Company NameAviva Employment Services Limited
Company StatusActive
Company Number03280551
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharlotte Moran
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(24 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMs Cherie Louise Maccarthy
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(24 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameManav Verma
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameBrid-Marie Kelly
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed02 October 2023(26 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameDaniel Charles Godfrey
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(26 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Matthew Anderson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(27 years, 4 months after company formation)
Appointment Duration1 week, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Robert Fisher
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(27 years, 4 months after company formation)
Appointment Duration1 week, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed09 October 2000(3 years, 10 months after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(3 weeks after company formation)
Appointment Duration7 years (resigned 31 December 2003)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameAllan Bridgewater
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(3 weeks after company formation)
Appointment Duration1 year (resigned 31 December 1997)
RoleChief Executive
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Richard John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 2001)
RoleActuary/Ins Company Official
Correspondence Address33 Burnsall Street
Chelsea
London
SW3 3SR
Secretary NameMr Edward Graham Jones
NationalityBritish
StatusResigned
Appointed10 December 1996(3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 The Street
Brundall
Norwich
Norfolk
NR13 5LZ
Secretary NamePenelope Ellen Moira Bourner
NationalityBritish
StatusResigned
Appointed23 April 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 2000)
RoleCompany Director
Correspondence Address30 Saint Peters Road
West Mersea
Colchester
Essex
CO5 8LJ
Director NameMr Ian Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2006)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Sutton
Norfolk
NR12 9SB
Director NameMr John David Ainley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(9 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 July 2012)
RoleGroup HR Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(9 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 June 2011)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Simon Christopher Machell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2007)
RoleInsurance Company Official
Correspondence AddressGooch's Farm
Rushall
Diss
Norfolk
IP21 4QB
Director NameMr Igal Mordeciah Mayer
Date of BirthJune 1961 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed29 June 2007(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Edward Graham Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2010)
RoleGroup Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Carole Jones
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr David Barclay Barral
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2015)
RoleActuary
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Christine Deputy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2013(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Nitinbhai Babubhai Maganbhai Amin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Andrew David Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMiss Angela Jane Darlington
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(18 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 April 2019)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Blathnaid Bergin
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2017(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2018)
RoleChief Finance Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Matthew Hughes
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Alison Jane Gammon
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(22 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Stephen Anthony Hampson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Nicola Anne Green
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2021(25 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaviva.com
Email address[email protected]
Telephone020 72837500
Telephone regionLondon

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Aviva Central Services Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,034,000,000
Gross Profit£297,000,000
Net Worth£2,147,483,647
Cash£11,000,000
Current Liabilities£27,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 6 days from now)

Filing History

7 January 2021Termination of appointment of Marie Tracy Sigsworth as a director on 31 December 2020 (1 page)
17 December 2020Appointment of Ms Cherie Louise Maccarthy as a director on 9 December 2020 (2 pages)
17 December 2020Appointment of Charlotte Moran as a director on 9 December 2020 (2 pages)
21 August 2020Termination of appointment of Andrew Guy Pooley as a director on 21 August 2020 (1 page)
10 August 2020Full accounts made up to 31 December 2019 (40 pages)
29 July 2020Appointment of Mr Stephen Anthony Hampson as a director on 27 July 2020 (2 pages)
10 July 2020Termination of appointment of Arlene Cairns as a director on 1 July 2020 (1 page)
27 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Ian Matthew Hughes as a director on 31 March 2020 (1 page)
16 April 2020Appointment of Danielle Williams as a director on 31 March 2020 (2 pages)
14 April 2020Termination of appointment of Caroline Frances Prendergast as a director on 31 March 2020 (1 page)
18 March 2020Termination of appointment of Lindsey Claire Rix as a director on 27 February 2019 (1 page)
17 January 2020Director's details changed for Mr Ian Matthew Hughes on 20 December 2019 (2 pages)
14 January 2020Appointment of Ms Caroline Frances Prendergast as a director on 1 January 2020 (2 pages)
14 January 2020Termination of appointment of Sara Elizabeth Thompson as a director on 31 December 2019 (1 page)
13 August 2019Full accounts made up to 31 December 2018 (37 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Angela Jane Darlington as a director on 17 April 2019 (1 page)
10 April 2019Director's details changed for Ms Sara Elizabeth Thompson on 3 April 2019 (2 pages)
4 March 2019Termination of appointment of Kirstine Ann Cooper as a director on 5 December 2018 (1 page)
21 February 2019Appointment of Mr Ian Matthew Hughes as a director on 5 December 2018 (2 pages)
21 January 2019Appointment of Ms Arlene Cairns as a director on 5 December 2018
  • ANNOTATION Part Rectified The director's service address on the AP01 was removed from the public register on 30/04/2019 as it was invalid or ineffective.
