AVIVA STAFF PENSION TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

AVIVA STAFF PENSION TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01438185

Incorporation date

18/07/1979

Size

Dormant

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1979)
dot icon30/03/2026
Appointment of Ms Victoria Claire Paramour as a director on 2026-03-19
dot icon30/03/2026
Termination of appointment of Brian Malcolm Hamilton Bussell as a director on 2026-03-19
dot icon07/01/2026
Termination of appointment of David Alexander Leibling as a director on 2025-12-31
dot icon13/08/2025
Appointment of Thomas Mcphail as a director on 2025-04-01
dot icon29/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon25/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/04/2025
Termination of appointment of Paul Cooper as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of David Osmond Bizley as a director on 2025-03-31
dot icon01/04/2025
Appointment of Ms Lindsey Holmes as a director on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Brian Malcolm Hamilton Bussell on 2025-04-01
dot icon01/04/2025
Appointment of Ms Ezonebidoure Cole as a director on 2025-04-01
dot icon13/02/2025
Satisfaction of charge 014381850004 in full
dot icon09/02/2025
Director's details changed for Ms Anne Sander on 2024-01-09
dot icon02/01/2025
Termination of appointment of Martin John Muir as a director on 2024-12-31
dot icon04/10/2024
Change of details for Undershaft Limited as a person with significant control on 2024-03-27
dot icon04/10/2024
Director's details changed for Mr Gawaine James Michael Batchelor on 2024-03-27
dot icon04/10/2024
Director's details changed for Mr Martin John Muir on 2024-03-27
dot icon02/08/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon25/07/2023
Appointment of Mr Jonathan Mark Priestnall as a director on 2023-07-17
dot icon25/07/2023
Appointment of David Osmond Bizley as a director on 2023-07-17
dot icon25/07/2023
Appointment of Paul Cooper as a director on 2023-07-17
dot icon25/07/2023
Appointment of Mr Graham Patrick Everness as a director on 2023-07-17
dot icon25/07/2023
Appointment of Mr David Alexander Leibling as a director on 2023-07-17
dot icon25/07/2023
Appointment of Miss Karen Jones as a director on 2023-07-17
dot icon25/07/2023
Appointment of Fiona Christine Mccartney as a secretary on 2023-07-17
dot icon25/07/2023
Termination of appointment of Heather Brown as a director on 2023-07-17
dot icon25/07/2023
Termination of appointment of Naadira Ebrahim as a director on 2023-07-17
dot icon24/07/2023
Memorandum and Articles of Association
dot icon24/07/2023
Resolutions
dot icon20/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon07/07/2023
Termination of appointment of Karen Jones as a secretary on 2023-06-30
dot icon19/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/04/2023
Appointment of Mr Martin John Muir as a director on 2023-04-01
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon09/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon12/05/2021
Appointment of Mr Stephen Edwards as a director on 2019-12-10
dot icon12/05/2021
Appointment of Ms Naadira Ebrahim as a director on 2019-12-10
dot icon20/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/02/2021
Appointment of Ms Heather Brown as a director on 2021-02-01
dot icon01/02/2021
Termination of appointment of Chika Aghadiuno as a director on 2020-12-17
dot icon01/02/2021
Termination of appointment of Colin Edward John Packer as a director on 2020-12-31
dot icon01/02/2021
Appointment of Mr Peter Graham Burt as a director on 2021-01-01
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/11/2020
Registration of charge 014381850004, created on 2020-11-11
dot icon28/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon30/10/2019
Memorandum and Articles of Association
dot icon30/10/2019
Statement of company's objects
dot icon21/10/2019
Resolutions
dot icon16/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/08/2019
Termination of appointment of Ian Maurice Gray Prosser as a director on 2019-07-10
dot icon07/08/2019
Termination of appointment of Stuart Edmund Robinson as a director on 2019-07-04
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon01/07/2019
Termination of appointment of Edward Graham Jones as a director on 2019-06-30
dot icon17/06/2019
Appointment of The Law Debenture Pension Trust Corporation P.L.C. as a director on 2019-03-21
dot icon17/06/2019
Termination of appointment of Bes Trustees Plc as a director on 2019-03-31
dot icon09/04/2019
Appointment of Mr Gawaine James Michael Batchelor as a director on 2019-03-21
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon22/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/01/2018
Appointment of Ms Anne Sander as a director on 2018-01-01
dot icon03/01/2018
Termination of appointment of Mr Ian Russell Foy as a director on 2017-12-31
dot icon02/01/2018
Termination of appointment of Paul John Grimshare as a director on 2017-12-31
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon21/03/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/01/2017
Director's details changed for Mr Stuart Edmund Robinson on 2017-01-23
dot icon06/01/2017
