AVIVA (PEAK NO.2) UK LIMITED

Register to unlock more data on OkredoRegister

AVIVA (PEAK NO.2) UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02668470

Incorporation date

04/12/1991

Size

Dormant

Contacts

Registered address

Registered address

Aviva, Wellington Row, York, North Yorkshire YO90 1WRCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1991)
dot icon21/01/2026
Termination of appointment of Rhona Helen Sim as a director on 2026-01-08
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/09/2025
Termination of appointment of Helen Potter as a director on 2025-08-06
dot icon09/09/2025
Appointment of Jamie Macintyre as a director on 2025-09-09
dot icon09/09/2025
Appointment of Lee Patrick Callaghan as a director on 2025-09-09
dot icon09/09/2025
Appointment of Alice Parker Morgan as a director on 2025-09-09
dot icon13/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/09/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-26
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon23/10/2023
Notification of Undershaft Limited as a person with significant control on 2023-09-30
dot icon23/10/2023
Cessation of Aviva Life & Pensions Uk Limited as a person with significant control on 2023-09-30
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon19/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon12/01/2022
Director's details changed for Ms Helen Potter on 2022-01-01
dot icon21/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon23/02/2021
Termination of appointment of Alexander James William Haynes as a director on 2021-02-18
dot icon23/02/2021
Appointment of Ms Rhona Helen Sim as a director on 2021-02-18
dot icon02/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon11/01/2021
Termination of appointment of David Rowley Rose as a director on 2020-12-31
dot icon11/01/2021
Appointment of Ms Helen Potter as a director on 2020-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon13/12/2019
Termination of appointment of Karina Jane Bye as a director on 2019-12-03
dot icon13/12/2019
Termination of appointment of Linda Hall as a director on 2019-12-03
dot icon13/12/2019
Appointment of Mr Alexander James William Haynes as a director on 2019-12-03
dot icon13/12/2019
Appointment of Mr David Rowley Rose as a director on 2019-12-03
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon23/11/2018
Appointment of Mrs Karina Jane Bye as a director on 2018-11-20
dot icon23/11/2018
Termination of appointment of Stephen Anthony Hampson as a director on 2018-11-20
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon03/11/2017
Termination of appointment of Clair Louise Marshall as a director on 2017-09-29
dot icon04/10/2017
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2017-10-01
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/09/2017
Termination of appointment of Monica Risam as a director on 2017-08-31
dot icon07/09/2017
Appointment of Ms Linda Hall as a director on 2017-08-31
dot icon04/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon30/03/2017
Appointment of Miss Monica Risam as a director on 2017-03-17
dot icon21/11/2016
Director's details changed for Mr Stephen Anthony Hampson on 2014-07-25
dot icon28/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
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 icon28/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon04/09/2015
Termination of appointment of Jennifer Jane Wilman as a secretary on 2015-08-31
dot icon04/09/2015
Termination of appointment of Jennifer Jane Wilman as a director on 2015-08-31
dot icon13/08/2015
Appointment of Clair Louise Marshall as a director on 2015-08-01
dot icon05/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon25/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon29/07/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Termination of appointment of David Barral as a director
dot icon02/07/2013
Appointment of Ms Jennifer Jane Wilman as a director
dot icon02/07/2013
Appointment of Mr Stephen Anthony Hampson as a director
dot icon19/03/2013
Termination of appointment of Craig Thornton as a director
dot icon10/12/2012
Appointment of Mr Craig James Thornton as a director
dot icon06/12/2012
Termination of appointment of Graham Boffey as a director
dot icon25/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon25/09/2012
Director's details changed for Mr Graham Stirling Boffey on 2012-09-25
dot icon25/09/2012
Register(s) moved to registered inspection location
dot icon20/06/2012
