London
Director Name | Mr Paul Senior |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(98 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr Simon Peter Warsop |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(98 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Global Chief Underwriting Officer Personal Lines |
Country of Residence | United Kingdom |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr David Philip Carey |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(99 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Tracey Louise Gration |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(99 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 1998(76 years, 2 months after company formation) |
Appointment Duration | 25 years |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Robert Newton |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(69 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 November 2000) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Molebank House Haydens Close Chipping Campden Gloucestershire GL55 6JN Wales |
Director Name | Robert Avisson Scott |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 May 1992(69 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 1997) |
Role | Insurance Manager |
Correspondence Address | Glebe House Auchterarder Road Dunning Perthshire PH2 0RJ Scotland |
Director Name | Thomas Roberts |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(69 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 1992) |
Role | Insurance Executive |
Correspondence Address | Holly House 6 Westerhill Perth PH1 1DH Scotland |
Director Name | Nigel George Lister |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(69 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1997) |
Role | Insurance Manager |
Correspondence Address | 61 Spoutwells Drive Scone Perth PH2 6PQ Scotland |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 6 Blackwall Rise Sowerby Bridge West Yorkshire HX6 2UJ |
Secretary Name | Richard Andrew Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1994(71 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 December 1994) |
Role | Secretary |
Correspondence Address | Barnkittock House Comrie Road Crieff Perthshire PH7 4BQ Scotland |
Secretary Name | Philip Martin White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(72 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 19 Stafford Close Chafford Hundred Grays Essex RM16 6ND |
Director Name | David Gavin MacDonald |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(74 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Marys Drive Perth Perthshire PH2 7BY Scotland |
Director Name | Mr Paul Anthony Found |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Verulam Avenue Purley Surrey CR8 3NR |
Director Name | Dr Cornelis Antonius Carolus Maria Schrauwers |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 1998(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2000) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Nancherrow 14 Littleworth Avenue Esher Surrey KT10 9PB |
Director Name | Mr Michael Nicholas Biggs |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(78 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2001) |
Role | Insurance Company Official |
Correspondence Address | 415 Unthank Road Norwich Norfolk NR4 7QB |
Director Name | Ms Bridget Fiona McIntyre |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(78 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 June 2005) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Poplar Farm Thwaite Road Thorndon Eye Suffolk IP23 7JJ |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(78 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 May 2006) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Caroline Francis Ramsay |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(81 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 26 April 2004) |
Role | Insurance Company Offical |
Correspondence Address | 5 Aspland Road Norwich Norfolk NR1 1SH |
Director Name | Mr Philip Charles Easter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(82 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 March 2006) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Arlington House Arlington Lane Norwich NR2 2DB |
Director Name | Scott Egan |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 2007) |
Role | Insurance Company Official |
Correspondence Address | 18 Broadmead Green Thorpe End Norwich NR13 5DE |
Director Name | John Seaton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2008) |
Role | Underwriting Director |
Correspondence Address | 204 Hurricane Way Woodley Reading Berkshire RG5 4UH |
Director Name | Mr David John Ramsay McMillan |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(83 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 August 2010) |
Role | Insurance Company Official |
Country of Residence | Scotland |
Correspondence Address | 8 Surrey Street Norwich NR1 3NG |
Director Name | Mr Sean Egan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2007(84 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 May 2007) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 19 Prior Park Buildings Bath BA2 4NP |
Director Name | Mr Fernley Keith Dyson |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2009) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 100 High Street, Odell Bedford MK43 7AS |
Director Name | Mr John Robert Kitson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(85 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2010) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Street Norwich NR1 3NG |
