AVIVA EMPLOYMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVIVA EMPLOYMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03280551

Incorporation date

19/11/1996

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1996)
dot icon27/02/2026
Director's details changed for Mr Matthew Anderson on 2026-02-27
dot icon30/10/2025
Appointment of Mr Waqar Ahmed as a director on 2025-10-16
dot icon30/10/2025
Termination of appointment of Charlotte Moran as a director on 2025-10-16
dot icon11/07/2025
Full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon24/10/2024
Director's details changed for Victoria Smith on 2024-10-15
dot icon22/10/2024
Director's details changed for Victoria Smith on 2024-10-15
dot icon15/10/2024
Termination of appointment of Manav Verma as a director on 2024-10-15
dot icon15/10/2024
Appointment of Victoria Smith as a director on 2024-10-15
dot icon04/10/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-26
dot icon29/05/2024
Full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon09/04/2024
Appointment of Mr Robert Fisher as a director on 2024-04-08
dot icon09/04/2024
Appointment of Mr Matthew Anderson as a director on 2024-04-08
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 icon17/11/2023
Appointment of Daniel Charles Godfrey as a director on 2023-10-02
dot icon17/11/2023
Appointment of Brid-Marie Kelly as a director on 2023-10-02
dot icon26/09/2023
Termination of appointment of Stephen John Snelling as a director on 2023-09-26
dot icon15/09/2023
Termination of appointment of Alison Jane Gammon as a director on 2023-09-15
dot icon24/08/2023
Termination of appointment of Nicola Anne Green as a director on 2023-08-22
dot icon08/07/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon24/02/2023
Appointment of Manav Verma as a director on 2023-02-24
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon20/09/2022
Termination of appointment of Stephen Anthony Hampson as a director on 2022-09-14
dot icon21/07/2022
Appointment of Mr Stephen John Snelling as a director on 2022-07-21
dot icon28/06/2022
Termination of appointment of Stephen John Snelling as a director on 2022-06-24
dot icon28/06/2022
Appointment of Mr Stephen John Snelling as a director on 2022-06-24
dot icon21/06/2022
Termination of appointment of Danielle Williams as a director on 2022-06-20
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon03/05/2022
Termination of appointment of Benjamin Sheldon Turner as a director on 2022-04-28
dot icon25/01/2022
Statement of capital following an allotment of shares on 2022-01-25
dot icon12/01/2022
Appointment of Danielle Williams as a director on 2021-11-25
dot icon23/12/2021
Termination of appointment of Danielle Williams as a director on 2021-11-25
dot icon15/12/2021
Appointment of Mrs Nicola Anne Green as a director on 2021-11-25
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon07/01/2021
Termination of appointment of Marie Tracy Sigsworth as a director on 2020-12-31
dot icon17/12/2020
Appointment of Charlotte Moran as a director on 2020-12-09
dot icon17/12/2020
Appointment of Ms Cherie Louise Maccarthy as a director on 2020-12-09
dot icon21/08/2020
Termination of appointment of Andrew Guy Pooley as a director on 2020-08-21
dot icon10/08/2020
Full accounts made up to 2019-12-31
dot icon29/07/2020
Appointment of Mr Stephen Anthony Hampson as a director on 2020-07-27
dot icon10/07/2020
Termination of appointment of Arlene Cairns as a director on 2020-07-01
dot icon27/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon22/04/2020
Termination of appointment of Ian Matthew Hughes as a director on 2020-03-31
dot icon16/04/2020
Appointment of Danielle Williams as a director on 2020-03-31
dot icon14/04/2020
Termination of appointment of Caroline Frances Prendergast as a director on 2020-03-31
dot icon18/03/2020
Termination of appointment of Lindsey Claire Rix as a director on 2019-02-27
dot icon17/01/2020
Director's details changed for Mr Ian Matthew Hughes on 2019-12-20
dot icon14/01/2020
Termination of appointment of Sara Elizabeth Thompson as a director on 2019-12-31
dot icon14/01/2020
Appointment of Ms Caroline Frances Prendergast as a director on 2020-01-01
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon02/05/2019
Termination of appointment of Angela Jane Darlington as a director on 2019-04-17
dot icon10/04/2019
Director's details changed for Ms Sara Elizabeth Thompson on 2019-04-03
dot icon04/03/2019
Termination of appointment of Kirstine Ann Cooper as a director on 2018-12-05
dot icon21/02/2019
Appointment of Mr Ian Matthew Hughes as a director on 2018-12-05
dot icon21/01/2019
Director's details changed for Ms Alison Jane Gammon on 2018-12-05
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 Ms Alison Jane Gammon as a director on 2018-12-05
dot icon26/10/2018
Termination of appointment of Blathnaid Bergin as a director on 2018-10-11
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Termination of appointment of Sarah Louise Morris as a director on 2018-06-07
dot icon03/07/2018
Appointment of Ms Sara Elizabeth Thompson as a director on 2018-06-07
