AVIVA INVESTORS UK FUND SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVIVA INVESTORS UK FUND SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01973412

Incorporation date

20/12/1985

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1985)
dot icon31/03/2026
Termination of appointment of Alexa Jane Coates as a director on 2026-03-31
dot icon24/02/2026
Appointment of Mr Grant Robert Fairlie Speirs as a director on 2026-02-24
dot icon07/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon20/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon01/05/2025
Full accounts made up to 2024-12-31
dot icon16/01/2025
Termination of appointment of Jane Elizabeth Adamson as a director on 2025-01-12
dot icon16/01/2025
Termination of appointment of Barry Alexander Fowler as a director on 2025-01-15
dot icon08/01/2025
Appointment of Jill Diane Barber as a director on 2025-01-01
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with no updates
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 icon03/09/2024
Termination of appointment of Sally Winstanley as a director on 2024-08-31
dot icon03/05/2024
Full accounts made up to 2023-12-31
dot icon17/04/2024
Termination of appointment of Michael David Thomas Craston as a director on 2024-04-16
dot icon28/03/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon28/03/2024
Director's details changed for Ms. Jane Elizabeth Adamson on 2024-03-27
dot icon28/03/2024
Director's details changed for Ms Jacqueline Lowe 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 icon18/12/2023
Termination of appointment of Mark Barry Ewart White as a director on 2023-12-14
dot icon20/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon31/08/2023
Appointment of Ms Jacqueline Lowe as a director on 2023-08-28
dot icon13/05/2023
Full accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon17/05/2022
Appointment of Ms. Jane Elizabeth Adamson as a director on 2022-05-09
dot icon16/05/2022
Appointment of Mr Martin John Bell as a director on 2022-05-10
dot icon16/05/2022
Termination of appointment of Iain Keith Buckle as a director on 2022-05-13
dot icon29/04/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Termination of appointment of Donald Stuart Macmillan as a director on 2022-03-31
dot icon25/10/2021
Appointment of Ms Sally Winstanley as a director on 2021-10-20
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon09/09/2021
Appointment of Mr Barry Alexander Fowler as a director on 2021-09-06
dot icon24/06/2021
Director's details changed for Mr Mark Barry Ewart White on 2021-06-24
dot icon17/05/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Termination of appointment of Mark Richard Beavis Versey as a director on 2021-04-30
dot icon01/04/2021
Termination of appointment of Susan Patricia Janet Ebenston as a director on 2021-03-31
dot icon08/02/2021
Director's details changed for Ms Kate Elizabeth Mcclellan on 2021-02-05
dot icon01/12/2020
Appointment of Mr Donald Stuart Macmillan as a director on 2020-11-17
dot icon15/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon06/10/2020
Appointment of Mr Mark Richard Beavis Versey as a director on 2020-09-30
dot icon09/09/2020
Termination of appointment of David Clayton as a director on 2020-08-31
dot icon14/07/2020
Full accounts made up to 2019-12-31
dot icon22/05/2020
Appointment of Ms Kate Elizabeth Mcclellan as a director on 2020-04-23
dot icon14/01/2020
Termination of appointment of Graeme John Hourston Miller as a director on 2019-12-31
dot icon02/12/2019
Appointment of Ms Alexa Jane Coates as a director on 2019-11-07
dot icon11/10/2019
Appointment of Mr Mark Barry Ewart White as a director on 2019-10-10
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon27/09/2019
Termination of appointment of Jeremy Hart Leadsom as a director on 2019-09-27
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 icon05/02/2019
Director's details changed for Mr Michael David Thomas Craston on 2018-12-05
dot icon24/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon30/08/2018
Director's details changed for Susan Patricia Janet Ebenston on 2018-01-01
dot icon03/05/2018
Director's details changed for Mr Graeme John Hourston Miller on 2017-12-20
dot icon03/05/2018
Director's details changed for Mr Iain Keith Buckle on 2017-09-01
dot icon23/04/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Director's details changed for Mr Iain Keith Buckle on 2017-09-01
