AVIVA LIFE & PENSIONS UK LIMITED

Register to unlock more data on OkredoRegister

AVIVA LIFE & PENSIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03253947

Incorporation date

18/09/1996

Size

Full

Contacts

Registered address

Registered address

Aviva, Wellington Row, York, North Yorkshire YO90 1WRCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1996)
dot icon18/04/2026
Full accounts made up to 2025-12-31
dot icon02/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon11/08/2025
Termination of appointment of Michael John Kellard as a director on 2025-08-01
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon04/04/2025
Full accounts made up to 2024-12-31
dot icon08/11/2024
Satisfaction of charge 032539470054 in full
dot icon08/11/2024
Satisfaction of charge 032539470055 in full
dot icon07/11/2024
Registration of charge 032539470091, created on 2024-11-07
dot icon04/11/2024
Registration of charge 032539470090, created on 2024-10-30
dot icon22/10/2024
Appointment of Michael Anthony Murphy as a director on 2024-10-18
dot icon05/08/2024
Registration of charge 032539470089, created on 2024-07-25
dot icon05/07/2024
Auditor's resignation
dot icon22/05/2024
Termination of appointment of Cheryl Margaret Agius as a director on 2024-05-16
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon15/04/2024
Full accounts made up to 2023-12-31
dot icon11/04/2024
Appointment of Mr Adrian Roger Parkes as a director on 2024-04-01
dot icon11/04/2024
Termination of appointment of Charlotte Claire Jones as a director on 2024-04-01
dot icon11/04/2024
Appointment of Mr Andrew Dinwiddie as a director on 2024-04-01
dot icon11/04/2024
Termination of appointment of Iain Anthony Pearce as a director on 2024-04-01
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-04-04
dot icon03/04/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-26
dot icon04/03/2024
Appointment of Mr Michael John Kellard as a director on 2024-02-23
dot icon16/02/2024
Director's details changed for Mr Michael Harris on 2024-02-16
dot icon14/02/2024
Director's details changed for Mr Douglas Allan Brown on 2024-02-14
dot icon13/02/2024
Director's details changed for Mr Iain Anthony Pearce on 2024-02-13
dot icon13/02/2024
Director's details changed for Mr James Mcconville on 2024-02-13
dot icon13/02/2024
Director's details changed for Mrs Cheryl Margaret Agius on 2024-02-13
dot icon21/12/2023
Registration of charge 032539470087, created on 2023-12-12
dot icon21/12/2023
Registration of charge 032539470088, created on 2023-12-12
dot icon04/09/2023
Termination of appointment of Stephen Paul Trickett as a director on 2023-08-30
dot icon21/06/2023
Registration of charge 032539470086, created on 2023-06-15
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon18/04/2023
Full accounts made up to 2022-12-31
dot icon05/04/2023
Termination of appointment of Robert William Albert Howe as a director on 2023-03-28
dot icon30/01/2023
Satisfaction of charge 032539470061 in full
dot icon30/01/2023
Registration of charge 032539470085, created on 2023-01-24
dot icon04/01/2023
Appointment of Ms Jane Elizabeth Mary Curtis as a director on 2023-01-01
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Solvency Statement dated 14/10/22
dot icon20/10/2022
Statement by Directors
dot icon20/10/2022
Statement of capital on 2022-10-20
dot icon07/09/2022
Appointment of Ms Charlotte Claire Jones as a director on 2022-09-05
dot icon11/08/2022
Statement of capital following an allotment of shares on 2022-08-11
dot icon04/08/2022
Statement of capital on 2022-08-04
dot icon04/08/2022
Statement by Directors
dot icon04/08/2022
Solvency Statement dated 27/07/22
dot icon04/08/2022
Resolutions
dot icon01/07/2022
Termination of appointment of Mel Gerard Carvill as a director on 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon20/05/2022
Termination of appointment of Jason Michael Windsor as a director on 2022-05-20
dot icon09/05/2022
Director's details changed for Mr Mel Gerard Carvill on 2022-05-09
dot icon29/04/2022
Appointment of Mr James Mcconville as a director on 2022-04-27
dot icon07/04/2022
