AVIVA MANAGEMENT SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

AVIVA MANAGEMENT SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00983330

Incorporation date

30/06/1970

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Aviva, Wellington Row, York YO90 1WRCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1970)
dot icon02/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon17/09/2025
Termination of appointment of Claire Elizabeth Lund-Conlon as a director on 2025-09-15
dot icon16/09/2025
Appointment of Mr. Michael Stephens as a director on 2025-09-15
dot icon16/09/2025
Appointment of Mr Oliver Stowe as a director on 2025-09-15
dot icon16/09/2025
Termination of appointment of Victoria Jane Hagon as a director on 2025-09-15
dot icon27/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon29/11/2024
Termination of appointment of Laura Eileen Mcgowan as a director on 2024-11-28
dot icon21/11/2024
Appointment of Mr Grant Nigel Amerigo as a director on 2024-11-15
dot icon10/07/2024
Appointment of Victoria Jane Hagon as a director on 2024-07-09
dot icon10/07/2024
Termination of appointment of Mark David Robinson as a director on 2024-07-09
dot icon27/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon10/04/2024
Change of details for Aviva Life Services Uk Limited as a person with significant control on 2024-03-27
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 Ms Laura Eileen Mcgowan on 2024-02-16
dot icon13/02/2024
Director's details changed for Mrs Claire Elizabeth Lund-Conlon on 2024-02-13
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Appointment of Ms Laura Eileen Mcgowan as a director on 2023-07-10
dot icon11/07/2023
Termination of appointment of Karina Jane Bye as a director on 2023-07-10
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon18/11/2022
Appointment of Mrs Claire Elizabeth Lund-Conlon as a director on 2022-11-17
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon29/07/2022
Termination of appointment of Julian Charles Baddeley as a director on 2022-07-29
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon15/07/2021
Full accounts made up to 2020-12-31
dot icon25/05/2021
Termination of appointment of Stuart Edmund Robinson as a director on 2021-05-21
dot icon25/05/2021
Appointment of Mr Mark David Robinson as a director on 2021-05-21
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon15/01/2021
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 2021-01-15
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon18/05/2020
Change of details for Aviva Life Services Uk Limited as a person with significant control on 2018-10-10
dot icon18/05/2020
Change of details for Friends Life Fpl Limited as a person with significant control on 2018-10-10
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon05/02/2020
Termination of appointment of Mary Harper as a director on 2020-02-03
dot icon02/09/2019
Appointment of Mr Stuart Edmund Robinson as a director on 2019-08-30
dot icon15/08/2019
Termination of appointment of Andrew Muir Jenkins as a director on 2019-08-14
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon16/01/2019
Appointment of Ms Mary Harper as a director on 2019-01-15
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 icon10/07/2018
Full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon31/01/2018
Appointment of Mrs Karina Jane Bye as a director on 2018-01-22
dot icon26/10/2017
Memorandum and Articles of Association
dot icon26/10/2017
Resolutions
dot icon29/09/2017
Resolutions
dot icon29/09/2017
Change of name notice
dot icon08/09/2017
Termination of appointment of Monica Risam as a director on 2017-08-31
dot icon05/09/2017
Appointment of Mr Julian Charles Baddeley as a director on 2017-08-31
dot icon20/04/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2017-04-05
dot icon10/04/2017
Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 2017-04-05
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon24/01/2017
Director's details changed for Miss Monica Risam on 2017-01-18
dot icon09/12/2016
Director's details changed for Miss Monica Risam on 2015-10-29