dot icon28/12/2017
Appointment of Mr Graeme John Hourston Miller as a director on 2017-12-20
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-12-19
dot icon24/11/2017
Termination of appointment of John Misselbrook as a director on 2017-11-23
dot icon09/11/2017
Appointment of Mr Michael David Thomas Craston as a director on 2017-11-01
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon14/06/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Appointment of Mr David Clayton as a director on 2017-04-05
dot icon07/04/2017
Appointment of Mr Jeremy Hart Leadsom as a director on 2017-04-06
dot icon13/02/2017
Termination of appointment of Michael David Thomas Craston as a director on 2017-02-08
dot icon13/02/2017
Appointment of Mr David Stephen Skinner as a director on 2017-02-10
dot icon13/02/2017
Termination of appointment of Gillian Barbara Cass as a director on 2017-02-08
dot icon02/02/2017
Director's details changed for Mr John Misselbrook on 2017-01-23
dot icon27/01/2017
Director's details changed for Mr Michael David Thomas Craston on 2017-01-27
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 icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon04/08/2016
Termination of appointment of Andrew Robert Myles Brown as a director on 2016-07-22
dot icon17/06/2016
Appointment of Miss Gillian Barbara Cass as a director on 2016-06-16
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon07/04/2016
Appointment of Mr Michael David Thomas Craston as a director on 2016-03-22
dot icon04/04/2016
Termination of appointment of David Alexandre Simon Dahan as a director on 2016-03-31
dot icon16/02/2016
Appointment of Mr Andrew Robert Myles Brown as a director on 2016-02-02
dot icon05/01/2016
Termination of appointment of Clifford James Abrahams as a director on 2015-12-31
dot icon21/10/2015
Termination of appointment of Edward Eliphalet Potter as a director on 2015-10-19
dot icon08/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon10/07/2015
Appointment of Mr Clifford James Abrahams as a director on 2015-07-01
dot icon10/07/2015
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 icon20/03/2015
Director's details changed for Susan Ebenston on 2014-12-17
dot icon18/03/2015
Termination of appointment of Timothy Richard Orton as a director on 2015-02-27
dot icon23/12/2014
Appointment of Susan Ebenston as a director on 2014-12-17
dot icon03/10/2014
Termination of appointment of Andrew Mark Beswick as a director on 2014-09-01
dot icon03/10/2014
Termination of appointment of Julie Dawn Green as a director on 2014-09-01
dot icon25/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon25/09/2014
Register inspection address has been changed from Aviva Uk Life Wellington Row York YO90 1WR United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ
dot icon25/09/2014
Register(s) moved to registered office address 1 Poultry London EC2R 8EJ
dot icon04/07/2014
Appointment of Mr David-Alexandre Simon Dahan as a director
dot icon26/06/2014
Appointment of Mr John Misselbrook as a director
dot icon16/06/2014
Appointment of Mr Edward Eliphalet Potter as a director
dot icon16/06/2014
Appointment of Mr Iain Keith Buckle as a director
dot icon29/04/2014
Appointment of Mr Patrick John Neville as a director
dot icon10/04/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Termination of appointment of Bernard Curran as a director
dot icon18/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon06/08/2013
Appointment of Julie Dawn Green as a director
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Resolutions
dot icon07/01/2013
Statement of company's objects
dot icon03/01/2013
Appointment of Mr Andrew Mark Beswick as a director
dot icon06/12/2012
Termination of appointment of Graham Boffey as a director
dot icon10/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon10/09/2012
Director's details changed for Mr Timothy Richard Orton on 2012-09-06
dot icon10/09/2012
Director's details changed for Mr Graham Stirling Boffey on 2012-09-06
dot icon07/09/2012
Register(s) moved to registered inspection location
dot icon26/07/2012
Appointment of Mr Bernard Andrew Curran as a director
dot icon26/07/2012
Termination of appointment of Erich Gerth as a director
dot icon26/07/2012
Termination of appointment of Patrick Neville as a director
dot icon18/05/2012
Auditor's resignation
dot icon26/04/2012
Auditor's resignation
