AVIVA INVESTORS PENSIONS LIMITED

Register to unlock more data on OkredoRegister

AVIVA INVESTORS PENSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01059606

Incorporation date

27/06/1972

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thorntion Uk Advisory & Tax Llp 11th Floor, Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1972)
dot icon26/02/2026
Register inspection address has been changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 80 Fenchurch Street London EC3M 4AE
dot icon23/02/2026
Declaration of solvency
dot icon23/02/2026
Appointment of a voluntary liquidator
dot icon23/02/2026
Resolutions
dot icon23/02/2026
Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to C/O Grant Thorntion Uk Advisory & Tax Llp 11th Floor, Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2026-02-23
dot icon16/02/2026
Appointment of Catriona Ann Fletcher as a director on 2026-02-15
dot icon16/02/2026
Appointment of Lee Patrick Callaghan as a director on 2026-02-15
dot icon16/02/2026
Termination of appointment of Nigel Robert Cosgrove as a director on 2026-02-15
dot icon16/02/2026
Termination of appointment of Iain Anthony Pearce as a director on 2026-02-15
dot icon21/11/2025
Resolutions
dot icon21/11/2025
Solvency Statement dated 20/11/25
dot icon21/11/2025
Statement of capital on 2025-11-21
dot icon21/11/2025
Statement by Directors
dot icon05/04/2025
Satisfaction of charge 4 in full
dot icon05/04/2025
Satisfaction of charge 2 in full
dot icon05/04/2025
Satisfaction of charge 010596060015 in full
dot icon09/10/2024
Full accounts made up to 2024-06-30
dot icon07/10/2024
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE
dot icon12/07/2024
Auditor's resignation
dot icon09/05/2024
Satisfaction of charge 5 in full
dot icon17/04/2024
Termination of appointment of Michael David Thomas Craston as a director on 2024-04-16
dot icon03/04/2024
Appointment of Mr Iain Anthony Pearce as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Thomas Patrick Howard as a director on 2024-03-31
dot icon28/03/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon28/03/2024
Change of details for Aviva Investors Holdings Limited as a person with significant control on 2024-03-27
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon20/03/2024
Satisfaction of charge 1 in full
dot icon19/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon27/02/2024
Satisfaction of charge 010596060016 in full
dot icon09/01/2024
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon09/01/2024
Termination of appointment of Kiran Sidhu Dhaliwal as a director on 2023-12-31
dot icon16/12/2023
Satisfaction of charge 3 in full
dot icon19/04/2023
Full accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon13/09/2022
Satisfaction of charge 7 in full
dot icon21/06/2022
Satisfaction of charge 010596060013 in full
dot icon08/06/2022
Appointment of Mrs Kiran Sidhu Dhaliwal as a director on 2022-06-01
dot icon12/05/2022
Satisfaction of charge 010596060012 in full
dot icon21/04/2022
Full accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon28/02/2022
Satisfaction of charge 8 in full
dot icon11/02/2022
Satisfaction of charge 6 in full
dot icon04/02/2022
Satisfaction of charge 10 in full
dot icon26/11/2021
Satisfaction of charge 010596060014 in full
dot icon14/08/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Matthew Adam Atkinson as a director on 2021-06-30
dot icon21/06/2021
Termination of appointment of Christopher Adam Jones as a director on 2021-06-17
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon01/02/2021
Appointment of Mr Thomas Patrick Howard as a director on 2021-01-25
dot icon07/09/2020
Termination of appointment of David Clayton as a director on 2020-08-31
dot icon01/09/2020
Registration of charge 010596060016, created on 2020-08-27
dot icon28/05/2020
Full accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon23/03/2020
Appointment of Mr Matthew Adam Atkinson as a director on 2020-02-25
dot icon23/03/2020
Termination of appointment of Gregory Robert Neilson as a director on 2020-02-24
dot icon26/07/2019
Termination of appointment of David Stephen Skinner as a director on 2019-07-16
dot icon29/04/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon05/02/2019
Director's details changed for Mr Michael David Thomas Craston on 2018-12-05
dot icon07/01/2019
Director's details changed for Mr David Clayton on 2016-12-19
dot icon07/01/2019
Change of details for Aviva Investors Holdings Limited as a person with significant control on 2016-12-19
dot icon19/11/2018
Director's details changed for Mr Nigel Robert Cosgrove on 2018-11-19
dot icon06/11/2018
Appointment of Mr Nigel Robert Cosgrove as a director on 2018-10-31
