AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02084205

Incorporation date

15/12/1986

Size

Dormant

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1986)
dot icon21/01/2026
Appointment of Ms Ramneet Kalsi as a director on 2026-01-14
dot icon20/01/2026
Appointment of Alix Clare Nicholson as a director on 2026-01-14
dot icon20/01/2026
Appointment of Carys Elizabeth Mccracken as a director on 2026-01-14
dot icon20/01/2026
Appointment of Catriona Ann Fletcher as a director on 2026-01-14
dot icon20/01/2026
Termination of appointment of Rhona Helen Sim as a director on 2026-01-08
dot icon01/10/2025
Appointment of Natasha Anne Twena as a director on 2025-10-01
dot icon01/10/2025
Termination of appointment of Fraser William Easton as a director on 2025-09-30
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/08/2025
Appointment of Alice Parker Morgan as a director on 2025-08-05
dot icon05/08/2025
Appointment of James Wickham as a director on 2025-08-05
dot icon30/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon15/05/2025
Termination of appointment of Gordon Paul Langley as a director on 2025-05-15
dot icon12/05/2025
Termination of appointment of Suzanna Louise Eyre as a director on 2025-05-09
dot icon07/04/2025
Appointment of Ms Fahrin Jivraj Ribeiro as a director on 2025-04-07
dot icon27/02/2025
Appointment of Claire Elaine Phillips as a director on 2025-02-26
dot icon20/12/2024
Director's details changed for Ms Emily Anne Field on 2024-12-12
dot icon29/11/2024
Termination of appointment of Laura Eileen Mcgowan as a director on 2024-11-28
dot icon13/11/2024
Termination of appointment of Leena Ishavarlal Mistry as a director on 2024-09-30
dot icon14/10/2024
Termination of appointment of Victoria Louise De Temple as a director on 2024-10-11
dot icon04/10/2024
Change of details for Undershaft Limited as a person with significant control on 2024-03-27
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/07/2024
Termination of appointment of Karina Jane Bye as a director on 2024-07-11
dot icon22/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon26/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to 80 Fenchurch Street London EC3M 4AE on 2024-03-26
dot icon16/02/2024
Director's details changed for Ms Laura Eileen Mcgowan on 2024-02-16
dot icon02/02/2024
Termination of appointment of Kate Louise Graham as a director on 2024-01-31
dot icon02/02/2024
Termination of appointment of Susan Margaret Kuczynska as a secretary on 2024-01-08
dot icon26/01/2024
Appointment of Susan Margaret Kuczynska as a secretary on 2024-01-08
dot icon26/01/2024
Appointment of Susan Margaret Kuczynska as a director on 2024-01-08
dot icon05/01/2024
Termination of appointment of Kirstine Ann Cooper as a secretary on 2023-12-31
dot icon05/01/2024
Termination of appointment of Kirstine Ann Cooper as a director on 2023-12-31
dot icon24/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/06/2023
Termination of appointment of Roy Tooley as a director on 2023-06-08
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon20/04/2023
Appointment of Mrs Suzanna Louise Eyre as a director on 2023-04-17
dot icon17/04/2023
Termination of appointment of Gemma Rose-Garvie as a director on 2023-04-17
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/07/2022
Appointment of Mrs Gemma Rose-Garvie as a director on 2022-07-15
dot icon30/06/2022
Termination of appointment of Julian Charles Baddeley as a director on 2022-06-30
dot icon31/05/2022
Termination of appointment of Adaeze Okike as a director on 2022-05-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon12/01/2022
Appointment of Mrs Kate Louise Graham as a director on 2022-01-12
dot icon06/09/2021
Termination of appointment of Linda Hall as a director on 2021-08-26
dot icon21/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/07/2021
Director's details changed for Mr Fraser William Easton on 2021-05-24
dot icon19/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon11/05/2021
Appointment of Ms Victoria Louise De Temple as a director on 2021-05-11
dot icon11/05/2021
Appointment of Ms Emily Anne Field as a director on 2021-05-11
dot icon11/05/2021
Appointment of Ms Laura Eileen Mcgowan as a director on 2021-05-11
dot icon23/02/2021
Termination of appointment of Alexander James William Haynes as a director on 2021-02-18
dot icon23/02/2021
Appointment of Ms Rhona Helen Sim as a director on 2021-02-18
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon06/04/2020
Appointment of Mr Fraser William Easton as a director on 2020-04-06
dot icon06/02/2020
Appointment of Mr Gordon Paul Langley as a director on 2020-02-06
dot icon04/02/2020
Termination of appointment of Jane Hamilton as a director on 2020-01-31
dot icon14/01/2020
Termination of appointment of Ryan Burc Genis as a director on 2019-12-31
dot icon09/12/2019
Termination of appointment of Charlotte Birks as a director on 2019-10-31
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/09/2019
Director's details changed for Miss Leena Ishavarlal Mistry on 2019-07-30
dot icon13/08/2019
Appointment of Mr Ryan Burc Genis as a director on 2019-08-01
dot icon28/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon26/03/2019
Termination of appointment of Regina Dolores Tighe as a director on 2019-02-12
dot icon13/02/2019
Appointment of Mr Alexander James William Haynes as a director on 2019-02-13
dot icon30/01/2019
Termination of appointment of Sarah Jane Williams as a director on 2019-01-24
dot icon08/01/2019
Appointment of Miss Jane Hamilton as a director on 2019-01-07
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon04/07/2018
Appointment of Mrs Charlotte Birks as a director on 2018-06-12
dot icon03/05/2018
Termination of appointment of Derek John Lewis as a director on 2018-03-29
dot icon20/02/2018
Termination of appointment of Rowan Tracy Hostler as a director on 2018-02-16
dot icon19/02/2018