dot icon29/03/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Termination of appointment of John Clougherty as a director
dot icon13/03/2012
Termination of appointment of Kevin Moss as a director
dot icon30/09/2011
Termination of appointment of Alain Dromer as a director
dot icon30/09/2011
Appointment of Mr Patrick John Neville as a director
dot icon15/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon15/09/2011
Register(s) moved to registered office address
dot icon15/09/2011
Director's details changed for Mr Timothy Richard Orton on 2011-09-15
dot icon02/08/2011
Termination of appointment of Siobhan Boylan as a director
dot icon13/06/2011
Appointment of Mr Kevin Anthony Moss as a director
dot icon13/06/2011
Termination of appointment of John Lister as a director
dot icon01/06/2011
Termination of appointment of Toby Strauss as a director
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Appointment of Mr Graham Stirling Boffey as a director
dot icon06/01/2011
Termination of appointment of Angela Seymour-Jackson as a director
dot icon31/12/2010
Statement of capital on 2010-12-31
dot icon31/12/2010
Statement by directors
dot icon31/12/2010
Solvency statement dated 30/12/10
dot icon31/12/2010
Resolutions
dot icon23/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon23/09/2010
Register(s) moved to registered inspection location
dot icon22/09/2010
Register inspection address has been changed
dot icon22/09/2010
Director's details changed for Mr John Paul Clougherty on 2009-10-01
dot icon10/05/2010
Termination of appointment of Mark Hodges as a director
dot icon28/04/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Director's details changed for Mr Timothy Richard Orton on 2010-04-01
dot icon27/04/2010
Director's details changed for Mrs Angela Charlotte Seymour-Jackson 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 icon22/04/2010
Appointment of Mr Erich Paul Gerth as a director
dot icon14/04/2010
Appointment of Mr Toby Emil Strauss as a director
dot icon30/03/2010
Annual return made up to 2009-02-11 with full list of shareholders
dot icon30/03/2010
Annual return made up to 2008-02-11 with full list of shareholders
dot icon30/03/2010
Annual return made up to 2007-02-11 with full list of shareholders
dot icon30/03/2010
Annual return made up to 2006-02-11 with full list of shareholders
dot icon30/03/2010
Annual return made up to 2005-02-11 with full list of shareholders
dot icon12/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr Timothy Richard Orton on 2010-03-09
dot icon11/03/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-03-09
dot icon20/11/2009
Termination of appointment of Mark Buckley as a director
dot icon10/11/2009
Director's details changed for Ms Siobhan Geraldine Boylan on 2009-11-10
dot icon10/11/2009
Director's details changed for Mr Alain Henri Pierre Dromer on 2009-11-10
dot icon10/07/2009
Director appointed mr john robert lister
dot icon07/07/2009
Return made up to 11/02/09; full list of members; amend
dot icon19/05/2009
Director appointed mr mark jeffrey buckley
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Appointment terminated director nicolaos nicandrou
dot icon15/04/2009
Director appointed mr john paul clougherty
dot icon27/03/2009
Return made up to 11/02/09; full list of members
dot icon23/02/2009
Director appointed mrs angela charlotte seymour-jackson
dot icon23/02/2009
Director appointed mr alain henri pierre dromer
dot icon23/02/2009
Director appointed mr timothy richard orton
dot icon20/02/2009
Director appointed ms siobhan geraldine boylan
dot icon26/01/2009
Memorandum and Articles of Association
dot icon19/01/2009
Registered office changed on 19/01/2009 from 2 rougier street york YO90 1UU
dot icon05/01/2009
Appointment terminated director cathryn riley
dot icon05/01/2009
Certificate of change of name
dot icon31/10/2008
Resolutions
dot icon22/05/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Director's change of particulars / nicolaos nicandrou / 20/03/2008
dot icon25/02/2008
Return made up to 11/02/08; full list of members
dot icon15/05/2007
Full accounts made up to 2006-12-31
dot icon20/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon28/02/2007
Return made up to 11/02/07; full list of members
dot icon21/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon13/10/2006
Director resigned
dot icon28/09/2006
Director resigned
dot icon23/06/2006
