AVIVA LIFE HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

AVIVA LIFE HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02403518

Incorporation date

12/07/1989

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 12/07/1989)
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 icon22/10/2024
Appointment of Michael Anthony Murphy as a director on 2024-10-18
dot icon23/05/2024
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 updates
dot icon15/04/2024
Full accounts made up to 2023-12-31
dot icon11/04/2024
Termination of appointment of Iain Anthony Pearce 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
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 icon08/04/2024
Statement of capital following an allotment of shares on 2024-04-03
dot icon03/04/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-26
dot icon03/04/2024
Change of details for Aviva Group Holdings Limited as a person with significant control 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 icon04/09/2023
Termination of appointment of Stephen Paul Trickett as a director on 2023-08-30
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no 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 icon20/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-08-11
dot icon11/01/2023
Statement of capital following an allotment of shares on 2022-08-09
dot icon04/01/2023
Appointment of Ms Jane Elizabeth Mary Curtis as a director on 2023-01-01
dot icon07/09/2022
Appointment of Ms Charlotte Claire Jones as a director on 2022-09-05
dot icon10/08/2022
Statement of capital following an allotment of shares on 2022-08-11
dot icon03/08/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon01/07/2022
Termination of appointment of Mel Gerard Carvill as a director on 2022-06-30
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 icon05/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon29/04/2022
Appointment of Mr James Mcconville as a director on 2022-04-27
dot icon21/04/2022
Statement of capital following an allotment of shares on 2022-04-21
dot icon07/04/2022
Full accounts made up to 2021-12-31
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 icon19/05/2021
Appointment of Mr Douglas Allan Brown as a director on 2021-05-18
dot icon14/05/2021
Confirmation statement made on 2021-05-01 with no updates
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 icon07/05/2020
Appointment of Ms Lindsey Claire Rix as a director on 2020-05-06
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon02/01/2020
Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 2019-12-31
dot icon24/10/2019
Appointment of Mr David Frederick Swiffen Rogers as a director on 2019-10-10
dot icon12/08/2019
Appointment of Miss Angela Jane Darlington as a director on 2019-08-07
dot icon12/08/2019
Termination of appointment of Jason Michael Windsor as a director on 2019-08-07
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon29/04/2019
Termination of appointment of Andrew David Briggs as a director on 2019-04-24
dot icon26/04/2019
Full accounts made up to 2018-12-31
dot icon02/05/2018
Confirmation statement made on 2018-05-01 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
Termination of appointment of John Russell Fotheringham Walls as a director on 2018-02-28
dot icon09/03/2018
Appointment of Valerie Frances Gooding 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 icon28/09/2017
Termination of appointment of Belinda Jane Richards as a director on 2017-09-28
dot icon08/09/2017
Termination of appointment of Monica Risam as a secretary on 2017-08-31
dot icon08/09/2017
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2017-08-31
dot icon03/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon05/04/2017
Director's details changed for Belinda Jane Carew-Jones on 2017-04-01
dot icon05/04/2017
Full accounts made up to 2016-12-31
dot icon03/04/2017
Termination of appointment of Michael John Hawker as a director on 2017-03-31
dot icon11/01/2017
Resolutions
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 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 icon26/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon11/04/2016
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 icon20/10/2015
Director's details changed for Mel Gerard Carvill on 2015-10-16
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 icon03/07/2015
Termination of appointment of Clifford James Abrahams as a director on 2015-06-30
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
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 Andrew David Briggs as a director on 2015-04-13
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 Richard Karl Goeltz 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 icon15/04/2015
Termination of appointment of David Barclay Barral as a director on 2015-04-13
dot icon13/04/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-04-13
