AVIVA CREDIT SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

AVIVA CREDIT SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00184857

Incorporation date

07/10/1922

Size

Full

Contacts

Registered address

Registered address

8 Surrey Street, Norwich, Norfolk NR1 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon08/04/2026
Director's details changed for Ms Michelle Taylor on 2026-04-08
dot icon11/11/2025
Appointment of Ms Michelle Taylor as a director on 2025-10-28
dot icon02/09/2025
Full accounts made up to 2024-12-31
dot icon27/05/2025
Termination of appointment of Tracey Louise Gration as a director on 2025-05-16
dot icon13/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon23/01/2025
Director's details changed for Mrs Tracey Louise Gration on 2024-12-05
dot icon27/06/2024
Full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon04/04/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to 8 Surrey Street Norwich Norfolk NR1 3NG on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr Daniel Bennett on 2024-03-27
dot icon11/03/2024
Appointment of Ms Rebecca Dawn Melvin as a director on 2024-03-05
dot icon11/03/2024
Appointment of Mr David John Martin as a director on 2024-03-05
dot icon11/12/2023
Termination of appointment of Sarah Louise Dinley as a director on 2023-11-30
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon30/05/2023
Appointment of Mr Daniel Bennett as a director on 2023-05-18
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon26/01/2023
Director's details changed for Ms Sarah Louise Kelleher on 2022-12-28
dot icon08/12/2022
Termination of appointment of Paul Senior as a director on 2022-12-07
dot icon25/10/2022
Termination of appointment of David Philip Carey as a director on 2022-10-17
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Appointment of Mrs Tracey Louise Gration as a director on 2022-07-26
dot icon12/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon31/12/2021
Full accounts made up to 2020-12-31
dot icon21/12/2021
Termination of appointment of Simon Peter Warsop as a director on 2021-12-17
dot icon23/11/2021
Appointment of Mr David Philip Carey as a director on 2021-11-11
dot icon02/06/2021
Appointment of Mr Simon Peter Warsop as a director on 2021-06-02
dot icon28/05/2021
Termination of appointment of Philip Spencer Bayles as a director on 2021-05-17
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon04/02/2021
Director's details changed for Mr Paul Senior on 2020-11-03
dot icon04/02/2021
Director's details changed for Mr Paul Senior on 2020-11-03
dot icon02/11/2020
Full accounts made up to 2019-12-31
dot icon21/10/2020
Appointment of Mr Paul Senior as a director on 2020-10-08
dot icon21/10/2020
Termination of appointment of Thomas James Latter as a director on 2020-10-08
dot icon04/09/2020
Termination of appointment of Gareth John Hemming as a director on 2020-08-17
dot icon27/08/2020
Appointment of Ms Sarah Louise Kelleher as a director on 2020-08-18
dot icon12/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon27/03/2020
Director's details changed for Mr Gareth John Hemming on 2020-03-25
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Appointment of Mr Thomas James Latter as a director on 2018-06-08
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon30/04/2018
Appointment of Mr Philip Spencer Bayles as a director on 2018-04-27
dot icon27/04/2018
Termination of appointment of Patrick Colm Peter Tiernan as a director on 2018-04-27
dot icon27/04/2018
Appointment of Mr Gareth John Hemming as a director on 2018-04-27
dot icon27/04/2018
Termination of appointment of Angus Gordon Eaton as a director on 2018-04-27
dot icon18/10/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Termination of appointment of Lindsey Claire Rix as a director on 2017-06-15
dot icon20/06/2017
Appointment of Mr Patrick Colm Peter Tiernan as a director on 2017-06-15
dot icon09/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon30/08/2016
Full accounts made up to 2015-12-31
dot icon14/07/2016
Director's details changed for Ms Lindsey Claire Rix on 2016-07-12
dot icon19/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon22/01/2016
Director's details changed for Mr Angus Gordon Eaton on 2016-01-08
dot icon11/11/2015
Termination of appointment of Stephen Treloar as a director on 2015-11-04
dot icon27/10/2015
Director's details changed for Mrs Lindsey Claire Miller on 2015-10-27
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon24/07/2015
Director's details changed for Mr Stephen Treloar on 2012-01-10
dot icon05/03/2015
Appointment of Mr Angus Gordon Eaton as a director on 2015-03-05
dot icon05/02/2015
Termination of appointment of Ian Russell Foy as a director on 2014-12-31
dot icon03/12/2014
Termination of appointment of Julian Ray Woodford as a director on 2014-11-24
dot icon03/12/2014
Termination of appointment of Philip Spencer Bayles as a director on 2014-11-24
dot icon03/12/2014
Appointment of Mr Ian Russell Foy as a director on 2014-11-24
dot icon03/12/2014
Appointment of Mrs Lindsey Claire Miller as a director on 2014-11-24
