AVIVA LIFE SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

AVIVA LIFE SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02403746

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 icon02/12/2025
Appointment of Mr Andrew William Martin Dow as a director on 2025-11-21
dot icon02/12/2025
Termination of appointment of Andrew Maitland Dinwiddie as a director on 2025-11-20
dot icon02/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon25/07/2025
Appointment of Mr David Montgomery as a director on 2025-06-20
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon04/07/2025
Termination of appointment of Robert Craig Fazzini-Jones as a director on 2025-06-19
dot icon01/07/2025
Appointment of Mr Andrew Maitland Dinwiddie as a director on 2025-07-01
dot icon01/07/2025
Termination of appointment of Claire Elizabeth Lund-Conlon as a director on 2025-06-30
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon01/11/2024
Termination of appointment of Alison Mackenzie as a director on 2024-10-24
dot icon03/10/2024
Appointment of Victoria Jane Hagon as a director on 2024-10-01
dot icon08/08/2024
Appointment of Mrs Claire Elizabeth Lund-Conlon as a director on 2024-07-18
dot icon08/08/2024
Termination of appointment of Mark David Robinson as a director on 2024-07-31
dot icon10/06/2024
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 icon13/02/2024
Director's details changed for Ms Alison Mackenzie on 2024-02-13
dot icon24/01/2024
Termination of appointment of Douglas Allan Brown as a director on 2024-01-23
dot icon26/10/2023
Appointment of Mr Mark David Robinson as a director on 2023-10-26
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of Richard Joseph Priestley as a director on 2023-05-31
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon14/11/2022
Appointment of Mr Robert Craig Fazzini-Jones as a director on 2022-11-10
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon25/01/2022
Director's details changed for Ms Alison Mackenzie on 2022-01-20
dot icon30/06/2021
Full accounts made up to 2020-12-31
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 icon06/05/2021
Appointment of Ms Alison Mackenzie as a director on 2021-04-26
dot icon06/05/2021
Termination of appointment of Angela Jane Darlington as a director on 2021-04-30
dot icon28/05/2020
Full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon06/03/2020
Termination of appointment of Nicholas Hankin as a director on 2020-03-05
dot icon07/02/2020
Termination of appointment of Hugh William Hessing as a director on 2020-02-01
dot icon19/08/2019
Appointment of Miss Angela Jane Darlington as a director on 2019-08-07
dot icon25/07/2019
Termination of appointment of Andrew John Barton as a director on 2019-07-12
dot icon02/07/2019
Appointment of Mr Richard Joseph Priestley as a director on 2019-06-17
dot icon20/06/2019
Termination of appointment of Jason Michael Windsor as a director on 2019-06-17
dot icon04/06/2019
Appointment of Mr Hugh William Hessing as a director on 2019-06-03
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon29/04/2019
Termination of appointment of Andrew David Briggs as a director on 2019-04-24
dot icon09/04/2019
Full accounts made up to 2018-12-31
dot icon26/03/2019
Appointment of Mr Nicholas Hankin as a director on 2019-03-25
dot icon26/03/2019
Appointment of Mr Andrew John Barton as a director on 2019-03-25
dot icon11/12/2018
Statement of capital on 2018-12-11
dot icon11/12/2018
Statement by Directors
dot icon11/12/2018
Solvency Statement dated 04/12/18
dot icon11/12/2018
Resolutions
dot icon22/10/2018
Statement of capital following an allotment of shares on 2018-10-10
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon17/04/2018
Full accounts made up to 2017-12-31
dot icon08/01/2018
Termination of appointment of Stephen Paul Trickett as a director on 2017-12-29
dot icon08/01/2018
Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 2017-12-29
dot icon08/01/2018
Termination of appointment of Robert William Albert Howe as a director on 2017-12-29
dot icon08/01/2018
Termination of appointment of Mel Gerard Carvill as a director on 2017-12-29
dot icon08/01/2018
Termination of appointment of John Russell Fotheringham Walls as a director on 2017-12-29
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
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 icon04/05/2017
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 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 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 icon26/05/2016
Director's details changed for Mr Robert William Albert Howe on 2016-03-29
dot icon26/05/2016
