AVIVA INVESTMENT SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

AVIVA INVESTMENT SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06389025

Incorporation date

03/10/2007

Size

Full

Contacts

Registered address

Registered address

Aviva, Wellington Row, York YO90 1WRCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2007)
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon28/04/2025
Full accounts made up to 2024-12-31
dot icon04/11/2024
Termination of appointment of Emma Elizabeth Douglas as a director on 2024-11-01
dot icon14/10/2024
Appointment of Mr Simon James Ellis as a director on 2024-10-08
dot icon22/08/2024
Termination of appointment of Douglas Allan Brown as a director on 2024-08-18
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon24/04/2024
Full accounts made up to 2023-12-31
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 Douglas Allan Brown on 2024-02-14
dot icon14/02/2024
Director's details changed for Ms Emma Elizabeth Douglas on 2024-02-14
dot icon13/02/2024
Director's details changed for Ms Jasmin Islam Slider on 2024-02-13
dot icon11/01/2024
Cessation of Aviva Life Holdings Uk Limited as a person with significant control on 2023-12-29
dot icon11/01/2024
Notification of Aviva Wealth Holdings Uk Limited as a person with significant control on 2023-12-29
dot icon11/01/2024
Confirmation statement made on 2023-12-29 with updates
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon13/05/2023
Full accounts made up to 2022-12-31
dot icon01/03/2023
Appointment of Mr Douglas Allan Brown as a director on 2023-02-24
dot icon01/08/2022
Termination of appointment of Robin Barker as a director on 2022-08-01
dot icon17/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-05-13
dot icon27/04/2022
Full accounts made up to 2021-12-31
dot icon14/12/2021
Appointment of Mr Michael James Hogg as a director on 2021-12-14
dot icon03/12/2021
Termination of appointment of Stuart Edmund Robinson as a director on 2021-11-30
dot icon03/12/2021
Appointment of Ms Jasmin Islam Slider as a director on 2021-12-01
dot icon27/10/2021
Appointment of Ms Emma Elizabeth Douglas as a director on 2021-10-27
dot icon27/10/2021
Termination of appointment of Matthew Ross Mcgill as a director on 2021-10-25
dot icon27/10/2021
Appointment of Mr Robin Barker as a director on 2021-10-25
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with updates
dot icon25/10/2021
Statement of capital following an allotment of shares on 2021-10-13
dot icon19/07/2021
Termination of appointment of Caroline Anne Dibbs as a director on 2021-07-07
dot icon12/05/2021
Appointment of Mr. Christopher Mark Wood as a director on 2021-05-07
dot icon04/05/2021
Full accounts made up to 2020-12-31
dot icon08/03/2021
Termination of appointment of Patrick Colm Peter Tiernan as a director on 2021-02-26
dot icon17/02/2021
Full accounts made up to 2019-12-31
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon15/01/2021
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 2021-01-15
dot icon08/01/2021
Termination of appointment of Colin Andrew Williams as a director on 2020-12-04
dot icon25/08/2020
Appointment of Ms Caroline Anne Dibbs as a director on 2020-07-29
dot icon03/03/2020
Termination of appointment of Michele Louise Frances Golunska as a director on 2020-02-25
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon16/04/2019
Full accounts made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon15/01/2019
Termination of appointment of Timothy Richard Orton as a director on 2019-01-07
dot icon03/05/2018
Director's details changed for Mrs Michele Louise Frances Golunska on 2018-04-26
dot icon27/04/2018
Full accounts made up to 2017-12-31
dot icon29/03/2018
Appointment of Mr Stuart Edmund Robinson as a director on 2018-03-08
dot icon12/03/2018
Appointment of Mr Patrick Colm Peter Tiernan as a director on 2018-03-07
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon19/12/2017
Termination of appointment of Bernard Andrew Curran as a director on 2017-12-12
dot icon01/12/2017
Appointment of Mrs Michele Louise Frances Golunska as a director on 2017-10-30
dot icon26/10/2017
Memorandum and Articles of Association
dot icon26/10/2017
Resolutions
dot icon29/09/2017
Resolutions
dot icon29/09/2017
Change of name notice
dot icon14/09/2017
Termination of appointment of Paula Fleur Whitwell-Lumsden as a director on 2017-09-11
dot icon19/05/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Director's details changed for Mr Timothy Richard Orton on 2017-03-10
dot icon08/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon11/01/2017
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2016-12-20
dot icon11/01/2017
Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 2016-12-20
dot icon13/12/2016
Appointment of Mr Timothy Richard Orton as a director on 2016-12-06
dot icon17/10/2016
Termination of appointment of Paul Richard Gilbody as a director on 2016-10-02
dot icon01/08/2016
Appointment of Mrs Paula Fleur Whitwell-Lumsden as a director on 2016-07-28
dot icon13/07/2016
Second filing for the appointment of Matthew Ross Mcgill as a director
dot icon22/06/2016
Director's details changed for Mr Matthew Ross Mcgill on 2016-06-01
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-06-10
dot icon09/06/2016
Appointment of Mr Matthew Ross Mcgill as a director on 2016-06-01
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon28/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon23/02/2016
Resolutions
dot icon12/11/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon30/10/2015
Termination of appointment of David John Still as a director on 2015-10-08
dot icon30/10/2015