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Termination of appointment of Janice Deakin as a director
dot icon14/08/2013
Appointment of Mr Philip Spencer Bayles as a director
dot icon14/08/2013
Appointment of Mr Julian Ray Woodford as a director
dot icon14/08/2013
Termination of appointment of Clifford Abrahams as a director
dot icon07/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon07/08/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon07/08/2013
Register(s) moved to registered office address
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon09/08/2012
Auditor's resignation
dot icon08/08/2012
Auditor's resignation
dot icon16/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon26/04/2012
Termination of appointment of Sean Egan as a director
dot icon25/01/2012
Appointment of Mr Stephen Treloar as a director
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon13/09/2010
Director's details changed for Mr Sean Egan on 2010-08-26
dot icon24/08/2010
Termination of appointment of David Mcmillan as a director
dot icon11/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon11/08/2010
Statement of company's objects
dot icon11/08/2010
Resolutions
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon11/08/2010
Register inspection address has been changed
dot icon10/08/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2009-10-01
dot icon05/08/2010
Appointment of Mr Clifford James Abrahams as a director
dot icon11/04/2010
Appointment of Mr Sean Egan as a director
dot icon11/04/2010
Appointment of Ms Janice Deakin as a director
dot icon09/04/2010
Termination of appointment of David Watson as a director
dot icon09/04/2010
Termination of appointment of John Kitson as a director
dot icon24/02/2010
Director's details changed for Mr David John Ramsay Mcmillan on 2009-10-01
dot icon24/02/2010
Director's details changed for Mr David Kenneth Watson on 2009-10-01
dot icon24/02/2010
Director's details changed for Mr John Robert Kitson on 2009-10-01
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 14/07/09; full list of members
dot icon12/06/2009
Memorandum and Articles of Association
dot icon01/06/2009
Certificate of change of name
dot icon13/05/2009
Director appointed mr david kenneth watson
dot icon12/05/2009
Appointment terminated director fernley dyson
dot icon05/12/2008
Resolutions
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon18/08/2008
Director's change of particulars / david mcmillan / 01/10/2006
dot icon17/07/2008
Location of debenture register
dot icon17/07/2008
Location of register of members
dot icon17/07/2008
Return made up to 14/07/08; full list of members
dot icon08/07/2008
Director appointed mr john robert kitson
dot icon01/05/2008
Appointment terminated director john seaton
dot icon21/01/2008
New director appointed
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Director resigned
dot icon27/07/2007
Return made up to 14/07/07; full list of members
dot icon26/07/2007
Location of debenture register
dot icon26/07/2007
Location of register of members
dot icon26/07/2007
Registered office changed on 26/07/07 from: st helen's 1 undershaft london EC3P 3DQ
dot icon22/06/2007
Resolutions
dot icon14/05/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon19/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Return made up to 14/07/06; full list of members
dot icon09/08/2006
Location of register of members
dot icon02/06/2006
Director's particulars changed
dot icon01/06/2006
Director's particulars changed
dot icon16/05/2006
New director appointed
dot icon16/05/2006
Director resigned
dot icon24/03/2006
Director resigned
dot icon24/03/2006
Director resigned
dot icon24/03/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon22/02/2006
Director's particulars changed
dot icon11/01/2006
Director's particulars changed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
Return made up to 14/07/05; full list of members
dot icon29/06/2005
New director appointed
dot icon15/06/2005
Director resigned
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon04/08/2004
Return made up to 14/07/04; full list of members
dot icon28/04/2004
Director resigned
dot icon12/02/2004
New director appointed
dot icon26/10/2003
Return made up to 01/10/03; full list of members
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon10/07/2003
Resolutions
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon26/09/2002
Return made up to 01/10/02; full list of members
dot icon31/07/2002
Registered office changed on 31/07/02 from: one lloyds avenue london EC3N 3DH
dot icon05/07/2002
Secretary's particulars changed
dot icon24/01/2002
Auditor's resignation
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon08/10/2001
Return made up to 01/10/01; full list of members
dot icon08/10/2001
New director appointed
dot icon05/10/2001
Director resigned
dot icon05/10/2001
Director resigned
dot icon05/10/2001
Director resigned
dot icon05/10/2001
Director resigned
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon23/10/2000
Return made up to 01/10/00; full list of members
dot icon12/09/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Secretary's particulars changed
dot icon06/06/2000
Resolutions
dot icon13/12/1999
