AVIVA INSURANCE UK LIMITED

Register to unlock more data on OkredoRegister

AVIVA INSURANCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00099122

Incorporation date

06/08/1908

Size

Dormant

Contacts

Registered address

Registered address

8 Surrey Street, Norwich, Norfolk NR1 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1908)
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon24/04/2025
Termination of appointment of Suzanna Louise Eyre as a director on 2025-04-15
dot icon15/10/2024
Termination of appointment of Victoria Louise De Temple as a director on 2024-10-11
dot icon15/10/2024
Appointment of Mrs Suzanna Louise Eyre as a director on 2024-10-11
dot icon22/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/05/2024
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 icon21/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon22/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon21/09/2021
Appointment of Ms Victoria Louise De Temple as a director on 2021-09-10
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon18/11/2020
Termination of appointment of Nigel Rippon as a director on 2020-11-05
dot icon05/11/2020
Appointment of Mr Peter Michael Taylor as a director on 2020-09-08
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/06/2018
Appointment of Mr Jonathan James Goodson as a director on 2018-06-19
dot icon19/06/2018
Termination of appointment of Bernadette Angela Mary Newton as a director on 2018-06-19
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon13/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/07/2017
Termination of appointment of John Patrick Sorrell as a director on 2017-07-04
dot icon05/07/2017
Appointment of Ms Bernadette Angela Mary Newton as a director on 2017-07-04
dot icon08/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon26/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon10/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon01/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/03/2016
Director's details changed for Mr Nigel Rippon on 2016-03-08
dot icon08/03/2016
Termination of appointment of Jonathan Stewart Price as a director on 2016-03-08
dot icon08/03/2016
Appointment of Mr Nigel Rippon as a director on 2016-03-08
dot icon22/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon11/03/2015
Director's details changed for Mr John Patrick Sorrell on 2014-11-20
dot icon17/02/2015
Director's details changed for Mr Jonathan Stewart Price on 2015-01-29
dot icon01/12/2014
Termination of appointment of Julian Ray Woodford as a director on 2014-11-20
dot icon01/12/2014
Appointment of Mr John Patrick Sorrell as a director on 2014-11-20
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon12/08/2013
Appointment of Mr Julian Ray Woodford as a director
dot icon12/08/2013
Termination of appointment of Clifford Abrahams as a director
dot icon04/07/2013
Appointment of Aviva Company Secretarial Services Limited as a secretary
dot icon04/07/2013
Termination of appointment of Richard Spicker as a secretary
dot icon14/05/2013
Appointment of Mr Jonathan Stewart Price as a director
dot icon14/05/2013
Termination of appointment of Jessie Burrows as a director
dot icon15/04/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon12/11/2012
Appointment of Mr Clifford James Abrahams as a director
dot icon12/11/2012
Appointment of Mrs Jessie Josephine Burrows as a director
dot icon12/11/2012
Termination of appointment of Craig Thornton as a director
dot icon12/11/2012
Termination of appointment of David Barral as a director
dot icon19/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/09/2012
Termination of appointment of David Mcmillan as a director
dot icon17/07/2012
Auditor's resignation
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Auditor's resignation
dot icon07/06/2012
Termination of appointment of Andrew Moss as a director
dot icon20/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon21/11/2011
Termination of appointment of Nicholas Rochez as a director
dot icon21/11/2011
Termination of appointment of Mark Pain as a director
dot icon21/11/2011
Termination of appointment of Andrew Melcher as a director
dot icon21/11/2011
Termination of appointment of Alastair Gunn as a director
dot icon14/09/2011
Appointment of Mr Craig James Thornton as a director
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Appointment of Mr David Barral as a director
dot icon05/07/2011
Appointment of Mr Andrew John Moss as a director
dot icon16/06/2011
Termination of appointment of Cathryn Riley as a director
dot icon16/06/2011
Termination of appointment of Mark Hodges as a director
dot icon03/06/2011
Termination of appointment of Toby Strauss as a director
dot icon20/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon21/09/2010
Appointment of Mr Nicholas Dutfield Rochez as a director
dot icon20/09/2010
Appointment of Mr Andrew Stephen Melcher as a director
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Appointment of Mr Mark Andrew Pain as a director
dot icon21/07/2010
Appointment of Mr Alastair Roy Gunn as a director
dot icon28/06/2010
Resolutions
dot icon18/05/2010
Resolutions
dot icon13/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon04/05/2010
Appointment of Mr Toby Emil Strauss as a director
dot icon04/05/2010
Appointment of Miss Cathryn Elizabeth Riley as a director
dot icon12/04/2010
Termination of appointment of David Watson as a director
dot icon25/02/2010
Secretary's details changed for Mr Richard Harold Spicker on 2009-10-01
dot icon24/02/2010