(3 pages)
21 January 2019Appointment of Ms Alison Jane Gammon as a director on 5 December 2018
  • ANNOTATION Part Rectified The director's service address on the AP01 was removed from the public register on 30/04/2019 as it was invalid or ineffective.
(3 pages)
21 January 2019Director's details changed for Ms Arlene Cairns on 5 December 2018 (2 pages)
21 January 2019Director's details changed for Ms Alison Jane Gammon on 5 December 2018 (2 pages)
26 October 2018Termination of appointment of Blathnaid Bergin as a director on 11 October 2018 (1 page)
7 August 2018Full accounts made up to 31 December 2017 (37 pages)
3 July 2018Appointment of Ms Sara Elizabeth Thompson as a director on 7 June 2018 (2 pages)
3 July 2018Termination of appointment of Sarah Louise Morris as a director on 7 June 2018 (1 page)
12 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
8 February 2018Director's details changed for Mrs Kirstine Ann Cooper on 15 September 2017 (2 pages)
8 February 2018Director's details changed for Ms Lindsey Claire Rix on 8 February 2018 (2 pages)
19 October 2017Appointment of Benjamin Sheldon Turner as a director on 16 October 2017 (2 pages)
19 October 2017Appointment of Benjamin Sheldon Turner as a director on 16 October 2017 (2 pages)
29 June 2017Full accounts made up to 31 December 2016 (36 pages)
29 June 2017Full accounts made up to 31 December 2016 (36 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
21 March 2017Termination of appointment of David Frederick Swiffen Rogers as a director on 21 March 2017 (1 page)
21 March 2017Appointment of Ms Blathnaid Bergin as a director on 21 March 2017 (2 pages)
21 March 2017Appointment of Ms Blathnaid Bergin as a director on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of David Frederick Swiffen Rogers as a director on 21 March 2017 (1 page)
19 December 2016Appointment of Ms Lindsey Claire Rix as a director on 5 December 2016 (2 pages)
19 December 2016Appointment of Ms Lindsey Claire Rix as a director on 5 December 2016 (2 pages)
16 December 2016Appointment of Mr Andrew Guy Pooley as a director on 5 December 2016 (2 pages)
16 December 2016Appointment of Miss Marie Tracy Sigsworth as a director on 5 December 2016 (2 pages)
16 December 2016Appointment of Mr Andrew Guy Pooley as a director on 5 December 2016 (2 pages)
16 December 2016Appointment of Miss Marie Tracy Sigsworth as a director on 5 December 2016 (2 pages)
9 December 2016Termination of appointment of Andrew David Briggs as a director on 5 December 2016 (1 page)
9 December 2016Termination of appointment of Nitinbhai Babubhai Maganbhai Amin as a director on 5 December 2016 (1 page)
9 December 2016Termination of appointment of Maurice Ewen Tulloch as a director on 5 December 2016 (1 page)
9 December 2016Termination of appointment of Andrew David Briggs as a director on 5 December 2016 (1 page)
9 December 2016Termination of appointment of Maurice Ewen Tulloch as a director on 5 December 2016 (1 page)
9 December 2016Termination of appointment of Nitinbhai Babubhai Maganbhai Amin as a director on 5 December 2016 (1 page)
26 July 2016Director's details changed for Mr Maurice Ewen Tulloch on 16 June 2016 (2 pages)
26 July 2016Director's details changed for Mr Maurice Ewen Tulloch on 16 June 2016 (2 pages)
5 July 2016Full accounts made up to 31 December 2015 (35 pages)
5 July 2016Full accounts made up to 31 December 2015 (35 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(9 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(9 pages)
28 October 2015Appointment of Mrs Sarah Morris as a director on 20 October 2015 (2 pages)
28 October 2015Appointment of Mrs Sarah Morris as a director on 20 October 2015 (2 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(8 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(8 pages)
28 July 2015Appointment of Miss Angela Jane Darlington as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Miss Angela Jane Darlington as a director on 28 July 2015 (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (36 pages)
1 July 2015Termination of appointment of John Robert Lister as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of John Robert Lister as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of John Robert Lister as a director on 1 July 2015 (1 page)
1 July 2015Full accounts made up to 31 December 2014 (36 pages)
23 June 2015Appointment of Mr Andrew David Briggs as a director on 22 June 2015 (2 pages)
23 June 2015Appointment of Mr Andrew David Briggs as a director on 22 June 2015 (2 pages)
23 June 2015Termination of appointment of Christine Deputy as a director on 17 June 2015 (1 page)
23 June 2015Termination of appointment of Christine Deputy as a director on 17 June 2015 (1 page)
14 April 2015Termination of appointment of David Barclay Barral as a director on 13 April 2015 (1 page)
14 April 2015Termination of appointment of David Barclay Barral as a director on 13 April 2015 (1 page)