Director's details changed for Mr Julian Charles Baddeley on 2017-07-20
dot icon14/02/2018
Appointment of Miss Adaeze Okike as a director on 2018-02-14
dot icon08/02/2018
Director's details changed for Kirstine Ann Cooper on 2017-09-15
dot icon13/11/2017
Termination of appointment of Elizabeth Ann Nicholls as a director on 2017-11-09
dot icon03/11/2017
Termination of appointment of Clair Louise Marshall as a director on 2017-09-29
dot icon20/10/2017
Appointment of Mrs Karina Jane Bye as a director on 2017-10-20
dot icon19/10/2017
Termination of appointment of Matthew Salter as a director on 2017-10-19
dot icon21/09/2017
Termination of appointment of Nicola Jane Shaw as a director on 2017-09-18
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/09/2017
Director's details changed for Ms Regina Dolores Guinan on 2015-11-06
dot icon15/09/2017
Termination of appointment of Monica Risam as a director on 2017-08-31
dot icon30/08/2017
Director's details changed for Ms Regina Dolores Guinan on 2015-11-06
dot icon30/08/2017
Director's details changed for Ms Regina Dolores Guinan on 2017-05-26
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon25/01/2017
Director's details changed for Miss Monica Risam on 2017-01-18
dot icon22/12/2016
Director's details changed for Miss Monica Risam on 2015-09-16
dot icon14/12/2016
Appointment of Mr Matthew Salter as a director on 2016-12-06
dot icon09/12/2016
Director's details changed for Miss Monica Risam on 2015-09-16
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/08/2016
Appointment of Mr Roy Tooley as a director on 2016-08-05
dot icon16/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon06/04/2016
Appointment of Miss Sarah Jane Williams as a director on 2016-04-06
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon25/09/2015
Termination of appointment of Kathryn Anna Baily as a director on 2015-09-25
dot icon16/09/2015
Appointment of Miss Monica Risam as a director on 2015-09-16
dot icon16/09/2015
Appointment of Clair Louise Marshall as a director on 2015-09-16
dot icon16/09/2015
Appointment of Mrs Nicola Jane Shaw as a director on 2015-09-16
dot icon16/09/2015
Appointment of Mr Julian Charles Baddeley as a director on 2015-09-16
dot icon16/09/2015
Appointment of Ms Regina Dolores Guinan as a director on 2015-09-16
dot icon07/09/2015
Termination of appointment of Jennifer Jane Wilman as a director on 2015-08-31
dot icon25/03/2015
Appointment of Mr Derek John Lewis as a director on 2015-03-25
dot icon24/12/2014
Termination of appointment of Graham Peter Fenwick as a director on 2014-12-17
dot icon02/12/2014
Termination of appointment of Andrew Stephen James Ramsay as a director on 2014-11-28
dot icon23/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon18/09/2014
Appointment of Mrs Rowan Hostler as a director on 2014-09-18
dot icon18/09/2014
Termination of appointment of Hilary Staples as a director on 2014-09-18
dot icon08/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/01/2014
Director's details changed for Miss Elizabeth Ann Nicholls on 2013-09-23
dot icon02/12/2013
Appointment of Mr Andrew Stephen James Ramsay as a director
dot icon02/12/2013
Termination of appointment of Russell Tullo as a director
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon23/08/2013
Director's details changed for Ms Kathryn Anna Baily on 2013-08-20
dot icon20/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/08/2013
Appointment of Ms Linda Hall as a director
dot icon15/08/2013
Appointment of Graham Peter Fenwick as a director
dot icon15/08/2013
Appointment of Ms Kathryn Baily as a director
dot icon05/08/2013
Termination of appointment of Claire Valentine as a director
dot icon09/07/2013
Termination of appointment of Richard Spicker as a director
dot icon20/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon07/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/01/2012
Termination of appointment of Michael Anscombe as a director
dot icon17/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon29/09/2011
Appointment of Mr Richard Harold Spicker as a director
dot icon29/09/2011
Appointment of Mrs Hilary Staples as a director
dot icon16/09/2011
Termination of appointment of Mary Ward as a director
dot icon04/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon01/03/2011
Appointment of Mr Michael John Anscombe as a director
dot icon01/03/2011
Appointment of Mr Russell Kenneth Tullo as a director
dot icon18/01/2011
Termination of appointment of Edward Jones as a director
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/02/2010
Termination of appointment of April Commons as a director
dot icon04/02/2010
Resolutions
dot icon25/01/2010
Appointment of Miss Leena Ishavarlal Mistry as a director
dot icon22/01/2010
Director's details changed for Mr Edward Graham Jones on 2010-01-12
dot icon22/01/2010
Director's details changed for Mr Nicholas James Skellern on 2010-01-12
dot icon22/01/2010
Director's details changed for Miss Elizabeth Ann Nicholls on 2010-01-12
dot icon22/01/2010
Director's details changed for Kirstine Ann Cooper on 2010-01-12
dot icon22/01/2010
Director's details changed for Ms April Marie Commons on 2010-01-12
dot icon22/01/2010
Secretary's details changed for Mrs Kirstine Ann Cooper on 2010-01-12
dot icon22/01/2010
Director's details changed for Mary Elizabeth Ward on 2010-01-12
dot icon22/01/2010
Director's details changed for Ms Jennifer Jane Wilman on 2010-01-12
dot icon22/01/2010
Director's details changed for Ms Claire Margaret Valentine on 2010-01-12
dot icon04/01/2010
Termination of appointment of Emma Tootell as a director
dot icon29/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon29/12/2009
Director's details changed for Mr Edward Graham Jones on 2009-10-01
dot icon29/12/2009
Director's details changed for Ms Jennifer Jane Wilman on 2009-10-01
dot icon29/12/2009
Director's details changed for Nicholas James Skellern on 2009-10-01
