AVIVA EQUITY RELEASE UK LIMITED

Register to unlock more data on OkredoRegister

AVIVA EQUITY RELEASE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03286484

Incorporation date

02/12/1996

Size

Full

Contacts

Registered address

Registered address

Aviva, Wellington Row, York, North Yorkshire YO90 1WRCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1996)
dot icon20/10/2025
Appointment of Mr Colin Barrie Billington as a director on 2025-10-07
dot icon20/10/2025
Termination of appointment of Andrew Maitland Dinwiddie as a director on 2025-10-06
dot icon08/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon28/09/2025
Termination of appointment of Anthony Paul David Larkin as a director on 2025-09-19
dot icon28/09/2025
Appointment of Mr Andrew Maitland Dinwiddie as a director on 2025-09-20
dot icon26/08/2025
Appointment of Ms Sarah Jean Layden as a director on 2025-08-21
dot icon08/05/2025
Termination of appointment of Matthew Ross Mcgill as a director on 2025-04-27
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon17/04/2025
Full accounts made up to 2024-12-31
dot icon10/02/2025
Appointment of Michael Anthony Murphy as a director on 2025-02-06
dot icon08/11/2024
Director's details changed for Mr Matthew Ross Mcgill on 2024-10-29
dot icon23/05/2024
Termination of appointment of Cheryl Margaret Agius as a director on 2024-05-16
dot icon04/05/2024
Full accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon03/04/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-26
dot icon14/02/2024
Director's details changed for Mr David Elliot on 2024-02-14
dot icon13/02/2024
Director's details changed for Mrs Cheryl Margaret Agius on 2024-02-13
dot icon14/06/2023
Appointment of Mr Anthony Paul David Larkin as a director on 2023-06-09
dot icon14/06/2023
Termination of appointment of Madoc Tipple as a director on 2023-06-09
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon01/05/2023
Full accounts made up to 2022-12-31
dot icon21/10/2022
Appointment of Mr David Elliot as a director on 2022-10-18
dot icon06/06/2022
Termination of appointment of Chetan Singh as a director on 2022-05-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon27/04/2022
Full accounts made up to 2021-12-31
dot icon31/03/2022
Termination of appointment of Douglas Allan Brown as a director on 2022-03-30
dot icon21/02/2022
Termination of appointment of Stephen James Hayes as a director on 2022-02-21
dot icon11/01/2022
Appointment of Ms Cheryl Margaret Agius as a director on 2022-01-11
dot icon08/12/2021
Termination of appointment of Stuart Edmund Robinson as a director on 2021-11-30
dot icon08/12/2021
Appointment of Mr Madoc Tipple as a director on 2021-12-01
dot icon01/11/2021
Appointment of Mr Matthew Ross Mcgill as a director on 2021-10-28
dot icon02/08/2021
Appointment of Mr Chetan Singh as a director on 2021-07-26
dot icon25/06/2021
Termination of appointment of Gregory Robert Neilson as a director on 2021-06-17
dot icon19/05/2021
Appointment of Mr Douglas Allan Brown as a director on 2021-05-18
dot icon14/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon07/05/2021
Termination of appointment of Angela Jane Darlington as a director on 2021-04-30
dot icon04/05/2021
Full accounts made up to 2020-12-31
dot icon10/08/2020
Full accounts made up to 2019-12-31
dot icon07/05/2020
Termination of appointment of Lindsey Claire Rix as a director on 2020-04-29
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon27/03/2020
Termination of appointment of Martin John Muir as a director on 2020-03-24
dot icon25/02/2020
Appointment of Miss Angela Jane Darlington as a director on 2020-02-07
dot icon17/01/2020
Appointment of Mr Gregory Robert Neilson as a director on 2020-01-07
dot icon17/01/2020
Termination of appointment of Simon Roger Marsden as a director on 2020-01-06
dot icon19/09/2019
Satisfaction of charge 2 in full
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon10/04/2019
Full accounts made up to 2018-12-31
dot icon07/08/2018
Appointment of Mr Stephen James Hayes as a director on 2018-07-20
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon04/04/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Termination of appointment of Andrew Christopher Russell as a director on 2018-03-28
dot icon03/04/2018
Appointment of Mr Stuart Edmund Robinson as a director on 2018-03-28
dot icon14/03/2018
Termination of appointment of Judith Nicol as a director on 2018-03-08
dot icon08/02/2018
Director's details changed for Ms Lindsey Claire Rix on 2018-02-08
dot icon24/01/2018
Director's details changed for Mr Martin John Muir on 2017-12-11
dot icon14/12/2017
Appointment of Mr Martin John Muir as a director on 2017-12-11
dot icon06/09/2017
Appointment of Ms Lindsey Claire Rix as a director on 2017-09-04
dot icon10/05/2017
Termination of appointment of Clive Grant Bolton as a director on 2017-05-05
dot icon04/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon31/03/2017
Full accounts made up to 2016-12-31
dot icon18/01/2017
Director's details changed for Judith Nicol on 2016-02-29
dot icon18/01/2017
Director's details changed for Mr Simon Roger Marsden on 2016-02-29
dot icon18/01/2017
Director's details changed for Mr Clive Grant Bolton on 2016-02-29
dot icon26/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon13/04/2016
Full accounts made up to 2015-12-31
dot icon29/02/2016
Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 2016-02-29
dot icon02/02/2016
Termination of appointment of Craig Anthony Colton as a director on 2016-01-31
dot icon12/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-12-31
dot icon05/02/2015
Appointment of Andrew Christopher Russell as a director on 2015-01-27
dot icon20/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-12-31
dot icon22/08/2013
Director's details changed for Mr Craig Anthony Colton on 2013-08-08
dot icon06/08/2013
Termination of appointment of Sarah Phillips as a director
dot icon27/06/2013
Termination of appointment of Julian Woodford as a director
dot icon15/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon04/04/2013
Full accounts made up to 2012-12-31
dot icon28/01/2013
Appointment of Ms Sarah Louise Phillips as a director
dot icon28/01/2013
Appointment of Mr Craig Anthony Colton as a director
dot icon02/01/2013
Termination of appointment of Bernard Curran as a director
dot icon02/01/2013
Appointment of Mr Simon Roger Marsden as a director
dot icon06/12/2012
Termination of appointment of Graham Boffey as a director
dot icon18/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon18/05/2012
Director's details changed for Mr Bernard Andrew Curran on 2012-05-18
dot icon18/05/2012
Director's details changed for Mr Clive Grant Bolton on 2012-05-18
dot icon18/05/2012
Director's details changed for Judith Nicol on 2012-05-18
dot icon18/05/2012
Director's details changed for Mr Graham Stirling Boffey on 2012-05-18
dot icon18/05/2012
Director's details changed for Mr Julian Ray Woodford on 2012-05-18
dot icon30/04/2012
Auditor's resignation
dot icon25/04/2012
Miscellaneous
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon13/04/2012
Auditor's resignation
dot icon13/09/2011
Termination of appointment of Patrick Neville as a director
dot icon05/09/2011
Appointment of Mr Julian Ray Woodford as a director
dot icon18/08/2011
Appointment of Mr Bernard Andrew Curran as a director
dot icon04/08/2011