Full accounts made up to 2021-12-31
dot icon13/01/2022
Registration of charge 032539470084, created on 2021-12-29
dot icon29/09/2021
Registration of charge 032539470083, created on 2021-09-15
dot icon28/09/2021
Registration of charge 032539470082, created on 2021-09-15
dot icon15/09/2021
Registration of charge 032539470078, created on 2021-09-01
dot icon15/09/2021
Registration of charge 032539470079, created on 2021-09-01
dot icon15/09/2021
Registration of charge 032539470080, created on 2021-09-01
dot icon15/09/2021
Registration of charge 032539470081, created on 2021-09-01
dot icon10/09/2021
Registration of charge 032539470076, created on 2021-09-01
dot icon10/09/2021
Registration of charge 032539470077, created on 2021-09-01
dot icon20/08/2021
Registration of charge 032539470075, created on 2021-08-18
dot icon08/07/2021
Appointment of Ms Cheryl Margaret Agius as a director on 2021-07-05
dot icon02/07/2021
Termination of appointment of John Brendan O'roarke as a director on 2021-06-30
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon19/05/2021
Appointment of Mr Douglas Allan Brown as a director on 2021-05-18
dot icon07/05/2021
Termination of appointment of Angela Jane Darlington as a director on 2021-04-30
dot icon29/04/2021
Full accounts made up to 2020-12-31
dot icon14/04/2021
Termination of appointment of Lindsey Claire Rix as a director on 2021-04-14
dot icon02/12/2020
Appointment of Mr Iain Anthony Pearce as a director on 2020-11-27
dot icon01/12/2020
Appointment of Mr Michael Harris as a director on 2020-11-30
dot icon03/11/2020
Termination of appointment of David Frederick Swiffen Rogers as a director on 2020-10-30
dot icon20/10/2020
Appointment of Mr Jason Michael Windsor as a director on 2020-10-19
dot icon10/08/2020
Full accounts made up to 2019-12-31
dot icon24/07/2020
Termination of appointment of Valerie Frances Gooding as a director on 2020-07-23
dot icon14/07/2020
Registration of charge 032539470074, created on 2020-06-26
dot icon15/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon07/05/2020
Appointment of Ms Lindsey Claire Rix as a director on 2020-05-06
dot icon06/03/2020
Registration of charge 032539470073, created on 2020-02-27
dot icon05/03/2020
Registration of charge 032539470071, created on 2020-02-27
dot icon05/03/2020
Registration of charge 032539470072, created on 2020-02-27
dot icon02/01/2020
Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 2019-12-31
dot icon16/12/2019
Statement of capital following an allotment of shares on 2018-12-12
dot icon12/12/2019
Statement of capital following an allotment of shares on 2018-12-12
dot icon06/12/2019
Satisfaction of charge 032539470064 in full
dot icon27/11/2019
Registration of charge 032539470070, created on 2019-11-21
dot icon27/11/2019
Registration of charge 032539470069, created on 2019-11-21
dot icon19/11/2019
Satisfaction of charge 032539470059 in full
dot icon24/10/2019
Appointment of Mr David Frederick Swiffen Rogers as a director on 2019-10-10
dot icon12/08/2019
Termination of appointment of Jason Michael Windsor as a director on 2019-08-07
dot icon12/08/2019
Appointment of Miss Angela Jane Darlington as a director on 2019-08-07
dot icon07/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon29/04/2019
Termination of appointment of Andrew David Briggs as a director on 2019-04-24
dot icon29/04/2019
Full accounts made up to 2018-12-31
dot icon11/04/2019
Registration of charge 032539470068, created on 2019-03-29
dot icon20/03/2019
Registration of charge 032539470067, created on 2019-03-12
dot icon31/08/2018
Registration of acquisition 032539470065, acquired on 2017-01-01
dot icon31/08/2018
Registration of acquisition 032539470064, acquired on 2017-01-01
dot icon31/08/2018
Registration of acquisition 032539470066, acquired on 2017-01-01
dot icon31/08/2018
Registration of acquisition 032539470063, acquired on 2017-01-01
dot icon13/07/2018
Registration of charge 032539470062, created on 2018-06-29
dot icon02/07/2018
Alteration to charge 032539470057, created on 2016-09-02
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon26/04/2018
Full accounts made up to 2017-12-31
