Company NameAviva Credit Services UK Limited
Company StatusActive
Company Number00184857
CategoryPrivate Limited Company
Incorporation Date7 October 1922(101 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Sarah Louise Kelleher
Date of BirthFebruary 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(97 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
Director NameMr Paul Senior
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(98 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Simon Peter Warsop
Date of BirthApril 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(98 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleGlobal Chief  Underwriting Officer Personal Lines
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr David Philip Carey
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(99 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMrs Tracey Louise Gration
Date of BirthMarch 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(99 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 December 1998(76 years, 2 months after company formation)
Appointment Duration25 years
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Robert Newton
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(69 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 November 2000)
RoleActuary
Country of ResidenceEngland
Correspondence AddressMolebank House
Haydens Close
Chipping Campden
Gloucestershire
GL55 6JN
Wales
Director NameRobert Avisson Scott
Date of BirthJanuary 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 1992(69 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1997)
RoleInsurance Manager
Correspondence AddressGlebe House
Auchterarder Road
Dunning
Perthshire
PH2 0RJ
Scotland
Director NameThomas Roberts
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(69 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 1992)
RoleInsurance Executive
Correspondence AddressHolly House
6 Westerhill
Perth
PH1 1DH
Scotland
Director NameNigel George Lister
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(69 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleInsurance Manager
Correspondence Address61 Spoutwells Drive
Scone
Perth
PH2 6PQ
Scotland
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed16 May 1992(69 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address6 Blackwall Rise
Sowerby Bridge
West Yorkshire
HX6 2UJ
Secretary NameRichard Andrew Whitaker
NationalityBritish
StatusResigned
Appointed19 March 1994(71 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 December 1994)
RoleSecretary
Correspondence AddressBarnkittock House
Comrie Road
Crieff
Perthshire
PH7 4BQ
Scotland
Secretary NamePhilip Martin White
NationalityBritish
StatusResigned
Appointed30 December 1994(72 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address19 Stafford Close
Chafford Hundred
Grays
Essex
RM16 6ND
Director NameDavid Gavin MacDonald
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(74 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Marys Drive
Perth
Perthshire
PH2 7BY
Scotland
Director NameMr Paul Anthony Found
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(76 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Verulam Avenue
Purley
Surrey
CR8 3NR
Director NameDr Cornelis Antonius Carolus Maria Schrauwers
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 December 1998(76 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2000)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressNancherrow 14 Littleworth Avenue
Esher
Surrey
KT10 9PB
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(78 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2001)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameMs Bridget Fiona McIntyre
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(78 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 June 2005)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressPoplar Farm Thwaite Road
Thorndon
Eye
Suffolk
IP23 7JJ
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(78 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 2006)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameCaroline Francis Ramsay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(81 years, 4 months after company formation)
Appointment Duration3 months (resigned 26 April 2004)
RoleInsurance Company Offical
Correspondence Address5 Aspland Road
Norwich
Norfolk
NR1 1SH
Director NameMr Philip Charles Easter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(82 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 March 2006)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Lane
Norwich
NR2 2DB
Director NameScott Egan
Date of BirthApril 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(83 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2007)
RoleInsurance Company Official
Correspondence Address18 Broadmead Green
Thorpe End
Norwich
NR13 5DE
Director NameJohn Seaton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(83 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2008)
RoleUnderwriting Director
Correspondence Address204 Hurricane Way
Woodley
Reading
Berkshire
RG5 4UH
Director NameMr David John Ramsay McMillan
Date of BirthFebruary 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(83 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 August 2010)