dot icon14/05/2018
Director's details changed for Mr Gregory Robert Neilson on 2018-02-13
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon05/03/2018
Appointment of Mr Gregory Robert Neilson as a director on 2018-02-13
dot icon05/03/2018
Termination of appointment of Thomas Patrick Howard as a director on 2018-02-13
dot icon29/06/2017
Director's details changed for Mr Thomas Patrick Howard on 2017-06-29
dot icon04/05/2017
Full accounts made up to 2016-12-31
dot icon27/04/2017
Appointment of Mr Thomas Patrick Howard as a director on 2017-04-21
dot icon31/03/2017
Appointment of Dr David Stephen Skinner as a director on 2017-03-30
dot icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon13/02/2017
Termination of appointment of Gillian Barbara Cass as a director on 2017-02-08
dot icon03/02/2017
Director's details changed for Mr David Clayton on 2017-02-01
dot icon27/01/2017
Director's details changed for Mr Michael David Thomas Craston on 2017-01-27
dot icon29/12/2016
Registration of charge 010596060015, created on 2016-12-13
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-16
dot icon19/12/2016
Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon10/11/2016
Appointment of Mr Michael David Thomas Craston as a director on 2016-11-09
dot icon04/11/2016
Registration of charge 010596060014, created on 2016-11-01
dot icon19/10/2016
Second filing for the appointment of Christopher Adam Jones as a director
dot icon20/09/2016
Satisfaction of charge 11 in full
dot icon19/09/2016
Appointment of Mr Christopher Adam Jones as a director on 2016-09-12
dot icon31/08/2016
Registration of charge 010596060013, created on 2016-08-18
dot icon25/07/2016
Termination of appointment of Andrew Robert Myles Brown as a director on 2016-07-22
dot icon11/07/2016
Satisfaction of charge 9 in full
dot icon08/07/2016
Appointment of Miss Gillian Barbara Cass as a director on 2016-07-05
dot icon07/07/2016
Termination of appointment of Timothy John Lucas as a director on 2016-06-30
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Termination of appointment of Mark Jeffrey Buckley as a director on 2016-04-27
dot icon04/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon05/02/2016
Appointment of Mr Andrew Robert Myles Brown as a director on 2016-02-02
dot icon02/02/2016
Registration of charge 010596060012, created on 2016-02-01
dot icon05/01/2016
Termination of appointment of Clifford James Abrahams as a director on 2015-12-31
dot icon16/12/2015
Appointment of Mr David Clayton as a director on 2015-12-14
dot icon14/07/2015
Appointment of Mr Clifford James Abrahams as a director on 2015-07-01
dot icon06/07/2015
Termination of appointment of Patrick John Neville as a director on 2015-06-30
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Termination of appointment of Timothy Richard Orton as a director on 2015-04-23
dot icon22/04/2015
All of the property or undertaking has been released from charge 7
dot icon09/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon01/05/2014
Termination of appointment of Judith Buttigieg as a director
dot icon09/04/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon11/03/2014
Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
dot icon10/03/2014
Register(s) moved to registered office address
dot icon16/10/2013
Director's details changed for Mr Timothy Richard Orton on 2013-10-02
dot icon15/10/2013
Appointment of Mr Timothy Richard Orton as a director
dot icon05/07/2013
Appointment of Mr Mark Jeffrey Buckley as a director
dot icon04/07/2013
Appointment of Mr Timothy John Lucas as a director
dot icon04/07/2013
Appointment of Ms Judith Buttigieg as a director
dot icon03/06/2013
Termination of appointment of Paul Goodwin as a director
dot icon08/05/2013
Termination of appointment of Richard Warne as a director
dot icon12/04/2013
Termination of appointment of Brian Bussell as a director
dot icon12/04/2013
Appointment of Mr Paul Allan Goodwin as a director
dot icon09/04/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 11
dot icon22/06/2012
Memorandum and Articles of Association
dot icon22/06/2012
Resolutions
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 10
dot icon30/04/2012
Auditor's resignation
dot icon19/04/2012
Auditor's resignation
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon28/02/2012
Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
dot icon28/02/2012
Secretary's details changed for Aviva Company Secretarial Services Limited on 2012-02-28
dot icon11/01/2012
Termination of appointment of Siobhan Boylan as a director
dot icon11/01/2012
Appointment of Mr Patrick John Neville as a director
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 9
