AVIVA ERFA 15 UK LIMITED

Register to unlock more data on OkredoRegister

AVIVA ERFA 15 UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06518135

Incorporation date

28/02/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Aviva, Wellington Row, York YO90 1WRCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2008)
dot icon08/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon13/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon01/06/2024
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 icon15/08/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of Richard Joseph Priestley as a director on 2023-06-01
dot icon01/06/2023
Appointment of Ms Bethan Kay Fletcher as a director on 2023-06-01
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon14/04/2023
Appointment of Mr Jonathan Downes as a director on 2023-04-11
dot icon13/04/2023
Termination of appointment of Jacqueline Marina Julia Curness as a director on 2023-04-11
dot icon28/07/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon19/01/2022
Appointment of Mr Edward John Rayfield as a director on 2022-01-18
dot icon19/01/2022
Termination of appointment of Nicholas Mark Rowley as a director on 2021-12-24
dot icon22/08/2021
Full accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon04/12/2020
Appointment of Mrs Jacqueline Marina Julia Curness as a director on 2020-12-01
dot icon04/12/2020
Termination of appointment of Karina Jane Bye as a director on 2020-12-01
dot icon31/07/2020
Confirmation statement made on 2020-05-02 with updates
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon18/06/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon30/01/2018
Appointment of Mrs Karina Jane Bye as a director on 2018-01-22
dot icon07/09/2017
Appointment of Mr Richard Joseph Priestley as a director on 2017-09-04
dot icon07/09/2017
Termination of appointment of Aviva Uklap De-Risking Limited as a director on 2017-09-04
dot icon29/08/2017
Director's details changed for Aviva Director Services Limited on 2017-08-24
dot icon05/06/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Second filing of Confirmation Statement dated 01/05/2017
dot icon04/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon28/12/2016
Register(s) moved to registered office address Aviva Wellington Row York YO90 1WR
dot icon28/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon08/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon07/01/2016
Registration of charge 065181350001, created on 2016-01-01
dot icon21/08/2015
Certificate of change of name
dot icon21/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/08/2015
Registered office address changed from No.1 Poultry London EC2R 8EJ to Aviva Wellington Row York YO90 1WR on 2015-08-12
dot icon12/08/2015
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2015-08-12
dot icon13/07/2015
Appointment of Aviva Director Services Limited as a director on 2015-06-30
dot icon13/07/2015
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2015-06-30
dot icon13/07/2015
Termination of appointment of Patrick John Neville as a director on 2015-06-30
dot icon29/06/2015
Appointment of Nicholas Mark Rowley as a director on 2015-06-17
dot icon16/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon26/03/2014
Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
dot icon26/03/2014
Register(s) moved to registered office address
dot icon15/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon21/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon06/11/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon12/06/2012
Appointment of Mr Patrick John Neville as a director
dot icon12/06/2012
Termination of appointment of Siobhan Boylan as a director
dot icon23/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon16/03/2012
Secretary's details changed for Miss Aviva Company Secretarial Services Limited on 2012-03-15
dot icon15/03/2012
Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
dot icon05/12/2011
Accounts for a dormant company made up to 2011-02-28
dot icon24/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon10/12/2010
Statement of company's objects
dot icon10/12/2010
Resolutions
dot icon28/07/2010
Accounts for a dormant company made up to 2010-02-28
dot icon06/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon06/03/2010
Register(s) moved to registered inspection location
dot icon05/03/2010
Secretary's details changed for Miss Aviva Company Secretarial Services Limited on 2010-03-05
dot icon05/03/2010
Register inspection address has been changed
dot icon10/11/2009
Director's details changed for Ms Siobhan Geraldine Boylan on 2009-11-10
dot icon04/09/2009
Accounts for a dormant company made up to 2009-02-28
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon07/10/2008
Resolutions
dot icon28/02/2008
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
Audit Exemption Subsidiary
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bye, Karina Jane
Director
22/01/2018 - 01/12/2020
46
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/02/2008 - 29/06/2015
303
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/08/2015 - Present
303
AVIVA UKLAP DE-RISKING LIMITED
Corporate Director
29/06/2015 - 03/09/2017
15
Neville, Patrick John
Director
10/06/2012 - 29/06/2015
25

Persons with Significant Control

2
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 ERFA 15 UK LIMITED

AVIVA ERFA 15 UK LIMITED is an(a) Active company incorporated on 28/02/2008 with the registered office located at Aviva, Wellington Row, York YO90 1WR. There are currently 4 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 ERFA 15 UK LIMITED?

toggle

AVIVA ERFA 15 UK LIMITED is currently Active. It was registered on 28/02/2008 .

Where is AVIVA ERFA 15 UK LIMITED located?

toggle

AVIVA ERFA 15 UK LIMITED is registered at Aviva, Wellington Row, York YO90 1WR.

What does AVIVA ERFA 15 UK LIMITED do?

toggle

AVIVA ERFA 15 UK LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for AVIVA ERFA 15 UK LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-01 with no updates.