Company NameUndershaft Limited
DirectorsJonathan Mark Priestnall and Karina Jane Bye
Company StatusActive
Company Number04075935
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Mark Priestnall
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(23 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Helens 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 September 2000(same day as company formation)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Kirstine Ann Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 August 2014)
RoleDeputy Group Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Helens 1 Undershaft
London
EC3P 3DQ
Director NameMs Kathryn Anna Baily
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(13 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Street
Norwich
Norfolk
NR1 3NG
Director NameMrs Rowan Tracy Hostler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2018)
RoleSenior Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Julian Charles Baddeley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(17 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Helens 1 Undershaft
London
EC3P 3DQ
Director NameMrs Kate Louise Graham
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaviva.co.uk
Telephone0800 1217632
Telephone regionFreephone

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

100 at £1Aviva Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,345,798
Net Worth£1,215,864
Current Liabilities£34,820,759

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

28 September 2023Full accounts made up to 31 December 2022 (25 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
11 July 2022Full accounts made up to 31 December 2021 (25 pages)
30 June 2022Appointment of Mrs Kate Louise Graham as a director on 29 June 2022 (2 pages)
30 June 2022Termination of appointment of Julian Charles Baddeley as a director on 29 June 2022 (1 page)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
13 July 2021Full accounts made up to 31 December 2020 (26 pages)
26 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
20 January 2021Appointment of Mr Jonathan Priestnall as a director on 31 December 2020 (2 pages)
14 January 2021Termination of appointment of David Rowley Rose as a director on 31 December 2020 (1 page)
14 July 2020Full accounts made up to 31 December 2019 (27 pages)
28 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
10 June 2019Full accounts made up to 31 December 2018 (28 pages)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
6 August 2018Full accounts made up to 31 December 2017 (27 pages)
12 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
8 March 2018Appointment of Mr Julian Charles Baddeley as a director on 8 March 2018 (2 pages)
20 February 2018Termination of appointment of Rowan Tracy Hostler as a director on 16 February 2018 (1 page)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 May 2017Full accounts made up to 31 December 2016 (27 pages)
16 May 2017Full accounts made up to 31 December 2016 (27 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 100
(5 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 100
(5 pages)
13 May 2016Full accounts made up to 31 December 2015 (26 pages)
13 May 2016Full accounts made up to 31 December 2015 (26 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 100
(5 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 100
(5 pages)
25 September 2015Appointment of Mrs Rowan Hostler as a director on 25 September 2015 (2 pages)
25 September 2015Appointment of Mrs Rowan Hostler as a director on 25 September 2015 (2 pages)
25 September 2015Termination of appointment of Kathryn Anna Baily as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Kathryn Anna Baily as a director on 25 September 2015 (1 page)
17 May 2015Full accounts made up to 31 December 2014 (24 pages)
17 May 2015Full accounts made up to 31 December 2014 (24 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(21 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(21 pages)
6 August 2014Termination of appointment of Aviva Director Services Limited as a director on 4 August 2014 (1 page)
6 August 2014Appointment of Mr David Rowley Rose as a director on 4 August 2014 (2 pages)
6 August 2014Termination of appointment of Aviva Company Secretarial Services Limited as a director on 4 August 2014 (1 page)
6 August 2014Termination of appointment of Aviva Director Services Limited as a director on 4 August 2014 (1 page)
6 August 2014Termination of appointment of Kirstine Ann Cooper as a director on 4 August 2014 (1 page)
6 August 2014Appointment of Ms Kathryn Baily as a director on 4 August 2014 (2 pages)
6 August 2014Termination of appointment of Aviva Company Secretarial Services Limited as a director on 4 August 2014 (1 page)
6 August 2014Termination of appointment of Kirstine Ann Cooper as a director on 4 August 2014 (1 page)
6 August 2014Appointment of Mr David Rowley Rose as a director on 4 August 2014 (2 pages)
6 August 2014Termination of appointment of Aviva Company Secretarial Services Limited as a director on 4 August 2014 (1 page)
6 August 2014Appointment of Ms Kathryn Baily as a director on 4 August 2014 (2 pages)