dot icon12/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon08/02/2018
Director's details changed for Ms Lindsey Claire Rix on 2018-02-08
dot icon08/02/2018
Director's details changed for Mrs Kirstine Ann Cooper on 2017-09-15
dot icon19/10/2017
Appointment of Benjamin Sheldon Turner as a director on 2017-10-16
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon04/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon21/03/2017
Appointment of Ms Blathnaid Bergin as a director on 2017-03-21
dot icon21/03/2017
Termination of appointment of David Frederick Swiffen Rogers as a director on 2017-03-21
dot icon19/12/2016
Appointment of Ms Lindsey Claire Rix as a director on 2016-12-05
dot icon16/12/2016
Appointment of Mr Andrew Guy Pooley as a director on 2016-12-05
dot icon16/12/2016
Appointment of Miss Marie Tracy Sigsworth as a director on 2016-12-05
dot icon09/12/2016
Termination of appointment of Andrew David Briggs as a director on 2016-12-05
dot icon09/12/2016
Termination of appointment of Maurice Ewen Tulloch as a director on 2016-12-05
dot icon09/12/2016
Termination of appointment of Nitinbhai Babubhai Maganbhai Amin as a director on 2016-12-05
dot icon26/07/2016
Director's details changed for Mr Maurice Ewen Tulloch on 2016-06-16
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon28/10/2015
Appointment of Mrs Sarah Morris as a director on 2015-10-20
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon28/07/2015
Appointment of Miss Angela Jane Darlington as a director on 2015-07-28
dot icon01/07/2015
Termination of appointment of John Robert Lister as a director on 2015-07-01
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Termination of appointment of Christine Deputy as a director on 2015-06-17
dot icon23/06/2015
Appointment of Mr Andrew David Briggs as a director on 2015-06-22
dot icon14/04/2015
Termination of appointment of David Barclay Barral as a director on 2015-04-13
dot icon28/11/2014
Director's details changed for Mr Maurice Ewen Tulloch on 2014-05-30
dot icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon24/07/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Appointment of Mr Nitinbhai Babubhai Maganbhai Amin as a director
dot icon27/03/2014
Termination of appointment of Patrick Regan as a director
dot icon23/10/2013
Appointment of Mr Maurice Ewen Tulloch as a director
dot icon22/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon17/10/2013
Termination of appointment of Robin Spencer as a director
dot icon16/10/2013
Appointment of Mr Maurice Ewen Tulloch as a director
dot icon02/08/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Appointment of Mrs Christine Deputy as a director
dot icon01/05/2013
Termination of appointment of Carole Jones as a director
dot icon28/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon08/11/2012
Auditor's resignation
dot icon02/10/2012
Auditor's resignation
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon26/07/2012
Appointment of Mr David Frederick Swiffen Rogers as a director
dot icon26/07/2012
Appointment of Mr Robin Lloyd Spencer as a director
dot icon26/07/2012
Appointment of Mr John Robert Lister as a director
dot icon25/07/2012
Termination of appointment of Rupert Mcneil as a director
dot icon25/07/2012
Termination of appointment of David Mcmillan as a director
dot icon25/07/2012
Termination of appointment of John Ainley as a director
dot icon22/09/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon18/08/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Appointment of Ms Carole Jones as a director
dot icon07/07/2011
Appointment of Mr David Barral as a director
dot icon22/06/2011
Termination of appointment of Mark Hodges as a director
dot icon09/06/2011
Termination of appointment of Toby Strauss as a director
dot icon18/01/2011
Appointment of Mr Rupert Mcneil as a director
dot icon18/01/2011
Termination of appointment of Anupam Sahay as a director
dot icon18/01/2011
Termination of appointment of Igal Mayer as a director
dot icon18/01/2011
Termination of appointment of Edward Jones as a director
dot icon18/01/2011
Termination of appointment of Andrew Moss as a director
dot icon18/01/2011
Appointment of Mr David John Ramsay Mcmillan as a director
dot icon18/01/2011
Appointment of Mr Toby Strauss as a director
dot icon17/01/2011
Appointment of Mrs Kirstine Ann Cooper as a director
dot icon02/09/2010
Full accounts made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon26/07/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-07-22
dot icon13/05/2010
Director's details changed for Mr Patrick Regan on 2010-04-29
dot icon22/04/2010
Appointment of Mr Patrick Regan as a director
dot icon04/02/2010
Resolutions
dot icon28/01/2010
Director's details changed for Mr Anupam Sahay on 2010-01-12
dot icon28/01/2010
Director's details changed for Mr Igal Mordeciah Mayer on 2010-01-12
dot icon28/01/2010
Director's details changed for Mr Edward Graham Jones on 2010-01-12
dot icon28/01/2010
Director's details changed for Mr John Ainley on 2010-01-12
dot icon28/01/2010