Director Name | Mr Sean Egan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2010(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2011) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | 8 Surrey Street Norwich Norfolk NR1 3NG |
Director Name | Ms Janice Deakin |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(87 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 August 2013) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Street Norwich Norfolk NR1 3NG |
Director Name | Mr Clifford James Abrahams |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(87 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 August 2013) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Street Norwich Norfolk NR1 3NG |
Director Name | Mr Philip Spencer Bayles |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 2014) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Quay Haven Lower Swanwick Southampton Hants SO31 7DE |
Director Name | Mr Ian Russell Foy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(92 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Surrey Street Norwich NR1 3NG |
Director Name | Ms Lindsey Claire Rix |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(92 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Street Norwich NR1 3NG |
Director Name | Mr Angus Gordon Eaton |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(92 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Gareth John Hemming |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(95 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 August 2020) |
Role | Sme Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Mr Philip Spencer Bayles |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(95 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 2021) |
Role | Chief Distribution Officer |
Country of Residence | England |
Correspondence Address | 8 Surrey Street Norwich Norfolk NR1 3NG |
Director Name | Mr Thomas James Latter |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Street Norwich Norfolk NR1 3NG |
Website | aviva.com |
---|---|
Email address | [email protected] |
Telephone | 020 76061030 |
Telephone region | London |
Registered Address | St Helen'S 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25k at £1 | Aviva Insurance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,667,000 |
Net Worth | £2,961,000 |
Cash | £10,239,000 |
Current Liabilities | £138,417,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 15 May 2024 (5 months, 1 week from now) |
4 February 2021 | Director's details changed for Mr Paul Senior on 3 November 2020 (2 pages) |
---|---|
4 February 2021 | Director's details changed for Mr Paul Senior on 3 November 2020 (2 pages) |
2 November 2020 | Full accounts made up to 31 December 2019 (29 pages) |
21 October 2020 | Termination of appointment of Thomas James Latter as a director on 8 October 2020 (1 page) |
21 October 2020 | Appointment of Mr Paul Senior as a director on 8 October 2020 (2 pages) |
4 September 2020 | Termination of appointment of Gareth John Hemming as a director on 17 August 2020 (1 page) |
27 August 2020 | Appointment of Ms Sarah Louise Kelleher as a director on 18 August 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
27 March 2020 | Director's details changed for Mr Gareth John Hemming on 25 March 2020 (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
12 June 2018 | Appointment of Mr Thomas James Latter as a director on 8 June 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
30 April 2018 | Appointment of Mr Philip Spencer Bayles as a director on 27 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Angus Gordon Eaton as a director on 27 April 2018 (1 page) |
27 April 2018 | Appointment of Mr Gareth John Hemming as a director on 27 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Patrick Colm Peter Tiernan as a director on 27 April 2018 (1 page) |
18 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
18 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
20 June 2017 | Termination of appointment of Lindsey Claire Rix as a director on 15 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Lindsey Claire Rix as a director on 15 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Patrick Colm Peter Tiernan as a director on 15 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Patrick Colm Peter Tiernan as a director on 15 June 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
14 July 2016 | Director's details changed for Ms Lindsey Claire Rix on 12 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Ms Lindsey Claire Rix on 12 July 2016 (2 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
22 January 2016 | Director's details changed for Mr Angus Gordon Eaton on 8 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Angus Gordon Eaton on 8 January 2016 (2 pages) |
11 November 2015 | Termination of appointment of Stephen Treloar as a director on 4 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Stephen Treloar as a director on 4 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Stephen Treloar as a director on 4 November 2015 (1 page) |
27 October 2015 | Director's details changed for Mrs Lindsey Claire Miller on 27 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mrs Lindsey Claire Miller on 27 October 2015 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
24 July 2015 | Director's details changed for Mr Stephen Treloar on 10 January 2012 (2 pages) |
24 July 2015 | Director's details changed for Mr Stephen Treloar on 10 January 2012 (2 pages) |