Director's details changed for Mr Mark Steven Hodges 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
Appointment of Mr David John Ramsay Mcmillan as a director
dot icon23/02/2010
Termination of appointment of John Kitson as a director
dot icon21/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon06/01/2010
Termination of appointment of Igal Mayer as a director
dot icon05/01/2010
Resolutions
dot icon31/12/2009
Termination of appointment of Anupam Sahay as a director
dot icon23/09/2009
Director's change of particulars / igal mayer / 01/07/2008
dot icon20/09/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Memorandum and Articles of Association
dot icon01/06/2009
Certificate of change of name
dot icon20/04/2009
Return made up to 13/04/09; full list of members
dot icon05/01/2009
Director appointed mr david kenneth watson
dot icon10/11/2008
Resolutions
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon15/09/2008
Appointment terminated director jacqueline hunt
dot icon09/09/2008
Appointment terminated director david mcmillan
dot icon13/08/2008
Director appointed mr david john ramsay mcmillan
dot icon08/05/2008
Return made up to 13/04/08; full list of members
dot icon17/04/2008
Director appointed mr anupam sahay
dot icon08/04/2008
Director appointed mr mark steven hodges
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon06/09/2007
Director resigned
dot icon17/08/2007
New director appointed
dot icon23/07/2007
New secretary appointed
dot icon23/07/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon23/07/2007
Secretary resigned
dot icon20/06/2007
Director's particulars changed
dot icon30/04/2007
Return made up to 13/04/07; full list of members
dot icon04/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon11/10/2006
Director resigned
dot icon09/10/2006
Resolutions
dot icon06/10/2006
Full accounts made up to 2005-12-31
dot icon20/06/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon22/05/2006
New director appointed
dot icon22/05/2006
New director appointed
dot icon18/05/2006
Director resigned
dot icon09/05/2006
Return made up to 13/04/06; full list of members
dot icon09/05/2006
Location of register of members
dot icon23/02/2006
Director's particulars changed
dot icon11/01/2006
Director's particulars changed
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon29/06/2005
New director appointed
dot icon22/06/2005
Director resigned
dot icon25/04/2005
Return made up to 13/04/05; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon11/05/2004
Return made up to 13/04/04; full list of members
dot icon28/04/2004
Director resigned
dot icon13/02/2004
New director appointed
dot icon26/01/2004
Memorandum and Articles of Association
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Ad 18/12/03--------- £ si 200000000@1=200000000 £ ic 711050000/911050000
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon26/01/2004
£ nc 750000000/950000000 18/12/03
dot icon20/09/2003
Full accounts made up to 2002-12-31
dot icon12/09/2003
Particulars of mortgage/charge
dot icon23/05/2003
Location of register of members
dot icon23/05/2003
Return made up to 01/05/03; full list of members
dot icon23/05/2003
Location of debenture register address changed
dot icon17/01/2003
Particulars of mortgage/charge
dot icon17/01/2003
Ad 30/12/02--------- £ si 100000000@1=100000000 £ ic 611050000/711050000
dot icon17/01/2003
Nc inc already adjusted 30/12/02
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
Secretary's particulars changed
dot icon02/05/2002
Return made up to 01/05/02; full list of members
dot icon20/12/2001
Director resigned
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon08/10/2001
Ad 03/10/01--------- £ si 200000000@1=200000000 £ ic 411050000/611050000
dot icon08/10/2001
Nc inc already adjusted 01/10/01
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon08/10/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon23/05/2001
Return made up to 01/05/01; full list of members
dot icon23/05/2001
Location of register of members address changed
dot icon23/05/2001
Location of debenture register address changed
dot icon23/05/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Director resigned
dot icon11/01/2001
Ad 22/12/00--------- £ si 200000000@1=200000000 £ ic 211050000/411050000
dot icon11/01/2001
Nc inc already adjusted 21/12/00
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon20/12/2000
Secretary resigned
dot icon20/12/2000
New secretary appointed
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
Director resigned
dot icon18/12/2000
New director appointed
dot icon10/12/2000
Director's particulars changed
dot icon10/08/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Director resigned
dot icon06/06/2000
Secretary resigned
dot icon10/05/2000
Return made up to 01/05/00; full list of members
dot icon01/12/1999
New secretary appointed
dot icon01/12/1999
New secretary appointed
dot icon01/12/1999
Secretary resigned
dot icon29/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon06/10/1999
Director resigned
dot icon27/08/1999
Director's particulars changed
dot icon24/08/1999
Director resigned
dot icon09/06/1999
Director resigned
dot icon09/06/1999
New director appointed
dot icon07/06/1999
Secretary resigned
dot icon10/05/1999
Return made up to 01/05/99; full list of members
dot icon18/04/1999
Full accounts made up to 1998-12-31
dot icon06/04/1999
Resolutions
dot icon24/12/1998
Ad 14/12/98--------- £ si 60000000@1=60000000 £ ic 151050000/211050000
dot icon24/12/1998
Resolutions
dot icon24/12/1998
Resolutions