dot icon22/03/2018
Appointment of Mr John Brendan O'roarke as a director on 2018-03-08
dot icon09/03/2018
Appointment of Valerie Frances Gooding as a director on 2018-02-28
dot icon09/03/2018
Termination of appointment of John Russell Fotheringham Walls as a director on 2018-02-28
dot icon03/11/2017
Termination of appointment of Alison Elizabeth Hutchinson as a director on 2017-10-31
dot icon12/10/2017
Registration of acquisition 032539470060, acquired on 2017-10-01
dot icon12/10/2017
Registration of acquisition 032539470061, acquired on 2017-10-01
dot icon05/10/2017
Registration of acquisition 032539470059, acquired on 2017-10-01
dot icon28/09/2017
Termination of appointment of Belinda Jane Richards as a director on 2017-09-28
dot icon08/09/2017
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2017-08-31
dot icon08/09/2017
Termination of appointment of Monica Risam as a secretary on 2017-08-31
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon12/04/2017
Registration of acquisition 032539470058, acquired on 2017-01-01
dot icon05/04/2017
Full accounts made up to 2016-12-31
dot icon05/04/2017
Director's details changed for Belinda Jane Carew-Jones on 2017-04-01
dot icon03/04/2017
Termination of appointment of Michael John Hawker as a director on 2017-03-31
dot icon04/01/2017
Appointment of Mr Michael John Hawker as a director on 2017-01-01
dot icon14/09/2016
Director's details changed for Mr Stephen Paul Trickett on 2016-09-02
dot icon13/09/2016
Appointment of Mr Stephen Paul Trickett as a director on 2016-09-02
dot icon06/09/2016
Resolutions
dot icon05/09/2016
Registration of charge 032539470057, created on 2016-09-02
dot icon12/08/2016
Appointment of Mr Jason Michael Windsor as a director on 2016-08-07
dot icon12/08/2016
Termination of appointment of John Robert Lister as a director on 2016-08-07
dot icon12/08/2016
Registration of charge 032539470056, created on 2016-08-05
dot icon06/08/2016
Satisfaction of charge 21 in full
dot icon21/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon07/04/2016
Full accounts made up to 2015-12-31
dot icon31/03/2016
Termination of appointment of David Philip Allvey as a director on 2016-03-31
dot icon29/03/2016
Director's details changed for David Philip Allvey on 2015-09-01
dot icon29/02/2016
Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 2016-02-29
dot icon26/11/2015
Registration of charge 032539470054, created on 2015-11-24
dot icon26/11/2015
Registration of charge 032539470055, created on 2015-11-24
dot icon20/10/2015
Director's details changed for Mel Gerard Carvill on 2015-10-16
dot icon30/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon08/08/2015
Appointment of Monica Risam as a secretary on 2015-08-01
dot icon08/08/2015
Termination of appointment of Jennifer Jane Wilman as a secretary on 2015-07-31
dot icon07/08/2015
Termination of appointment of Christopher Brian Wei as a director on 2015-07-31
dot icon07/07/2015
Registration of charge 032539470053, created on 2015-06-23
dot icon03/07/2015
Termination of appointment of Clifford James Abrahams as a director on 2015-06-30
dot icon27/04/2015
Appointment of Mel Gerard Carvill as a director on 2015-04-21
dot icon27/04/2015
Appointment of David Philip Allvey as a director on 2015-04-17
dot icon24/04/2015
Appointment of Belinda Jane Carew-Jones as a director on 2015-04-17
dot icon15/04/2015
Appointment of Mr John Russell Fotheringham Walls as a director on 2015-04-13
dot icon15/04/2015
Termination of appointment of David Barclay Barral as a director on 2015-04-13
dot icon15/04/2015
Termination of appointment of Richard Karl Goeltz as a director on 2015-04-13
dot icon15/04/2015
Appointment of Andrew David Briggs as a director on 2015-04-13
dot icon15/04/2015
Termination of appointment of Angela Jane Darlington as a director on 2015-04-13
dot icon13/04/2015
Full accounts made up to 2014-12-31
dot icon02/01/2015
Appointment of Christopher Brian Wei as a director on 2015-01-01
dot icon02/01/2015
Termination of appointment of Andrew Stephen Melcher as a director on 2014-12-31
dot icon25/11/2014
Satisfaction of charge 24 in full