Director's details changed for Mr Mark Steven Hodges on 2010-01-12
dot icon27/01/2010
Termination of appointment of Philip Scott as a director
dot icon23/09/2009
Director's change of particulars / igal mayer / 01/07/2008
dot icon23/07/2009
Return made up to 22/07/09; full list of members
dot icon23/07/2009
Registered office changed on 23/07/2009 from st helen's 1 undershaft london EC3P 3DQ
dot icon22/07/2009
Director's change of particulars / andrew moss / 22/07/2009
dot icon22/07/2009
Director's change of particulars / john ainley / 22/07/2009
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Director appointed mr philip gordon scott
dot icon25/03/2009
Director appointed mr edward graham jones
dot icon24/03/2009
Director appointed mr andrew john moss
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon10/10/2008
Resolutions
dot icon09/10/2008
Return made up to 14/09/08; full list of members
dot icon03/01/2008
Director's particulars changed
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon28/09/2007
Return made up to 14/09/07; full list of members
dot icon16/08/2007
Director resigned
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Memorandum and Articles of Association
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon20/09/2006
Return made up to 14/09/06; full list of members
dot icon07/09/2006
Director's particulars changed
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New director appointed
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Director resigned
dot icon22/02/2006
Director's particulars changed
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon23/09/2005
Return made up to 14/09/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon01/10/2004
Return made up to 14/09/04; full list of members
dot icon13/04/2004
New director appointed
dot icon30/01/2004
Director resigned
dot icon30/01/2004
New director appointed
dot icon06/01/2004
Director resigned
dot icon27/11/2003
Return made up to 25/10/03; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon28/10/2002
Return made up to 25/10/02; full list of members
dot icon28/10/2002
Registered office changed on 28/10/02 from: 8 surrey street norwich norfolk NR1 3NG
dot icon29/07/2002
Secretary's particulars changed
dot icon01/07/2002
Certificate of change of name
dot icon08/11/2001
Return made up to 18/11/01; full list of members
dot icon04/07/2001
Full accounts made up to 2000-12-31
dot icon02/07/2001
Certificate of change of name
dot icon27/06/2001
New director appointed
dot icon27/06/2001
Resolutions
dot icon27/06/2001
Resolutions
dot icon27/06/2001
Resolutions
dot icon27/06/2001
Resolutions
dot icon27/06/2001
Resolutions
dot icon22/06/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon18/12/2000
Return made up to 18/11/00; full list of members
dot icon10/12/2000
Director's particulars changed
dot icon10/12/2000
New secretary appointed
dot icon20/10/2000
Secretary resigned
dot icon13/04/2000
Full accounts made up to 1999-12-31
dot icon30/11/1999
Return made up to 18/11/99; full list of members
dot icon04/11/1999
New director appointed
dot icon06/10/1999
Director resigned
dot icon27/05/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Secretary resigned
dot icon04/05/1999
New secretary appointed
dot icon24/11/1998
Return made up to 18/11/98; full list of members
dot icon14/05/1998
Full accounts made up to 1997-12-31
dot icon10/05/1998
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon14/01/1998
Director resigned
dot icon24/11/1997
Return made up to 18/11/97; full list of members
dot icon12/05/1997
Certificate of change of name
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New director appointed
dot icon03/01/1997
Secretary resigned
dot icon03/01/1997
Director resigned
dot icon03/01/1997
New secretary appointed
dot icon03/01/1997
Registered office changed on 03/01/97 from: 1 mitchell lane bristol BS1 6BU
dot icon19/11/1996
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

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/11/1996 - 09/12/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/11/1996 - 09/12/1996
43699
Moss, Andrew John
Director
23/03/2009 - 30/12/2010
38
Briggs, Andrew David
Director
21/06/2015 - 04/12/2016
55
Machell, Simon Christopher
Director
02/05/2006 - 11/07/2007
87

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 EMPLOYMENT SERVICES LIMITED

AVIVA EMPLOYMENT SERVICES LIMITED is an(a) Active company incorporated on 19/11/1996 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 8 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 EMPLOYMENT SERVICES LIMITED?

toggle

AVIVA EMPLOYMENT SERVICES LIMITED is currently Active. It was registered on 19/11/1996 .

Where is AVIVA EMPLOYMENT SERVICES LIMITED located?

toggle

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

What does AVIVA EMPLOYMENT SERVICES LIMITED do?

toggle

AVIVA EMPLOYMENT SERVICES 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 EMPLOYMENT SERVICES LIMITED?

toggle

The latest filing was on 27/02/2026: Director's details changed for Mr Matthew Anderson on 2026-02-27.