Termination of appointment of David Gavin Macdonald as a director on 2016-12-31
dot icon06/01/2017
Termination of appointment of Richard Andrew Whitaker as a director on 2016-12-31
dot icon30/09/2016
Appointment of Mrs Chika Aghadiuno as a director on 2016-08-04
dot icon26/09/2016
Appointment of Mr Paul John Grimshare as a director on 2016-09-21
dot icon16/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon16/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/05/2016
Termination of appointment of Ian Charles Aylward as a director on 2016-05-01
dot icon07/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/09/2015
Termination of appointment of Richard Harold Spicker as a director on 2015-09-30
dot icon05/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/03/2015
Director's details changed for Mr Richard Harold Spicker on 2015-03-18
dot icon20/03/2015
Director's details changed for David Gavin Macdonald on 2015-03-20
dot icon09/01/2015
Appointment of Mr Ian Charles Aylward as a director on 2015-01-01
dot icon09/01/2015
Appointment of Mr Stuart Edmund Robinson as a director on 2014-11-01
dot icon02/01/2015
Termination of appointment of David John Grant as a director on 2014-12-31
dot icon23/12/2014
Termination of appointment of Richard Julian Field as a director on 2014-10-31
dot icon23/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon13/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/03/2014
Registration of charge 014381850001
dot icon11/03/2014
Registration of charge 014381850002
dot icon11/03/2014
Registration of charge 014381850003
dot icon21/02/2014
Appointment of Mr Brian Malcolm Hamilton Bussell as a director
dot icon21/02/2014
Termination of appointment of Christopher Wagstaff as a director
dot icon21/02/2014
Termination of appointment of Michael Urmston as a director
dot icon21/02/2014
Appointment of Mr Mr Ian Russell Foy as a director
dot icon23/01/2014
Annual return made up to 2013-09-30 with full list of shareholders
dot icon14/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/01/2013
Appointment of Sir Ian Maurice Gray Prosser as a director
dot icon28/01/2013
Termination of appointment of Derek Stevens as a director
dot icon28/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon10/10/2012
Appointment of Mr Richard Harold Spicker as a director
dot icon24/09/2012
Termination of appointment of Richard Myers as a director
dot icon06/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon06/07/2012
Director's details changed for Bes Trustees Plc on 2012-07-06
dot icon06/07/2012
Director's details changed for Mr Edward Graham Jones on 2012-07-06
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Appointment of Mr Colin Packer as a director
dot icon29/09/2011
Termination of appointment of Carlos Da Silva as a director
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon29/09/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon29/09/2010
Director's details changed for Bes Trustees Plc on 2010-06-14
dot icon29/09/2010
Rectified AP01 was removed from the register on 27/02/2014 as it was invalid
dot icon28/09/2010
Secretary's details changed for Karen Jones on 2010-06-14
dot icon20/09/2010
Appointment of Mr Edward Graham Jones as a director
dot icon25/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/01/2010
Director's details changed for Mr Richard Andrew Whitaker on 2010-01-12
dot icon22/01/2010
Director's details changed for Christopher David Wagstaff on 2010-01-12
dot icon22/01/2010
Director's details changed for Michael Norris Urmston on 2010-01-12
dot icon22/01/2010
Director's details changed for Mr Derek Maurice Stevens on 2010-01-12
dot icon22/01/2010
Director's details changed for Mr Richard George Myers on 2010-01-12
dot icon22/01/2010
Director's details changed for David Gavin Macdonald on 2010-01-12
dot icon22/01/2010
Director's details changed for David John Grant on 2010-01-12
dot icon22/01/2010
Director's details changed for Carlos Manuel Martins Da Silva on 2010-01-12
dot icon22/01/2010
Secretary's details changed for Karen Jones on 2010-01-12
dot icon10/11/2009
Director's details changed for Mr Richard Julian Field on 2009-11-10
dot icon30/09/2009
Appointment terminated director russell martin
dot icon30/06/2009
Director appointed mr russell martin
dot icon29/06/2009
Appointment terminated director david hope
dot icon29/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/06/2009
Return made up to 14/06/09; full list of members
dot icon30/10/2008
Director appointed carlos manuel martins da silva
dot icon30/10/2008
Appointment terminated director george cameron
dot icon08/10/2008
Resolutions
dot icon17/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/07/2008
Director appointed mr richard myers
dot icon03/07/2008
Return made up to 14/06/08; full list of members
dot icon03/07/2008
Director's change of particulars / david hope / 14/06/2008
dot icon17/04/2008
Resolutions
dot icon05/02/2008
Director resigned
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
New secretary appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Secretary resigned
dot icon16/07/2007
Accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 14/06/07; full list of members
