AVIVA CENTRAL SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

AVIVA CENTRAL SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03259447

Incorporation date

07/10/1996

Size

Full

Contacts

Registered address

Registered address

8 Surrey Street, Norwich NR1 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1996)
dot icon09/03/2026
Director's details changed for James Barnard on 2026-03-03
dot icon15/08/2025
Full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon04/04/2025
Appointment of Mr David Montgomery as a director on 2025-04-04
dot icon04/10/2024
Director's details changed for Mr John Bernard Cummings on 2020-05-15
dot icon04/10/2024
Change of details for Aviva Group Holdings Limited as a person with significant control on 2024-03-26
dot icon04/10/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-26
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Director's details changed for Mr Jason Philip Storah on 2024-07-06
dot icon09/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon18/04/2024
Appointment of Mr Jason Philip Storah as a director on 2024-04-01
dot icon05/04/2024
Appointment of Mr Gajen Ganandran as a director on 2024-04-01
dot icon05/04/2024
Termination of appointment of Andrew Dinwiddie as a director on 2024-04-01
dot icon25/10/2023
Termination of appointment of Emma Barry as a director on 2023-10-09
dot icon25/10/2023
Termination of appointment of Kieran Murphy as a director on 2023-10-09
dot icon25/10/2023
Termination of appointment of Elisa Janine Nasho as a director on 2023-10-09
dot icon30/08/2023
Termination of appointment of Adam Charles Winslow as a director on 2023-08-30
dot icon30/06/2023
Director's details changed for Ms Emma Barry on 2023-06-15
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon09/06/2023
Appointment of Miss Judith Buttigieg as a director on 2023-06-08
dot icon09/06/2023
Appointment of James Barnard as a director on 2023-06-08
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon31/03/2023
Termination of appointment of Olufemi Bamisaiye as a director on 2023-03-31
dot icon13/03/2023
Appointment of Mr Kieran Murphy as a director on 2023-03-10
dot icon10/03/2023
Appointment of Ms Emma Barry as a director on 2023-03-10
dot icon10/03/2023
Appointment of Ms Evanthia Bei Duff as a director on 2023-03-10
dot icon10/03/2023
Appointment of Ms Elisa Janine Nasho as a director on 2023-03-10
dot icon07/03/2023
Termination of appointment of Kate Louise Graham as a director on 2023-03-07
dot icon16/11/2022
Director's details changed for Mr Andrew Dinwiddie on 2022-11-16
dot icon27/09/2022
Termination of appointment of Stephen Anthony Hampson as a director on 2022-09-26
dot icon24/06/2022
Full accounts made up to 2021-12-31
dot icon21/06/2022
Appointment of Mrs Kate Louise Graham as a director on 2022-06-21
dot icon21/06/2022
Termination of appointment of Julian Charles Baddeley as a director on 2022-06-21
dot icon25/05/2022
Appointment of Mr Adam Charles Winslow as a director on 2022-05-25
dot icon25/05/2022
Termination of appointment of Nitinbhai Babubhai Maganbhai Amin as a director on 2022-05-25
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon07/03/2022
Termination of appointment of Brett William Fawbert as a director on 2022-03-07
dot icon07/02/2022
Appointment of Mr Andrew Dinwiddie as a director on 2022-01-28
dot icon14/01/2022
Statement of capital following an allotment of shares on 2021-06-30
dot icon13/01/2022
Statement of capital following an allotment of shares on 2021-06-30
dot icon05/01/2022
Statement of capital following an allotment of shares on 2021-06-30
dot icon08/12/2021
Appointment of Mr Robert Craig Fazzini-Jones as a director on 2021-11-29
dot icon17/11/2021
Termination of appointment of Andrea Gertrude Martha Montague as a director on 2021-11-12
dot icon11/10/2021
Appointment of Ms Kate Elizabeth Mcclellan as a director on 2021-10-05
dot icon26/08/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Appointment of Mr Olufemi Bamisaiye as a director on 2021-07-02
dot icon25/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon31/03/2021
Termination of appointment of Paul John Delamere as a director on 2021-03-26
dot icon31/03/2021
Termination of appointment of Susan Patricia Janet Ebenston as a director on 2021-03-31
dot icon10/09/2020