Termination of appointment of Michelle Drage as a director
dot icon26/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon09/02/2011
Appointment of Mrs Michelle Drage as a director
dot icon08/02/2011
Termination of appointment of Michelle Drage as a director
dot icon08/02/2011
Termination of appointment of David Barral as a director
dot icon08/02/2011
Termination of appointment of Toby Strauss as a director
dot icon26/01/2011
Appointment of Mr Clive Grant Bolton as a director
dot icon24/01/2011
Appointment of Dr Michelle Chaya-Stewart Drage as a director
dot icon01/12/2010
Appointment of Judith Nicol as a director
dot icon29/11/2010
Termination of appointment of John Lister as a director
dot icon23/11/2010
Appointment of Mr Patrick John Neville as a director
dot icon23/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon23/09/2010
Register(s) moved to registered inspection location
dot icon22/09/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-08-31
dot icon22/09/2010
Register inspection address has been changed
dot icon23/08/2010
Resolutions
dot icon23/08/2010
Statement of company's objects
dot icon09/08/2010
Appointment of Mr Graham Stirling Boffey as a director
dot icon10/05/2010
Termination of appointment of Mark Hodges as a director
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Director's details changed for Mr David Barral on 2010-04-01
dot icon27/04/2010
Director's details changed for Mr John Robert Lister on 2010-04-01
dot icon27/04/2010
Director's details changed for Mr Toby Emil Strauss on 2010-04-01
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon10/07/2009
Director appointed mr john robert lister
dot icon03/07/2009
Director appointed mr david barral
dot icon11/06/2009
Memorandum and Articles of Association
dot icon01/06/2009
Certificate of change of name
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Appointment terminated director nicolaos nicandrou
dot icon24/02/2009
Director appointed mr toby emil strauss
dot icon05/01/2009
Appointment terminated director cathryn riley
dot icon31/10/2008
Resolutions
dot icon19/09/2008
Return made up to 14/09/08; full list of members
dot icon05/04/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Director's change of particulars / nicolaos nicandrou / 20/03/2008
dot icon03/10/2007
Return made up to 14/09/07; full list of members
dot icon20/06/2007
Particulars of mortgage/charge
dot icon27/04/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon19/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon16/10/2006
Director resigned
dot icon06/10/2006
Return made up to 14/09/06; full list of members
dot icon28/09/2006
Director resigned
dot icon28/06/2006
Full accounts made up to 2005-12-31
dot icon06/04/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon15/12/2005
Director resigned
dot icon07/11/2005
Ad 28/10/05--------- £ si 2000000@1=2000000 £ ic 64700000/66700000
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon03/10/2005
Ad 30/09/05--------- £ si 2000000@1=2000000 £ ic 62700000/64700000
dot icon27/09/2005
Return made up to 14/09/05; full list of members
dot icon26/09/2005
Director's particulars changed
dot icon05/05/2005
Ad 29/04/05--------- £ si 3000000@1=3000000 £ ic 59700000/62700000
dot icon05/05/2005
£ nc 69700000/74700000 29/04/05
dot icon07/02/2005
Ad 28/01/05--------- £ si 5000000@1=5000000 £ ic 54700000/59700000
dot icon07/02/2005
£ nc 54700000/69700000 28/01/05
dot icon21/09/2004
Return made up to 14/09/04; full list of members
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon02/06/2004
Memorandum and Articles of Association
dot icon02/06/2004
Ad 14/05/04--------- £ si 26400000@1=26400000 £ ic 28300000/54700000
dot icon02/06/2004
Nc inc already adjusted 12/05/04
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon17/05/2004
New director appointed
dot icon17/02/2004
Director's particulars changed
dot icon31/01/2004
Particulars of mortgage/charge
dot icon19/12/2003
Return made up to 28/10/03; full list of members
dot icon15/12/2003
Location of register of members
dot icon15/12/2003
Resolutions
dot icon26/09/2003
Resolutions
dot icon07/09/2003
Full accounts made up to 2002-12-31
dot icon05/09/2003
Particulars of mortgage/charge
dot icon16/07/2003
Ad 25/06/03--------- £ si 9500000@1=9500000 £ ic 18800000/28300000
dot icon13/03/2003
Director's particulars changed
dot icon19/02/2003
Particulars of mortgage/charge
dot icon29/10/2002
Return made up to 28/10/02; full list of members
dot icon05/07/2002
Secretary's particulars changed
dot icon17/05/2002
New director appointed
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
Ad 31/03/01--------- £ si 8000000@1
dot icon14/01/2002
New director appointed
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director's particulars changed
dot icon03/12/2001
Return made up to 02/12/01; full list of members
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Resolutions
dot icon27/06/2001
Director resigned
dot icon26/04/2001
Director's particulars changed
dot icon10/04/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Director resigned
dot icon19/02/2001
Director's particulars changed
dot icon19/02/2001
New director appointed
dot icon02/02/2001
Ad 29/12/00--------- £ si 4400000@1=4400000 £ ic 4725000/9125000
dot icon01/02/2001
New director appointed
dot icon09/01/2001
Director resigned
dot icon21/12/2000
Return made up to 02/12/00; full list of members
dot icon07/12/2000
Director resigned
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Secretary resigned
dot icon23/11/2000
New secretary appointed
dot icon04/10/2000
Registered office changed on 04/10/00 from: 8 surrey street norwich norfolk NR1 3NG
dot icon13/04/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
New director appointed
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Director resigned
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon05/01/2000
Ad 23/12/99--------- £ si 2100000@1=2100000 £ ic 2625000/4725000
dot icon08/12/1999
Return made up to 02/12/99; full list of members
dot icon08/12/1999
New director appointed
dot icon10/11/1999
Ad 03/11/99--------- £ si 2624998@1=2624998 £ ic 2/2625000
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
New director appointed
dot icon08/12/1998
Return made up to 02/12/98; full list of members
dot icon23/11/1998
Nc inc already adjusted 28/10/98
dot icon16/11/1998
Director resigned
dot icon16/11/1998
Director resigned
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon05/11/1998
Memorandum and Articles of Association
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon12/10/1998
Certificate of change of name
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon08/07/1998
Secretary resigned
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon08/07/1998
New secretary appointed
dot icon08/07/1998
New director appointed
dot icon08/07/1998
New director appointed
dot icon14/01/1998
Return made up to 02/12/97; full list of members
dot icon26/01/1997
Registered office changed on 26/01/97 from: 35 basinghall street london EC2V 5DB
dot icon26/01/1997
New secretary appointed
dot icon26/01/1997
New director appointed
dot icon26/01/1997
New director appointed
dot icon26/01/1997
Secretary resigned;director resigned
dot icon26/01/1997
Director resigned
dot icon02/12/1996
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
01/10/2026
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