dot icon25/11/2014
Satisfaction of charge 25 in full
dot icon25/11/2014
Satisfaction of charge 28 in full
dot icon25/11/2014
Satisfaction of charge 27 in full
dot icon25/11/2014
Satisfaction of charge 29 in full
dot icon25/11/2014
Satisfaction of charge 30 in full
dot icon25/11/2014
Satisfaction of charge 26 in full
dot icon25/11/2014
Satisfaction of charge 22 in full
dot icon25/11/2014
Satisfaction of charge 23 in full
dot icon08/10/2014
Appointment of Ms Angela Jane Darlington as a director on 2014-10-06
dot icon26/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon26/09/2014
Register(s) moved to registered inspection location Aviva Wellington Row York YO90 1WR
dot icon09/07/2014
Satisfaction of charge 41 in full
dot icon11/06/2014
Satisfaction of charge 32 in full
dot icon11/06/2014
Satisfaction of charge 31 in part
dot icon04/06/2014
Satisfaction of charge 15 in full
dot icon04/06/2014
Satisfaction of charge 20 in full
dot icon04/06/2014
Satisfaction of charge 17 in full
dot icon04/06/2014
Satisfaction of charge 19 in full
dot icon04/06/2014
Satisfaction of charge 18 in full
dot icon04/06/2014
Satisfaction of charge 33 in full
dot icon04/06/2014
Satisfaction of charge 35 in full
dot icon04/06/2014
Satisfaction of charge 36 in full
dot icon04/06/2014
Satisfaction of charge 34 in full
dot icon30/05/2014
All of the property or undertaking has been released from charge 44
dot icon30/05/2014
All of the property or undertaking has been released from charge 43
dot icon30/05/2014
All of the property or undertaking has been released from charge 45
dot icon19/05/2014
Appointment of Mrs Alison Elizabeth Hutchinson as a director
dot icon16/04/2014
Satisfaction of charge 46 in full
dot icon04/04/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Termination of appointment of Bernard Curran as a director
dot icon11/03/2014
Registration of charge 032539470051
dot icon11/03/2014
Registration of charge 032539470052
dot icon10/03/2014
Registration of charge 032539470047
dot icon10/03/2014
Registration of charge 032539470048
dot icon10/03/2014
Registration of charge 032539470049
dot icon10/03/2014
Registration of charge 032539470050
dot icon27/02/2014
Satisfaction of charge 14 in full
dot icon24/02/2014
Appointment of Mr Robert William Albert Howe as a director
dot icon21/02/2014
Appointment of Mr Andrew Stephen Melcher as a director
dot icon21/02/2014
Appointment of Mr John Robert Lister as a director
dot icon21/02/2014
Appointment of Mr Hiteshkumar Rameshchandra Patel as a director
dot icon21/02/2014
Appointment of Mr Richard Karl Goeltz as a director
dot icon24/12/2013
Statement of capital following an allotment of shares on 2013-12-24
dot icon23/12/2013
Statement of capital on 2013-12-23
dot icon23/12/2013
Statement by directors
dot icon23/12/2013
Solvency statement dated 19/12/13
dot icon23/12/2013
Resolutions
dot icon02/12/2013
Termination of appointment of Philip Willcock as a director
dot icon25/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon13/08/2013
Appointment of Mr Clifford James Abrahams as a director
dot icon04/04/2013
Full accounts made up to 2012-12-31
dot icon15/03/2013
Termination of appointment of Craig Thornton as a director
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 46
dot icon06/12/2012
Termination of appointment of Graham Boffey as a director
dot icon19/09/2012
Appointment of Mr Bernard Andrew Curran 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 Graham Stirling Boffey on 2012-09-06
dot icon10/09/2012
Director's details changed for Mr David Barral on 2012-09-06
dot icon07/09/2012
Secretary's details changed for Ms Jennifer Jane Wilman on 2012-09-06
dot icon07/09/2012
Register(s) moved to registered office address
dot icon07/08/2012
Termination of appointment of Hugh Hessing as a director
dot icon07/08/2012
Appointment of Craig James Thornton as a director
dot icon20/06/2012
Termination of appointment of Robert Houghton as a director
dot icon11/05/2012
Director's details changed for Mr Philip Craig Willcock on 2012-05-10
dot icon11/05/2012
Director's details changed for Mr Hugh William Hessing on 2012-05-10