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 icon10/10/2014
Appointment of Ms Angela Jane Darlington as a director on 2014-10-06
dot icon19/05/2014
Appointment of Mrs Alison Elizabeth Hutchinson as a director
dot icon06/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon06/05/2014
Register(s) moved to registered inspection location
dot icon04/04/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Appointment of Mr Clifford James Abrahams as a director
dot icon03/01/2014
Appointment of Robert William Albert Howe as a director
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-12-23
dot icon14/11/2013
Appointment of Mr Hiteshkumar Rameshchandra Patel as a director
dot icon11/10/2013
Termination of appointment of Mark Pain as a director
dot icon03/09/2013
Termination of appointment of Robert Howe as a director
dot icon03/09/2013
Termination of appointment of Hiteshkumar Patel as a director
dot icon08/08/2013
Appointment of Robert William Albert Howe as a director
dot icon06/08/2013
Appointment of Mr Hiteshkumar Rameshchandra Patel as a director
dot icon14/06/2013
Appointment of Mr Richard Karl Goeltz as a director
dot icon10/06/2013
Appointment of Mr John Robert Lister as a director
dot icon03/06/2013
Termination of appointment of Alastair Gunn as a director
dot icon03/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon11/04/2013
Termination of appointment of Clifford Abrahams as a director
dot icon11/04/2013
Termination of appointment of Trevor Matthews as a director
dot icon11/04/2013
Termination of appointment of Robin Spencer as a director
dot icon11/04/2013
Termination of appointment of Nicholas Rochez 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 icon31/07/2012
Appointment of Robin Lloyd Spencer as a director
dot icon31/07/2012
Appointment of Mr Clifford James Abrahams as a director
dot icon30/07/2012
Termination of appointment of David Mcmillan as a director
dot icon30/05/2012
Termination of appointment of Andrew Moss as a director
dot icon16/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon16/05/2012
Director's details changed for Mr Craig James Thornton on 2012-05-10
dot icon15/05/2012
Director's details changed for Mr David Barral on 2012-05-10
dot icon15/05/2012
Director's details changed for Mr Trevor John Matthews on 2012-05-10
dot icon15/05/2012
Register(s) moved to registered office address
dot icon15/05/2012
Secretary's details changed for Ms Jennifer Jane Wilman on 2012-05-10
dot icon30/04/2012
Auditor's resignation
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 icon19/12/2011
Appointment of Mr Trevor John Matthews as a director
dot icon09/09/2011
Appointment of Mr Craig James Thornton as a director
dot icon05/07/2011
Appointment of Mr Andrew John Moss as a director
dot icon23/06/2011
Termination of appointment of Cathryn Riley as a director
dot icon15/06/2011
Appointment of Mr David Barral as a director
dot icon15/06/2011
Termination of appointment of Mark Hodges as a director
dot icon01/06/2011
Termination of appointment of Toby Strauss as a director
dot icon26/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon26/05/2011
Register(s) moved to registered inspection location
dot icon26/05/2011
Director's details changed for Mr Mark Steven Hodges on 2011-05-01
dot icon26/05/2011
Register inspection address has been changed
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon21/09/2010
Appointment of Mr Nicholas Dutfield Rochez as a director
dot icon20/09/2010
Appointment of Mr Andrew Stephen Melcher as a director
dot icon13/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon21/07/2010
Appointment of Mr Alastair Roy Gunn as a director
dot icon21/07/2010
Appointment of Mr Mark Andrew Pain as a director
dot icon28/06/2010
Resolutions
dot icon27/04/2010
Secretary's details changed for Ms Jennifer Jane Wilman on 2010-04-01
dot icon27/04/2010
Director's details changed for Mr Toby Emil Strauss on 2010-04-01
dot icon13/04/2010
Full accounts made up to 2009-12-31
dot icon12/03/2010
Appointment of Mr David Mcmillan as a director
dot icon11/03/2010
Appointment of Cathryn Riley as a director
dot icon03/03/2010
Termination of appointment of David Barral as a director
dot icon03/03/2010
Termination of appointment of John Lister as a director
dot icon14/01/2010
Statement by directors
dot icon14/01/2010
Solvency statement dated 06/01/10
dot icon14/01/2010
Statement of capital on 2010-01-14
dot icon14/01/2010
Resolutions
dot icon13/01/2010
Resolutions
dot icon04/01/2010
Termination of appointment of Igal Mayer as a director
dot icon31/12/2009
Termination of appointment of Anupam Sahay as a director
dot icon16/11/2009
Statement of capital following an allotment of shares on 2009-10-26
dot icon23/09/2009
Director's change of particulars / igal mayer / 01/07/2008
dot icon18/08/2009
Return made up to 14/08/09; full list of members
dot icon17/08/2009
Director's change of particulars / anupam sahay / 05/02/2008