Termination of appointment of Robert Houghton as a director
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 icon23/12/2011
Certificate of change of name
dot icon22/12/2011
Registered office address changed from Trinity Quay Avon Street Bristol BS2 0YY on 2011-12-22
dot icon19/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon19/12/2011
Director's details changed for Mr John Robert Lister on 2011-12-19
dot icon19/12/2011
Director's details changed for Mr Robert Ian Houghton on 2011-12-19
dot icon19/12/2011
Director's details changed for Mr Graham Stirling Boffey on 2011-12-19
dot icon19/12/2011
Director's details changed for Mr David Barral on 2011-12-19
dot icon19/12/2011
Secretary's details changed for Ms Jennifer Jane Wilman on 2011-12-19
dot icon20/10/2011
Director's details changed for Mr Robert Ian Houghton on 2011-10-09
dot icon05/08/2011
Statement of capital on 2011-08-05
dot icon05/08/2011
Statement by directors
dot icon05/08/2011
Solvency statement dated 03/08/11
dot icon05/08/2011
Resolutions
dot icon01/06/2011
Termination of appointment of Toby Strauss as a director
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 icon08/02/2011
Termination of appointment of David Grant as a director
dot icon20/01/2011
Termination of appointment of Angela Seymour-Jackson as a director
dot icon17/01/2011
Resolutions
dot icon13/01/2011
Termination of appointment of Robert Bulloch as a director
dot icon12/01/2011
Termination of appointment of Stuart Haire as a director
dot icon12/01/2011
Termination of appointment of Graham Storrie as a director
dot icon12/01/2011
Termination of appointment of Sarah Deaves as a director
dot icon12/01/2011
Termination of appointment of Alan Mills as a secretary
dot icon12/01/2011
Director's details changed for Mr David Barral on 2010-12-31
dot icon12/01/2011
Director's details changed for Mr John Robert Lister on 2010-12-31
dot icon12/01/2011
Director's details changed for Mr Toby Emil Strauss on 2010-12-31
dot icon12/01/2011
Director's details changed for Mr Graham Stirling Boffey on 2010-12-31
dot icon12/01/2011
Secretary's details changed for Ms Jennifer Jane Wilman on 2010-12-31
dot icon12/01/2011
Register(s) moved to registered inspection location
dot icon12/01/2011
Register inspection address has been changed
dot icon11/01/2011
Appointment of Ms Jennifer Jane Wilman as a secretary
dot icon05/01/2011
Appointment of Mr Graham Stirling Boffey as a director
dot icon05/01/2011
Appointment of Mr David Barral as a director
dot icon05/01/2011
Appointment of Mr Toby Emil Strauss as a director
dot icon29/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon23/06/2010
Director's details changed for Graham Storrie on 2007-05-31
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Director's details changed for Ms Sarah Jane Deaves on 2010-05-20
dot icon26/04/2010
Appointment of Mrs Angela Charlotte Seymour-Jackson as a director
dot icon10/02/2010
Termination of appointment of Toby Strauss as a director
dot icon08/01/2010
Statement by directors
dot icon08/01/2010
Statement of capital on 2010-01-08
dot icon08/01/2010
Solvency statement dated 16/12/09
dot icon08/01/2010
Resolutions
dot icon11/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon04/08/2009
Director appointed ms sarah jane deaves
dot icon31/07/2009
Director appointed john robert lister
dot icon23/07/2009
Director appointed stuart arthur haire
dot icon16/07/2009
Appointment terminated director paul geddes
dot icon16/07/2009
Appointment terminated director ewen munro
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Appointment terminated director nicolaos nicandrou
dot icon14/01/2009
Director appointed mr toby strauss
dot icon14/01/2009
Director appointed david john grant
dot icon14/01/2009
Appointment terminated director cathryn riley
dot icon30/12/2008
Return made up to 30/11/08; full list of members
dot icon24/12/2008
Director appointed paul robert geddes
dot icon24/12/2008
Director appointed robert james, mackenzie bulloch
dot icon24/12/2008
Appointment terminated director daniel frumkin
dot icon24/12/2008
Appointment terminated director martin bischoff
dot icon24/12/2008
Appointment terminated director simon badley
dot icon22/07/2008
Secretary appointed alan ewing mills
dot icon22/07/2008
Appointment terminated secretary mark craig
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 30/11/07; full list of members
dot icon27/11/2007
New director appointed
dot icon28/09/2007
Director resigned
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