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon29/12/2010
Resolutions
dot icon29/12/2010
Statement of company's objects
dot icon10/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon31/08/2010
Appointment of Mr Brian Malcolm Hamilton Bussell as a director
dot icon09/04/2010
Full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Richard Alexei Warne on 2010-02-24
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon24/02/2010
Register inspection address has been changed
dot icon24/02/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-02-24
dot icon10/11/2009
Director's details changed for Ms Siobhan Geraldine Boylan on 2009-11-10
dot icon03/04/2009
Full accounts made up to 2008-12-31
dot icon20/02/2009
Return made up to 11/02/09; full list of members
dot icon16/10/2008
Resolutions
dot icon30/09/2008
Memorandum and Articles of Association
dot icon30/09/2008
Resolutions
dot icon30/09/2008
Memorandum and Articles of Association
dot icon29/09/2008
Certificate of change of name
dot icon23/06/2008
Appointment terminated director nicholas alford
dot icon29/05/2008
Appointment terminated director david norman
dot icon29/05/2008
Director's change of particulars / richard warne / 28/05/2008
dot icon13/05/2008
Director appointed mr richard alexei warne
dot icon09/04/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Appointment terminated director james tanner
dot icon20/02/2008
Return made up to 11/02/08; full list of members
dot icon22/10/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon30/09/2007
New director appointed
dot icon04/05/2007
Memorandum and Articles of Association
dot icon26/04/2007
Resolutions
dot icon16/04/2007
Full accounts made up to 2006-12-31
dot icon06/03/2007
Director resigned
dot icon12/02/2007
Return made up to 11/02/07; full list of members
dot icon03/01/2007
Director resigned
dot icon11/08/2006
Particulars of mortgage/charge
dot icon02/05/2006
Full accounts made up to 2005-12-31
dot icon06/04/2006
Memorandum and Articles of Association
dot icon14/03/2006
Director resigned
dot icon13/02/2006
Return made up to 11/02/06; full list of members
dot icon13/01/2006
Director's particulars changed
dot icon23/12/2005
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon01/10/2005
Particulars of mortgage/charge
dot icon08/06/2005
New director appointed
dot icon01/04/2005
Full accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 11/02/05; full list of members
dot icon21/01/2005
Director resigned
dot icon17/11/2004
Particulars of mortgage/charge
dot icon11/09/2004
Particulars of mortgage/charge
dot icon25/05/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
New director appointed
dot icon08/04/2004
Director resigned
dot icon05/03/2004
Return made up to 11/02/04; full list of members
dot icon05/02/2004
New director appointed
dot icon03/02/2004
Director resigned
dot icon15/09/2003
Resolutions
dot icon05/09/2003
New director appointed
dot icon03/06/2003
Director resigned
dot icon20/05/2003
New director appointed
dot icon14/04/2003
Director resigned
dot icon06/04/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
Return made up to 25/02/03; full list of members
dot icon20/01/2003
Director resigned
dot icon13/12/2002
New director appointed
dot icon05/07/2002
Secretary's particulars changed
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
New director appointed
dot icon06/03/2002
Return made up to 25/02/02; full list of members
dot icon13/02/2002
New director appointed
dot icon02/01/2002
Court order
dot icon27/11/2001
Director resigned
dot icon20/09/2001
Director resigned
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 icon18/05/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
New director appointed
dot icon03/04/2001
Return made up to 25/02/01; full list of members
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon09/03/2001
Director resigned
dot icon12/01/2001
Director resigned
dot icon12/01/2001
Director resigned
dot icon12/01/2001
Director resigned
dot icon21/12/2000
New director appointed
dot icon21/12/2000
Director resigned
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon10/12/2000
Director's particulars changed
dot icon07/12/2000
New director appointed
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
New secretary appointed
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon10/10/2000
Registered office changed on 10/10/00 from: 8 surrey street norwich NR11 7AQ
dot icon02/10/2000
Certificate of change of name
dot icon29/08/2000
Director resigned
dot icon10/08/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
Secretary resigned
dot icon09/03/2000
Return made up to 25/02/00; full list of members