Resolutions
dot icon15/10/1999
Return made up to 01/10/99; full list of members
dot icon01/10/1999
Certificate of change of name
dot icon10/09/1999
Director's particulars changed
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon24/12/1998
New secretary appointed
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Secretary resigned
dot icon23/12/1998
New director appointed
dot icon23/12/1998
New director appointed
dot icon22/10/1998
Return made up to 01/10/98; full list of members
dot icon14/10/1998
Director's particulars changed
dot icon30/09/1998
Secretary's particulars changed
dot icon13/03/1998
Full accounts made up to 1997-12-31
dot icon22/01/1998
Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY
dot icon09/01/1998
New director appointed
dot icon09/01/1998
Director resigned
dot icon22/10/1997
Return made up to 01/10/97; full list of members
dot icon20/06/1997
Full accounts made up to 1996-12-31
dot icon03/03/1997
Director resigned
dot icon03/03/1997
New director appointed
dot icon17/12/1996
Auditor's resignation
dot icon30/10/1996
Return made up to 01/10/96; full list of members
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon30/05/1996
Director's particulars changed
dot icon26/10/1995
Return made up to 01/10/95; full list of members
dot icon15/08/1995
Full accounts made up to 1994-12-31
dot icon24/01/1995
Secretary resigned;new secretary appointed
dot icon28/10/1994
Return made up to 01/10/94; full list of members
dot icon17/08/1994
Full accounts made up to 1993-12-31
dot icon31/05/1994
Return made up to 16/05/94; full list of members
dot icon25/03/1994
Secretary resigned;new secretary appointed
dot icon10/12/1993
Director's particulars changed
dot icon01/09/1993
Director's particulars changed
dot icon01/09/1993
Director's particulars changed
dot icon30/08/1993
Director's particulars changed
dot icon25/07/1993
Full accounts made up to 1992-12-31
dot icon05/06/1993
Return made up to 16/05/93; full list of members
dot icon11/12/1992
Director resigned
dot icon12/10/1992
Director's particulars changed
dot icon06/10/1992
Full accounts made up to 1991-12-31
dot icon30/07/1992
Director's particulars changed
dot icon02/06/1992
Return made up to 16/05/92; full list of members
dot icon15/01/1992
Director resigned;new director appointed
dot icon28/08/1991
Full accounts made up to 1990-12-31
dot icon22/08/1991
Resolutions
dot icon22/08/1991
Resolutions
dot icon22/08/1991
Resolutions
dot icon22/08/1991
Resolutions
dot icon19/08/1991
Director's particulars changed
dot icon12/08/1991
Director's particulars changed
dot icon17/06/1991
Secretary's particulars changed
dot icon14/06/1991
Return made up to 16/05/91; change of members
dot icon26/03/1991
Director's particulars changed
dot icon12/02/1991
Director resigned;new director appointed
dot icon13/12/1990
Secretary resigned;new secretary appointed
dot icon02/11/1990
Certificate of change of name
dot icon10/07/1990
Full accounts made up to 1989-12-31
dot icon18/06/1990
Return made up to 16/05/90; full list of members
dot icon19/01/1990
Director resigned
dot icon25/09/1989
Director's particulars changed
dot icon26/06/1989
Full accounts made up to 1988-12-31
dot icon19/06/1989
Director's particulars changed
dot icon15/06/1989
Return made up to 17/05/89; full list of members
dot icon30/01/1989
Director resigned;new director appointed
dot icon27/10/1988
Director's particulars changed
dot icon07/07/1988
Full accounts made up to 1987-12-31
dot icon29/06/1988
Return made up to 18/05/88; full list of members
dot icon29/04/1988
Director resigned
dot icon09/12/1987
Secretary resigned;new secretary appointed
dot icon20/07/1987
Full accounts made up to 1986-12-31
dot icon14/07/1987
Return made up to 20/05/87; full list of members
dot icon29/05/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Director resigned
dot icon02/07/1986
Full accounts made up to 1985-12-31
dot icon10/06/1986
Return made up to 21/05/86; full list of members

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
01/05/2026
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gration, Tracey Louise
Director
26/07/2022 - 16/05/2025
5
Snowball, Patrick Joseph Robert
Director
14/11/2000 - 14/03/2006
127
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/12/1998 - Present
304
Seaton, John
Director
14/03/2006 - 30/04/2008
45
Deakin, Janice
Director
01/04/2010 - 13/08/2013
42

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 CREDIT SERVICES UK LIMITED

AVIVA CREDIT SERVICES UK LIMITED is an(a) Active company incorporated on 07/10/1922 with the registered office located at 8 Surrey Street, Norwich, Norfolk NR1 3NG. There are currently 5 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 CREDIT SERVICES UK LIMITED?

toggle

AVIVA CREDIT SERVICES UK LIMITED is currently Active. It was registered on 07/10/1922 .

Where is AVIVA CREDIT SERVICES UK LIMITED located?

toggle

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

What does AVIVA CREDIT SERVICES UK LIMITED do?

toggle

AVIVA CREDIT SERVICES UK LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 08/04/2026: Director's details changed for Ms Michelle Taylor on 2026-04-08.