New director appointed
dot icon23/03/2007
Director's particulars changed
dot icon08/02/2007
Return made up to 30/11/06; full list of members; amend
dot icon19/01/2007
New director appointed
dot icon15/01/2007
Director resigned
dot icon22/12/2006
Return made up to 30/11/06; full list of members
dot icon29/11/2006
Secretary's particulars changed
dot icon22/11/2006
Secretary resigned
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Director resigned
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New secretary appointed
dot icon25/08/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon08/08/2006
New director appointed
dot icon27/07/2006
Full accounts made up to 2005-12-31
dot icon23/05/2006
Director resigned
dot icon21/04/2006
Director's particulars changed
dot icon13/04/2006
New director appointed
dot icon23/02/2006
New director appointed
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Director resigned
dot icon06/01/2006
Amended full accounts made up to 2004-12-31
dot icon15/12/2005
Return made up to 30/11/05; full list of members
dot icon22/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon19/08/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon15/08/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon23/05/2005
Full accounts made up to 2004-12-31
dot icon21/02/2005
New director appointed
dot icon04/01/2005
Director resigned
dot icon22/12/2004
Return made up to 30/11/04; full list of members
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon13/04/2004
Director resigned
dot icon10/02/2004
New director appointed
dot icon25/01/2004
Director resigned
dot icon07/01/2004
Return made up to 30/11/03; full list of members
dot icon07/01/2004
New director appointed
dot icon01/10/2003
New director appointed
dot icon14/08/2003
Director resigned
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
Director's particulars changed
dot icon17/12/2002
Return made up to 30/11/02; full list of members
dot icon27/06/2002
Full accounts made up to 2001-12-31
dot icon25/01/2002
New director appointed
dot icon20/12/2001
Return made up to 30/11/01; full list of members
dot icon02/11/2001
Director resigned
dot icon02/11/2001
New director appointed
dot icon31/10/2001
Director resigned
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon19/07/2001
Director resigned
dot icon02/07/2001
Director resigned
dot icon26/02/2001
Secretary resigned
dot icon27/12/2000
Resolutions
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
Director resigned
dot icon21/12/2000
Return made up to 30/11/00; full list of members
dot icon12/12/2000
New secretary appointed
dot icon03/11/2000
New director appointed
dot icon03/11/2000
New director appointed
dot icon26/10/2000
Director resigned
dot icon30/08/2000
Director's particulars changed
dot icon07/07/2000
Auditor's resignation
dot icon09/06/2000
Director resigned
dot icon03/05/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon23/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon05/03/2000
Full accounts made up to 1999-12-31
dot icon24/02/2000
Director resigned
dot icon24/02/2000
Director resigned
dot icon03/02/2000
New director appointed
dot icon22/12/1999
Return made up to 30/11/99; full list of members
dot icon23/02/1999
Full accounts made up to 1998-12-31
dot icon14/01/1999
Director resigned
dot icon14/12/1998
Return made up to 30/11/98; no change of members
dot icon20/05/1998
Director resigned
dot icon27/02/1998
New director appointed
dot icon27/02/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Director resigned
dot icon24/12/1997
Return made up to 30/11/97; no change of members
dot icon02/12/1997
Director resigned
dot icon16/09/1997
Director's particulars changed
dot icon03/09/1997
Director resigned
dot icon29/04/1997
Director resigned
dot icon29/04/1997
New director appointed
dot icon25/03/1997
Director's particulars changed
dot icon12/03/1997
New director appointed
dot icon12/03/1997
Full accounts made up to 1996-12-31
dot icon19/12/1996
Return made up to 30/11/96; full list of members
dot icon13/12/1996
Director resigned
dot icon13/12/1996
Director resigned
dot icon13/11/1996
New director appointed
dot icon30/10/1996
Director's particulars changed
dot icon30/10/1996
Director's particulars changed
dot icon11/10/1996
Director resigned
dot icon27/08/1996
Secretary's particulars changed
dot icon30/06/1996
Full accounts made up to 1995-12-31
dot icon31/05/1996
New secretary appointed
dot icon31/05/1996
Secretary resigned
dot icon31/05/1996
Director resigned
dot icon19/01/1996