Appointment of Mr Nitinbhai Babubhai Maganbhai Amin as a director on 2020-09-02
dot icon01/09/2020
Termination of appointment of Kevin Anthony Moss as a director on 2020-08-28
dot icon22/07/2020
Full accounts made up to 2019-12-31
dot icon10/07/2020
Appointment of Mr Stephen Anthony Hampson as a director on 2020-07-02
dot icon10/07/2020
Termination of appointment of Arlene Cairns as a director on 2020-07-01
dot icon16/06/2020
Termination of appointment of Thomas James Latter as a director on 2020-05-15
dot icon29/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon29/05/2020
Appointment of Ms Andrea Gertrude Martha Montague as a director on 2020-04-30
dot icon27/05/2020
Appointment of Mr John Bernard Cummings as a director on 2020-05-15
dot icon05/05/2020
Termination of appointment of Shamira Mohammed as a director on 2020-04-30
dot icon22/04/2020
Termination of appointment of Ian Matthew Hughes as a director on 2020-04-01
dot icon16/04/2020
Appointment of Brett William Fawbert as a director on 2020-04-01
dot icon16/04/2020
Appointment of Paul John Delamere as a director on 2020-04-01
dot icon06/04/2020
Termination of appointment of Marta Zarraga as a director on 2020-04-01
dot icon06/04/2020
Termination of appointment of Michele-Louise Frances Golunska as a director on 2020-04-01
dot icon25/02/2020
Appointment of Mr Thomas James Latter as a director on 2020-02-11
dot icon17/01/2020
Director's details changed for Mr Ian Matthew Hughes on 2019-12-20
dot icon15/11/2019
Appointment of Ms Michele-Louise Frances Golunska as a director on 2019-10-04
dot icon15/11/2019
Appointment of Susan Patricia Janet Ebenston as a director on 2019-10-04
dot icon30/09/2019
Appointment of Mr Ian Matthew Hughes as a director on 2019-08-09
dot icon20/08/2019
Full accounts made up to 2018-12-31
dot icon07/08/2019
Appointment of Ms Marta Zarraga as a director on 2019-07-12
dot icon07/08/2019
Termination of appointment of Stuart Edmund Robinson as a director on 2019-07-12
dot icon07/08/2019
Termination of appointment of Nitinbhai Babubhai Maganbhai Amin as a director on 2019-07-12
dot icon07/08/2019
Termination of appointment of David Frederick Swiffen Rogers as a director on 2019-07-12
dot icon28/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon16/05/2019
Second filing for the appointment of Ms Arlene Cairns as a director
dot icon24/04/2019
Appointment of Mr Kevin Anthony Moss as a director on 2019-03-29
dot icon04/03/2019
Appointment of Ms Shamira Mohammed as a director on 2019-01-23
dot icon21/01/2019
Director's details changed for Ms Arlene Cairns on 2018-12-05
dot icon21/01/2019
Appointment of Ms Arlene Cairns as a director on 2018-12-05
dot icon21/01/2019
Appointment of Mr Julian Charles Baddeley as a director on 2018-12-04
dot icon26/10/2018
Termination of appointment of Blathnaid Bergin as a director on 2018-10-11
dot icon06/08/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon23/02/2018
Termination of appointment of Colm Joseph Holmes as a director on 2018-02-22
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon06/03/2017
Appointment of Ms Blathnaid Bergin as a director on 2017-03-06
dot icon23/01/2017
Director's details changed for Mr Stuart Edmund Robinson on 2017-01-23
dot icon16/11/2016
Statement of capital on 2016-11-16
dot icon28/10/2016
Solvency Statement dated 30/09/16
dot icon28/10/2016
Statement by Directors
dot icon28/10/2016
Resolutions
dot icon03/10/2016
Appointment of Mr Stuart Edmund Robinson as a director on 2016-09-28
dot icon19/08/2016
Termination of appointment of John Robert Lister as a director on 2016-08-12
dot icon05/08/2016
Full accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon24/12/2015
Statement of capital following an allotment of shares on 2015-12-14
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Clifford James Abrahams as a director on 2015-07-01
dot icon01/07/2015
Appointment of Mr John Robert Lister as a director on 2015-07-01
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon23/02/2015
Director's details changed for Mr Colm Joseph Holmes on 2014-12-12
dot icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon31/07/2014
Full accounts made up to 2013-12-31
dot icon15/05/2014
Appointment of Mr Colm Joseph Holmes as a director
dot icon14/05/2014
Termination of appointment of Julian Woodford as a director
dot icon05/12/2013
