London
EC3M 4AE
Director Name | Mrs Karina Jane Bye |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St. Helens 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Kirstine Ann Cooper |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 August 2014) |
Role | Deputy Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St. Helens 1 Undershaft London EC3P 3DQ |
Director Name | Ms Kathryn Anna Baily |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St. Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Street Norwich Norfolk NR1 3NG |
Director Name | Mrs Rowan Tracy Hostler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(15 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2018) |
Role | Senior Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Julian Charles Baddeley |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St. Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Kate Louise Graham |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | St. Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | aviva.co.uk |
---|---|
Telephone | 0800 1217632 |
Telephone region | Freephone |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Aviva Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,345,798 |
Net Worth | £1,215,864 |
Current Liabilities | £34,820,759 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
28 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
11 July 2022 | Full accounts made up to 31 December 2021 (25 pages) |
30 June 2022 | Appointment of Mrs Kate Louise Graham as a director on 29 June 2022 (2 pages) |
30 June 2022 | Termination of appointment of Julian Charles Baddeley as a director on 29 June 2022 (1 page) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
13 July 2021 | Full accounts made up to 31 December 2020 (26 pages) |
26 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
20 January 2021 | Appointment of Mr Jonathan Priestnall as a director on 31 December 2020 (2 pages) |
14 January 2021 | Termination of appointment of David Rowley Rose as a director on 31 December 2020 (1 page) |
14 July 2020 | Full accounts made up to 31 December 2019 (27 pages) |
28 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 31 December 2018 (28 pages) |
28 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
6 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
8 March 2018 | Appointment of Mr Julian Charles Baddeley as a director on 8 March 2018 (2 pages) |
20 February 2018 | Termination of appointment of Rowan Tracy Hostler as a director on 16 February 2018 (1 page) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
13 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
25 September 2015 | Appointment of Mrs Rowan Hostler as a director on 25 September 2015 (2 pages) |
25 September 2015 | Appointment of Mrs Rowan Hostler as a director on 25 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Kathryn Anna Baily as a director on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Kathryn Anna Baily as a director on 25 September 2015 (1 page) |
17 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
6 August 2014 | Termination of appointment of Aviva Director Services Limited as a director on 4 August 2014 (1 page) |
6 August 2014 | Appointment of Mr David Rowley Rose as a director on 4 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Aviva Company Secretarial Services Limited as a director on 4 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Aviva Director Services Limited as a director on 4 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Kirstine Ann Cooper as a director on 4 August 2014 (1 page) |
6 August 2014 | Appointment of Ms Kathryn Baily as a director on 4 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Aviva Company Secretarial Services Limited as a director on 4 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Kirstine Ann Cooper as a director on 4 August 2014 (1 page) |
6 August 2014 | Appointment of Mr David Rowley Rose as a director on 4 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Aviva Company Secretarial Services Limited as a director on 4 August 2014 (1 page) |
6 August 2014 | Appointment of Ms Kathryn Baily as a director on 4 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Kirstine Ann Cooper as a director on 4 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Aviva Director Services Limited as a director on 4 August 2014 (1 page) |
6 August 2014 | Appointment of Mr David Rowley Rose as a director on 4 August 2014 (2 pages) |
6 August 2014 | Appointment of Ms Kathryn Baily as a director on 4 August 2014 (2 pages) |
9 June 2014 | Accounts made up to 31 December 2013 (23 pages) |
9 June 2014 | Accounts made up to 31 December 2013 (23 pages) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 June 2013 | Accounts made up to 31 December 2012 (20 pages) |
7 June 2013 | Accounts made up to 31 December 2012 (20 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Auditor's resignation (1 page) |
7 August 2012 | Auditor's resignation (1 page) |
18 July 2012 | Auditor's resignation (1 page) |
18 July 2012 | Auditor's resignation (1 page) |
10 July 2012 | Accounts made up to 31 December 2011 (17 pages) |
10 July 2012 | Accounts made up to 31 December 2011 (17 pages) |
6 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Accounts made up to 31 December 2010 (16 pages) |
18 August 2011 | Accounts made up to 31 December 2010 (16 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Accounts made up to 31 December 2009 (17 pages) |
12 August 2010 | Accounts made up to 31 December 2009 (17 pages) |
28 July 2010 | Director's details changed for Aviva Director Services Limited on 14 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Aviva Company Secretarial Services Limited on 14 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 14 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 14 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Aviva Director Services Limited on 14 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Aviva Company Secretarial Services Limited on 14 June 2010 (2 pages) |
28 January 2010 | Director's details changed for Mrs Kirstine Ann Cooper on 12 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mrs Kirstine Ann Cooper on 12 January 2010 (2 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
17 August 2009 | Accounts made up to 31 December 2008 (16 pages) |
17 August 2009 | Accounts made up to 31 December 2008 (16 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
19 August 2008 | Director appointed mrs kirstine anne cooper (1 page) |
19 August 2008 | Director appointed mrs kirstine anne cooper (1 page) |
1 August 2008 | Accounts made up to 31 December 2007 (15 pages) |
1 August 2008 | Accounts made up to 31 December 2007 (15 pages) |
3 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
12 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
12 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
2 November 2006 | Accounts made up to 31 December 2005 (15 pages) |
2 November 2006 | Accounts made up to 31 December 2005 (15 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (12 pages) |
20 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
28 October 2004 | Accounts made up to 31 December 2003 (12 pages) |
28 October 2004 | Accounts made up to 31 December 2003 (12 pages) |
12 July 2004 | Return made up to 14/06/04; full list of members (2 pages) |
12 July 2004 | Return made up to 14/06/04; full list of members (2 pages) |
25 October 2003 | Accounts made up to 31 December 2002 (12 pages) |
25 October 2003 | Accounts made up to 31 December 2002 (12 pages) |
16 October 2003 | Return made up to 21/09/03; full list of members (5 pages) |
16 October 2003 | Return made up to 21/09/03; full list of members (5 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
2 November 2002 | Accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (9 pages) |
13 September 2002 | Return made up to 21/09/02; full list of members (2 pages) |
13 September 2002 | Return made up to 21/09/02; full list of members (2 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
9 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
28 September 2001 | Return made up to 21/09/01; full list of members (3 pages) |
28 September 2001 | Return made up to 21/09/01; full list of members (3 pages) |
27 December 2000 | Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page) |
27 December 2000 | Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page) |
6 October 2000 | Ad 21/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2000 | Ad 21/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2000 | Incorporation (15 pages) |
21 September 2000 | Incorporation (15 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |