AVIVA PUBLIC PRIVATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

AVIVA PUBLIC PRIVATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02334210

Incorporation date

11/01/1989

Size

Dormant

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1989)
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/08/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon06/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon21/06/2024
Appointment of Ms Zoe Daniella Austin as a director on 2024-06-21
dot icon06/06/2024
Termination of appointment of Paul Joseph Collier as a director on 2024-06-05
dot icon18/05/2024
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE
dot icon26/04/2024
Director's details changed for Mr Darryl Guy Murphy on 2024-03-27
dot icon10/04/2024
Change of details for Aviva Investors Holdings Limited as a person with significant control on 2024-03-27
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon01/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon06/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon19/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/04/2022
Director's details changed for Mr Darryl Guy Murphy on 2022-04-19
dot icon01/02/2022
Termination of appointment of Barry Alexander Fowler as a director on 2021-12-24
dot icon01/02/2022
Termination of appointment of Mark Richard Beavis Versey as a director on 2021-12-24
dot icon21/12/2021
Appointment of Mr Darryl Guy Murphy as a director on 2021-12-20
dot icon20/12/2021
Appointment of Paul Joseph Collier as a director on 2021-12-20
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with updates
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 icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon23/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/10/2015
Register inspection address has been changed from No. 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ
dot icon08/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon06/07/2015
Register inspection address has been changed from Aviva Wellington Row York YO90 1WR United Kingdom to No. 1 Poultry London EC2R 8EJ
dot icon02/07/2015
Appointment of Mr Barry Alexander Fowler as a director on 2015-06-30
dot icon02/07/2015
Appointment of Mr Mark Richard Beavis Versey as a director on 2015-06-30
dot icon02/07/2015
Termination of appointment of Aviva Director Services Limited as a director on 2015-06-30
dot icon02/07/2015
Termination of appointment of Antonia Miller as a director on 2015-06-30
dot icon30/06/2015
Registered office address changed from 2 Rougier Street York YO90 1UU to No. 1 Poultry London EC2R 8EJ on 2015-06-30
dot icon01/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon10/12/2013
Termination of appointment of Kevin Sale as a director
dot icon10/12/2013
Appointment of Antonia Miller as a director
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon30/11/2012
Termination of appointment of John Lister as a director
dot icon30/11/2012
Appointment of Aviva Director Services Limited as a director
dot icon26/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon26/09/2012
Director's details changed for Mr Kevin Leslie Sale on 2012-09-26
dot icon26/09/2012
Director's details changed for Mr John Robert Lister on 2012-09-26
dot icon31/07/2012
Auditor's resignation
dot icon25/07/2012
Auditor's resignation
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon15/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon15/09/2011
Director's details changed for Mr Kevin Leslie Sale on 2011-09-15
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Termination of appointment of Toby Strauss as a director
dot icon27/05/2011
Resolutions
dot icon20/05/2011
Memorandum and Articles of Association
dot icon03/05/2011
Certificate of change of name
dot icon30/12/2010
Statement by directors
dot icon30/12/2010
Statement of capital on 2010-12-30
dot icon30/12/2010
Solvency statement dated 16/12/10
dot icon30/12/2010
Resolutions
dot icon05/10/2010
Resolutions
dot icon05/10/2010
Statement of company's objects
dot icon23/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon23/09/2010
Director's details changed for Mr Kevin Leslie Sale on 2009-10-01
dot icon22/09/2010
Director's details changed for Mr Toby Emil Strauss on 2009-10-01
dot icon22/09/2010
Director's details changed for Mr John Robert Lister on 2009-10-01
dot icon23/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/04/2010
Statement of capital on 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon20/04/2010
Register(s) moved to registered inspection location
dot icon20/04/2010
Register inspection address has been changed
dot icon20/04/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-03-25
dot icon11/11/2009
Termination of appointment of Peter Holden as a director
dot icon11/11/2009
Termination of appointment of Russell Walshaw as a director
dot icon11/11/2009
Termination of appointment of Michelle Drage as a director
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon09/06/2009
Director's change of particulars / stewart drage / 03/07/2008
dot icon30/04/2009
Appointment terminated director nicolaos nicandrou
dot icon06/04/2009
Return made up to 25/03/09; full list of members
dot icon24/02/2009
Director appointed mr toby emil strauss
dot icon05/01/2009
Appointment terminated director cathryn riley
dot icon31/10/2008
Resolutions
dot icon13/06/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Return made up to 25/03/08; full list of members
dot icon27/03/2008
Director's change of particulars / nicolaos nicandrou / 20/03/2008
dot icon29/08/2007
Full accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 25/03/07; full list of members
dot icon05/01/2007
Resolutions
dot icon03/01/2007
Director resigned
dot icon03/01/2007
New director appointed
dot icon02/01/2007
Director resigned
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon11/08/2006
Full accounts made up to 2005-12-31
dot icon07/04/2006
Return made up to 25/03/06; full list of members
dot icon27/02/2006
New director appointed
dot icon09/01/2006
Resolutions
dot icon01/07/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 25/03/05; full list of members
dot icon12/04/2005