Appointment of Mr Nitinbhai Babubhai Maganbhai Amin as a director
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon10/10/2013
Appointment of Mr Julian Ray Woodford as a director
dot icon10/10/2013
Termination of appointment of Cathryn Riley as a director
dot icon15/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon02/08/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Termination of appointment of a secretary
dot icon20/03/2013
Termination of appointment of Richard Spicker as a secretary
dot icon20/03/2013
Appointment of Aviva Company Secretarial Services Limited as a secretary
dot icon20/03/2013
Termination of appointment of Craig Thornton as a director
dot icon12/02/2013
Termination of appointment of David Mcmillan as a director
dot icon12/02/2013
Termination of appointment of David Barral as a director
dot icon12/02/2013
Appointment of Miss Cathryn Elizabeth Riley as a director
dot icon12/02/2013
Appointment of Mr David Frederick Swiffen Rogers as a director
dot icon12/02/2013
Appointment of Mr Clifford James Abrahams as a director
dot icon01/10/2012
Auditor's resignation
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Auditor's resignation
dot icon27/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon10/11/2011
Appointment of Mr Craig James Thornton as a director
dot icon04/11/2011
Appointment of Mr David Barral as a director
dot icon04/11/2011
Termination of appointment of Cathryn Riley as a director
dot icon22/08/2011
Full accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon16/06/2011
Termination of appointment of Mark Hodges as a director
dot icon03/06/2011
Termination of appointment of Toby Strauss as a director
dot icon06/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon11/08/2010
Statement of company's objects
dot icon11/08/2010
Resolutions
dot icon29/07/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Termination of appointment of Toby Strauss as a director
dot icon05/05/2010
Appointment of Mr Toby Emil Strauss as a director
dot icon05/05/2010
Appointment of Mr Toby Emil Strauss as a director
dot icon05/05/2010
Appointment of Miss Cathryn Elizabeth Riley as a director
dot icon05/05/2010
Termination of appointment of Sean Egan as a director
dot icon05/05/2010
Termination of appointment of Ian Butterworth as a director
dot icon26/02/2010
Director's details changed for Mr David John Ramsay Mcmillan on 2010-02-23
dot icon26/02/2010
Appointment of Mr David John Ramsay Mcmillan as a director
dot icon18/02/2010
Secretary's details changed for Mr Richard Harold Spicker on 2009-10-01
dot icon18/02/2010
Director's details changed for Mr Mark Steven Hodges on 2009-10-01
dot icon18/02/2010
Director's details changed for Mr Sean Egan on 2009-10-01
dot icon18/02/2010
Director's details changed for Mr Ian Butterworth on 2009-10-01
dot icon06/01/2010
Termination of appointment of Igal Mayer as a director
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon23/09/2009
Director's change of particulars / igal mayer / 01/07/2008
dot icon18/08/2009
Return made up to 14/08/09; full list of members
dot icon12/06/2009
Memorandum and Articles of Association
dot icon01/06/2009
Certificate of change of name
dot icon05/12/2008
Resolutions
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon03/09/2008
Return made up to 14/08/08; full list of members
dot icon18/06/2008
Secretary appointed mr richard harold spicker
dot icon18/06/2008
Appointment terminated secretary aviva company secretarial services LIMITED
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon16/08/2007
Return made up to 14/08/07; full list of members
dot icon12/07/2007
Director resigned
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon08/05/2007
Director resigned
dot icon16/11/2006
Resolutions
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon22/08/2006
Return made up to 14/08/06; full list of members
dot icon23/05/2006
Director's particulars changed
dot icon23/02/2006
Director's particulars changed
dot icon15/02/2006
New director appointed
dot icon14/02/2006
Director resigned
dot icon13/02/2006
New director appointed
dot icon13/02/2006
New director appointed
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Return made up to 14/08/05; full list of members
dot icon15/08/2005
Registered office changed on 15/08/05 from: 8 surrey street norwich norfolk NR1 3ST