New director appointed
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon08/05/2006
Resolutions
dot icon16/02/2006
Return made up to 11/02/06; full list of members
dot icon04/01/2006
Director resigned
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon09/08/2005
Director resigned
dot icon09/07/2005
New director appointed
dot icon13/06/2005
Certificate of change of name
dot icon02/06/2005
Director resigned
dot icon08/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon07/04/2005
Registered office changed on 07/04/05 from: 1 poultry london EC2R 8EJ
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Director resigned
dot icon16/02/2005
Return made up to 11/02/05; full list of members
dot icon23/11/2004
Memorandum and Articles of Association
dot icon18/10/2004
Certificate of reduction of issued capital
dot icon15/10/2004
Reduction of iss capital and minute (oc)
dot icon21/05/2004
Full accounts made up to 2003-12-31
dot icon23/03/2004
Director's particulars changed
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 icon26/09/2003
Resolutions
dot icon05/09/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon04/05/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
Return made up to 25/02/03; full list of members
dot icon07/03/2003
Location of debenture register
dot icon07/03/2003
Location of register of members
dot icon05/07/2002
Secretary's particulars changed
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon25/04/2002
Return made up to 25/02/02; full list of members
dot icon07/03/2002
Director resigned
dot icon27/02/2002
Director resigned
dot icon27/02/2002
Registered office changed on 27/02/02 from: 8 surrey street norwich norfolk NR1 3NG
dot icon18/02/2002
Certificate of change of name
dot icon31/01/2002
Resolutions
dot icon31/01/2002
£ nc 44500000/54500000 29/06/01
dot icon27/11/2001
Director resigned
dot icon03/10/2001
New director appointed
dot icon05/07/2001
Ad 29/06/01--------- £ si 4600000@1=4600000 £ ic 16000000/20600000
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 icon11/06/2001
Full accounts made up to 2000-12-31
dot icon11/05/2001
Ad 30/01/01-30/04/01 £ si 23500000@1
dot icon10/04/2001
Director's particulars changed
dot icon27/03/2001
Return made up to 25/02/01; full list of members
dot icon27/03/2001
Director's particulars changed
dot icon26/03/2001
New director appointed
dot icon07/03/2001
Director resigned
dot icon23/02/2001
Resolutions
dot icon23/02/2001
Resolutions
dot icon23/02/2001
£ nc 44500000/63000000 30/01/01
dot icon23/02/2001
Director's particulars changed
dot icon23/02/2001
Resolutions
dot icon23/02/2001
Resolutions
dot icon22/02/2001
Nc inc already adjusted 30/01/01
dot icon02/02/2001
Ad 22/12/00--------- £ si 3000000@1=3000000 £ ic 13000000/16000000
dot icon02/02/2001
Ad 28/09/00--------- £ si 1000000@1=1000000 £ ic 12000000/13000000
dot icon02/02/2001
Nc inc already adjusted 27/09/00
dot icon02/02/2001
Resolutions
dot icon02/02/2001
Resolutions
dot icon02/02/2001
Resolutions
dot icon11/12/2000
Director resigned
dot icon07/12/2000
New director appointed
dot icon23/11/2000
Secretary resigned
dot icon23/11/2000
New secretary appointed
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon01/06/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
New director appointed
dot icon05/05/2000
Ad 26/04/00--------- £ si 3000000@1=3000000 £ ic 9000000/12000000
dot icon14/04/2000
Director resigned
dot icon09/03/2000
Ad 25/02/00--------- £ si 2000000@1
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Nc inc already adjusted 21/02/00
dot icon09/03/2000
Return made up to 25/02/00; full list of members
dot icon01/12/1999
New director appointed
dot icon24/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon28/10/1999
New director appointed
dot icon06/10/1999
Director resigned
dot icon16/09/1999
Director's particulars changed
dot icon16/05/1999
New director appointed
dot icon26/04/1999
Full accounts made up to 1998-12-31
dot icon24/03/1999
Resolutions
dot icon22/03/1999
New secretary appointed
dot icon22/03/1999
Secretary resigned
dot icon10/03/1999
Return made up to 26/02/99; full list of members
dot icon20/12/1998
Resolutions
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Director resigned
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New director appointed
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
Return made up to 27/02/98; full list of members