dot icon24/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
Secretary resigned
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon05/08/1999
Director resigned
dot icon09/06/1999
New director appointed
dot icon07/06/1999
Secretary resigned
dot icon06/04/1999
Resolutions
dot icon10/03/1999
Return made up to 26/02/99; full list of members
dot icon12/03/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
Return made up to 27/02/98; full list of members
dot icon06/02/1998
Director resigned
dot icon14/01/1998
Director resigned
dot icon17/10/1997
New director appointed
dot icon16/07/1997
Director resigned
dot icon16/07/1997
Director resigned
dot icon16/07/1997
New secretary appointed
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New director appointed
dot icon24/03/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
New secretary appointed
dot icon11/03/1997
Secretary resigned
dot icon10/03/1997
Return made up to 28/02/97; full list of members
dot icon11/08/1996
Director's particulars changed
dot icon24/04/1996
Full accounts made up to 1995-12-31
dot icon06/03/1996
Return made up to 01/03/96; full list of members
dot icon21/02/1996
Resolutions
dot icon20/11/1995
New director appointed
dot icon13/03/1995
Return made up to 03/03/95; full list of members
dot icon01/03/1995
Full accounts made up to 1994-12-31
dot icon26/10/1994
Director resigned
dot icon12/03/1994
Return made up to 04/03/94; full list of members
dot icon08/03/1994
Full accounts made up to 1993-12-31
dot icon02/12/1993
Director's particulars changed
dot icon23/08/1993
New director appointed
dot icon17/06/1993
Secretary resigned;new secretary appointed
dot icon12/03/1993
Return made up to 05/03/93; full list of members
dot icon02/03/1993
Full accounts made up to 1992-12-31
dot icon17/06/1992
Director resigned;new director appointed
dot icon17/06/1992
Director resigned;new director appointed
dot icon17/06/1992
Director resigned;new director appointed
dot icon17/06/1992
New director appointed
dot icon16/03/1992
Full accounts made up to 1991-12-31
dot icon12/03/1992
Return made up to 06/03/92; full list of members
dot icon22/03/1991
Full accounts made up to 1990-12-31
dot icon22/03/1991
Return made up to 07/03/91; full list of members
dot icon21/03/1991
Resolutions
dot icon13/06/1990
Secretary resigned;new secretary appointed
dot icon27/04/1990
Full accounts made up to 1989-12-31
dot icon04/04/1990
Return made up to 19/03/90; full list of members
dot icon08/03/1990
Director resigned
dot icon13/04/1989
Full accounts made up to 1988-12-31
dot icon13/04/1989
Return made up to 22/03/89; full list of members
dot icon06/04/1989
New director appointed
dot icon30/06/1988
Director resigned
dot icon03/05/1988
Full accounts made up to 1987-12-31
dot icon03/05/1988
Return made up to 23/03/88; full list of members
dot icon22/05/1987
Full accounts made up to 1986-12-31
dot icon22/05/1987
Return made up to 09/04/87; full list of members
dot icon03/03/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Director resigned;new director appointed
dot icon03/10/1986
Director resigned
dot icon07/05/1986
Full accounts made up to 1985-12-31
dot icon07/05/1986
Return made up to 10/04/86; full list of members
dot icon01/01/1986
Certificate of change of name
dot icon27/06/1972
Miscellaneous
dot icon27/06/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/09/2000 - Present
153
Goodwin, Paul Allan
Director
27/03/2013 - 31/05/2013
5
Craston, Michael David Thomas
Director
09/11/2016 - 16/04/2024
21
Jones, Keith
Director
02/10/2000 - 31/12/2006
52
Jones, Keith
Director
08/11/1999 - 01/09/2000
52

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIVA INVESTORS PENSIONS LIMITED

AVIVA INVESTORS PENSIONS LIMITED is an(a) Liquidation company incorporated on 27/06/1972 with the registered office located at C/O Grant Thorntion Uk Advisory & Tax Llp 11th Floor, Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. 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 INVESTORS PENSIONS LIMITED?

toggle

AVIVA INVESTORS PENSIONS LIMITED is currently Liquidation. It was registered on 27/06/1972 .

Where is AVIVA INVESTORS PENSIONS LIMITED located?

toggle

AVIVA INVESTORS PENSIONS LIMITED is registered at C/O Grant Thorntion Uk Advisory & Tax Llp 11th Floor, Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does AVIVA INVESTORS PENSIONS LIMITED do?

toggle

AVIVA INVESTORS PENSIONS LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for AVIVA INVESTORS PENSIONS LIMITED?

toggle

The latest filing was on 26/02/2026: Register inspection address has been changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 80 Fenchurch Street London EC3M 4AE.