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon23/02/2016
Resolutions
dot icon19/02/2016
Appointment of Mr Andrew Muir Jenkins as a director on 2016-02-19
dot icon11/11/2015
Appointment of Miss Monica Risam as a director on 2015-10-29
dot icon11/11/2015
Termination of appointment of Jonathan Stephen Moss as a director on 2015-10-29
dot icon04/11/2015
Termination of appointment of Robert William Barnett as a director on 2015-10-12
dot icon07/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon04/09/2015
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 icon30/07/2015
Auditor's resignation
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Termination of appointment of James Allen Newman as a director on 2015-03-31
dot icon05/01/2015
Termination of appointment of Martin Potkins as a director on 2014-12-31
dot icon26/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon30/07/2014
Director's details changed for Mr James Allen Newman on 2014-05-13
dot icon11/04/2014
Full accounts made up to 2013-12-31
dot icon04/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon10/12/2013
Termination of appointment of Mark Versey as a director
dot icon17/10/2013
Appointment of Mr James Allen Newman as a director
dot icon17/10/2013
Appointment of Martin Potkins as a director
dot icon17/10/2013
Appointment of Robert William Barnett as a director
dot icon08/10/2013
Termination of appointment of James Black as a director
dot icon09/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon07/08/2013
Termination of appointment of Lindsay J'afari-Pak as a director
dot icon05/07/2013
Termination of appointment of David Hynam as a director
dot icon10/04/2013
Full accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon13/12/2012
Resolutions
dot icon10/12/2012
Certificate of change of name
dot icon10/12/2012
Change of name notice
dot icon30/11/2012
Appointment of Mr Mark Richard Beavis Versey as a director
dot icon27/09/2012
Appointment of James Masson Black as a director
dot icon25/09/2012
Termination of appointment of Evelyn Bourke as a director
dot icon17/09/2012
Appointment of Jonathan Stephen Moss as a director
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Register(s) moved to registered inspection location
dot icon10/04/2012
Register inspection address has been changed
dot icon30/03/2012
Termination of appointment of Andrew Parsons as a director
dot icon27/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon13/07/2011
Appointment of Mrs Lindsay Clare J'afari-Pak as a director
dot icon13/07/2011
Appointment of Friends Life Secretarial Services Limited as a secretary
dot icon13/07/2011
Termination of appointment of Diana Monger as a secretary
dot icon12/07/2011
Appointment of Mr Andrew Mark Parsons as a director
dot icon12/07/2011
Appointment of Mr David Emmanuel Hynam as a director
dot icon12/07/2011
Termination of appointment of Trevor Matthews as a director
dot icon28/03/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon02/09/2010
Termination of appointment of Anthony Brown as a director
dot icon22/04/2010
Full accounts made up to 2009-12-31
dot icon19/03/2010
Termination of appointment of a director
dot icon24/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon11/01/2010
Termination of appointment of Robert Ellis as a director
dot icon11/01/2010
Appointment of Mrs Diana Monger as a secretary
dot icon11/01/2010
Termination of appointment of Robert Ellis as a secretary
dot icon05/01/2010
Director's details changed for Ms Evelyn Brigid Bourke on 2009-10-01
dot icon05/01/2010
Director's details changed for Mr Trevor John Matthews on 2009-10-01
dot icon08/12/2009
Director's details changed for Simon John Clamp on 2009-10-01
dot icon20/11/2009
Auditor's resignation
dot icon27/07/2009
Director appointed simon john clamp
dot icon06/07/2009
Director appointed evelyn brigid bourke
dot icon11/05/2009
Appointment terminated director charles bellringer
dot icon08/05/2009
Director's change of particulars / charles bellringer / 27/04/2009
dot icon06/04/2009
Full accounts made up to 2008-12-31
dot icon11/03/2009
Director appointed anthony brown