28 November 2014Director's details changed for Mr Maurice Ewen Tulloch on 30 May 2014 (2 pages)
28 November 2014Director's details changed for Mr Maurice Ewen Tulloch on 30 May 2014 (2 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(9 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(9 pages)
24 July 2014Full accounts made up to 31 December 2013 (38 pages)
24 July 2014Full accounts made up to 31 December 2013 (38 pages)
28 April 2014Appointment of Mr Nitinbhai Babubhai Maganbhai Amin as a director (2 pages)
28 April 2014Appointment of Mr Nitinbhai Babubhai Maganbhai Amin as a director (2 pages)
27 March 2014Termination of appointment of Patrick Regan as a director (1 page)
27 March 2014Termination of appointment of Patrick Regan as a director (1 page)
23 October 2013Appointment of Mr Maurice Ewen Tulloch as a director
  • ANNOTATION Clarification the document contains duplicate appointment information which was originally registered on 16/10/2013
(2 pages)
23 October 2013Appointment of Mr Maurice Ewen Tulloch as a director
  • ANNOTATION Clarification the document contains duplicate appointment information which was originally registered on 16/10/2013
(2 pages)
23 October 2013Appointment of Mr Maurice Ewen Tulloch as a director (2 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(10 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(10 pages)
17 October 2013Termination of appointment of Robin Spencer as a director (1 page)
17 October 2013Termination of appointment of Robin Spencer as a director (1 page)
16 October 2013Appointment of Mr Maurice Ewen Tulloch as a director (2 pages)
16 October 2013Appointment of Mr Maurice Ewen Tulloch as a director (2 pages)
2 August 2013Full accounts made up to 31 December 2012 (38 pages)
2 August 2013Full accounts made up to 31 December 2012 (38 pages)
1 May 2013Appointment of Mrs Christine Deputy as a director (2 pages)
1 May 2013Termination of appointment of Carole Jones as a director (1 page)
1 May 2013Appointment of Mrs Christine Deputy as a director (2 pages)
1 May 2013Termination of appointment of Carole Jones as a director (1 page)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
8 November 2012Auditor's resignation (1 page)
8 November 2012Auditor's resignation (1 page)
2 October 2012Auditor's resignation (1 page)
2 October 2012Auditor's resignation (1 page)
11 September 2012Full accounts made up to 31 December 2011 (35 pages)
11 September 2012Full accounts made up to 31 December 2011 (35 pages)
23 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
26 July 2012Appointment of Mr Robin Lloyd Spencer as a director (2 pages)
26 July 2012Appointment of Mr John Robert Lister as a director (2 pages)
26 July 2012Appointment of Mr David Frederick Swiffen Rogers as a director (2 pages)
26 July 2012Appointment of Mr David Frederick Swiffen Rogers as a director (2 pages)
26 July 2012Appointment of Mr John Robert Lister as a director (2 pages)
26 July 2012Appointment of Mr Robin Lloyd Spencer as a director (2 pages)
25 July 2012Termination of appointment of David Mcmillan as a director (1 page)
25 July 2012Termination of appointment of David Mcmillan as a director (1 page)
25 July 2012Termination of appointment of Rupert Mcneil as a director (1 page)
25 July 2012Termination of appointment of John Ainley as a director (1 page)
25 July 2012Termination of appointment of John Ainley as a director (1 page)
25 July 2012Termination of appointment of Rupert Mcneil as a director (1 page)
22 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
18 August 2011Full accounts made up to 31 December 2010 (35 pages)
18 August 2011Full accounts made up to 31 December 2010 (35 pages)
7 July 2011Appointment of Ms Carole Jones as a director (2 pages)
7 July 2011Appointment of Mr David Barral as a director (2 pages)
7 July 2011Appointment of Ms Carole Jones as a director (2 pages)
7 July 2011Appointment of Mr David Barral as a director (2 pages)
22 June 2011Termination of appointment of Mark Hodges as a director (1 page)
22 June 2011Termination of appointment of Mark Hodges as a director (1 page)
9 June 2011Termination of appointment of Toby Strauss as a director (1 page)
9 June 2011Termination of appointment of Toby Strauss as a director (1 page)
18 January 2011Termination of appointment of Edward Jones as a director (1 page)
18 January 2011Termination of appointment of Igal Mayer as a director (1 page)
18 January 2011Appointment of Mr Toby Strauss as a director (2 pages)
18 January 2011Termination of appointment of Andrew Moss as a director (1 page)
18 January 2011Termination of appointment of Anupam Sahay as a director (1 page)
18 January 2011Appointment of Mr Toby Strauss as a director (2 pages)
18 January 2011Appointment of Mr Rupert Mcneil as a director (2 pages)
18 January 2011Appointment of Mr David John Ramsay Mcmillan as a director (2 pages)
18 January 2011Termination of appointment of Edward Jones as a director (1 page)
18 January 2011Termination of appointment of Anupam Sahay as a director (1 page)
