AVIVA COMMERCIAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

AVIVA COMMERCIAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02559391

Incorporation date

16/11/1990

Size

Dormant

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1990)
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/08/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon05/08/2024
Appointment of Ms Selma Salkovic Dindarov as a director on 2024-08-01
dot icon06/06/2024
Termination of appointment of Paul Joseph Collier as a director on 2024-06-05
dot icon18/05/2024
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE
dot icon10/04/2024
Change of details for Aviva Investors Holdings Limited as a person with significant control on 2024-03-27
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon04/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon25/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon01/02/2022
Termination of appointment of Mark Richard Beavis Versey as a director on 2021-12-24
dot icon01/02/2022
Termination of appointment of Barry Alexander Fowler as a director on 2021-12-24
dot icon20/12/2021
Appointment of Paul Joseph Collier as a director on 2021-12-20
dot icon20/12/2021
Appointment of Gregor Sebastian Bamert as a director on 2021-12-20
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon19/12/2016
Registered office address changed from No. 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon23/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon07/10/2015
Register inspection address has been changed from No. 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ
dot icon06/07/2015
Register inspection address has been changed from Aviva Wellington Row York YO90 1WR United Kingdom to No. 1 Poultry London EC2R 8EJ
dot icon02/07/2015
Appointment of Mr Barry Alexander Fowler as a director on 2015-06-30
dot icon02/07/2015
Appointment of Mr Mark Richard Beavis Versey as a director on 2015-06-30
dot icon02/07/2015
Termination of appointment of Aviva Company Secretarial Services Limited as a director on 2015-06-30
dot icon02/07/2015
Termination of appointment of Antonia Miller as a director on 2015-06-30
dot icon30/06/2015
Registered office address changed from 2 Rougier Street York YO90 1UU to No. 1 Poultry London EC2R 8EJ on 2015-06-30
dot icon01/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon10/12/2013
Termination of appointment of Kevin Sale as a director
dot icon10/12/2013
Appointment of Antonia Miller as a director
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon23/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon20/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon26/05/2011
Register(s) moved to registered inspection location
dot icon26/05/2011
Register inspection address has been changed
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon13/09/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-07-14
dot icon13/09/2010
Director's details changed for Aviva Company Secretarial Services Limited on 2010-07-14
dot icon13/09/2010
Director's details changed for Kevin Leslie Sale on 2010-07-14
dot icon04/02/2010
Resolutions
dot icon22/01/2010
Director's details changed for Kevin Leslie Sale on 2010-01-12
dot icon29/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/07/2009
Return made up to 22/07/09; full list of members
dot icon11/06/2009
Memorandum and Articles of Association
dot icon01/06/2009
Certificate of change of name
dot icon22/10/2008
Return made up to 14/10/08; full list of members
dot icon02/07/2008
Accounts made up to 2007-12-31
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon06/11/2007
Return made up to 14/10/07; full list of members
dot icon02/11/2007
£ ic 5000000/1000 21/09/07 £ sr 4999000@1=4999000
dot icon10/10/2007
Director resigned
dot icon10/10/2007
New director appointed
dot icon23/08/2007
Director resigned
dot icon23/08/2007
Director resigned
dot icon23/08/2007
Director resigned
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Declaration of shares redemption:auditor's report
dot icon23/08/2007
Resolutions
dot icon29/06/2007
Accounts made up to 2006-12-31
dot icon05/01/2007
Resolutions
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon03/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon24/10/2006
Return made up to 14/10/06; full list of members
dot icon24/10/2006
Location of debenture register
dot icon24/10/2006
Location of register of members
dot icon16/10/2006
Director resigned
dot icon11/08/2006
Accounts made up to 2005-12-31
dot icon09/01/2006
New director appointed
dot icon09/01/2006
Resolutions
dot icon08/11/2005
Return made up to 14/10/05; full list of members
dot icon01/07/2005
Accounts made up to 2004-12-31
dot icon25/01/2005
Director resigned
dot icon20/10/2004
Return made up to 14/10/04; full list of members
dot icon06/07/2004
Accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 29/10/03; full list of members
dot icon18/12/2003
Location of register of members address changed
dot icon18/12/2003
Location of debenture register address changed
dot icon15/12/2003
Location of register of members
dot icon15/12/2003
Location of debenture register
dot icon15/12/2003
Resolutions
dot icon10/08/2003
Accounts made up to 2002-12-31