dot icon03/12/1997
Director resigned
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon14/10/1997
Director's particulars changed
dot icon06/07/1997
Director's particulars changed
dot icon22/05/1997
Director resigned
dot icon08/04/1997
Full accounts made up to 1996-12-31
dot icon06/04/1997
New director appointed
dot icon10/03/1997
Return made up to 28/02/97; full list of members
dot icon23/01/1997
New director appointed
dot icon09/10/1996
Director resigned
dot icon09/10/1996
New director appointed
dot icon11/08/1996
Director's particulars changed
dot icon19/05/1996
Full accounts made up to 1995-12-31
dot icon06/03/1996
Return made up to 01/03/96; full list of members
dot icon18/02/1996
New director appointed
dot icon02/02/1996
Director resigned;new director appointed
dot icon02/02/1996
Director resigned;new director appointed
dot icon02/02/1996
Director resigned;new director appointed
dot icon02/02/1996
Director resigned;new director appointed
dot icon05/04/1995
New director appointed
dot icon30/03/1995
Full accounts made up to 1994-12-31
dot icon13/03/1995
Return made up to 03/03/95; full list of members
dot icon04/02/1995
Director resigned
dot icon27/10/1994
Director resigned;new director appointed
dot icon20/04/1994
New director appointed
dot icon17/04/1994
Director resigned;new director appointed
dot icon12/03/1994
Full accounts made up to 1993-12-31
dot icon12/03/1994
Return made up to 04/03/94; full list of members
dot icon03/12/1993
Director's particulars changed
dot icon23/08/1993
New director appointed
dot icon13/07/1993
Director resigned
dot icon25/04/1993
Secretary resigned;new secretary appointed
dot icon15/03/1993
Return made up to 05/03/93; full list of members
dot icon03/03/1993
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
New director appointed
dot icon16/03/1992
Full accounts made up to 1991-12-31
dot icon13/03/1992
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; change of members
dot icon21/03/1991
Resolutions
dot icon08/01/1991
Ad 20/12/90--------- £ si 2000000@1=2000000 £ ic 5000000/7000000
dot icon12/06/1990
Secretary resigned;new secretary appointed
dot icon04/04/1990
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 icon11/04/1989
Full accounts made up to 1988-12-31
dot icon11/04/1989
Return made up to 22/03/89; full list of members
dot icon05/04/1989
New director appointed
dot icon21/02/1989
Certificate of change of name
dot icon21/02/1989
Certificate of change of name
dot icon13/01/1989
Wd 15/12/88 ad 28/12/88--------- £ si 4950000@1=4950000 £ ic 50000/5000000
dot icon15/11/1988
Nc inc already adjusted
dot icon15/11/1988
Resolutions
dot icon15/11/1988
Resolutions
dot icon01/07/1988
Director resigned
dot icon29/04/1988
Full accounts made up to 1987-12-31
dot icon29/04/1988
Return made up to 23/03/88; full list of members
dot icon14/01/1988
Director resigned;new director appointed
dot icon15/06/1987
Full accounts made up to 1986-12-31
dot icon15/06/1987
Return made up to 17/04/87; full list of members
dot icon03/03/1987
Director resigned
dot icon01/12/1986
New director appointed
dot icon03/10/1986
Director resigned
dot icon20/12/1985
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
01/01/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craston, Michael David Thomas
Director
01/11/2017 - 16/04/2024
21
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/11/2000 - Present
304
Misselbrook, John
Director
10/06/2014 - 23/11/2017
21
Coates, Alexa Jane
Director
07/11/2019 - 31/03/2026
12
White, Mark Barry Ewart
Director
10/10/2019 - 14/12/2023
21

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 INVESTORS UK FUND SERVICES LIMITED

AVIVA INVESTORS UK FUND SERVICES LIMITED is an(a) Active company incorporated on 20/12/1985 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 7 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 UK FUND SERVICES LIMITED?

toggle

AVIVA INVESTORS UK FUND SERVICES LIMITED is currently Active. It was registered on 20/12/1985 .

Where is AVIVA INVESTORS UK FUND SERVICES LIMITED located?

toggle

AVIVA INVESTORS UK FUND SERVICES LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does AVIVA INVESTORS UK FUND SERVICES LIMITED do?

toggle

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

What is the latest filing for AVIVA INVESTORS UK FUND SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Alexa Jane Coates as a director on 2026-03-31.