Director's details changed for Mr Hiteshkumar Rameshchandra Patel on 2016-03-29
dot icon26/05/2016
Director's details changed for Mr John Robert Lister on 2016-03-29
dot icon26/05/2016
Director's details changed for Mrs Alison Elizabeth Hutchinson on 2016-03-29
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 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 Aviva Company Secretarial Services Limited 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 icon14/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon27/04/2015
Appointment of David Philip Allvey as a director on 2015-04-17
dot icon27/04/2015
Appointment of Mel Gerard Carvill as a director on 2015-04-21
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 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 icon15/04/2015
Termination of appointment of Richard Karl Goeltz 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 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 icon08/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
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 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 Richard Karl Goeltz 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 icon02/12/2013
Termination of appointment of Philip Willcock as a director
dot icon13/08/2013
Appointment of Mr Clifford James Abrahams as a director
dot icon14/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
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 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 icon08/08/2012
Appointment of Craig James Thornton as a director
dot icon07/08/2012
Termination of appointment of Hugh Hessing as a director
dot icon20/06/2012
Termination of appointment of Robert Houghton as a director
dot icon15/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mr Robert Ian Houghton on 2012-05-10
dot icon15/05/2012
Director's details changed for Mr Graham Stirling Boffey on 2012-05-10
dot icon15/05/2012
Director's details changed for Mr Hugh William Hessing 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 Philip Craig Willcock 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 icon25/04/2012
Miscellaneous
dot icon13/04/2012
Auditor's resignation
dot icon29/03/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Second filing of SH01 previously delivered to Companies House
dot icon30/12/2011
Statement by directors
dot icon30/12/2011
Statement of capital on 2011-12-30
dot icon30/12/2011
Solvency statement dated 12/12/11
dot icon30/12/2011
Resolutions
dot icon16/12/2011
Statement by directors
dot icon16/12/2011
Solvency statement dated 12/12/11
dot icon16/12/2011
Resolutions
dot icon20/10/2011
Director's details changed for Mr Robert Ian Houghton on 2011-10-09
dot icon12/09/2011
Statement of capital following an allotment of shares on 2011-08-31
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 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
Secretary's details changed for Aviva Company Secretarial Services Limited on 2011-05-26
dot icon26/05/2011
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 icon20/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon02/09/2010
Appointment of Mrs Angela Charlotte Seymour-Jackson as a director
dot icon23/08/2010
Resolutions
dot icon23/08/2010
Statement of company's objects
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 icon10/05/2010
Termination of appointment of Mark Hodges as a director
dot icon27/04/2010
Director's details changed for Mr David Barral on 2010-04-01
dot icon27/04/2010
Director's details changed for Mr John Robert Lister on 2010-04-01
dot icon27/04/2010
Director's details changed for Mr Toby Emil Strauss on 2010-04-01
dot icon23/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon22/02/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon22/02/2010
Statement of capital following an allotment of shares on 2009-10-30
dot icon22/02/2010
Statement of capital following an allotment of shares on 2009-08-28
dot icon22/02/2010
Statement of capital following an allotment of shares on 2009-09-30
dot icon08/01/2010
Ad 28/08/09\gbp si 30000000@1=30000000\gbp ic 73620000/103620000\
dot icon08/01/2010
Ad 30/09/09\gbp si 5000000@1=5000000\gbp ic 68620000/73620000\
dot icon30/12/2009
Return made up to 17/08/09; full list of members
dot icon29/10/2009
Statement of capital following an allotment of shares on 2009-05-14
dot icon29/10/2009
Miscellaneous
dot icon18/08/2009
Return made up to 14/08/09; full list of members
dot icon10/07/2009
Director appointed mr john robert lister
dot icon03/07/2009
Director appointed mr david barral
