AVIVA LIFE INVESTMENTS INTERNATIONAL (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

AVIVA LIFE INVESTMENTS INTERNATIONAL (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07019488

Incorporation date

15/09/2009

Size

Full

Contacts

Registered address

Registered address

Aviva, Wellington Row, York YO90 1WRCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2009)
dot icon13/10/2025
Full accounts made up to 2024-12-31
dot icon03/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon07/08/2025
Termination of appointment of Mark Patrick Wood as a director on 2025-08-01
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon31/05/2024
Full accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon03/04/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-26
dot icon16/02/2024
Director's details changed for Mr Keith Goodby on 2024-02-16
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon28/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/01/2022
Director's details changed for Dr Mark Patrick Wood on 2022-01-01
dot icon11/01/2022
Director's details changed for Dr Mark Patrick Wood on 2022-01-10
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/04/2021
Cessation of Norwich Union (Shareholder Gp) Limited as a person with significant control on 2018-04-30
dot icon28/04/2021
Notification of Aviva Life Holdings Uk Limited as a person with significant control on 2018-04-30
dot icon02/02/2021
Director's details changed for Mr Ashish Dafria on 2020-09-15
dot icon09/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon29/09/2020
Appointment of Mr Keith Goodby as a director on 2020-09-08
dot icon09/09/2020
Appointment of Mr Pierre Alain Biscay as a director on 2020-09-08
dot icon09/09/2020
Termination of appointment of Prasun Mathur as a director on 2020-09-09
dot icon10/12/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon22/02/2019
Director's details changed for Mr Prasun Mathur on 2018-08-09
dot icon26/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon29/10/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon07/06/2018
Certificate of change of name
dot icon05/06/2018
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to Aviva Wellington Row York YO90 1WR on 2018-06-05
dot icon29/05/2018
Appointment of Mr Prasun Mathur as a director on 2018-05-01
dot icon25/05/2018
Termination of appointment of Catherine Jane Mccall as a director on 2018-05-01
dot icon25/05/2018
Termination of appointment of Nicholas Tebbutt as a director on 2018-05-01
dot icon25/05/2018
Appointment of Mr Mark Wood as a director on 2018-05-01
dot icon24/05/2018
Appointment of Mr Ashish Dafria as a director on 2018-05-01
dot icon06/04/2018
Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on 2016-12-19
dot icon19/03/2018
Director's details changed for Mr Nicholas Tebbutt on 2018-03-19
dot icon19/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon23/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon08/08/2017
Termination of appointment of Audrey Mckeown as a director on 2017-03-30
dot icon07/04/2017
Termination of appointment of Fiona Margaret Leeding as a director on 2017-04-07
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon05/04/2017
Appointment of Mr. Nicholas Tebbutt as a director on 2017-03-31
dot icon01/02/2017
Director's details changed for Ms Audrey Mckeown on 2017-01-23
dot icon01/02/2017
Director's details changed for Mrs Catherine Jane Mccall on 2017-01-23
dot icon01/02/2017
Director's details changed for Ms Fiona Margaret Leeding on 2017-01-23
dot icon19/12/2016
Registered office address changed from No. 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon28/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon28/07/2016
Termination of appointment of Jonathan Edwin Ashcroft as a director on 2016-07-15
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon09/03/2016
Appointment of Ms Catherine Jane Mccall as a director on 2016-03-07
dot icon28/10/2015
Termination of appointment of Nicholas Martin Prince as a director on 2015-10-28
dot icon22/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon10/12/2014
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon04/11/2014
Appointment of Ms Audrey Mckeown as a director on 2014-10-24
dot icon30/10/2014
Termination of appointment of Michael Fitsum as a director on 2014-10-10
dot icon10/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon11/10/2013
Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
dot icon11/10/2013
Register(s) moved to registered office address
dot icon20/09/2013
Appointment of Mr Nicholas Martin Prince as a director
dot icon20/09/2013
Appointment of Mr Michael Fitsum as a director
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon02/01/2013
Appointment of Mr Jonathan Edwin Ashcroft as a director
dot icon02/01/2013
Termination of appointment of Andrew Peacock as a director
dot icon12/12/2012
Auditor's resignation
dot icon16/11/2012
Termination of appointment of Philip Ellis as a director
dot icon16/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon16/10/2012
Register(s) moved to registered inspection location
dot icon15/10/2012
Register inspection address has been changed
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon29/12/2011
Appointment of Mrs Fiona Leeding as a director
dot icon28/12/2011
Termination of appointment of Christopher Laxton as a director
dot icon28/12/2011
Termination of appointment of Richard Jones as a director
dot icon27/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon17/06/2011
Full accounts made up to 2010-12-31
dot icon18/02/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon10/12/2010
Memorandum and Articles of Association
dot icon10/12/2010
Resolutions
dot icon10/12/2010
Statement of company's objects
dot icon03/11/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon03/11/2010
Termination of appointment of Christopher Laxton as a director
dot icon13/10/2010
Director's details changed for Mr Richard Peter Jones on 2010-09-15
dot icon13/10/2010
Secretary's details changed for Miss Aviva Company Secretarial Services Limited on 2010-09-15
dot icon13/10/2010
Director's details changed for Mr Philip Frederick Ellis on 2010-09-15
dot icon13/10/2010
Director's details changed for Mr Andrew Peacock on 2010-09-15
dot icon13/10/2010
Director's details changed for Mr Christopher James Wentworth Laxton on 2010-09-15
dot icon16/09/2009
Director's change of particulars / christopher james wentworth / 15/09/2009
dot icon15/09/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
15/09/2009 - Present
304
Wood, Mark Patrick
Director
01/05/2018 - 01/08/2025
11
Mccall, Catherine Jane
Director
07/03/2016 - 01/05/2018
41
Biscay, Pierre Alain
Director
08/09/2020 - Present
27
Dafria, Ashish
Director
01/05/2018 - Present
2

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 INVESTMENTS INTERNATIONAL (GENERAL PARTNER) LIMITED

AVIVA LIFE INVESTMENTS INTERNATIONAL (GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 15/09/2009 with the registered office located at Aviva, Wellington Row, York YO90 1WR. There are currently 4 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 INVESTMENTS INTERNATIONAL (GENERAL PARTNER) LIMITED?

toggle

AVIVA LIFE INVESTMENTS INTERNATIONAL (GENERAL PARTNER) LIMITED is currently Active. It was registered on 15/09/2009 .

Where is AVIVA LIFE INVESTMENTS INTERNATIONAL (GENERAL PARTNER) LIMITED located?

toggle

AVIVA LIFE INVESTMENTS INTERNATIONAL (GENERAL PARTNER) LIMITED is registered at Aviva, Wellington Row, York YO90 1WR.

What does AVIVA LIFE INVESTMENTS INTERNATIONAL (GENERAL PARTNER) LIMITED do?

toggle

AVIVA LIFE INVESTMENTS INTERNATIONAL (GENERAL PARTNER) LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for AVIVA LIFE INVESTMENTS INTERNATIONAL (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 13/10/2025: Full accounts made up to 2024-12-31.