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.
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 | : |
|
Registered Address | : | 8 Surrey Street, Norwich, Norfolk, NR1 3NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Fenchurch Street, London, United Kingdom, EC3M 4AE | Corporate Secretary | 09 October 2000 | Active |
8 Surrey Street, Norwich, Norfolk, NR1 3NG | Director | 10 September 2021 | Active |
8 Surrey Street, Norwich, Norfolk, NR1 3NG | Director | 13 June 2018 | Active |
8 Surrey Street, Norwich, Norfolk, NR1 3NG | Director | 08 September 2020 | Active |
81 Taverham Road, Taverham, Norwich, NR8 6SE | Secretary | - | Active |
4 Orchard Bank, Drayton, Norwich, NR8 6RN | Secretary | 01 June 1993 | Active |
Bears Grove Cottage, Bears Grove, Salhouse, Norwich, NR13 6NJ | Secretary | 16 June 1999 | Active |
8 Surrey Street, Norwich, Norfolk, NR1 3NG | Director | 26 July 2010 | Active |
415 Unthank Road, Norwich, NR4 7QB | Director | 01 November 2000 | Active |
Meadow Farm Silver Green, Hempnall, Norwich, NR15 2NL | Director | 15 March 1995 | Active |
30 St Mary Axe, London, EC3A 8EP | Director | - | Active |
Carisbrooke Lodge, 156 Newmarket Road, Norwich, NR4 6SE | Director | 18 August 2008 | Active |
The Grange, 100 High Street, Odell, Bedford, MK43 7AS | Director | 16 January 2008 | Active |
Arlington House, Arlington Lane, Norwich, NR2 2DB | Director | 09 June 2005 | Active |
Arlington House, Arlington Lane, Norwich, NR2 2DB | Director | - | Active |
18 Broadmead Green, Thorpe End, Norwich, NR13 5DE | Director | 14 March 2006 | Active |
19 Prior Park Buildings, Bath, BA2 4NP | Director | 01 January 2007 | Active |
Wood Barn Farm, Bedingham Green, Woodton, Bungay, NR35 2LL | Director | - | Active |
33 Burnsall Street, Chelsea, London, SW3 3SR | Director | 01 August 1993 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 31 March 2001 | Active |
Valley House, Low Road Tasburgh, Norwich, NR15 1LT | Director | 13 August 1999 | Active |
8 Surrey Street, Norwich, Norfolk, NR1 3NG | Director | 20 December 2011 | Active |
Kinross, Manor Lane, Gerrards Cross, SL9 7NH | Director | 01 November 2000 | Active |
Poplar Farm, Thwaite Road, Thorndon, Eye, IP23 7JJ | Director | 31 March 2001 | Active |
Poplar Farm, Thwaite Road, Thorndon, Eye, IP23 7JJ | Director | 15 March 1995 | Active |
8 Surrey Street, Norwich, Norfolk, NR1 3NG | Director | 01 June 2006 | Active |
Rossacre, Church Lane Wicklewood Wymondham, Norwich, NR18 9QH | Director | - | Active |
8, Surrey Street, Norwich, United Kingdom, NR1 3NG | Director | 07 July 2014 | Active |
The Beeches, 40 Norwich Road Strumpshaw, Norwich, NR13 4AG | Director | - | Active |
5 Aspland Road, Norwich, NR1 1SH | Director | 23 January 2004 | Active |
8 Surrey Street, Norwich, Norfolk, NR1 3NG | Director | 08 March 2016 | Active |
Whitegate Farm, Silver Streeet, Burgh St Margaret, Great Yarmouth, England, NR29 3DB | Director | 24 March 1993 | Active |
204 Hurricane Way, Woodley, Reading, RG5 4UH | Director | 14 March 2006 | Active |
St Helen's, 1 Undershaft, London, EC3P 3DQ | Director | 13 August 1999 | Active |
8 Surrey Street, Norwich, Norfolk, NR1 3NG | Director | 27 June 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Change corporate secretary company with change date. | Download |
2023-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-07-24 | Officers | Termination director company with name termination date. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type full. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.