5 March 2015 | Appointment of Mr Angus Gordon Eaton as a director on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Angus Gordon Eaton as a director on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Angus Gordon Eaton as a director on 5 March 2015 (2 pages) |
5 February 2015 | Termination of appointment of Ian Russell Foy as a director on 31 December 2014 (1 page) |
5 February 2015 | Termination of appointment of Ian Russell Foy as a director on 31 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Philip Spencer Bayles as a director on 24 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Julian Ray Woodford as a director on 24 November 2014 (1 page) |
3 December 2014 | Appointment of Mrs Lindsey Claire Miller as a director on 24 November 2014 (2 pages) |
3 December 2014 | Appointment of Mrs Lindsey Claire Miller as a director on 24 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Ian Russell Foy as a director on 24 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Julian Ray Woodford as a director on 24 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Ian Russell Foy as a director on 24 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Philip Spencer Bayles as a director on 24 November 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
12 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
14 August 2013 | Termination of appointment of Janice Deakin as a director (1 page) |
14 August 2013 | Termination of appointment of Clifford Abrahams as a director (1 page) |
14 August 2013 | Appointment of Mr Julian Ray Woodford as a director (2 pages) |
14 August 2013 | Termination of appointment of Janice Deakin as a director (1 page) |
14 August 2013 | Appointment of Mr Philip Spencer Bayles as a director (2 pages) |
14 August 2013 | Appointment of Mr Philip Spencer Bayles as a director (2 pages) |
14 August 2013 | Appointment of Mr Julian Ray Woodford as a director (2 pages) |
14 August 2013 | Termination of appointment of Clifford Abrahams as a director (1 page) |
7 August 2013 | Register(s) moved to registered office address (1 page) |
7 August 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
7 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Register(s) moved to registered office address (1 page) |
7 August 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
7 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
13 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
9 August 2012 | Auditor's resignation (1 page) |
9 August 2012 | Auditor's resignation (1 page) |
8 August 2012 | Auditor's resignation (1 page) |
8 August 2012 | Auditor's resignation (1 page) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Termination of appointment of Sean Egan as a director (1 page) |
26 April 2012 | Termination of appointment of Sean Egan as a director (1 page) |
25 January 2012 | Appointment of Mr Stephen Treloar as a director (2 pages) |
25 January 2012 | Appointment of Mr Stephen Treloar as a director (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
13 September 2010 | Director's details changed for Mr Sean Egan on 26 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Sean Egan on 26 August 2010 (2 pages) |
24 August 2010 | Termination of appointment of David Mcmillan as a director (1 page) |
24 August 2010 | Termination of appointment of David Mcmillan as a director (1 page) |
11 August 2010 | Resolutions
|
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages) |
10 August 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages) |
10 August 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages) |
5 August 2010 | Appointment of Mr Clifford James Abrahams as a director (2 pages) |
5 August 2010 | Appointment of Mr Clifford James Abrahams as a director (2 pages) |
11 April 2010 | Appointment of Ms Janice Deakin as a director (2 pages) |
11 April 2010 | Appointment of Ms Janice Deakin as a director (2 pages) |
11 April 2010 | Appointment of Mr Sean Egan as a director (2 pages) |
11 April 2010 | Appointment of Mr Sean Egan as a director (2 pages) |
9 April 2010 | Termination of appointment of John Kitson as a director (1 page) |
9 April 2010 | Termination of appointment of John Kitson as a director (1 page) |
9 April 2010 | Termination of appointment of David Watson as a director (1 page) |
9 April 2010 | Termination of appointment of David Watson as a director (1 page) |
24 February 2010 | Director's details changed for Mr David John Ramsay Mcmillan on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr John Robert Kitson on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr John Robert Kitson on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr David Kenneth Watson on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr John Robert Kitson on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr David Kenneth Watson on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr David Kenneth Watson on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr David John Ramsay Mcmillan on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr David John Ramsay Mcmillan on 1 October 2009 (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
6 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
12 June 2009 | Memorandum and Articles of Association (38 pages) |
12 June 2009 | Memorandum and Articles of Association (38 pages) |
13 May 2009 | Director appointed mr david kenneth watson (1 page) |
13 May 2009 | Director appointed mr david kenneth watson (1 page) |
12 May 2009 | Appointment terminated director fernley dyson (1 page) |
12 May 2009 | Appointment terminated director fernley dyson (1 page) |
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
1 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
18 August 2008 | Director's change of particulars / david mcmillan / 01/10/2006 (1 page) |