dot icon29/12/2009
Director's details changed for Kirstine Ann Cooper on 2009-10-01
dot icon29/12/2009
Director's details changed for Miss Elizabeth Ann Nicholls on 2009-10-01
dot icon16/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/01/2009
Return made up to 14/12/08; full list of members
dot icon19/01/2009
Director's change of particulars / elizabeth nicholls / 01/12/2008
dot icon06/01/2009
Appointment terminated director alexander graham
dot icon22/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/12/2007
Return made up to 14/12/07; full list of members
dot icon11/10/2007
New director appointed
dot icon11/10/2007
Director resigned
dot icon29/08/2007
Director resigned
dot icon16/08/2007
New secretary appointed
dot icon16/08/2007
Secretary resigned
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon22/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/12/2006
Return made up to 14/12/06; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon12/09/2006
Memorandum and Articles of Association
dot icon11/09/2006
Resolutions
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon21/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon15/12/2005
Return made up to 14/12/05; full list of members
dot icon02/12/2005
Director resigned
dot icon04/11/2005
Director resigned
dot icon18/07/2005
Director's particulars changed
dot icon26/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon11/04/2005
Director's particulars changed
dot icon31/01/2005
Return made up to 26/01/05; full list of members
dot icon16/12/2004
Director resigned
dot icon10/12/2004
Director's particulars changed
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon08/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/02/2004
Return made up to 26/01/04; full list of members
dot icon26/09/2003
Director resigned
dot icon08/07/2003
New director appointed
dot icon07/07/2003
Director's particulars changed
dot icon24/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/02/2003
Return made up to 26/01/03; full list of members
dot icon02/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/07/2002
Director's particulars changed
dot icon01/07/2002
Certificate of change of name
dot icon25/01/2002
Return made up to 26/01/02; full list of members
dot icon23/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/03/2001
Director's particulars changed
dot icon01/03/2001
Return made up to 26/01/01; full list of members
dot icon08/09/2000
Director resigned
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon04/07/2000
Certificate of change of name
dot icon12/06/2000
Resolutions
dot icon08/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon04/04/2000
Return made up to 26/01/00; full list of members
dot icon16/09/1999
New director appointed
dot icon20/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/07/1999
Director resigned
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon24/02/1999
Return made up to 26/01/99; no change of members
dot icon24/02/1999
Director resigned
dot icon14/10/1998
Secretary's particulars changed;director's particulars changed
dot icon01/10/1998
Director's particulars changed
dot icon21/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
Director resigned
dot icon26/07/1998
Secretary resigned
dot icon26/07/1998
New secretary appointed
dot icon22/07/1998
Certificate of change of name
dot icon21/07/1998
New secretary appointed;new director appointed
dot icon23/02/1998
Return made up to 26/01/98; no change of members
dot icon16/01/1998
Accounts for a dormant company made up to 1997-12-31
dot icon21/02/1997
Return made up to 26/01/97; full list of members
dot icon30/01/1997
Accounts for a dormant company made up to 1996-12-31
dot icon09/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon04/02/1996
Return made up to 26/01/96; no change of members
dot icon29/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon10/02/1995
Return made up to 26/01/95; no change of members
dot icon12/07/1994
Secretary resigned;director resigned
dot icon12/07/1994
New director appointed
dot icon25/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon17/02/1994
Return made up to 26/01/94; full list of members
dot icon25/06/1993
Director's particulars changed
dot icon16/03/1993
Accounts for a dormant company made up to 1992-12-31
dot icon18/02/1993
Return made up to 26/01/93; change of members
dot icon24/09/1992
Resolutions
dot icon08/09/1992
Secretary's particulars changed;director's particulars changed
dot icon21/02/1992
Accounts for a dormant company made up to 1991-12-31
dot icon16/02/1992
Return made up to 26/01/92; no change of members
dot icon18/12/1991
Resolutions
dot icon19/06/1991
Secretary's particulars changed;director's particulars changed
dot icon25/04/1991
Full accounts made up to 1990-12-31
dot icon18/04/1991
Return made up to 25/01/91; full list of members
dot icon14/02/1991
Ad 22/06/90--------- £ si 18@1=18 £ ic 2/20
dot icon01/02/1991
Resolutions
dot icon05/09/1990
Secretary resigned;new secretary appointed
dot icon06/07/1990
Certificate of change of name
dot icon06/07/1990
Resolutions
dot icon28/06/1990
Memorandum and Articles of Association
dot icon08/05/1990
Director resigned;new director appointed
dot icon05/03/1990
Full accounts made up to 1989-12-31
dot icon05/03/1990
Return made up to 26/01/90; full list of members
dot icon02/02/1990
Resolutions
dot icon23/05/1989
Full accounts made up to 1988-12-31
dot icon23/05/1989
Return made up to 18/04/89; full list of members
dot icon17/11/1988
Director's particulars changed
dot icon31/05/1988
Full accounts made up to 1987-12-31
dot icon12/05/1988
Return made up to 12/04/88; full list of members
dot icon03/02/1988
Wd 11/01/88 pd 29/12/87--------- £ si 2@1
dot icon13/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Certificate of 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
17/05/2026
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