18 January 2011Appointment of Mr David John Ramsay Mcmillan as a director (2 pages)
18 January 2011Termination of appointment of Igal Mayer as a director (1 page)
18 January 2011Appointment of Mr Rupert Mcneil as a director (2 pages)
18 January 2011Termination of appointment of Andrew Moss as a director (1 page)
17 January 2011Appointment of Mrs Kirstine Ann Cooper as a director (2 pages)
17 January 2011Appointment of Mrs Kirstine Ann Cooper as a director (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (37 pages)
2 September 2010Full accounts made up to 31 December 2009 (37 pages)
26 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 22 July 2010 (2 pages)
26 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 22 July 2010 (2 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Mr Patrick Regan on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Patrick Regan on 29 April 2010 (2 pages)
22 April 2010Appointment of Mr Patrick Regan as a director (2 pages)
22 April 2010Appointment of Mr Patrick Regan as a director (2 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
28 January 2010Director's details changed for Mr Igal Mordeciah Mayer on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Edward Graham Jones on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Igal Mordeciah Mayer on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Anupam Sahay on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Mr John Ainley on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Mark Steven Hodges on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Edward Graham Jones on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Mark Steven Hodges on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Anupam Sahay on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Mr John Ainley on 12 January 2010 (2 pages)
27 January 2010Termination of appointment of Philip Scott as a director (1 page)
27 January 2010Termination of appointment of Philip Scott as a director (1 page)
23 September 2009Director's change of particulars / igal mayer / 01/07/2008 (1 page)
23 September 2009Director's change of particulars / igal mayer / 01/07/2008 (1 page)
23 July 2009Registered office changed on 23/07/2009 from st helen's 1 undershaft london EC3P 3DQ (1 page)
23 July 2009Return made up to 22/07/09; full list of members (5 pages)
23 July 2009Registered office changed on 23/07/2009 from st helen's 1 undershaft london EC3P 3DQ (1 page)
23 July 2009Return made up to 22/07/09; full list of members (5 pages)
22 July 2009Director's change of particulars / andrew moss / 22/07/2009 (1 page)
22 July 2009Director's change of particulars / john ainley / 22/07/2009 (1 page)
22 July 2009Director's change of particulars / john ainley / 22/07/2009 (1 page)
22 July 2009Director's change of particulars / andrew moss / 22/07/2009 (1 page)
20 July 2009Full accounts made up to 31 December 2008 (33 pages)
20 July 2009Full accounts made up to 31 December 2008 (33 pages)
25 March 2009Director appointed mr philip gordon scott (1 page)
25 March 2009Director appointed mr edward graham jones (1 page)
25 March 2009Director appointed mr philip gordon scott (1 page)
25 March 2009Director appointed mr edward graham jones (1 page)
24 March 2009Director appointed mr andrew john moss (1 page)
24 March 2009Director appointed mr andrew john moss (1 page)
14 October 2008Full accounts made up to 31 December 2007 (32 pages)
14 October 2008Full accounts made up to 31 December 2007 (32 pages)
10 October 2008Resolutions
  • RES13 ‐ Res 175 quoted 08/10/2008
(1 page)
10 October 2008Resolutions
  • RES13 ‐ Res 175 quoted 08/10/2008
(1 page)
9 October 2008Return made up to 14/09/08; full list of members (4 pages)
9 October 2008Return made up to 14/09/08; full list of members (4 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
12 October 2007Full accounts made up to 31 December 2006 (33 pages)
12 October 2007Full accounts made up to 31 December 2006 (33 pages)
28 September 2007Return made up to 14/09/07; full list of members (3 pages)
28 September 2007Return made up to 14/09/07; full list of members (3 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
18 July 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2006Memorandum and Articles of Association (39 pages)
21 December 2006Memorandum and Articles of Association (39 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2006Full accounts made up to 31 December 2005 (34 pages)
3 November 2006Full accounts made up to 31 December 2005 (34 pages)
20 September 2006Return made up to 14/09/06; full list of members (3 pages)
20 September 2006Return made up to 14/09/06; full list of members (3 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
3 May 2006New director appointed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (1 page)
3 May 2006Director resigned (1 page)
5 April 2006New director appointed (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (1 page)