Termination of appointment of Richard John Saunders as a director on 2015-10-08
dot icon30/10/2015
Termination of appointment of Kevin Phillip Cracknell as a director on 2015-10-08
dot icon04/10/2015
Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR
dot icon30/07/2015
Auditor's resignation
dot icon29/04/2015
Resolutions
dot icon29/04/2015
Statement of company's objects
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon13/03/2015
Appointment of Mr Bernard Andrew Curran as a director on 2015-02-03
dot icon04/02/2015
Termination of appointment of Martin Neil Palmer as a director on 2015-01-29
dot icon02/02/2015
Appointment of Mr David John Still as a director on 2015-01-29
dot icon02/02/2015
Appointment of Mr Kevin Phillip Cracknell as a director on 2015-01-29
dot icon27/11/2014
Termination of appointment of Marcus John Gent as a director on 2014-11-13
dot icon18/11/2014
Termination of appointment of Lianne Frost as a director on 2014-11-13
dot icon17/11/2014
Appointment of Mr Paul Gilbody as a director on 2014-11-06
dot icon16/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon11/04/2014
Full accounts made up to 2013-12-31
dot icon19/03/2014
Termination of appointment of Michael Downie as a director
dot icon30/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon03/06/2013
Appointment of Richard John Saunders as a director
dot icon03/06/2013
Appointment of Mr Michael Ronald Downie as a director
dot icon23/05/2013
Appointment of Lianne Frost as a director
dot icon10/04/2013
Full accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon28/05/2012
Second filing of AP04 previously delivered to Companies House
dot icon21/05/2012
Termination of appointment of Diana Monger as a secretary
dot icon03/05/2012
Appointment of Friends Life Secretarial Services Limited as a secretary
dot icon26/04/2012
Full accounts made up to 2011-12-31
dot icon12/04/2012
Register(s) moved to registered inspection location
dot icon12/04/2012
Termination of appointment of Melanie Mclaren as a director
dot icon11/04/2012
Register inspection address has been changed
dot icon05/04/2012
Resolutions
dot icon05/04/2012
Statement of company's objects
dot icon30/03/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon23/03/2012
Termination of appointment of Richard Crouch as a director
dot icon22/03/2012
Appointment of Mr Martin Neil Palmer as a director
dot icon21/03/2012
Appointment of Mr Marcus John Gent as a director
dot icon21/03/2012
Appointment of Ms Melanie Elizabeth Mclaren as a director
dot icon14/12/2011
Secretary's details changed for Mrs Diana Monger on 2011-10-16
dot icon06/12/2011
Memorandum and Articles of Association
dot icon01/12/2011
Certificate of change of name
dot icon01/12/2011
Change of name notice
dot icon01/12/2011
Termination of appointment of Keith Marshall as a director
dot icon31/10/2011
Termination of appointment of Keith Marshall as a director
dot icon28/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon16/06/2011
Appointment of Colin Williams as a director
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon24/02/2011
Termination of appointment of James Ward as a director
dot icon26/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon20/07/2010
Statement of capital following an allotment of shares on 2010-06-29
dot icon07/07/2010
Resolutions
dot icon29/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/03/2010
Termination of appointment of Simon Clamp as a director
dot icon24/12/2009
Appointment of Mrs Diana Monger as a secretary
dot icon24/12/2009
Termination of appointment of Robert Ellis as a secretary
dot icon22/12/2009
Termination of appointment of Robert Ellis as a director
dot icon22/12/2009
Termination of appointment of Diana Monger as a director
dot icon18/12/2009
Appointment of Mr Keith Edward Marshall as a director
dot icon14/12/2009
Appointment of Mr Simon John Clamp as a director
dot icon14/12/2009
Appointment of James Andrew Ward as a director
dot icon14/12/2009
Appointment of Mr Richard John Walter Crouch as a director
dot icon19/11/2009
Certificate of change of name
dot icon03/11/2009
Resolutions
dot icon20/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon14/10/2009
Resolutions
dot icon18/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/10/2008
Return made up to 03/10/08; full list of members
dot icon16/10/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon03/10/2007
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Christopher Mark, Mr.
Director
07/05/2021 - Present
10
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/12/2016 - Present
304
FRIENDS LIFE SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/02/2012 - 19/12/2016
110
Ellis, Robert Gordon
Director
02/10/2007 - 25/11/2009
55
Crouch, Richard John Walter
Director
25/11/2009 - 22/02/2012
6

Persons with Significant Control

3
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 INVESTMENT SOLUTIONS UK LIMITED

AVIVA INVESTMENT SOLUTIONS UK LIMITED is an(a) Active company incorporated on 03/10/2007 with the registered office located at Aviva, Wellington Row, York 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 INVESTMENT SOLUTIONS UK LIMITED?

toggle

AVIVA INVESTMENT SOLUTIONS UK LIMITED is currently Active. It was registered on 03/10/2007 .

Where is AVIVA INVESTMENT SOLUTIONS UK LIMITED located?

toggle

AVIVA INVESTMENT SOLUTIONS UK LIMITED is registered at Aviva, Wellington Row, York YO90 1WR.

What does AVIVA INVESTMENT SOLUTIONS UK LIMITED do?

toggle

AVIVA INVESTMENT SOLUTIONS 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 INVESTMENT SOLUTIONS UK LIMITED?

toggle

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