UKBizDB.co.uk

AVIVA UKGI INVESTMENTS LIMITED

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

This company is commonly known as Aviva Ukgi Investments Limited. The company was founded 36 years ago and was given the registration number 02247671. The firm's registered office is in NORFOLK. You can find them at 8 Surrey Street, Norwich, Norfolk, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AVIVA UKGI INVESTMENTS LIMITED
Company Number:02247671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:8 Surrey Street, Norwich, Norfolk, NR1 3NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Corporate Secretary09 October 2000Active
8 Surrey Street, Norwich, Norfolk, NR1 3NG

Director10 September 2021Active
8 Surrey Street, Norwich, Norfolk, NR1 3NG

Director13 June 2018Active
8 Surrey Street, Norwich, Norfolk, NR1 3NG

Director08 September 2020Active
81 Taverham Road, Taverham, Norwich, NR8 6SE

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

Secretary01 June 1993Active
Bears Grove Cottage, Bears Grove, Salhouse, Norwich, NR13 6NJ

Secretary16 June 1999Active
8 Surrey Street, Norwich, Norfolk, NR1 3NG

Director26 July 2010Active
415 Unthank Road, Norwich, NR4 7QB

Director01 November 2000Active
Meadow Farm Silver Green, Hempnall, Norwich, NR15 2NL

Director15 March 1995Active
30 St Mary Axe, London, EC3A 8EP

Director-Active
Carisbrooke Lodge, 156 Newmarket Road, Norwich, NR4 6SE

Director18 August 2008Active
The Grange, 100 High Street, Odell, Bedford, MK43 7AS

Director16 January 2008Active
Arlington House, Arlington Lane, Norwich, NR2 2DB

Director09 June 2005Active
Arlington House, Arlington Lane, Norwich, NR2 2DB

Director-Active
18 Broadmead Green, Thorpe End, Norwich, NR13 5DE

Director14 March 2006Active
19 Prior Park Buildings, Bath, BA2 4NP

Director01 January 2007Active
Wood Barn Farm, Bedingham Green, Woodton, Bungay, NR35 2LL

Director-Active
33 Burnsall Street, Chelsea, London, SW3 3SR

Director01 August 1993Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director31 March 2001Active
Valley House, Low Road Tasburgh, Norwich, NR15 1LT

Director13 August 1999Active
8 Surrey Street, Norwich, Norfolk, NR1 3NG

Director20 December 2011Active
Kinross, Manor Lane, Gerrards Cross, SL9 7NH

Director01 November 2000Active
Poplar Farm, Thwaite Road, Thorndon, Eye, IP23 7JJ

Director31 March 2001Active
Poplar Farm, Thwaite Road, Thorndon, Eye, IP23 7JJ

Director15 March 1995Active
8 Surrey Street, Norwich, Norfolk, NR1 3NG

Director01 June 2006Active
Rossacre, Church Lane Wicklewood Wymondham, Norwich, NR18 9QH

Director-Active
8, Surrey Street, Norwich, United Kingdom, NR1 3NG

Director07 July 2014Active
The Beeches, 40 Norwich Road Strumpshaw, Norwich, NR13 4AG

Director-Active
5 Aspland Road, Norwich, NR1 1SH

Director23 January 2004Active
8 Surrey Street, Norwich, Norfolk, NR1 3NG

Director08 March 2016Active
Whitegate Farm, Silver Streeet, Burgh St Margaret, Great Yarmouth, England, NR29 3DB

Director24 March 1993Active
204 Hurricane Way, Woodley, Reading, RG5 4UH

Director14 March 2006Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Director13 August 1999Active
8 Surrey Street, Norwich, Norfolk, NR1 3NG

Director27 June 2008Active

People with Significant Control

Aviva Insurance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pitheavlis, Perth, United Kingdom, PH2 0NH
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 (7 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
2024-04-04Officers

Change corporate secretary company with change date.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type full.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.