO90 1WR | Director | 27 June 2013 | Active |
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 03 December 2019 | Active |
6 Braid Avenue, Edinburgh, EH10 6DR | Director | - | Active |
431 Lanark Road, Edinburgh, EH14 5BA | Director | 13 July 2000 | Active |
Newby House, Barningham, Richmond, DL11 7DW | Director | 04 January 2005 | Active |
Lauderdale, 10 Gamekeepers Road, Edinburgh, EH4 6LX | Director | 19 May 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Officers | Change person director company with change date. | Download |
2021-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Officers | Appoint person director company with name date. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.