RoleInsurance Company Official
Country of ResidenceScotland
Correspondence Address8 Surrey Street
Norwich
NR1 3NG
Director NameMr Sean Egan
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2007(84 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 May 2007)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address19 Prior Park Buildings
Bath
BA2 4NP
Director NameMr Fernley Keith Dyson
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(85 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2009)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
100 High Street, Odell
Bedford
MK43 7AS
Director NameMr John Robert Kitson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(85 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2010)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
NR1 3NG
Director NameMr Sean Egan
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2010(87 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2011)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameMs Janice Deakin
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(87 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 August 2013)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameMr Clifford James Abrahams
Date of BirthFebruary 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(87 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 August 2013)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameMr Philip Spencer Bayles
Date of BirthJanuary 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(90 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 2014)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Quay Haven
Lower Swanwick
Southampton
Hants
SO31 7DE
Director NameMr Ian Russell Foy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(92 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Surrey Street
Norwich
NR1 3NG
Director NameMs Lindsey Claire Rix
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(92 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
NR1 3NG
Director NameMr Angus Gordon Eaton
Date of BirthJanuary 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(92 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Gareth John Hemming
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(95 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 August 2020)
RoleSme Trading Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Philip Spencer Bayles
Date of BirthJanuary 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(95 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 May 2021)
RoleChief Distribution Officer
Country of ResidenceEngland
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameMr Thomas James Latter
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(95 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG

Contact

Websiteaviva.com
Email address[email protected]
Telephone020 76061030
Telephone regionLondon

Location

Registered AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25k at £1Aviva Insurance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,667,000
Net Worth£2,961,000
Cash£10,239,000
Current Liabilities£138,417,000

Accounts

Latest Accounts31 December 2022 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (9 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (7 months, 1 week ago)
Next Return Due15 May 2024 (5 months, 1 week from now)

Filing History

4 February 2021Director's details changed for Mr Paul Senior on 3 November 2020 (2 pages)
4 February 2021Director's details changed for Mr Paul Senior on 3 November 2020 (2 pages)
2 November 2020Full accounts made up to 31 December 2019 (29 pages)
21 October 2020Termination of appointment of Thomas James Latter as a director on 8 October 2020 (1 page)
21 October 2020Appointment of Mr Paul Senior as a director on 8 October 2020 (2 pages)
4 September 2020Termination of appointment of Gareth John Hemming as a director on 17 August 2020 (1 page)
27 August 2020Appointment of Ms Sarah Louise Kelleher as a director on 18 August 2020 (2 pages)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 March 2020Director's details changed for Mr Gareth John Hemming on 25 March 2020 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (25 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (25 pages)
12 June 2018Appointment of Mr Thomas James Latter as a director on 8 June 2018 (2 pages)
14 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
30 April 2018Appointment of Mr Philip Spencer Bayles as a director on 27 April 2018 (2 pages)
27 April 2018Termination of appointment of Angus Gordon Eaton as a director on 27 April 2018 (1 page)
27 April 2018Appointment of Mr Gareth John Hemming as a director on 27 April 2018 (2 pages)
27 April 2018Termination of appointment of Patrick Colm Peter Tiernan as a director on 27 April 2018 (1 page)
18 October 2017Full accounts made up to 31 December 2016 (25 pages)
18 October 2017Full accounts made up to 31 December 2016 (25 pages)
20 June 2017Termination of appointment of Lindsey Claire Rix as a director on 15 June 2017 (1 page)
20 June 2017Termination of appointment of Lindsey Claire Rix as a director on 15 June 2017 (1 page)
20 June 2017Appointment of Mr Patrick Colm Peter Tiernan as a director on 15 June 2017 (2 pages)
20 June 2017Appointment of Mr Patrick Colm Peter Tiernan as a director on 15 June 2017 (2 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (26 pages)