18 August 2008 | Director's change of particulars / david mcmillan / 01/10/2006 (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
8 July 2008 | Director appointed mr john robert kitson (1 page) |
8 July 2008 | Director appointed mr john robert kitson (1 page) |
1 May 2008 | Appointment terminated director john seaton (1 page) |
1 May 2008 | Appointment terminated director john seaton (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
23 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
27 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
26 July 2007 | Location of register of members (1 page) |
26 July 2007 | Location of debenture register (1 page) |
26 July 2007 | Location of debenture register (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: st helen's 1 undershaft london EC3P 3DQ (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: st helen's 1 undershaft london EC3P 3DQ (1 page) |
26 July 2007 | Location of register of members (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
9 August 2006 | Location of register of members (1 page) |
9 August 2006 | Location of register of members (1 page) |
9 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | New director appointed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
14 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
6 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 August 2004 | Return made up to 14/07/04; full list of members (3 pages) |
4 August 2004 | Return made up to 14/07/04; full list of members (3 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | New director appointed (1 page) |
26 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
26 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 September 2002 | Return made up to 01/10/02; full list of members (3 pages) |
26 September 2002 | Return made up to 01/10/02; full list of members (3 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: one lloyds avenue london EC3N 3DH (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: one lloyds avenue london EC3N 3DH (1 page) |
5 July 2002 | Secretary's particulars changed (1 page) |
5 July 2002 | Secretary's particulars changed (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (3 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Return made up to 01/10/01; full list of members (3 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
23 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 July 2000 | Secretary's particulars changed (1 page) |
10 July 2000 | Secretary's particulars changed (1 page) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
15 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
15 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
1 October 1999 | Company name changed general accident credit services LIMITED\certificate issued on 01/10/99 (2 pages) |
1 October 1999 | Company name changed general accident credit services LIMITED\certificate issued on 01/10/99 (2 pages) |
10 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
1 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (3 pages) |
23 December 1998 | New director appointed (4 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | New director appointed (4 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (3 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (12 pages) |
22 October 1998 | Return made up to 01/10/98; full list of members (12 pages) |
14 October 1998 | Director's particulars changed (1 page) |
14 October 1998 | Director's particulars changed (1 page) |
30 September 1998 | Secretary's particulars changed (1 page) |
30 September 1998 | Secretary's particulars changed (1 page) |
13 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
22 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
17 December 1996 | Auditor's resignation (1 page) |
17 December 1996 | Auditor's resignation (1 page) |
30 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
30 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 May 1996 | Director's particulars changed (2 pages) |
30 May 1996 | Director's particulars changed (2 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
17 August 1994 | Full accounts made up to 31 December 1993 (10 pages) |
17 August 1994 | Full accounts made up to 31 December 1993 (10 pages) |
25 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
25 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
6 October 1992 | Full accounts made up to 31 December 1991 (9 pages) |
6 October 1992 | Full accounts made up to 31 December 1991 (9 pages) |
28 August 1991 | Full accounts made up to 31 December 1990 (10 pages) |
28 August 1991 | Full accounts made up to 31 December 1990 (10 pages) |
22 August 1991 | Resolutions
|
22 August 1991 | Resolutions
|
2 November 1990 | Company name changed multiple credit services LIMITED\certificate issued on 05/11/90 (2 pages) |
2 November 1990 | Company name changed multiple credit services LIMITED\certificate issued on 05/11/90 (2 pages) |
10 July 1990 | Full accounts made up to 31 December 1989 (10 pages) |
10 July 1990 | Full accounts made up to 31 December 1989 (10 pages) |
26 June 1989 | Full accounts made up to 31 December 1988 (9 pages) |
26 June 1989 | Full accounts made up to 31 December 1988 (9 pages) |
7 July 1988 | Full accounts made up to 31 December 1987 (10 pages) |
7 July 1988 | Full accounts made up to 31 December 1987 (10 pages) |
20 July 1987 | Full accounts made up to 31 December 1986 (10 pages) |
20 July 1987 | Full accounts made up to 31 December 1986 (10 pages) |
2 July 1986 | Full accounts made up to 31 December 1985 (10 pages) |
2 July 1986 | Full accounts made up to 31 December 1985 (10 pages) |