dot icon30/06/2005
Director's particulars changed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon01/09/2004
Return made up to 14/08/04; full list of members
dot icon06/01/2004
Director resigned
dot icon12/11/2003
Return made up to 07/10/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon04/08/2003
Resolutions
dot icon28/02/2003
New director appointed
dot icon28/02/2003
Director resigned
dot icon31/01/2003
Registered office changed on 31/01/03 from: st helens 1 undershaft london EC3P 3DQ
dot icon12/11/2002
Registered office changed on 12/11/02 from: 8 surrey street norwich norfolk NR1 3NG
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon22/10/2002
New director appointed
dot icon18/10/2002
Ad 14/10/02--------- £ si 18000000@1=18000000 £ ic 32001000/50001000
dot icon14/10/2002
Return made up to 07/10/02; full list of members
dot icon09/07/2002
Secretary's particulars changed
dot icon26/10/2001
Return made up to 07/10/01; full list of members
dot icon27/06/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
Resolutions
dot icon12/06/2001
Resolutions
dot icon12/06/2001
Resolutions
dot icon12/06/2001
Resolutions
dot icon12/06/2001
Resolutions
dot icon27/03/2001
Director's particulars changed
dot icon19/12/2000
Return made up to 07/10/00; full list of members
dot icon30/10/2000
Secretary resigned
dot icon30/10/2000
New secretary appointed
dot icon02/10/2000
Certificate of change of name
dot icon14/06/2000
Full accounts made up to 1999-12-31
dot icon01/03/2000
Director resigned
dot icon28/02/2000
New director appointed
dot icon06/01/2000
Ad 23/12/99-23/12/99 £ si 32000000@1=32000000 £ ic 1000/32001000
dot icon06/01/2000
Resolutions
dot icon06/01/2000
Resolutions
dot icon06/01/2000
£ nc 1000/100000000 22/12/99
dot icon26/11/1999
Director resigned
dot icon26/11/1999
New director appointed
dot icon13/10/1999
Return made up to 07/10/99; full list of members
dot icon06/04/1999
Resolutions
dot icon02/04/1999
Full accounts made up to 1998-12-31
dot icon02/04/1999
Secretary resigned
dot icon02/04/1999
New secretary appointed
dot icon09/12/1998
Director resigned
dot icon09/12/1998
New director appointed
dot icon12/10/1998
Return made up to 07/10/98; full list of members
dot icon12/05/1998
New secretary appointed
dot icon12/05/1998
Secretary resigned
dot icon20/04/1998
Full accounts made up to 1997-12-31
dot icon21/10/1997
Return made up to 07/10/97; full list of members
dot icon26/11/1996
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon26/11/1996
Ad 23/10/96--------- £ si 998@1=998 £ ic 2/1000
dot icon26/11/1996
Director's particulars changed
dot icon19/11/1996
Memorandum and Articles of Association
dot icon12/11/1996
Certificate of change of name
dot icon10/11/1996
New director appointed
dot icon10/11/1996
New director appointed
dot icon10/11/1996
New secretary appointed
dot icon10/11/1996
New director appointed
dot icon10/11/1996
New director appointed
dot icon10/11/1996
Secretary resigned
dot icon10/11/1996
Director resigned
dot icon10/11/1996
Registered office changed on 10/11/96 from: 1 mitchell lane bristol BS1 6BU
dot icon07/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

69
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Kate Louise
Director
21/06/2022 - 07/03/2023
14
Barral, David Barclay
Director
31/10/2011 - 31/01/2013
43
Snowball, Patrick Joseph Robert
Director
21/10/2002 - 02/05/2007
127
Amin, Nitinbhai Babubhai Maganbhai
Director
01/09/2020 - 24/05/2022
4
Cummings, John Bernard
Director
15/05/2020 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIVA CENTRAL SERVICES UK LIMITED

AVIVA CENTRAL SERVICES UK LIMITED is an(a) Active company incorporated on 07/10/1996 with the registered office located at 8 Surrey Street, Norwich NR1 3NG. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIVA CENTRAL SERVICES UK LIMITED?

toggle

AVIVA CENTRAL SERVICES UK LIMITED is currently Active. It was registered on 07/10/1996 .

Where is AVIVA CENTRAL SERVICES UK LIMITED located?

toggle

AVIVA CENTRAL SERVICES UK LIMITED is registered at 8 Surrey Street, Norwich NR1 3NG.

What does AVIVA CENTRAL SERVICES UK LIMITED do?

toggle

AVIVA CENTRAL SERVICES UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AVIVA CENTRAL SERVICES UK LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for James Barnard on 2026-03-03.