dot icon11/02/2009
Return made up to 31/01/09; full list of members
dot icon22/01/2009
Appointment terminated director jane stevens
dot icon17/12/2008
Director's change of particulars / trevor matthews / 17/12/2008
dot icon12/12/2008
Appointment terminated director alastair gunn
dot icon17/09/2008
Director appointed trevor john matthews
dot icon17/09/2008
Director appointed charles albert john bellringer
dot icon17/09/2008
Director appointed jane stevens
dot icon08/09/2008
Appointment terminated director michael hampton
dot icon08/09/2008
Appointment terminated director sir montague
dot icon20/08/2008
Appointment terminated director james smart
dot icon22/04/2008
Director's change of particulars / sir montague / 03/03/2008
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon07/01/2008
New director appointed
dot icon19/11/2007
Director resigned
dot icon05/04/2007
Full accounts made up to 2006-12-31
dot icon26/03/2007
Director's particulars changed
dot icon07/03/2007
Return made up to 31/01/07; full list of members
dot icon22/02/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon15/01/2007
New director appointed
dot icon12/01/2007
Director's particulars changed
dot icon12/01/2007
Director resigned
dot icon13/04/2006
Full accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 31/01/06; full list of members
dot icon01/06/2005
Director resigned
dot icon06/04/2005
Full accounts made up to 2004-12-31
dot icon04/04/2005
Director's particulars changed
dot icon31/01/2005
Return made up to 31/01/05; full list of members
dot icon05/01/2005
New secretary appointed
dot icon05/01/2005
Secretary resigned
dot icon05/01/2005
Director resigned
dot icon19/07/2004
Director's particulars changed
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon02/02/2004
Return made up to 31/01/04; full list of members
dot icon21/11/2003
Director's particulars changed
dot icon29/09/2003
Director resigned
dot icon09/09/2003
New director appointed
dot icon18/03/2003
Full accounts made up to 2002-12-31
dot icon05/02/2003
Auditor's resignation
dot icon04/02/2003
Return made up to 31/01/03; no change of members
dot icon09/05/2002
Amended full accounts made up to 2001-12-31
dot icon10/04/2002
Full accounts made up to 2001-12-31
dot icon31/01/2002
Return made up to 31/01/02; full list of members
dot icon30/11/2001
Director's particulars changed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon22/06/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Memorandum and Articles of Association
dot icon02/05/2001
Resolutions
dot icon12/02/2001
Return made up to 31/01/01; no change of members
dot icon07/12/2000
Director resigned
dot icon17/05/2000
Full accounts made up to 1999-12-31
dot icon08/02/2000
Return made up to 31/01/00; full list of members
dot icon23/01/2000
Director resigned
dot icon23/01/2000
New director appointed
dot icon13/10/1999
Director's particulars changed
dot icon13/10/1999
Secretary's particulars changed;director's particulars changed
dot icon13/10/1999
Secretary's particulars changed;director's particulars changed
dot icon13/10/1999
Miscellaneous
dot icon13/10/1999
Auditor's resignation
dot icon30/07/1999
Director's particulars changed
dot icon14/06/1999
Secretary's particulars changed;director's particulars changed
dot icon03/06/1999
Certificate of change of name
dot icon05/05/1999
Full accounts made up to 1998-12-31
dot icon04/02/1999
Return made up to 31/01/99; full list of members
dot icon23/12/1998
Registered office changed on 23/12/98 from: winslade park exeter EX5 1DS
dot icon30/10/1998
Secretary resigned
dot icon30/10/1998
Director resigned
dot icon30/10/1998
Director resigned
dot icon30/10/1998
Director resigned
dot icon30/10/1998
New director appointed
dot icon30/10/1998
New director appointed
dot icon30/10/1998
New secretary appointed;new director appointed
dot icon30/05/1998
Full accounts made up to 1997-12-31
dot icon24/02/1998
Return made up to 31/01/98; full list of members
dot icon28/08/1997
Director's particulars changed
dot icon07/07/1997
Secretary resigned
dot icon04/07/1997
New secretary appointed
dot icon31/05/1997
Full accounts made up to 1996-12-31
