AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED

Register to unlock more data on OkredoRegister

AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02052824

Incorporation date

05/09/1986

Size

Dormant

Contacts

Registered address

Registered address

Aviva, Wellington Row, York YO90 1WRCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon02/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/08/2025
Termination of appointment of Mark Patrick Wood as a director on 2025-08-01
dot icon08/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon31/05/2024
Accounts for a dormant company 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
Accounts for a dormant company 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 Friends Life Distribution Limited as a person with significant control on 2018-12-05
dot icon28/04/2021
Notification of Aviva Life Investments International (General Partner) Limited as a person with significant control on 2018-12-05
dot icon02/02/2021
Director's details changed for Mr Ashish Dafria on 2020-09-15
dot icon01/02/2021
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 icon15/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon14/12/2018
Certificate of change of name
dot icon13/12/2018
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 2018-12-13
dot icon13/12/2018
Termination of appointment of John Cowan as a director on 2018-12-06
dot icon11/12/2018
Appointment of Dr Mark Wood as a director on 2018-12-06
dot icon11/12/2018
Appointment of Mr Prasun Mathur as a director on 2018-12-06
dot icon11/12/2018
Appointment of Mr Ashish Dafria as a director on 2018-12-06
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon31/03/2017
Termination of appointment of David John Burlison as a director on 2017-03-29
dot icon21/03/2017
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2017-03-17
dot icon20/03/2017
Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 2017-03-17
dot icon13/02/2017
Statement by Directors
dot icon13/02/2017
Statement of capital on 2017-02-13
dot icon13/02/2017
Solvency Statement dated 01/02/17
dot icon13/02/2017
Resolutions
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon09/12/2015
Auditor's resignation
dot icon26/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon12/11/2015
Auditor's resignation
dot icon02/11/2015
Appointment of Mr David John Burlison as a director on 2015-09-24
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon17/08/2015
Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR
dot icon04/07/2015
Full accounts made up to 2013-12-31
dot icon30/06/2015
Termination of appointment of James Allen Newman as a director on 2015-06-30
dot icon24/06/2015
Appointment of Mr John Cowan as a director on 2015-06-23
dot icon30/03/2015
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon26/01/2015
Resolutions
dot icon19/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon29/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon30/07/2014
Director's details changed for Mr James Allen Newman on 2014-05-13
dot icon29/01/2014
Appointment of Mr James Allen Newman as a director
dot icon29/01/2014
Termination of appointment of George Higginson as a director
dot icon29/01/2014
Termination of appointment of Paul Hooper as a director
dot icon13/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon11/11/2013
Consolidation of shares on 2013-10-10
dot icon11/11/2013
Statement of capital following an allotment of shares on 2013-10-10
dot icon11/11/2013
Particulars of variation of rights attached to shares
dot icon11/11/2013
Change of share class name or designation
dot icon11/11/2013
Statement of company's objects
dot icon11/11/2013
Resolutions
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Appointment of Mr George Higginson as a director
dot icon22/04/2013
Termination of appointment of Ivan Martin as a director
dot icon05/04/2013
Termination of appointment of Michael Couzens as a director
dot icon17/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon24/07/2012
Register(s) moved to registered inspection location
dot icon23/07/2012
Register inspection address has been changed
dot icon11/05/2012
Termination of appointment of Diana Monger as a secretary
dot icon03/05/2012
Appointment of Friends Life Secretarial Services Limited as a secretary
dot icon20/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon14/12/2011
Secretary's details changed for Mrs Diana Monger on 2011-10-16
dot icon09/09/2011
Director's details changed for Mr Ivan Martin on 2011-08-24
dot icon09/09/2011
Director's details changed for Mr. Michael Alastair Couzens on 2011-08-24
dot icon09/09/2011
Director's details changed for Mr Paul Hooper on 2011-08-24
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon11/06/2011
Director's details changed for Mr. Michael Alastair Couzens on 2011-06-05
dot icon20/01/2011
Termination of appointment of Sarah Harkcom as a secretary
dot icon15/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon13/12/2010
