AVIVA SAVINGS LIMITED

Register to unlock more data on OkredoRegister

AVIVA SAVINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04384512

Incorporation date

28/02/2002

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 28/02/2002)
dot icon25/03/2026
Appointment of Mr Jonathan Yeung as a director on 2026-03-12
dot icon25/03/2026
Termination of appointment of Jasmin Islam Slider as a director on 2026-03-12
dot icon28/10/2025
Appointment of Mr Joseph Foggin as a director on 2025-10-27
dot icon07/10/2025
Appointment of Mr Samuel James Nixon as a director on 2025-10-06
dot icon07/10/2025
Termination of appointment of Sarah Jean Layden as a director on 2025-10-06
dot icon03/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon09/09/2025
Termination of appointment of Paul Anthony Reeves Fletcher as a director on 2025-09-08
dot icon16/07/2025
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 updates
dot icon20/12/2024
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to Aviva Wellington Row York YO90 1WR
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-12-17
dot icon19/12/2024
Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon06/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/06/2024
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 icon04/04/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-26
dot icon16/02/2024
Director's details changed for Mr Paul Anthony Reeves Fletcher on 2024-02-16
dot icon16/02/2024
Director's details changed for Mrs Sarah Jean Layden on 2024-02-16
dot icon13/02/2024
Director's details changed for Ms Jasmin Islam Slider on 2024-02-13
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Appointment of Mr Paul Anthony Reeves Fletcher as a director on 2023-06-16
dot icon20/06/2023
Termination of appointment of Simon Roger Marsden as a director on 2023-06-16
dot icon20/06/2023
Termination of appointment of Richard Lewis Webber as a director on 2023-06-16
dot icon20/06/2023
Termination of appointment of Paul Wilson as a director on 2023-06-16
dot icon19/06/2023
Appointment of Ms Sarah Jean Layden as a director on 2023-06-16
dot icon16/06/2023
Appointment of Ms Jasmin Islam Slider as a director on 2023-06-16
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon26/09/2022
Appointment of Mr Richard Lewis Webber as a director on 2022-09-21
dot icon16/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon08/12/2021
Termination of appointment of Stuart Edmund Robinson as a director on 2021-11-30
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-12-21
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon10/02/2020
Resolutions
dot icon07/02/2020
Termination of appointment of Paula Green as a director on 2020-02-06
dot icon07/02/2020
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to Aviva Wellington Row York YO90 1WR on 2020-02-07
dot icon07/02/2020
Appointment of Mr Simon Roger Marsden as a director on 2020-02-06
dot icon07/02/2020
Appointment of Mr Paul Wilson as a director on 2020-02-06
dot icon07/02/2020
Appointment of Mr Stuart Edmund Robinson as a director on 2020-02-06
dot icon07/02/2020
Termination of appointment of Ricky Dawson as a director on 2020-01-27
dot icon04/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/06/2019
Appointment of Mr Ricky Dawson as a director on 2019-04-24
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon01/04/2019
Termination of appointment of Christopher Hugh Perrott as a director on 2019-03-28
dot icon01/04/2019
Appointment of Mrs Paula Green as a director on 2019-03-28
dot icon24/12/2018
Termination of appointment of Neil James Mcleod as a director on 2018-12-14
dot icon29/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/04/2017
Termination of appointment of Fiona Margaret Leeding as a director on 2017-04-07
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon01/02/2017
Director's details changed for Ms Fiona Margaret Leeding on 2017-01-23
dot icon19/12/2016
Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon19/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon31/03/2016
Appointment of Mr Christopher Hugh Perrott as a director on 2016-03-31
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon21/10/2014
Appointment of Mr Neil James Mcleod as a director on 2014-10-20
dot icon24/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon24/04/2014
Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
dot icon23/04/2014
Register(s) moved to registered office address
dot icon01/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon11/02/2013
Termination of appointment of Marcus Shepherd as a director
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon20/04/2012
Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon10/12/2010
Resolutions
dot icon10/12/2010
Statement of company's objects
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/04/2010
Termination of appointment of David Rose as a director
dot icon30/04/2010
Appointment of Mrs Fiona Leeding as a director
dot icon30/04/2010
Appointment of Mr Marcus Owen Shepherd as a director
dot icon14/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon14/04/2010
Register(s) moved to registered inspection location
dot icon14/04/2010
Register inspection address has been changed
dot icon14/04/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-03-28
dot icon03/03/2010
Director's details changed for Mr David Rowley Rose on 2010-03-03
dot icon26/01/2010
Termination of appointment of April Commons as a director
dot icon04/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/04/2009
Return made up to 28/03/09; full list of members
dot icon20/01/2009
Appointment terminated director aviva director services LIMITED
dot icon20/01/2009
Appointment terminated director aviva company secretarial services LIMITED
dot icon20/01/2009
Director appointed mr david rowley rose
dot icon20/01/2009
Director appointed ms april marie commons
dot icon20/01/2009
Registered office changed on 20/01/2009 from st. Helens 1 undershaft london EC3P 3DQ
dot icon07/10/2008
Resolutions
dot icon14/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/04/2008
Return made up to 28/03/08; full list of members
dot icon23/05/2007
Resolutions
dot icon26/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/04/2007
Return made up to 28/03/07; full list of members
dot icon05/05/2006
Memorandum and Articles of Association
dot icon31/03/2006
Return made up to 28/03/06; full list of members
dot icon07/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/04/2005
Return made up to 28/03/05; full list of members
dot icon20/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon31/03/2004
Return made up to 28/03/04; full list of members
dot icon25/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/04/2003
Return made up to 28/03/03; full list of members
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon12/09/2002
Resolutions
dot icon23/07/2002
Director's particulars changed
dot icon22/07/2002
Secretary's particulars changed;director's particulars changed
dot icon05/06/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon27/05/2002
Certificate of change of name
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
New director appointed
dot icon04/03/2002
Director resigned
dot icon04/03/2002
Secretary resigned
dot icon28/02/2002
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webber, Richard Lewis
Director
21/09/2022 - 16/06/2023
-
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/02/2002 - Present
304
Wilson, Paul
Director
06/02/2020 - 16/06/2023
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/02/2002 - 28/02/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/02/2002 - 28/02/2002
43699

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 SAVINGS LIMITED

AVIVA SAVINGS LIMITED is an(a) Active company incorporated on 28/02/2002 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 SAVINGS LIMITED?

toggle

AVIVA SAVINGS LIMITED is currently Active. It was registered on 28/02/2002 .

Where is AVIVA SAVINGS LIMITED located?

toggle

AVIVA SAVINGS LIMITED is registered at Aviva, Wellington Row, York YO90 1WR.

What does AVIVA SAVINGS LIMITED do?

toggle

AVIVA SAVINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AVIVA SAVINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Jonathan Yeung as a director on 2026-03-12.