dot icon28/05/1997
New director appointed
dot icon15/05/1997
Director resigned
dot icon13/02/1997
Return made up to 31/01/97; full list of members
dot icon13/02/1997
Location of register of members address changed
dot icon13/02/1997
Location of debenture register address changed
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon19/02/1996
Return made up to 31/01/96; full list of members
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon16/02/1995
Return made up to 31/01/95; full list of members
dot icon23/06/1994
Full accounts made up to 1993-12-31
dot icon24/02/1994
Return made up to 31/01/94; full list of members
dot icon03/11/1993
Director's particulars changed
dot icon03/09/1993
Director resigned
dot icon21/06/1993
Full accounts made up to 1992-12-31
dot icon16/02/1993
Return made up to 31/01/93; full list of members
dot icon15/02/1993
Director resigned;new director appointed
dot icon12/06/1992
Full group accounts made up to 1991-12-31
dot icon22/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon15/02/1992
Return made up to 31/01/92; full list of members
dot icon14/01/1992
New director appointed
dot icon21/11/1991
Secretary resigned;new secretary appointed
dot icon16/06/1991
Full accounts made up to 1990-12-31
dot icon11/06/1991
Return made up to 14/02/91; full list of members
dot icon03/05/1991
New director appointed
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon12/03/1991
Director resigned;new director appointed
dot icon12/03/1991
Secretary resigned;new secretary appointed
dot icon12/03/1991
Director resigned;new director appointed
dot icon08/02/1991
Return made up to 31/12/90; full list of members
dot icon18/06/1990
Full accounts made up to 1989-12-31
dot icon29/03/1990
Return made up to 14/02/90; full list of members
dot icon11/09/1989
Wd 31/08/89 ad 15/08/89--------- £ si 99800@1=99800 £ ic 200/100000
dot icon11/09/1989
Resolutions
dot icon11/09/1989
Resolutions
dot icon11/09/1989
Nc inc already adjusted
dot icon05/09/1989
Resolutions
dot icon29/06/1989
Resolutions
dot icon13/06/1989
Full accounts made up to 1988-12-31
dot icon13/06/1989
Return made up to 15/02/89; full list of members
dot icon07/06/1988
Full accounts made up to 1987-12-31
dot icon07/06/1988
Return made up to 15/02/88; full list of members
dot icon14/03/1988
Director resigned;new director appointed
dot icon22/02/1988
Secretary resigned;new secretary appointed
dot icon22/09/1987
New director appointed
dot icon22/09/1987
Director resigned
dot icon03/08/1987
Full accounts made up to 1986-12-31
dot icon01/05/1987
Return made up to 16/02/87; full list of members
dot icon10/02/1987
Director's particulars changed
dot icon08/12/1986
Director's particulars changed
dot icon23/08/1986
Director's particulars changed
dot icon13/06/1986
Full accounts made up to 1985-12-31
dot icon06/05/1986
Return made up to 24/02/86; full list of members
dot icon15/05/1978
Memorandum and Articles of Association
dot icon30/06/1970
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
Audit Exemption Subsidiary
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bye, Karina Jane
Director
22/01/2018 - 10/07/2023
46
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/04/2017 - Present
304
Moore, Philip Wynford
Director
01/09/2003 - 13/11/2007
64
Robinson, Mark David
Director
21/05/2021 - 09/07/2024
5
Lund-Conlon, Claire Elizabeth
Director
17/11/2022 - 15/09/2025
4

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 MANAGEMENT SERVICES UK LIMITED

AVIVA MANAGEMENT SERVICES UK LIMITED is an(a) Active company incorporated on 30/06/1970 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 MANAGEMENT SERVICES UK LIMITED?

toggle

AVIVA MANAGEMENT SERVICES UK LIMITED is currently Active. It was registered on 30/06/1970 .

Where is AVIVA MANAGEMENT SERVICES UK LIMITED located?

toggle

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

What does AVIVA MANAGEMENT SERVICES UK LIMITED do?

toggle

AVIVA MANAGEMENT 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 MANAGEMENT SERVICES UK LIMITED?

toggle

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