dot icon11/06/2009
Memorandum and Articles of Association
dot icon01/06/2009
Certificate of change of name
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Appointment terminated director nicolaos nicandrou
dot icon28/04/2009
Director appointed mr david barral
dot icon28/04/2009
Director appointed mr toby emil strauss
dot icon05/01/2009
Appointment terminated director cathryn riley
dot icon22/08/2008
Return made up to 14/08/08; 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 icon20/02/2008
New director appointed
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New director appointed
dot icon09/01/2008
Ad 31/10/07--------- £ si 27200000@1=27200000 £ ic 4753640913/4780840913
dot icon08/01/2008
£ nc 4765000000/4792200000 30/10/07
dot icon30/08/2007
Return made up to 14/08/07; full list of members
dot icon28/08/2007
Resolutions
dot icon13/07/2007
Secretary resigned
dot icon12/07/2007
New secretary appointed
dot icon08/05/2007
Director resigned
dot icon27/04/2007
Full accounts made up to 2006-12-31
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon03/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon17/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon28/09/2006
Director resigned
dot icon15/09/2006
Director resigned
dot icon17/08/2006
Return made up to 14/08/06; full list of members
dot icon06/06/2006
Director resigned
dot icon11/05/2006
Resolutions
dot icon24/04/2006
Director resigned
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon05/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon29/03/2006
Director resigned
dot icon24/01/2006
New director appointed
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon18/08/2005
Return made up to 14/08/05; full list of members
dot icon18/08/2005
Director's particulars changed
dot icon13/07/2005
Director's particulars changed
dot icon02/06/2005
Director resigned
dot icon26/05/2005
New director appointed
dot icon06/04/2005
Full accounts made up to 2004-12-31
dot icon19/01/2005
Director resigned
dot icon01/12/2004
New secretary appointed
dot icon01/12/2004
Secretary resigned
dot icon03/09/2004
Return made up to 14/08/04; full list of members
dot icon03/08/2004
Director resigned
dot icon03/08/2004
New director appointed
dot icon03/08/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon05/07/2004
Ad 18/12/03--------- £ si 90000000@1=90000000 £ ic 753550913/843550913
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon27/10/2003
Return made up to 01/10/03; full list of members
dot icon27/10/2003
Location of register of members address changed
dot icon27/10/2003
Location of debenture register address changed
dot icon09/10/2003
Ad 15/09/03--------- £ si 4750000@1=4750000 £ ic 4748800913/4753550913
dot icon02/10/2003
Director's particulars changed
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon10/07/2003
New director appointed
dot icon04/07/2003
Director resigned
dot icon23/05/2003
Resolutions
dot icon13/04/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
Ad 03/02/03--------- £ si 44000000@1=44000000 £ ic 4704800913/4748800913
dot icon13/02/2003
Nc inc already adjusted 31/01/03
dot icon13/02/2003
Resolutions
dot icon13/02/2003
Resolutions
dot icon13/02/2003
Resolutions
dot icon13/02/2003
Resolutions
dot icon13/02/2003
Resolutions
dot icon13/02/2003
Resolutions
dot icon13/02/2003
Resolutions
dot icon09/01/2003
Ad 16/12/02--------- £ si 653760913@1=653760913 £ ic 4051040000/4704800913
dot icon25/10/2002
Nc inc already adjusted 23/09/02
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon25/10/2002
Resolutions
dot icon02/10/2002
Return made up to 01/10/02; full list of members
dot icon13/09/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
New director appointed
dot icon18/06/2002
Director resigned
dot icon18/06/2002
Director resigned
dot icon18/06/2002
New director appointed
dot icon15/03/2002
Full accounts made up to 2001-12-31
dot icon03/10/2001
Return made up to 01/10/01; full list of members
dot icon18/05/2001
Ad 31/03/01--------- £ si 1940000@1=1940000 £ ic 4049100000/4051040000
dot icon18/05/2001
Ad 31/03/01--------- £ si 9100000@1=9100000 £ ic 4040000000/4049100000
dot icon18/05/2001
Ad 31/03/01--------- £ si 1800000@1=1800000 £ ic 4038200000/4040000000
dot icon18/05/2001
Ad 31/03/01--------- £ si 3800000@1=3800000 £ ic 4034400000/4038200000
dot icon26/04/2001
Memorandum and Articles of Association
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Nc inc already adjusted 31/03/01
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon25/04/2001
Director resigned
dot icon20/04/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon21/03/2001
Secretary's particulars changed
dot icon16/03/2001
Full accounts made up to 2000-12-31
dot icon06/03/2001
Statement of affairs
dot icon06/03/2001
Statement of affairs
dot icon06/03/2001
Ad 31/12/00--------- £ si 4011000000@1=4011000000 £ ic 23400000/4034400000
dot icon06/03/2001