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

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baddeley, Julian Charles
Director
16/09/2015 - 30/06/2022
53
Bye, Karina Jane
Director
20/10/2017 - 11/07/2024
46
Easton, Fraser William
Director
06/04/2020 - 30/09/2025
2
White, Philip Martin
Director
09/08/1998 - 29/11/2004
2
Valentine, Claire Margaret
Director
28/07/2004 - 31/07/2013
5

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 COMPANY SECRETARIAL SERVICES LIMITED

AVIVA COMPANY SECRETARIAL SERVICES LIMITED is an(a) Active company incorporated on 15/12/1986 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 12 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 COMPANY SECRETARIAL SERVICES LIMITED?

toggle

AVIVA COMPANY SECRETARIAL SERVICES LIMITED is currently Active. It was registered on 15/12/1986 .

Where is AVIVA COMPANY SECRETARIAL SERVICES LIMITED located?

toggle

AVIVA COMPANY SECRETARIAL SERVICES LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does AVIVA COMPANY SECRETARIAL SERVICES LIMITED do?

toggle

AVIVA COMPANY SECRETARIAL SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVIVA COMPANY SECRETARIAL SERVICES LIMITED?

toggle

The latest filing was on 21/01/2026: Appointment of Ms Ramneet Kalsi as a director on 2026-01-14.