dot icon04/11/2002
Return made up to 29/10/02; full list of members
dot icon20/09/2002
Accounts made up to 2001-12-31
dot icon09/07/2002
Secretary's particulars changed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon26/02/2002
Director resigned
dot icon08/11/2001
Return made up to 05/11/01; full list of members
dot icon04/09/2001
Director resigned
dot icon27/06/2001
Director resigned
dot icon26/04/2001
Accounts made up to 2000-12-31
dot icon20/04/2001
New director appointed
dot icon14/04/2001
Resolutions
dot icon14/04/2001
Resolutions
dot icon14/04/2001
Resolutions
dot icon14/04/2001
Resolutions
dot icon14/04/2001
Resolutions
dot icon13/03/2001
Director resigned
dot icon18/01/2001
Return made up to 05/11/00; full list of members
dot icon18/01/2001
Secretary resigned
dot icon18/01/2001
New secretary appointed
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Director resigned
dot icon09/10/2000
New director appointed
dot icon04/10/2000
Registered office changed on 04/10/00 from: 8 surrey street norwich norfolk NR1 3NG
dot icon04/05/2000
Accounts made up to 1999-12-31
dot icon03/12/1999
Director resigned
dot icon03/12/1999
New director appointed
dot icon29/11/1999
Return made up to 05/11/99; full list of members
dot icon29/11/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon25/04/1999
Accounts made up to 1998-12-31
dot icon10/04/1999
Secretary resigned
dot icon10/04/1999
New secretary appointed
dot icon08/04/1999
Resolutions
dot icon08/04/1999
Director's particulars changed
dot icon17/11/1998
Return made up to 06/11/98; full list of members
dot icon22/10/1998
Director resigned
dot icon26/05/1998
Accounts made up to 1997-12-31
dot icon02/12/1997
Return made up to 07/11/97; full list of members
dot icon02/12/1997
Secretary resigned
dot icon13/11/1997
Secretary resigned
dot icon13/11/1997
New secretary appointed
dot icon07/08/1997
Director resigned
dot icon06/07/1997
Director's particulars changed
dot icon07/05/1997
Accounts made up to 1996-12-31
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon14/11/1996
Return made up to 08/11/96; full list of members
dot icon14/11/1996
Location of register of members address changed
dot icon14/11/1996
Location of debenture register address changed
dot icon11/08/1996
Director's particulars changed
dot icon17/04/1996
Accounts made up to 1995-12-31
dot icon22/11/1995
Return made up to 10/11/95; full list of members
dot icon20/11/1995
Director resigned;new director appointed
dot icon12/05/1995
Accounts made up to 1994-12-31
dot icon18/11/1994
Return made up to 11/11/94; full list of members
dot icon11/10/1994
Director resigned
dot icon07/08/1994
Director resigned
dot icon10/03/1994
Accounts made up to 1993-12-31
dot icon03/12/1993
Director's particulars changed
dot icon29/11/1993
Return made up to 12/11/93; full list of members
dot icon23/08/1993
Director resigned;new director appointed
dot icon09/03/1993
Accounts made up to 1992-12-31
dot icon17/11/1992
Return made up to 13/11/92; full list of members
dot icon20/03/1992
Accounts made up to 1991-12-31
dot icon21/11/1991
Return made up to 15/11/91; full list of members
dot icon25/02/1991
Ad 15/02/91--------- £ si 4999998@1=4999998 £ ic 2/5000000
dot icon12/02/1991
Resolutions
dot icon12/02/1991
£ nc 1000/5000000 28/12/90
dot icon23/01/1991
Accounting reference date notified as 31/12
dot icon09/01/1991
Memorandum and Articles of Association
dot icon03/01/1991
Certificate of change of name
dot icon03/01/1991
Certificate of change of name
dot icon21/12/1990
Secretary resigned;new secretary appointed
dot icon21/12/1990
Director resigned;new director appointed
dot icon21/12/1990
Director resigned;new director appointed
dot icon21/12/1990
Director resigned;new director appointed
dot icon21/12/1990
Director resigned;new director appointed
dot icon21/12/1990
Director resigned;new director appointed
dot icon19/12/1990
Registered office changed on 19/12/90 from: 2 baches street london N1 6UB
dot icon19/12/1990
Resolutions
dot icon16/11/1990
Miscellaneous
dot icon16/11/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2021
-
1.00K
-
0.00
1.00K
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Director
28/01/2008 - 29/06/2015
303
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/09/2000 - Present
303
Mr Charles Andrew Anderson
Director
20/07/1999 - 02/09/2001
29
Rose, David Rowley
Director
20/06/2007 - 12/02/2008
208
Courtenay-Smith, Nicholas Andrew
Director
31/03/1997 - 31/08/2000
14

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 COMMERCIAL FINANCE LIMITED

AVIVA COMMERCIAL FINANCE LIMITED is an(a) Active company incorporated on 16/11/1990 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 3 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 COMMERCIAL FINANCE LIMITED?

toggle

AVIVA COMMERCIAL FINANCE LIMITED is currently Active. It was registered on 16/11/1990 .

Where is AVIVA COMMERCIAL FINANCE LIMITED located?

toggle

AVIVA COMMERCIAL FINANCE LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does AVIVA COMMERCIAL FINANCE LIMITED do?

toggle

AVIVA COMMERCIAL FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVIVA COMMERCIAL FINANCE LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-31 with no updates.