Nc inc already adjusted 29/12/00
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon16/01/2001
Return made up to 01/10/00; full list of members
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
New director appointed
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Director resigned
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon02/10/2000
Certificate of change of name
dot icon04/05/2000
Full accounts made up to 1999-12-31
dot icon18/01/2000
Resolutions
dot icon27/10/1999
Return made up to 01/10/99; full list of members
dot icon15/06/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon13/01/1999
Resolutions
dot icon13/01/1999
Resolutions
dot icon13/01/1999
Resolutions
dot icon13/01/1999
£ nc 10000000/25000000 21/12/98
dot icon10/11/1998
New director appointed
dot icon22/10/1998
Return made up to 01/10/98; full list of members
dot icon14/10/1998
Director's particulars changed
dot icon07/10/1998
Registered office changed on 07/10/98 from: 2 rougier street york YO1 1HR
dot icon01/10/1998
Certificate of change of name
dot icon30/09/1998
Secretary's particulars changed
dot icon11/09/1998
Director's particulars changed
dot icon03/04/1998
Full accounts made up to 1997-12-31
dot icon22/10/1997
Return made up to 01/10/97; full list of members
dot icon22/06/1997
Director's particulars changed
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon21/01/1997
Ad 31/12/96--------- £ si 2000000@1=2000000 £ ic 6400000/8400000
dot icon15/01/1997
£ nc 7000000/10000000 16/12/96
dot icon15/11/1996
Auditor's resignation
dot icon30/10/1996
Return made up to 01/10/96; full list of members
dot icon30/09/1996
New director appointed
dot icon30/05/1996
Director's particulars changed
dot icon22/05/1996
New secretary appointed
dot icon22/05/1996
Secretary resigned
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon15/01/1996
New director appointed
dot icon15/01/1996
Director resigned
dot icon18/12/1995
Director resigned
dot icon26/10/1995
Return made up to 01/10/95; full list of members
dot icon20/06/1995
Director's particulars changed
dot icon01/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Return made up to 01/10/94; full list of members
dot icon02/08/1994
Return made up to 12/07/94; full list of members
dot icon12/05/1994
Full accounts made up to 1993-12-31
dot icon25/08/1993
Secretary resigned;new secretary appointed
dot icon19/07/1993
Return made up to 12/07/93; full list of members
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon14/04/1993
Director resigned
dot icon07/01/1993
Director's particulars changed
dot icon07/01/1993
Director's particulars changed
dot icon26/11/1992
Memorandum and Articles of Association
dot icon09/11/1992
Director's particulars changed
dot icon08/10/1992
Resolutions
dot icon08/10/1992
Resolutions
dot icon08/10/1992
Resolutions
dot icon05/08/1992
Return made up to 12/07/92; full list of members
dot icon02/04/1992
Full accounts made up to 1991-12-31
dot icon15/02/1992
Director resigned
dot icon19/01/1992
New director appointed
dot icon31/10/1991
Director's particulars changed
dot icon24/07/1991
Director's particulars changed
dot icon24/07/1991
Return made up to 12/07/91; full list of members
dot icon02/05/1991
Full accounts made up to 1990-12-31
dot icon02/05/1991
Director's particulars changed
dot icon18/04/1991
New director appointed
dot icon11/04/1991
Resolutions
dot icon25/01/1991
Director resigned
dot icon08/11/1990
Director's particulars changed
dot icon11/06/1990
Director's particulars changed
dot icon09/04/1990
New director appointed
dot icon23/03/1990
Particulars of contract relating to shares
dot icon02/03/1990
£ nc 7000000/13999900 14/12/89
dot icon02/03/1990
Ad 01/01/90--------- £ si 6399998@1=6399998 £ ic 2/6400000
dot icon09/01/1990
Resolutions
dot icon09/01/1990
Resolutions
dot icon25/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1989
Registered office changed on 04/10/89 from: 35 basinghall street london EC2V 5DB
dot icon04/10/1989
Accounting reference date notified as 31/12
dot icon03/10/1989
Certificate of change of name
dot icon03/10/1989
Certificate of change of name
dot icon12/07/1989
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

20
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

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 LIFE HOLDINGS UK LIMITED

AVIVA LIFE HOLDINGS UK LIMITED is an(a) Active company incorporated on 12/07/1989 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 HOLDINGS UK LIMITED?

toggle

AVIVA LIFE HOLDINGS UK LIMITED is currently Active. It was registered on 12/07/1989 .

Where is AVIVA LIFE HOLDINGS UK LIMITED located?

toggle

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

What does AVIVA LIFE HOLDINGS UK LIMITED do?

toggle

AVIVA LIFE HOLDINGS UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVIVA LIFE HOLDINGS UK LIMITED?

toggle

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