62
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larkin, Anthony Paul David
Director
09/06/2023 - 19/09/2025
2
Colton, Craig Anthony
Director
24/01/2013 - 30/01/2016
11
Barral, David Barclay
Director
09/06/2009 - 25/01/2011
43
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/09/2000 - Present
304
Mr Charles Andrew Anderson
Director
23/06/1999 - 23/09/2001
29

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 EQUITY RELEASE UK LIMITED

AVIVA EQUITY RELEASE UK LIMITED is an(a) Active company incorporated on 02/12/1996 with the registered office located at Aviva, Wellington Row, York, North Yorkshire YO90 1WR. 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 EQUITY RELEASE UK LIMITED?

toggle

AVIVA EQUITY RELEASE UK LIMITED is currently Active. It was registered on 02/12/1996 .

Where is AVIVA EQUITY RELEASE UK LIMITED located?

toggle

AVIVA EQUITY RELEASE UK LIMITED is registered at Aviva, Wellington Row, York, North Yorkshire YO90 1WR.

What does AVIVA EQUITY RELEASE UK LIMITED do?

toggle

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

What is the latest filing for AVIVA EQUITY RELEASE UK LIMITED?

toggle

The latest filing was on 20/10/2025: Appointment of Mr Colin Barrie Billington as a director on 2025-10-07.