Termination of appointment of Stephen Young as a director
dot icon09/09/2010
Director's details changed for Stephen Young on 2010-09-09
dot icon02/09/2010
Miscellaneous
dot icon08/07/2010
Termination of appointment of Mark Wadelin as a director
dot icon07/07/2010
Appointment of Mr Paul Hooper as a director
dot icon26/05/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Appointment of Mr Ivan Martin as a director
dot icon06/04/2010
Appointment of Mr. Michael Alastair Couzens as a director
dot icon23/03/2010
Appointment of Mrs Diana Monger as a secretary
dot icon12/03/2010
Termination of appointment of David Golder as a director
dot icon09/01/2010
Termination of appointment of Darren Veevers as a director
dot icon11/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon13/11/2009
Appointment of Stephen Young as a director
dot icon03/11/2009
Registered office address changed from the Southmark Building 3 Barrington Road Altrincham Cheshire WA14 1GY on 2009-11-03
dot icon03/11/2009
Termination of appointment of Ronald Baxter as a director
dot icon03/11/2009
Termination of appointment of Michael Gordon as a director
dot icon03/11/2009
Appointment of Mark Thomas Wadelin as a director
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Appointment terminated director alan taylor
dot icon07/01/2009
Appointment terminated director david scott
dot icon20/11/2008
Return made up to 16/11/08; full list of members
dot icon31/10/2008
Appointment terminated director richard howells
dot icon06/10/2008
Appointment terminated director peter mann
dot icon07/08/2008
Director's change of particulars / david scott / 30/06/2008
dot icon07/08/2008
Director's change of particulars / peter mann / 26/06/2007
dot icon04/07/2008
Full accounts made up to 2007-12-31
dot icon03/01/2008
New director appointed
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Director resigned
dot icon18/12/2007
New director appointed
dot icon21/11/2007
Return made up to 16/11/07; full list of members
dot icon16/11/2007
New secretary appointed
dot icon16/11/2007
Secretary resigned
dot icon12/10/2007
New director appointed
dot icon31/08/2007
Full accounts made up to 2006-12-31
dot icon22/12/2006
Auditor's resignation
dot icon05/12/2006
Return made up to 16/11/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon22/09/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon23/01/2006
Director resigned
dot icon08/12/2005
New director appointed
dot icon08/12/2005
Return made up to 16/11/05; full list of members
dot icon25/11/2005
New director appointed
dot icon28/10/2005
Director resigned
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon20/10/2005
Director's particulars changed
dot icon23/09/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon30/08/2005
Director resigned
dot icon30/08/2005
New secretary appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
Director resigned
dot icon13/07/2005
Director's particulars changed
dot icon02/03/2005
Director resigned
dot icon26/01/2005
Director's particulars changed
dot icon17/01/2005
Director's particulars changed
dot icon02/12/2004
Auditor's resignation
dot icon30/11/2004
Return made up to 16/11/04; full list of members
dot icon09/11/2004
New director appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon14/10/2004
Director resigned
dot icon22/09/2004
Resolutions
dot icon19/05/2004
Director's particulars changed
dot icon27/02/2004
New director appointed
dot icon14/02/2004
Return made up to 16/11/03; full list of members
dot icon06/12/2003
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
New director appointed
dot icon24/05/2003
Return made up to 24/04/03; full list of members
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon05/12/2002
New director appointed
dot icon04/12/2002
Return made up to 24/04/02; full list of members
dot icon29/10/2002
New director appointed
dot icon18/10/2002
New director appointed
dot icon10/09/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon21/06/2002
Director resigned
dot icon06/06/2002
Full accounts made up to 2001-09-30
dot icon03/04/2002
Auditor's resignation
dot icon19/03/2002
New director appointed
dot icon23/11/2001
New director appointed
dot icon19/07/2001
Return made up to 24/04/01; full list of members
dot icon03/05/2001
Registered office changed on 03/05/01 from: bankhall house 7 market street altrincham cheshire WA14 1QE
dot icon26/03/2001
Auditor's resignation
dot icon31/01/2001
Full accounts made up to 2000-09-30
dot icon19/10/2000
Full group accounts made up to 1999-12-31
dot icon18/10/2000
Director resigned
dot icon20/09/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon04/08/2000
Nc inc already adjusted 17/05/00
dot icon04/08/2000
Resolutions
dot icon04/08/2000
Resolutions
dot icon04/08/2000
Resolutions
dot icon19/07/2000
Return made up to 24/04/00; full list of members
dot icon13/07/2000
Ad 17/05/00--------- £ si [email protected]=20624 £ si [email protected]=4329 £ ic 100004/124958
dot icon25/05/2000