Director's particulars changed
dot icon21/01/2005
Director resigned
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 25/03/04; full list of members
dot icon10/08/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Return made up to 25/03/03; full list of members
dot icon18/03/2003
Location of debenture register
dot icon18/03/2003
Location of register of members
dot icon13/03/2003
New director appointed
dot icon27/02/2003
New director appointed
dot icon19/02/2003
Director resigned
dot icon19/02/2003
Director resigned
dot icon25/07/2002
Full accounts made up to 2001-12-31
dot icon05/07/2002
Secretary's particulars changed
dot icon16/04/2002
Return made up to 25/02/02; full list of members
dot icon22/03/2002
Director resigned
dot icon22/03/2002
New director appointed
dot icon22/03/2002
New director appointed
dot icon04/09/2001
Director resigned
dot icon27/06/2001
Director resigned
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 25/02/01; full list of members
dot icon23/03/2001
Secretary resigned
dot icon23/03/2001
Director resigned
dot icon08/03/2001
New director appointed
dot icon01/03/2001
New secretary appointed
dot icon27/02/2001
New director appointed
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon09/10/2000
New director appointed
dot icon04/10/2000
Registered office changed on 04/10/00 from: 8 surrey street norwich norfolk NR1 3NG
dot icon16/06/2000
Director resigned
dot icon04/05/2000
Full accounts made up to 1999-12-31
dot icon09/03/2000
Return made up to 25/02/00; full list of members
dot icon24/01/2000
Resolutions
dot icon03/12/1999
Director resigned
dot icon03/12/1999
New director appointed
dot icon29/11/1999
New director appointed
dot icon01/09/1999
Director resigned
dot icon16/08/1999
New director appointed
dot icon26/05/1999
Director resigned
dot icon12/05/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
New director appointed
dot icon04/05/1999
Secretary resigned
dot icon04/05/1999
New secretary appointed
dot icon08/04/1999
Director's particulars changed
dot icon10/03/1999
Return made up to 26/02/99; full list of members
dot icon26/05/1998
Full accounts made up to 1997-12-31
dot icon05/03/1998
Return made up to 27/02/98; full list of members
dot icon18/12/1997
Director's particulars changed
dot icon28/10/1997
New director appointed
dot icon10/10/1997
New director appointed
dot icon10/10/1997
New director appointed
dot icon10/10/1997
New secretary appointed
dot icon10/10/1997
Secretary resigned
dot icon17/09/1997
Director resigned
dot icon07/08/1997
Director resigned
dot icon28/05/1997
Full accounts made up to 1996-12-31
dot icon10/03/1997
Return made up to 28/02/97; full list of members
dot icon17/04/1996
Full accounts made up to 1995-12-31
dot icon06/03/1996
Return made up to 01/03/96; full list of members
dot icon12/05/1995
Full accounts made up to 1994-12-31
dot icon20/04/1995
New director appointed
dot icon13/03/1995
Return made up to 03/03/95; full list of members
dot icon13/03/1995
Location of register of members address changed
dot icon13/03/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
New director appointed
dot icon10/10/1994
Director resigned
dot icon11/03/1994
Return made up to 04/03/94; full list of members
dot icon03/03/1994
Full accounts made up to 1993-12-31
dot icon09/01/1994
Director resigned;new director appointed
dot icon15/03/1993
Return made up to 05/03/93; full list of members
dot icon02/03/1993
Full accounts made up to 1992-12-31
dot icon17/08/1992
Director resigned
dot icon09/03/1992
Full accounts made up to 1991-12-31
dot icon09/03/1992
Return made up to 05/03/92; full list of members
dot icon31/10/1991
New director appointed
dot icon25/09/1991
Director resigned
dot icon22/03/1991
Full accounts made up to 1990-12-31
dot icon22/03/1991
Return made up to 05/03/91; full list of members
dot icon02/07/1990
Director resigned;new director appointed
dot icon14/06/1990
Secretary resigned;new secretary appointed
dot icon03/04/1990
Full accounts made up to 1989-12-31
dot icon03/04/1990
Return made up to 20/03/90; full list of members
dot icon07/06/1989
Accounting reference date notified as 31/12
dot icon11/04/1989
Wd 31/03/89 ad 22/03/89--------- £ si 249998@1=249998 £ ic 2/250000
dot icon11/04/1989
£ nc 100/250001
dot icon11/04/1989
Registered office changed on 11/04/89 from: 71 queen victoria street london EC4V 4EB
dot icon11/04/1989
New secretary appointed
dot icon11/04/1989
New director appointed
dot icon11/04/1989
New director appointed
dot icon11/04/1989
New director appointed
dot icon11/04/1989
Secretary resigned;director resigned
dot icon02/03/1989
New director appointed
dot icon02/03/1989
New director appointed
dot icon02/03/1989
New director appointed
dot icon02/03/1989
New director appointed
dot icon02/03/1989
New director appointed
dot icon02/03/1989
New director appointed
dot icon02/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1989
Resolutions
dot icon20/02/1989
Memorandum and Articles of Association
dot icon20/02/1989
Resolutions
dot icon11/01/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/02/2001 - Present
304
Mr Charles Andrew Anderson
Director
28/07/1999 - 02/09/2001
29
AVIVA DIRECTOR SERVICES LIMITED
Corporate Director
29/11/2012 - 29/06/2015
14
Walshaw, Russell John, Dr
Director
01/01/2003 - 16/09/2009
4
Peet, Andrew Thomas
Director
21/04/1999 - 30/05/2000
2

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 PUBLIC PRIVATE FINANCE LIMITED

AVIVA PUBLIC PRIVATE FINANCE LIMITED is an(a) Active company incorporated on 11/01/1989 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 3 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 PUBLIC PRIVATE FINANCE LIMITED?

toggle

AVIVA PUBLIC PRIVATE FINANCE LIMITED is currently Active. It was registered on 11/01/1989 .

Where is AVIVA PUBLIC PRIVATE FINANCE LIMITED located?

toggle

AVIVA PUBLIC PRIVATE FINANCE LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does AVIVA PUBLIC PRIVATE FINANCE LIMITED do?

toggle

AVIVA PUBLIC PRIVATE FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVIVA PUBLIC PRIVATE FINANCE LIMITED?

toggle

The latest filing was on 19/09/2025: Accounts for a dormant company made up to 2024-12-31.