6 August 2014Termination of appointment of Kirstine Ann Cooper as a director on 4 August 2014 (1 page)
6 August 2014Termination of appointment of Aviva Director Services Limited as a director on 4 August 2014 (1 page)
6 August 2014Appointment of Mr David Rowley Rose as a director on 4 August 2014 (2 pages)
6 August 2014Appointment of Ms Kathryn Baily as a director on 4 August 2014 (2 pages)
9 June 2014Accounts made up to 31 December 2013 (23 pages)
9 June 2014Accounts made up to 31 December 2013 (23 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
7 June 2013Accounts made up to 31 December 2012 (20 pages)
7 June 2013Accounts made up to 31 December 2012 (20 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 August 2012Auditor's resignation (1 page)
7 August 2012Auditor's resignation (1 page)
18 July 2012Auditor's resignation (1 page)
18 July 2012Auditor's resignation (1 page)
10 July 2012Accounts made up to 31 December 2011 (17 pages)
10 July 2012Accounts made up to 31 December 2011 (17 pages)
6 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
18 August 2011Accounts made up to 31 December 2010 (16 pages)
18 August 2011Accounts made up to 31 December 2010 (16 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
12 August 2010Accounts made up to 31 December 2009 (17 pages)
12 August 2010Accounts made up to 31 December 2009 (17 pages)
28 July 2010Director's details changed for Aviva Director Services Limited on 14 June 2010 (2 pages)
28 July 2010Director's details changed for Aviva Company Secretarial Services Limited on 14 June 2010 (2 pages)
28 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 14 June 2010 (2 pages)
28 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 14 June 2010 (2 pages)
28 July 2010Director's details changed for Aviva Director Services Limited on 14 June 2010 (2 pages)
28 July 2010Director's details changed for Aviva Company Secretarial Services Limited on 14 June 2010 (2 pages)
28 January 2010Director's details changed for Mrs Kirstine Ann Cooper on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Mrs Kirstine Ann Cooper on 12 January 2010 (2 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
17 August 2009Accounts made up to 31 December 2008 (16 pages)
17 August 2009Accounts made up to 31 December 2008 (16 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
19 August 2008Director appointed mrs kirstine anne cooper (1 page)
19 August 2008Director appointed mrs kirstine anne cooper (1 page)
1 August 2008Accounts made up to 31 December 2007 (15 pages)
1 August 2008Accounts made up to 31 December 2007 (15 pages)
3 July 2008Return made up to 14/06/08; full list of members (3 pages)
3 July 2008Return made up to 14/06/08; full list of members (3 pages)
12 October 2007Accounts made up to 31 December 2006 (14 pages)
12 October 2007Accounts made up to 31 December 2006 (14 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 November 2006Accounts made up to 31 December 2005 (15 pages)
2 November 2006Accounts made up to 31 December 2005 (15 pages)
20 June 2006Return made up to 14/06/06; full list of members (2 pages)
20 June 2006Return made up to 14/06/06; full list of members (2 pages)
2 November 2005Accounts made up to 31 December 2004 (12 pages)
2 November 2005Accounts made up to 31 December 2004 (12 pages)
20 June 2005Return made up to 14/06/05; full list of members (2 pages)
20 June 2005Return made up to 14/06/05; full list of members (2 pages)
28 October 2004Accounts made up to 31 December 2003 (12 pages)
28 October 2004Accounts made up to 31 December 2003 (12 pages)
12 July 2004Return made up to 14/06/04; full list of members (2 pages)
12 July 2004Return made up to 14/06/04; full list of members (2 pages)
25 October 2003Accounts made up to 31 December 2002 (12 pages)
25 October 2003Accounts made up to 31 December 2002 (12 pages)
16 October 2003Return made up to 21/09/03; full list of members (5 pages)
16 October 2003Return made up to 21/09/03; full list of members (5 pages)
20 August 2003Resolutions
  • RES13 ‐ Aud re-app/remuneration 21/12/01
(1 page)
20 August 2003Resolutions
  • RES13 ‐ Aud re-app/remuneration 21/12/01
(1 page)
2 November 2002Accounts made up to 31 December 2001 (9 pages)
2 November 2002Accounts made up to 31 December 2001 (9 pages)
13 September 2002Return made up to 21/09/02; full list of members (2 pages)
13 September 2002Return made up to 21/09/02; full list of members (2 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 July 2002Secretary's particulars changed;director's particulars changed (1 page)
9 July 2002Secretary's particulars changed;director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2001Return made up to 21/09/01; full list of members (3 pages)
28 September 2001Return made up to 21/09/01; full list of members (3 pages)
27 December 2000Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page)
27 December 2000Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page)
6 October 2000Ad 21/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2000Ad 21/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2000Incorporation (15 pages)
21 September 2000Incorporation (15 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000Secretary resigned (1 page)