30 August 2016Full accounts made up to 31 December 2015 (26 pages)
14 July 2016Director's details changed for Ms Lindsey Claire Rix on 12 July 2016 (2 pages)
14 July 2016Director's details changed for Ms Lindsey Claire Rix on 12 July 2016 (2 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 25,000
(5 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 25,000
(5 pages)
22 January 2016Director's details changed for Mr Angus Gordon Eaton on 8 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Angus Gordon Eaton on 8 January 2016 (2 pages)
11 November 2015Termination of appointment of Stephen Treloar as a director on 4 November 2015 (1 page)
11 November 2015Termination of appointment of Stephen Treloar as a director on 4 November 2015 (1 page)
11 November 2015Termination of appointment of Stephen Treloar as a director on 4 November 2015 (1 page)
27 October 2015Director's details changed for Mrs Lindsey Claire Miller on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Mrs Lindsey Claire Miller on 27 October 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 25,000
(6 pages)
4 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 25,000
(6 pages)
24 July 2015Director's details changed for Mr Stephen Treloar on 10 January 2012 (2 pages)
24 July 2015Director's details changed for Mr Stephen Treloar on 10 January 2012 (2 pages)
5 March 2015Appointment of Mr Angus Gordon Eaton as a director on 5 March 2015 (2 pages)
5 March 2015Appointment of Mr Angus Gordon Eaton as a director on 5 March 2015 (2 pages)
5 March 2015Appointment of Mr Angus Gordon Eaton as a director on 5 March 2015 (2 pages)
5 February 2015Termination of appointment of Ian Russell Foy as a director on 31 December 2014 (1 page)
5 February 2015Termination of appointment of Ian Russell Foy as a director on 31 December 2014 (1 page)
3 December 2014Termination of appointment of Philip Spencer Bayles as a director on 24 November 2014 (1 page)
3 December 2014Termination of appointment of Julian Ray Woodford as a director on 24 November 2014 (1 page)
3 December 2014Appointment of Mrs Lindsey Claire Miller as a director on 24 November 2014 (2 pages)
3 December 2014Appointment of Mrs Lindsey Claire Miller as a director on 24 November 2014 (2 pages)
3 December 2014Appointment of Mr Ian Russell Foy as a director on 24 November 2014 (2 pages)
3 December 2014Termination of appointment of Julian Ray Woodford as a director on 24 November 2014 (1 page)
3 December 2014Appointment of Mr Ian Russell Foy as a director on 24 November 2014 (2 pages)
3 December 2014Termination of appointment of Philip Spencer Bayles as a director on 24 November 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (24 pages)
6 October 2014Full accounts made up to 31 December 2013 (24 pages)
12 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 25,000
(6 pages)
12 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 25,000
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
14 August 2013Termination of appointment of Janice Deakin as a director (1 page)
14 August 2013Termination of appointment of Clifford Abrahams as a director (1 page)
14 August 2013Appointment of Mr Julian Ray Woodford as a director (2 pages)
14 August 2013Termination of appointment of Janice Deakin as a director (1 page)
14 August 2013Appointment of Mr Philip Spencer Bayles as a director (2 pages)
14 August 2013Appointment of Mr Philip Spencer Bayles as a director (2 pages)
14 August 2013Appointment of Mr Julian Ray Woodford as a director (2 pages)
14 August 2013Termination of appointment of Clifford Abrahams as a director (1 page)
7 August 2013Register(s) moved to registered office address (1 page)
7 August 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
7 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 25,000
(7 pages)
7 August 2013Register(s) moved to registered office address (1 page)
7 August 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
7 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 25,000
(7 pages)
13 August 2012Full accounts made up to 31 December 2011 (24 pages)
13 August 2012Full accounts made up to 31 December 2011 (24 pages)
9 August 2012Auditor's resignation (1 page)
9 August 2012Auditor's resignation (1 page)
8 August 2012Auditor's resignation (1 page)
8 August 2012Auditor's resignation (1 page)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
26 April 2012Termination of appointment of Sean Egan as a director (1 page)
26 April 2012Termination of appointment of Sean Egan as a director (1 page)
25 January 2012Appointment of Mr Stephen Treloar as a director (2 pages)
25 January 2012Appointment of Mr Stephen Treloar as a director (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (23 pages)
29 September 2011Full accounts made up to 31 December 2010 (23 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
13 September 2010Director's details changed for Mr Sean Egan on 26 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Sean Egan on 26 August 2010 (2 pages)
24 August 2010Termination of appointment of David Mcmillan as a director (1 page)
24 August 2010Termination of appointment of David Mcmillan as a director (1 page)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Register inspection address has been changed (1 page)
