UKBizDB.co.uk

AVIVA PUBLIC PRIVATE FINANCE LIMITED

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

This company is commonly known as Aviva Public Private Finance Limited. The company was founded 35 years ago and was given the registration number 02334210. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AVIVA PUBLIC PRIVATE FINANCE LIMITED
Company Number:02334210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary05 February 2001Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director20 December 2021Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director20 December 2021Active
3 The Chase, Blofield, Norwich, NR13 4LZ

Secretary-Active
4 Orchard Bank, Drayton, Norwich, NR8 6RN

Secretary01 October 1997Active
East Lynne Wheel Road, Alpington, Norwich, NR14 7NH

Secretary22 April 1999Active
The Oast Cottage, Pastens Road, Limpsfield, RH8 0RE

Director29 July 1999Active
Walnut Farm, The Street, Bodham, Holt, NR25 6NW

Director01 December 1993Active
75, Barn Hill, Wembley, HA9 9LL

Director02 January 2003Active
Arlington House, Arlington Lane, Norwich, NR2 2DB

Director05 February 2001Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director30 June 2015Active
Wood Barn Farm, Bedingham Green, Woodton, Bungay, NR35 2LL

Director-Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director15 December 2006Active
Asker Farm, House, Asker Lane, Matlock, DE4 5LA

Director02 January 2003Active
34 Homewood Road, St Albans, AL1 4BQ

Director05 February 2001Active
Meadowview, 72 Long Road Framingham Earl, Norwich, NR14 7RZ

Director17 September 1997Active
9 Carlton Road, New Malden, KT3 3AJ

Director19 November 1999Active
Aviva, 2 Rougier Street, York, United Kingdom, YO90 1UU

Director21 March 2002Active
Poplar Farm, Thwaite Road, Thorndon, Eye, IP23 7JJ

Director29 July 1999Active
Sentinel House, 37/43 Surrey Street, Norwich, England, NR1 3PG

Director10 December 2013Active
2, Rougier Street, York, United Kingdom, YO90 1UU

Director15 December 2006Active
Gable End Woodbastwick Road, Blofield, Norwich, NR13 4RN

Director-Active
29 Clarendon Road, Sheffield, S10 3TQ

Director22 April 1999Active
Ivy Farm House, Mundesley Road Trunch, North Walsham, NR28 0QB

Director-Active
Lansdown, 84 Staines Road, Wraysbury, Staines, TW19 5AA

Director15 December 2006Active
23 Padgate, Thorpe End, Norwich, NR13 5DG

Director12 April 1995Active
Aviva, 2 Rougier Street, York, United Kingdom, YO90 1UU

Director07 December 1994Active
35 Mount Pleasant, Norwich, NR2 2DH

Director-Active
Topcroft Hall, Topcroft, Bungay, NR35 2BJ

Director21 March 2002Active
Easthill House Easthill Lane, Bramerton, Norwich, NR14 7EQ

Director17 September 1997Active
39 Oxford Street, Wellingborough, NN8 4JG

Director-Active
2 Rougier Street, York, YO90 1UU

Director11 February 2009Active
The Coach House, Fulford Park, Fulford, York, YO10 4QE

Director01 September 2000Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director30 June 2015Active
14 King Street, Winterton, Scunthorpe, DN15 9TP

Director02 January 2003Active

People with Significant Control

Aviva Investors Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4AE
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
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-03-27Address

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

Download
2023-11-01Accounts

Accounts with accounts type dormant.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Address

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

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type dormant.

Download
2015-10-08Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.