5 April 2006Director resigned (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
26 October 2005Full accounts made up to 31 December 2004 (14 pages)
26 October 2005Full accounts made up to 31 December 2004 (14 pages)
23 September 2005Return made up to 14/09/05; full list of members (3 pages)
23 September 2005Return made up to 14/09/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 October 2004Return made up to 14/09/04; full list of members (3 pages)
1 October 2004Return made up to 14/09/04; full list of members (3 pages)
13 April 2004New director appointed (1 page)
13 April 2004New director appointed (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (1 page)
30 January 2004New director appointed (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
27 November 2003Return made up to 25/10/03; full list of members (7 pages)
27 November 2003Return made up to 25/10/03; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (14 pages)
28 October 2003Full accounts made up to 31 December 2002 (14 pages)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
28 October 2002Return made up to 25/10/02; full list of members (3 pages)
28 October 2002Registered office changed on 28/10/02 from: 8 surrey street norwich norfolk NR1 3NG (1 page)
28 October 2002Registered office changed on 28/10/02 from: 8 surrey street norwich norfolk NR1 3NG (1 page)
28 October 2002Return made up to 25/10/02; full list of members (3 pages)
29 July 2002Secretary's particulars changed (1 page)
29 July 2002Secretary's particulars changed (1 page)
1 July 2002Company name changed cgnu employment services LIMITED\certificate issued on 01/07/02 (2 pages)
1 July 2002Company name changed cgnu employment services LIMITED\certificate issued on 01/07/02 (2 pages)
8 November 2001Return made up to 18/11/01; full list of members (3 pages)
8 November 2001Return made up to 18/11/01; full list of members (3 pages)
4 July 2001Full accounts made up to 31 December 2000 (13 pages)
4 July 2001Full accounts made up to 31 December 2000 (13 pages)
2 July 2001Company name changed norwich union services LIMITED\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed norwich union services LIMITED\certificate issued on 02/07/01 (2 pages)
27 June 2001New director appointed (1 page)
27 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2001New director appointed (1 page)
27 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2001New director appointed (4 pages)
22 June 2001New director appointed (4 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 December 2000Return made up to 18/11/00; full list of members (6 pages)
18 December 2000Return made up to 18/11/00; full list of members (6 pages)
10 December 2000Director's particulars changed (1 page)
10 December 2000Director's particulars changed (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
13 April 2000Full accounts made up to 31 December 1999 (12 pages)
13 April 2000Full accounts made up to 31 December 1999 (12 pages)
30 November 1999Return made up to 18/11/99; full list of members (9 pages)
30 November 1999Return made up to 18/11/99; full list of members (9 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
27 May 1999Full accounts made up to 31 December 1998 (11 pages)
27 May 1999Full accounts made up to 31 December 1998 (11 pages)
4 May 1999New secretary appointed (3 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999New secretary appointed (3 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
24 November 1998Return made up to 18/11/98; full list of members (8 pages)
24 November 1998Return made up to 18/11/98; full list of members (8 pages)
14 May 1998Full accounts made up to 31 December 1997 (11 pages)
14 May 1998Full accounts made up to 31 December 1997 (11 pages)
10 May 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
10 May 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
24 November 1997Return made up to 18/11/97; full list of members (11 pages)
24 November 1997Return made up to 18/11/97; full list of members (11 pages)
12 May 1997Company name changed advertdesign LIMITED\certificate issued on 13/05/97 (2 pages)
12 May 1997Company name changed advertdesign LIMITED\certificate issued on 13/05/97 (2 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997New secretary appointed (2 pages)
3 January 1997New director appointed (3 pages)
3 January 1997New secretary appointed (2 pages)
3 January 1997Registered office changed on 03/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (3 pages)
3 January 1997New director appointed (4 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Registered office changed on 03/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 January 1997New director appointed (3 pages)
3 January 1997New director appointed (3 pages)
3 January 1997New director appointed (4 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997New director appointed (2 pages)
19 November 1996Incorporation (9 pages)
19 November 1996Incorporation (9 pages)