10 August 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
10 August 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
10 August 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
5 August 2010Appointment of Mr Clifford James Abrahams as a director (2 pages)
5 August 2010Appointment of Mr Clifford James Abrahams as a director (2 pages)
11 April 2010Appointment of Ms Janice Deakin as a director (2 pages)
11 April 2010Appointment of Ms Janice Deakin as a director (2 pages)
11 April 2010Appointment of Mr Sean Egan as a director (2 pages)
11 April 2010Appointment of Mr Sean Egan as a director (2 pages)
9 April 2010Termination of appointment of John Kitson as a director (1 page)
9 April 2010Termination of appointment of John Kitson as a director (1 page)
9 April 2010Termination of appointment of David Watson as a director (1 page)
9 April 2010Termination of appointment of David Watson as a director (1 page)
24 February 2010Director's details changed for Mr David John Ramsay Mcmillan on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr John Robert Kitson on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr John Robert Kitson on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr David Kenneth Watson on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr John Robert Kitson on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr David Kenneth Watson on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr David Kenneth Watson on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr David John Ramsay Mcmillan on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr David John Ramsay Mcmillan on 1 October 2009 (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (24 pages)
28 October 2009Full accounts made up to 31 December 2008 (24 pages)
6 August 2009Return made up to 14/07/09; full list of members (4 pages)
6 August 2009Return made up to 14/07/09; full list of members (4 pages)
12 June 2009Memorandum and Articles of Association (38 pages)
12 June 2009Memorandum and Articles of Association (38 pages)
13 May 2009Director appointed mr david kenneth watson (1 page)
13 May 2009Director appointed mr david kenneth watson (1 page)
12 May 2009Appointment terminated director fernley dyson (1 page)
12 May 2009Appointment terminated director fernley dyson (1 page)
5 December 2008Resolutions
  • RES13 ‐ Section 175 01/12/2008
(1 page)
5 December 2008Resolutions
  • RES13 ‐ Section 175 01/12/2008
(1 page)
1 November 2008Full accounts made up to 31 December 2007 (23 pages)
1 November 2008Full accounts made up to 31 December 2007 (23 pages)
18 August 2008Director's change of particulars / david mcmillan / 01/10/2006 (1 page)
18 August 2008Director's change of particulars / david mcmillan / 01/10/2006 (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Return made up to 14/07/08; full list of members (4 pages)
17 July 2008Location of debenture register (1 page)
17 July 2008Return made up to 14/07/08; full list of members (4 pages)
8 July 2008Director appointed mr john robert kitson (1 page)
8 July 2008Director appointed mr john robert kitson (1 page)
1 May 2008Appointment terminated director john seaton (1 page)
1 May 2008Appointment terminated director john seaton (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
23 October 2007Full accounts made up to 31 December 2006 (24 pages)
23 October 2007Full accounts made up to 31 December 2006 (24 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
27 July 2007Return made up to 14/07/07; full list of members (2 pages)
27 July 2007Return made up to 14/07/07; full list of members (2 pages)
26 July 2007Location of register of members (1 page)
26 July 2007Location of debenture register (1 page)
26 July 2007Location of debenture register (1 page)
26 July 2007Registered office changed on 26/07/07 from: st helen's 1 undershaft london EC3P 3DQ (1 page)
26 July 2007Registered office changed on 26/07/07 from: st helen's 1 undershaft london EC3P 3DQ (1 page)
26 July 2007Location of register of members (1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
9 August 2006Location of register of members (1 page)
9 August 2006Location of register of members (1 page)
9 August 2006Return made up to 14/07/06; full list of members (2 pages)
9 August 2006Return made up to 14/07/06; full list of members (2 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
24 March 2006Director resigned (1 page)
24 March 2006New director appointed (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
14 July 2005Return made up to 14/07/05; full list of members (2 pages)
14 July 2005Return made up to 14/07/05; full list of members (2 pages)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
6 October 2004Full accounts made up to 31 December 2003 (15 pages)
6 October 2004Full accounts made up to 31 December 2003 (15 pages)
4 August 2004Return made up to 14/07/04; full list of members (3 pages)
4 August 2004Return made up to 14/07/04; full list of members (3 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
12 February 2004New director appointed (1 page)
12 February 2004New director appointed (1 page)
26 October 2003Return made up to 01/10/03; full list of members (6 pages)
26 October 2003Return made up to 01/10/03; full list of members (6 pages)
25 October 2003Full accounts made up to 31 December 2002 (15 pages)
25 October 2003Full accounts made up to 31 December 2002 (15 pages)