dot icon24/12/1998
£ nc 200000000/400000000 14/12/98
dot icon25/11/1998
Ad 16/11/98--------- £ si 40000000@1=40000000 £ ic 111050000/151050000
dot icon26/08/1998
Registered office changed on 26/08/98 from: 14 surrey street norwich norfolk NR11 7AQ
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon10/05/1998
Return made up to 01/05/98; full list of members
dot icon14/01/1998
Director resigned
dot icon03/11/1997
New director appointed
dot icon21/07/1997
Resolutions
dot icon15/07/1997
New secretary appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Director resigned
dot icon16/06/1997
Certificate of change of name
dot icon14/05/1997
Return made up to 02/05/97; full list of members
dot icon20/03/1997
Full accounts made up to 1996-12-31
dot icon15/11/1996
Director resigned
dot icon09/10/1996
Director resigned
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon13/05/1996
Return made up to 03/05/96; full list of members
dot icon25/03/1996
New director appointed
dot icon24/01/1996
New director appointed
dot icon02/01/1996
Ad 21/12/95--------- £ si 34500000@1=34500000 £ ic 76550000/111050000
dot icon14/11/1995
New director appointed
dot icon24/08/1995
Secretary's particulars changed
dot icon21/08/1995
New director appointed
dot icon15/08/1995
New director appointed
dot icon18/05/1995
Full group accounts made up to 1994-12-31
dot icon16/05/1995
Director resigned
dot icon12/05/1995
Return made up to 05/05/95; full list of members
dot icon18/01/1995
Secretary resigned;new secretary appointed
dot icon17/01/1995
New director appointed
dot icon17/01/1995
Director resigned;new director appointed
dot icon04/01/1995
Ad 22/12/94--------- £ si 37500000@1=37500000 £ ic 39050000/76550000
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon14/12/1994
£ nc 39050000/200000000 09/12/94
dot icon13/06/1994
Memorandum and Articles of Association
dot icon24/05/1994
Director resigned
dot icon24/05/1994
Resolutions
dot icon24/05/1994
Full accounts made up to 1993-12-31
dot icon13/05/1994
Return made up to 06/05/94; full list of members
dot icon13/01/1994
Ad 31/12/93--------- £ si 20000000@1=20000000 £ ic 19050000/39050000
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon05/01/1994
£ nc 19050000/39050000 10/12/93
dot icon20/07/1993
New director appointed
dot icon20/07/1993
New director appointed
dot icon14/07/1993
Director resigned
dot icon28/05/1993
Director resigned
dot icon21/05/1993
Return made up to 07/05/93; full list of members
dot icon01/04/1993
Full group accounts made up to 1992-12-31
dot icon05/03/1993
Director's particulars changed
dot icon01/02/1993
Secretary resigned;new secretary appointed
dot icon13/05/1992
Full accounts made up to 1991-12-31
dot icon13/05/1992
Return made up to 07/05/92; full list of members
dot icon13/05/1992
Director resigned
dot icon13/05/1992
Director resigned
dot icon13/05/1992
Director resigned
dot icon02/06/1991
Full group accounts made up to 1990-12-31
dot icon02/06/1991
Return made up to 10/05/91; change of members
dot icon29/05/1991
Director resigned
dot icon16/01/1991
New director appointed
dot icon15/06/1990
Return made up to 29/05/90; full list of members
dot icon15/06/1990
Full accounts made up to 1989-12-31
dot icon17/04/1990
New director appointed
dot icon08/02/1990
Secretary resigned;new secretary appointed
dot icon29/01/1990
New director appointed
dot icon12/06/1989
Full group accounts made up to 1988-12-31
dot icon12/06/1989
Return made up to 12/05/89; full list of members
dot icon22/05/1989
Director resigned
dot icon22/05/1989
Director resigned
dot icon11/05/1989
Director resigned
dot icon13/06/1988
Full group accounts made up to 1987-12-31
dot icon13/06/1988
Return made up to 06/05/88; full list of members
dot icon26/04/1988
New director appointed
dot icon07/02/1988
Director resigned
dot icon20/07/1987
Full group accounts made up to 1986-12-31
dot icon20/07/1987
Return made up to 22/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/06/1986
Group of companies' accounts made up to 1985-12-31
dot icon26/06/1986
Return made up to 23/05/86; full list of members
dot icon23/05/1986
Director resigned
dot icon23/11/1981
Certificate of re-registration from Private to Public Limited Company
dot icon06/08/1908
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
01/05/2026
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

68
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barral, David Barclay
Director
13/07/2011 - 12/11/2012
43
Snowball, Patrick Joseph Robert
Director
20/06/1997 - 01/06/2006
126
Snowball, Patrick Joseph Robert
Director
30/11/1994 - 03/05/1996
126
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/06/2013 - Present
304
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/12/2000 - 12/07/2007
162

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 INSURANCE UK LIMITED

AVIVA INSURANCE UK LIMITED is an(a) Active company incorporated on 06/08/1908 with the registered office located at 8 Surrey Street, Norwich, Norfolk NR1 3NG. There are currently 3 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 INSURANCE UK LIMITED?

toggle

AVIVA INSURANCE UK LIMITED is currently Active. It was registered on 06/08/1908 .

Where is AVIVA INSURANCE UK LIMITED located?

toggle

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

What does AVIVA INSURANCE UK LIMITED do?

toggle

AVIVA INSURANCE UK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVIVA INSURANCE UK LIMITED?

toggle

The latest filing was on 02/09/2025: Accounts for a dormant company made up to 2024-12-31.