dot icon30/04/2012
Auditor's resignation
dot icon27/04/2012
Termination of appointment of John Lister as a director
dot icon24/04/2012
Auditor's resignation
dot icon13/04/2012
Auditor's resignation
dot icon29/03/2012
Full accounts made up to 2011-12-31
dot icon20/10/2011
Director's details changed for Mr Robert Ian Houghton on 2011-10-09
dot icon16/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon23/08/2011
Appointment of Mr Philip Craig Willcock as a director
dot icon23/06/2011
Appointment of Mr Hugh William Hessing as a director
dot icon27/05/2011
Termination of appointment of Toby Strauss as a director
dot icon20/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon20/04/2011
Register(s) moved to registered inspection location
dot icon20/04/2011
Register inspection address has been changed
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Appointment of Mr Robert Ian Houghton as a director
dot icon12/01/2011
Termination of appointment of Ian Butterworth as a director
dot icon06/01/2011
Termination of appointment of Angela Seymour-Jackson as a director
dot icon05/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon16/09/2010
Resolutions
dot icon16/09/2010
Statement of company's objects
dot icon02/09/2010
Appointment of Mrs Angela Charlotte Seymour-Jackson as a director
dot icon09/08/2010
Appointment of Mr Graham Stirling Boffey as a director
dot icon09/08/2010
Appointment of Mr Ian Butterworth as a director
dot icon27/05/2010
Director's details changed for Mr Toby Emil Strauss on 2010-04-15
dot icon27/05/2010
Director's details changed for Mr David Barral on 2010-04-15
dot icon14/05/2010
Annual return made up to 2010-04-08
dot icon10/05/2010
Director's details changed for Mr Toby Emil Strauss on 2010-04-01
dot icon10/05/2010
Director's details changed for Mr David Barral on 2010-04-01
dot icon10/05/2010
Termination of appointment of Mark Hodges as a director
dot icon15/04/2010
Director's details changed for Mr John Robert Lister on 2010-04-15
dot icon15/04/2010
Secretary's details changed for Ms Jennifer Jane Wilman on 2010-04-15
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon19/10/2009
Particulars of a mortgage or charge / charge no: 43
dot icon19/10/2009
Particulars of a mortgage or charge / charge no: 44
dot icon19/10/2009
Particulars of a mortgage or charge / charge no: 45
dot icon11/06/2009
Memorandum and Articles of Association
dot icon01/06/2009
Certificate of change of name
dot icon30/04/2009
Appointment terminated director nicolaos nicandrou
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon09/04/2009
Return made up to 08/04/09; full list of members
dot icon08/04/2009
Director appointed mr david barral
dot icon23/02/2009
Director appointed mr toby emil strauss
dot icon05/01/2009
Appointment terminated director cathryn riley
dot icon31/10/2008
Resolutions
dot icon20/08/2008
Director appointed miss cathryn elizabeth riley
dot icon24/06/2008
Return made up to 14/06/08; full list of members
dot icon05/04/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Director's change of particulars / nicolaos nicandrou / 20/03/2008
dot icon18/10/2007
Resolutions
dot icon13/07/2007
Secretary resigned
dot icon12/07/2007
New secretary appointed
dot icon14/06/2007
Return made up to 14/06/07; full list of members
dot icon08/05/2007
Director resigned
dot icon27/04/2007
Full accounts made up to 2006-12-31
dot icon18/02/2007
Resolutions
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon09/02/2007
Resolutions
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon28/07/2006
Return made up to 23/07/06; full list of members
dot icon13/06/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon06/01/2006
New director appointed
dot icon15/12/2005
Director resigned
dot icon14/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon13/09/2005
New director appointed
dot icon29/07/2005
Return made up to 23/07/05; full list of members
dot icon28/07/2005
Director's particulars changed
dot icon06/06/2005
Director resigned
dot icon23/05/2005
Particulars of mortgage/charge
dot icon19/05/2005
New director appointed