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 icon24/02/2009
Director appointed mr toby emil strauss
dot icon27/01/2009
Ad 12/12/08\gbp si 60000000@1=60000000\gbp ic 581200000/641200000\
dot icon20/01/2009
Gbp nc 600000000/660000000\12/12/08
dot icon05/01/2009
Appointment terminated director cathryn riley
dot icon31/10/2008
Resolutions
dot icon28/08/2008
Return made up to 14/08/08; full list of members
dot icon28/08/2008
Director's change of particulars / cathryn riley / 22/08/2008
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 icon22/08/2007
Return made up to 14/08/07; full list of members
dot icon10/07/2007
Ad 22/06/07--------- £ si 32000000@1=32000000 £ ic 540200000/572200000
dot icon27/04/2007
Accounts made up to 2006-12-31
dot icon11/01/2007
Ad 21/12/06--------- £ si 82200000@1=82200000 £ ic 458000000/540200000
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon04/01/2007
£ nc 477500000/600000000 21/12/06
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon03/01/2007
New director appointed
dot icon19/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon10/10/2006
Ad 29/09/06--------- £ si 12500000@1=12500000 £ ic 445500000/458000000
dot icon03/10/2006
£ nc 465000000/477500000 29/09/06
dot icon28/09/2006
Director resigned
dot icon01/09/2006
Ad 30/08/06--------- £ si 15000000@1=15000000 £ ic 430500000/445500000
dot icon01/09/2006
£ nc 450000000/465000000 18/08/06
dot icon17/08/2006
Return made up to 14/08/06; full list of members
dot icon11/05/2006
Resolutions
dot icon24/04/2006
Director resigned
dot icon12/04/2006
Particulars of mortgage/charge
dot icon10/04/2006
Accounts made up to 2005-12-31
dot icon05/04/2006
Director resigned
dot icon09/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon15/12/2005
Director resigned
dot icon02/12/2005
Ad 30/11/05--------- £ si 9000000@1=9000000 £ ic 430500000/439500000
dot icon03/10/2005
Ad 30/09/05--------- £ si 20000000@1=20000000 £ ic 410500000/430500000
dot icon13/09/2005
New director appointed
dot icon12/09/2005
Director resigned
dot icon18/08/2005
Return made up to 14/08/05; full list of members
dot icon18/08/2005
Director's particulars changed
dot icon01/07/2005
Ad 30/06/05--------- £ si 15000000@1=15000000 £ ic 395500000/410500000
dot icon02/06/2005
Director resigned
dot icon26/05/2005
New director appointed
dot icon21/04/2005
Ad 23/03/05--------- £ si 48000000@1=48000000 £ ic 347500000/395500000
dot icon15/04/2005
£ nc 370000000/450000000 23/03/05
dot icon05/04/2005
Accounts made up to 2004-12-31
dot icon19/01/2005
Director resigned
dot icon06/01/2005
Ad 23/12/04--------- £ si 106000000@1=106000000 £ ic 241500000/347500000
dot icon06/01/2005
Nc inc already adjusted 23/12/04
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon19/11/2004
Ad 29/10/04--------- £ si 50000000@1=50000000 £ ic 191500000/241500000
dot icon19/11/2004
Nc inc already adjusted 29/10/04
dot icon19/11/2004
Resolutions
dot icon19/11/2004
Resolutions
dot icon03/09/2004
Return made up to 14/08/04; full list of members
dot icon03/08/2004
New director appointed
dot icon03/08/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon27/04/2004
Accounts made up to 2003-12-31
dot icon11/03/2004
Ad 18/12/03--------- £ si 90000000@1=90000000 £ ic 101500000/191500000
dot icon11/03/2004
Nc inc already adjusted 18/12/03
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon11/03/2004
Resolutions
dot icon26/10/2003
Return made up to 01/10/03; full list of members
dot icon26/10/2003
Location of register of members
dot icon02/10/2003
Director's particulars changed
dot icon26/09/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon07/07/2003
Director resigned
dot icon13/04/2003
Accounts made up to 2002-12-31
dot icon08/01/2003
Ad 29/11/02--------- £ si 50000000@1=50000000 £ ic 51500000/101500000
dot icon03/10/2002
Return made up to 01/10/02; full list of members
dot icon13/09/2002
New director appointed
dot icon09/07/2002
Secretary's particulars changed
dot icon26/03/2002
Director's particulars changed
dot icon15/03/2002
Accounts made up to 2001-12-31
dot icon28/01/2002
Ad 20/12/01--------- £ si 1100000@1=1100000 £ ic 40500000/41600000
dot icon24/01/2002
Auditor's resignation
dot icon09/01/2002
Director's particulars changed
dot icon07/01/2002
Director resigned
dot icon17/12/2001
New director appointed
dot icon05/10/2001
Return made up to 01/10/01; full list of members
dot icon27/09/2001
Director resigned
dot icon27/06/2001
Director resigned
dot icon04/06/2001
Director's particulars changed
dot icon26/04/2001
Director's particulars changed
dot icon16/03/2001
Accounts made up to 2000-12-31
dot icon22/02/2001
Ad 21/12/00--------- £ si 36000000@1=36000000 £ ic 4500000/40500000