New director appointed
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Director resigned
dot icon22/05/2000
Nc inc already adjusted 18/04/00
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Nc inc already adjusted 18/04/00
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon25/10/1999
Declaration of assistance for shares acquisition
dot icon23/09/1999
Full group accounts made up to 1998-12-31
dot icon30/04/1999
Return made up to 24/04/99; no change of members
dot icon09/11/1998
Director resigned
dot icon10/06/1998
Full group accounts made up to 1997-12-31
dot icon29/04/1998
Return made up to 24/04/98; full list of members
dot icon04/03/1998
£ nc 100004/100008 30/07/97
dot icon25/02/1998
Ad 30/07/97--------- £ si 50004@1=50004 £ ic 50000/100004
dot icon17/02/1998
Resolutions
dot icon17/02/1998
Resolutions
dot icon17/02/1998
Resolutions
dot icon17/02/1998
Resolutions
dot icon17/02/1998
Resolutions
dot icon17/02/1998
Resolutions
dot icon15/08/1997
New director appointed
dot icon15/08/1997
New director appointed
dot icon15/08/1997
Director resigned
dot icon15/08/1997
Director resigned
dot icon18/06/1997
Full group accounts made up to 1996-12-31
dot icon23/05/1997
Return made up to 24/04/97; full list of members
dot icon09/05/1996
Full group accounts made up to 1995-12-31
dot icon29/04/1996
Return made up to 24/04/96; no change of members
dot icon04/08/1995
Full group accounts made up to 1994-12-31
dot icon04/08/1995
Full accounts made up to 1994-12-31
dot icon01/05/1995
Return made up to 24/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Full group accounts made up to 1993-12-31
dot icon14/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon20/07/1994
Director resigned
dot icon13/07/1994
Full group accounts made up to 1992-12-31
dot icon20/05/1994
Return made up to 11/05/94; full list of members
dot icon11/11/1993
Registered office changed on 11/11/93 from: craig court 25 hale road altrincham cheshire WA14 2EY
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon13/05/1993
Return made up to 11/05/93; full list of members
dot icon06/11/1992
Full group accounts made up to 1991-12-31
dot icon07/09/1992
Return made up to 11/05/92; full list of members
dot icon15/10/1991
Return made up to 11/05/91; full list of members
dot icon17/07/1991
Accounts for a medium company made up to 1990-12-31
dot icon10/01/1991
Accounts for a medium company made up to 1989-12-31
dot icon13/09/1990
Return made up to 11/05/90; full list of members
dot icon15/06/1990
Registered office changed on 15/06/90 from: lynnfield house church street altrincham cheshire WA14 4DZ
dot icon21/09/1989
Accounts for a small company made up to 1988-12-31
dot icon15/08/1989
Return made up to 05/05/89; full list of members
dot icon20/01/1989
Director's particulars changed
dot icon20/01/1989
Director's particulars changed
dot icon20/01/1989
Director's particulars changed
dot icon20/01/1989
Director resigned
dot icon14/12/1988
Full accounts made up to 1987-12-31
dot icon14/12/1988
Return made up to 05/05/88; full list of members
dot icon20/06/1988
Wd 10/05/88 ad 14/10/87--------- £ si 9800@1=9800 £ ic 200/10000
dot icon20/06/1988
Resolutions
dot icon10/06/1988
Memorandum and Articles of Association
dot icon16/05/1988
Secretary resigned;new secretary appointed
dot icon25/04/1988
Registered office changed on 25/04/88 from: the orchard bankhall lane hale altrincham cheshire
dot icon08/02/1988
Memorandum and Articles of Association
dot icon14/12/1987
Resolutions
dot icon11/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon30/09/1987
New director appointed
dot icon14/11/1986
Certificate of change of name
dot icon13/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/11/1986
Registered office changed on 13/11/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/11/1986
Resolutions
dot icon05/09/1986
Certificate of 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
Dormant
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/03/2017 - Present
304
Wood, Mark Patrick
Director
06/12/2018 - 01/08/2025
11
Biscay, Pierre Alain
Director
08/09/2020 - Present
27
Dafria, Ashish
Director
06/12/2018 - Present
2
Goodby, Keith
Director
08/09/2020 - Present
1

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 (RECOVERY) LIMITED

AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED is an(a) Active company incorporated on 05/09/1986 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 (RECOVERY) LIMITED?

toggle

AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED is currently Active. It was registered on 05/09/1986 .

Where is AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED located?

toggle

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

What does AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED do?

toggle

AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

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

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-10-01 with no updates.