dot icon06/04/2005
Full accounts made up to 2004-12-31
dot icon19/01/2005
Director resigned
dot icon04/12/2004
Declaration of mortgage charge released/ceased
dot icon04/12/2004
Declaration of mortgage charge released/ceased
dot icon04/12/2004
Declaration of mortgage charge released/ceased
dot icon04/12/2004
Declaration of mortgage charge released/ceased
dot icon04/12/2004
Declaration of mortgage charge released/ceased
dot icon04/12/2004
Declaration of mortgage charge released/ceased
dot icon04/12/2004
Declaration of mortgage charge released/ceased
dot icon04/12/2004
Declaration of mortgage charge released/ceased
dot icon04/12/2004
Declaration of mortgage charge released/ceased
dot icon04/12/2004
Declaration of mortgage charge released/ceased
dot icon01/12/2004
New secretary appointed
dot icon01/12/2004
Secretary resigned
dot icon30/11/2004
Resolutions
dot icon04/10/2004
Particulars of mortgage/charge
dot icon17/08/2004
Return made up to 23/07/04; full list of members
dot icon05/08/2004
Particulars of mortgage/charge
dot icon03/08/2004
New director appointed
dot icon03/08/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon16/04/2004
Particulars of mortgage/charge
dot icon25/03/2004
Particulars of mortgage/charge
dot icon25/03/2004
Particulars of mortgage/charge
dot icon25/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon20/11/2003
Particulars of mortgage/charge
dot icon09/10/2003
Return made up to 17/09/03; full list of members
dot icon09/10/2003
Location of register of members
dot icon02/10/2003
Director's particulars changed
dot icon26/09/2003
Resolutions
dot icon09/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Particulars of mortgage/charge
dot icon07/07/2003
Director resigned
dot icon13/04/2003
Full accounts made up to 2002-12-31
dot icon02/04/2003
Particulars of mortgage/charge
dot icon29/01/2003
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon16/09/2002
Return made up to 17/09/02; full list of members
dot icon13/09/2002
New director appointed
dot icon26/07/2002
Particulars of mortgage/charge
dot icon26/07/2002
Particulars of mortgage/charge
dot icon21/06/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
Declaration of satisfaction of mortgage/charge
dot icon26/03/2002
Director's particulars changed
dot icon15/03/2002
Full accounts made up to 2001-12-31
dot icon09/03/2002
Particulars of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon17/01/2002
Particulars of mortgage/charge
dot icon17/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Director's particulars changed
dot icon07/01/2002
Director resigned
dot icon17/12/2001
New director appointed
dot icon27/09/2001
Director resigned
dot icon27/09/2001
Return made up to 17/09/01; full list of members
dot icon25/07/2001
Resolutions
dot icon25/07/2001
Resolutions
dot icon25/07/2001
Resolutions
dot icon25/07/2001
Resolutions
dot icon25/07/2001
Resolutions
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 icon27/06/2001
Director resigned
dot icon04/06/2001
Director's particulars changed
dot icon15/05/2001
Return made up to 17/09/00; full list of members
dot icon04/05/2001
Memorandum and Articles of Association
dot icon04/05/2001
Resolutions
dot icon27/04/2001
Director's particulars changed
dot icon21/03/2001
Secretary's particulars changed
dot icon16/03/2001
Full accounts made up to 2000-12-31
dot icon12/03/2001
Secretary resigned
dot icon01/02/2001
Director's particulars changed
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon10/12/2000
Director's particulars changed
dot icon07/12/2000
New director appointed
dot icon23/11/2000
New secretary appointed
dot icon04/10/2000
Registered office changed on 04/10/00 from: 8 surrey street norwich NR1 3NG
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon10/08/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
Secretary resigned
dot icon24/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon04/11/1999
Court order for reconstruction or amalgamation
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 icon24/09/1999
Return made up to 17/09/99; full list of members
dot icon05/08/1999
Director resigned