10 July 2003Resolutions
  • RES13 ‐ Auditors appt & remuner 31/10/01
(1 page)
10 July 2003Resolutions
  • RES13 ‐ Auditors appt & remuner 31/10/01
(1 page)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
26 September 2002Return made up to 01/10/02; full list of members (3 pages)
26 September 2002Return made up to 01/10/02; full list of members (3 pages)
31 July 2002Registered office changed on 31/07/02 from: one lloyds avenue london EC3N 3DH (1 page)
31 July 2002Registered office changed on 31/07/02 from: one lloyds avenue london EC3N 3DH (1 page)
5 July 2002Secretary's particulars changed (1 page)
5 July 2002Secretary's particulars changed (1 page)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Return made up to 01/10/01; full list of members (3 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Return made up to 01/10/01; full list of members (3 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
23 October 2000Return made up to 01/10/00; full list of members (6 pages)
23 October 2000Return made up to 01/10/00; full list of members (6 pages)
12 September 2000Full accounts made up to 31 December 1999 (12 pages)
12 September 2000Full accounts made up to 31 December 1999 (12 pages)
10 July 2000Secretary's particulars changed (1 page)
10 July 2000Secretary's particulars changed (1 page)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
13 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 October 1999Return made up to 01/10/99; full list of members (7 pages)
15 October 1999Return made up to 01/10/99; full list of members (7 pages)
1 October 1999Company name changed general accident credit services LIMITED\certificate issued on 01/10/99 (2 pages)
1 October 1999Company name changed general accident credit services LIMITED\certificate issued on 01/10/99 (2 pages)
10 September 1999Director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
9 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 July 1999Full accounts made up to 31 December 1998 (13 pages)
1 July 1999Full accounts made up to 31 December 1998 (13 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (4 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998Secretary resigned (1 page)
23 December 1998New director appointed (4 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (3 pages)
22 October 1998Return made up to 01/10/98; full list of members (12 pages)
22 October 1998Return made up to 01/10/98; full list of members (12 pages)
14 October 1998Director's particulars changed (1 page)
14 October 1998Director's particulars changed (1 page)
30 September 1998Secretary's particulars changed (1 page)
30 September 1998Secretary's particulars changed (1 page)
13 March 1998Full accounts made up to 31 December 1997 (12 pages)
13 March 1998Full accounts made up to 31 December 1997 (12 pages)
22 January 1998Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page)
22 January 1998Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
22 October 1997Return made up to 01/10/97; full list of members (8 pages)
22 October 1997Return made up to 01/10/97; full list of members (8 pages)
20 June 1997Full accounts made up to 31 December 1996 (11 pages)
20 June 1997Full accounts made up to 31 December 1996 (11 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
17 December 1996Auditor's resignation (1 page)
17 December 1996Auditor's resignation (1 page)
30 October 1996Return made up to 01/10/96; full list of members (8 pages)
30 October 1996Return made up to 01/10/96; full list of members (8 pages)
10 October 1996Full accounts made up to 31 December 1995 (11 pages)
10 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 May 1996Director's particulars changed (2 pages)
30 May 1996Director's particulars changed (2 pages)
15 August 1995Full accounts made up to 31 December 1994 (10 pages)
15 August 1995Full accounts made up to 31 December 1994 (10 pages)
17 August 1994Full accounts made up to 31 December 1993 (10 pages)
17 August 1994Full accounts made up to 31 December 1993 (10 pages)
25 July 1993Full accounts made up to 31 December 1992 (9 pages)
25 July 1993Full accounts made up to 31 December 1992 (9 pages)
6 October 1992Full accounts made up to 31 December 1991 (9 pages)
6 October 1992Full accounts made up to 31 December 1991 (9 pages)
28 August 1991Full accounts made up to 31 December 1990 (10 pages)
28 August 1991Full accounts made up to 31 December 1990 (10 pages)
22 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 November 1990Company name changed multiple credit services LIMITED\certificate issued on 05/11/90 (2 pages)
2 November 1990Company name changed multiple credit services LIMITED\certificate issued on 05/11/90 (2 pages)
10 July 1990Full accounts made up to 31 December 1989 (10 pages)
10 July 1990Full accounts made up to 31 December 1989 (10 pages)
26 June 1989Full accounts made up to 31 December 1988 (9 pages)
26 June 1989Full accounts made up to 31 December 1988 (9 pages)
7 July 1988Full accounts made up to 31 December 1987 (10 pages)
7 July 1988Full accounts made up to 31 December 1987 (10 pages)
20 July 1987Full accounts made up to 31 December 1986 (10 pages)
20 July 1987Full accounts made up to 31 December 1986 (10 pages)
2 July 1986Full accounts made up to 31 December 1985 (10 pages)
2 July 1986Full accounts made up to 31 December 1985 (10 pages)