dot icon02/02/2001
Nc inc already adjusted 21/12/00
dot icon02/02/2001
Memorandum and Articles of Association
dot icon02/02/2001
Resolutions
dot icon02/02/2001
Resolutions
dot icon02/02/2001
Resolutions
dot icon02/02/2001
Resolutions
dot icon27/12/2000
Director resigned
dot icon27/12/2000
Director resigned
dot icon19/12/2000
Return made up to 01/10/00; full list of members
dot icon19/12/2000
Director's particulars changed
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Director resigned
dot icon07/12/2000
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 icon02/10/2000
Certificate of change of name
dot icon10/07/2000
Secretary's particulars changed
dot icon04/05/2000
Accounts made up to 1999-12-31
dot icon10/12/1999
Resolutions
dot icon10/12/1999
Resolutions
dot icon27/10/1999
Return made up to 01/10/99; full list of members
dot icon25/08/1999
Director's particulars changed
dot icon15/06/1999
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 icon10/11/1998
Secretary resigned
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New secretary appointed
dot icon22/10/1998
Return made up to 01/10/98; full list of members
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 icon06/03/1998
Accounts made up to 1997-12-31
dot icon22/10/1997
Return made up to 01/10/97; full list of members
dot icon13/05/1997
Accounts made up to 1996-12-31
dot icon15/11/1996
Auditor's resignation
dot icon14/11/1996
New director appointed
dot icon30/10/1996
Return made up to 01/10/96; full list of members
dot icon22/05/1996
New secretary appointed
dot icon22/05/1996
Secretary resigned
dot icon13/05/1996
Accounts made up to 1995-12-31
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
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 icon01/08/1994
Return made up to 12/07/94; no change of members
dot icon12/05/1994
Accounts made up to 1993-12-31
dot icon22/10/1993
New director appointed
dot icon25/08/1993
Secretary resigned;new secretary appointed
dot icon20/07/1993
Return made up to 12/07/93; full list of members
dot icon11/05/1993
Accounts made up to 1992-12-31
dot icon15/04/1993
Director resigned
dot icon06/01/1993
Director's particulars changed
dot icon06/01/1993
Director's particulars changed
dot icon26/11/1992
Memorandum and Articles of Association
dot icon10/11/1992
Director's particulars changed
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Resolutions
dot icon06/08/1992
Return made up to 12/07/92; full list of members
dot icon03/08/1992
Director resigned
dot icon18/05/1992
Amended full accounts made up to 1991-12-31
dot icon02/04/1992
Accounts made up to 1991-12-31
dot icon13/02/1992
Director resigned
dot icon19/01/1992
New director appointed
dot icon01/11/1991
Director's particulars changed
dot icon25/07/1991
Director's particulars changed
dot icon25/07/1991
Return made up to 12/07/91; full list of members
dot icon02/05/1991
Director's particulars changed
dot icon02/05/1991
Accounts made up to 1990-12-31
dot icon18/04/1991
New director appointed
dot icon12/04/1991
Resolutions
dot icon29/01/1991
Director resigned
dot icon08/11/1990
Director's particulars changed
dot icon11/06/1990
New director appointed
dot icon27/04/1990
New director appointed
dot icon02/03/1990
Ad 01/01/90--------- £ si 4499998@1=4499998 £ ic 2/4500000
dot icon02/03/1990
Nc inc already adjusted 14/12/89
dot icon12/01/1990
Resolutions
dot icon12/01/1990
Resolutions
dot icon11/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/10/1989
Certificate of change of name
dot icon03/10/1989
Registered office changed on 03/10/89 from: 35 basinghall street london EC2V 5DB
dot icon03/10/1989
Accounting reference date notified as 31/12
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/08/2017 - Present
304
Hessing, Hugh William
Director
21/06/2011 - 06/08/2012
9
Hessing, Hugh William
Director
03/06/2019 - 01/02/2020
9
Robinson, Mark David
Director
26/10/2023 - 31/07/2024
5
Brown, Douglas Allan
Director
18/05/2021 - 23/01/2024
19

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 SERVICES UK LIMITED

AVIVA LIFE SERVICES 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 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 SERVICES UK LIMITED?

toggle

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

Where is AVIVA LIFE SERVICES UK LIMITED located?

toggle

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

What does AVIVA LIFE SERVICES UK LIMITED do?

toggle

AVIVA LIFE SERVICES UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

The latest filing was on 02/12/2025: Appointment of Mr Andrew William Martin Dow as a director on 2025-11-21.