dot icon28/07/1999
Particulars of mortgage/charge
dot icon28/07/1999
Particulars of mortgage/charge
dot icon28/07/1999
Particulars of mortgage/charge
dot icon28/07/1999
Particulars of mortgage/charge
dot icon28/07/1999
Particulars of mortgage/charge
dot icon28/07/1999
Particulars of mortgage/charge
dot icon28/07/1999
Particulars of mortgage/charge
dot icon28/07/1999
Particulars of mortgage/charge
dot icon28/07/1999
Particulars of mortgage/charge
dot icon28/07/1999
Particulars of mortgage/charge
dot icon09/06/1999
New director appointed
dot icon07/06/1999
Secretary resigned
dot icon06/04/1999
Resolutions
dot icon23/09/1998
Return made up to 18/09/98; full list of members
dot icon12/03/1998
Full accounts made up to 1997-12-31
dot icon06/02/1998
Director resigned
dot icon14/01/1998
Director resigned
dot icon17/10/1997
Particulars of contract relating to shares
dot icon17/10/1997
Ad 22/07/97--------- £ si 1750@1
dot icon17/10/1997
New director appointed
dot icon29/09/1997
Return made up to 18/09/97; full list of members
dot icon22/09/1997
Certificate of reduction of share premium
dot icon19/09/1997
Court order
dot icon12/09/1997
Ad 03/09/97--------- £ si 99736150@1=99736150 £ ic 262100/99998250
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Resolutions
dot icon11/09/1997
£ nc 300000/100000000 29/08/97
dot icon03/09/1997
Particulars of mortgage/charge
dot icon03/09/1997
Particulars of mortgage/charge
dot icon03/09/1997
Particulars of mortgage/charge
dot icon24/07/1997
Statement of affairs
dot icon24/07/1997
Ad 15/06/97--------- £ si 262000@1
dot icon15/07/1997
New secretary appointed
dot icon07/07/1997
Resolutions
dot icon06/07/1997
Director's particulars changed
dot icon27/06/1997
Ad 15/06/97--------- £ si 262000@1=262000 £ ic 100/262100
dot icon09/06/1997
New director appointed
dot icon09/06/1997
New director appointed
dot icon09/06/1997
New director appointed
dot icon09/06/1997
New director appointed
dot icon09/06/1997
New director appointed
dot icon09/06/1997
New director appointed
dot icon04/04/1997
Resolutions
dot icon04/04/1997
Resolutions
dot icon04/04/1997
£ nc 100/300000 19/03/97
dot icon03/11/1996
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon03/11/1996
Ad 18/10/96--------- premium £ si 98@1=98 £ ic 2/100
dot icon24/10/1996
Declaration of assistance for shares acquisition
dot icon24/10/1996
Declaration of assistance for shares acquisition
dot icon17/10/1996
Certificate of change of name
dot icon13/10/1996
Secretary resigned
dot icon13/10/1996
New director appointed
dot icon13/10/1996
New director appointed
dot icon13/10/1996
New secretary appointed;new director appointed
dot icon09/10/1996
Registered office changed on 09/10/96 from: 35 basinghall street london EC2V 5DEB
dot icon09/10/1996
Secretary resigned;director resigned
dot icon09/10/1996
Director resigned
dot icon18/09/1996
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, Adrian Roger
Director
01/04/2024 - Present
7
Jones, Charlotte Claire
Director
05/09/2022 - 01/04/2024
15
Harris, Michael
Director
30/11/2020 - Present
70
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/08/2017 - Present
304
Mcconville, James
Director
27/04/2022 - Present
60

Persons with Significant Control

0

No PSC data available.

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 LIFE & PENSIONS UK LIMITED

AVIVA LIFE & PENSIONS UK LIMITED is an(a) Active company incorporated on 18/09/1996 with the registered office located at Aviva, Wellington Row, York, North Yorkshire YO90 1WR. There are currently 8 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 LIFE & PENSIONS UK LIMITED?

toggle

AVIVA LIFE & PENSIONS UK LIMITED is currently Active. It was registered on 18/09/1996 .

Where is AVIVA LIFE & PENSIONS UK LIMITED located?

toggle

AVIVA LIFE & PENSIONS UK LIMITED is registered at Aviva, Wellington Row, York, North Yorkshire YO90 1WR.

What does AVIVA LIFE & PENSIONS UK LIMITED do?

toggle

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

What is the latest filing for AVIVA LIFE & PENSIONS UK LIMITED?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-12-31.