Return made up to 30/11/95; full list of members
dot icon04/01/1996
Director's particulars changed
dot icon27/11/1995
Director's particulars changed
dot icon31/08/1995
New director appointed
dot icon28/07/1995
Director resigned
dot icon28/06/1995
Director's particulars changed
dot icon14/06/1995
New director appointed
dot icon10/05/1995
Registered office changed on 10/05/95 from: 41 lothbury london EC2P 2BP
dot icon27/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon25/04/1995
Director resigned
dot icon13/04/1995
Director's particulars changed
dot icon17/03/1995
Full accounts made up to 1994-12-31
dot icon21/02/1995
New director appointed
dot icon14/02/1995
Director resigned
dot icon28/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 30/11/94; full list of members
dot icon18/11/1994
Director resigned
dot icon30/10/1994
Director's particulars changed
dot icon19/08/1994
Director's particulars changed
dot icon15/08/1994
Full accounts made up to 1993-12-31
dot icon07/07/1994
Location of register of directors' interests
dot icon19/05/1994
New director appointed
dot icon03/05/1994
Director resigned
dot icon15/04/1994
Director resigned
dot icon15/03/1994
Director's particulars changed
dot icon03/03/1994
New secretary appointed
dot icon03/03/1994
Secretary resigned
dot icon03/03/1994
Location of register of members
dot icon19/12/1993
Return made up to 04/12/93; full list of members
dot icon17/12/1993
Director's particulars changed
dot icon16/11/1993
New director appointed
dot icon16/11/1993
New director appointed
dot icon16/11/1993
Director's particulars changed
dot icon06/06/1993
Director's particulars changed
dot icon06/06/1993
Director's particulars changed
dot icon04/06/1993
Full accounts made up to 1992-12-31
dot icon04/06/1993
Resolutions
dot icon04/06/1993
Resolutions
dot icon04/06/1993
Resolutions
dot icon14/01/1993
Ad 04/01/92--------- £ si 149999998@1
dot icon08/01/1993
Resolutions
dot icon08/01/1993
£ nc 100/150000000 16/12/92
dot icon18/12/1992
Director's particulars changed
dot icon16/12/1992
Return made up to 04/12/92; full list of members
dot icon16/11/1992
Director's particulars changed
dot icon30/09/1992
New director appointed
dot icon29/09/1992
New director appointed
dot icon26/08/1992
Director resigned
dot icon18/08/1992
Director's particulars changed
dot icon05/06/1992
Memorandum and Articles of Association
dot icon05/06/1992
Resolutions
dot icon28/05/1992
New director appointed
dot icon22/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon15/05/1992
New director appointed
dot icon12/05/1992
Director resigned
dot icon12/05/1992
Director resigned
dot icon12/05/1992
Director resigned
dot icon12/05/1992
Director resigned
dot icon12/05/1992
Director resigned
dot icon12/05/1992
Director resigned
dot icon17/02/1992
New director appointed
dot icon17/02/1992
New director appointed
dot icon17/02/1992
New director appointed
dot icon17/02/1992
New director appointed
dot icon15/02/1992
New director appointed
dot icon15/02/1992
New director appointed
dot icon13/02/1992
Resolutions
dot icon13/02/1992
Memorandum and Articles of Association
dot icon10/02/1992
Resolutions
dot icon09/01/1992
Secretary resigned;new secretary appointed
dot icon09/01/1992
Accounting reference date notified as 31/12
dot icon04/12/1991
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
01/06/2026
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

72
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geddes, Paul Robert
Director
26/06/2005 - 28/09/2006
63
Geddes, Paul Robert
Director
10/12/2008 - 23/06/2009
63
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2017 - Present
304
Mr Charles Andrew Anderson
Director
04/12/2000 - 25/09/2001
29
Pell, Gordon Francis
Director
25/01/2006 - 28/09/2006
28

Persons with Significant Control

2
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 (PEAK NO.2) UK LIMITED

AVIVA (PEAK NO.2) UK LIMITED is an(a) Active company incorporated on 04/12/1991 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 (PEAK NO.2) UK LIMITED?

toggle

AVIVA (PEAK NO.2) UK LIMITED is currently Active. It was registered on 04/12/1991 .

Where is AVIVA (PEAK NO.2) UK LIMITED located?

toggle

AVIVA (PEAK NO.2) UK LIMITED is registered at Aviva, Wellington Row, York, North Yorkshire YO90 1WR.

What does AVIVA (PEAK NO.2) UK LIMITED do?

toggle

AVIVA (PEAK NO.2) UK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVIVA (PEAK NO.2) UK LIMITED?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Rhona Helen Sim as a director on 2026-01-08.