dot icon11/06/2007
Director resigned
dot icon14/08/2006
Accounts made up to 2005-12-31
dot icon21/06/2006
New director appointed
dot icon20/06/2006
Return made up to 14/06/06; full list of members
dot icon13/06/2006
Director resigned
dot icon27/01/2006
Accounts made up to 2004-12-31
dot icon30/06/2005
Director's particulars changed
dot icon20/06/2005
Return made up to 14/06/05; full list of members
dot icon12/04/2005
Resolutions
dot icon04/04/2005
New director appointed
dot icon24/03/2005
Director resigned
dot icon08/10/2004
New director appointed
dot icon08/10/2004
Director resigned
dot icon12/07/2004
Return made up to 14/06/04; full list of members
dot icon24/06/2004
Accounts made up to 2003-12-31
dot icon08/04/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon19/03/2004
Director resigned
dot icon07/11/2003
Return made up to 01/10/03; full list of members
dot icon22/08/2003
Accounts made up to 2002-12-31
dot icon03/12/2002
Certificate of change of name
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon29/10/2002
Return made up to 01/10/02; full list of members
dot icon03/10/2002
New director appointed
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Director resigned
dot icon02/08/2002
Registered office changed on 02/08/02 from: one lloyds avenue london EC3N 3DH
dot icon06/07/2002
New director appointed
dot icon02/07/2002
Director resigned
dot icon25/02/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon26/01/2002
Director resigned
dot icon26/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon02/01/2002
Certificate of change of name
dot icon03/10/2001
Return made up to 01/10/01; full list of members
dot icon24/09/2001
Accounts made up to 2000-12-31
dot icon04/09/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon26/04/2001
Director resigned
dot icon09/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon12/01/2001
Return made up to 01/10/00; full list of members
dot icon02/08/2000
Accounts made up to 1999-12-31
dot icon19/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon21/04/2000
Director resigned
dot icon21/04/2000
Director resigned
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Notice of resolution removing auditor
dot icon15/12/1999
Certificate of change of name
dot icon08/11/1999
Return made up to 01/10/99; full list of members
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Accounts made up to 1998-12-31
dot icon05/02/1999
Director's particulars changed
dot icon05/02/1999
New director appointed
dot icon22/10/1998
Return made up to 01/10/98; full list of members
dot icon14/10/1998
Director's particulars changed
dot icon14/10/1998
Secretary's particulars changed
dot icon16/03/1998
Accounts made up to 1997-12-31
dot icon22/01/1998
Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY
dot icon22/10/1997
Return made up to 01/10/97; full list of members
dot icon22/10/1997
Director resigned
dot icon15/10/1997
New director appointed
dot icon03/10/1997
Director resigned
dot icon03/10/1997
Director resigned
dot icon03/10/1997
Director resigned
dot icon28/07/1997
Accounts made up to 1996-12-31
dot icon03/07/1997
New director appointed
dot icon04/02/1997
Memorandum and Articles of Association
dot icon04/02/1997
Resolutions
dot icon30/10/1996
New director appointed
dot icon30/10/1996
Return made up to 01/10/96; full list of members
dot icon30/10/1996
Location of register of members address changed
dot icon30/10/1996
Location of debenture register address changed
dot icon01/10/1996
Accounts made up to 1995-12-31
dot icon30/05/1996
Director's particulars changed
dot icon16/01/1996
Director resigned
dot icon18/12/1995
Director resigned
dot icon26/10/1995
Return made up to 01/10/95; full list of members
dot icon25/10/1995
Accounts made up to 1994-12-31
dot icon04/08/1995
Secretary's particulars changed
dot icon20/06/1995
Director's particulars changed
dot icon27/10/1994
Return made up to 01/10/94; full list of members
dot icon29/06/1994
Accounts made up to 1993-12-31
dot icon27/05/1994
Return made up to 16/05/94; full list of members
dot icon10/12/1993
Director's particulars changed
dot icon01/09/1993
Director's particulars changed
dot icon03/08/1993
Accounts made up to 1992-12-31
dot icon05/06/1993
Return made up to 15/05/93; full list of members
dot icon07/01/1993
Director's particulars changed
dot icon07/01/1993
Director's particulars changed
dot icon11/12/1992
Director resigned;new director appointed
dot icon09/11/1992
Director's particulars changed
dot icon13/10/1992
Director's particulars changed
dot icon07/10/1992
Accounts made up to 1991-12-31
dot icon21/06/1992
Return made up to 16/05/92; full list of members; amend
dot icon02/06/1992
Return made up to 16/05/92; full list of members
dot icon11/05/1992
Director resigned
dot icon22/04/1992
New director appointed
dot icon06/04/1992
Director resigned;new director appointed
dot icon06/11/1991
Director's particulars changed
dot icon28/08/1991
Accounts made up to 1990-12-31
dot icon23/08/1991
Resolutions
dot icon23/08/1991
Resolutions
dot icon20/08/1991
Director's particulars changed
dot icon12/08/1991
Director's particulars changed
dot icon23/07/1991
Director's particulars changed
dot icon12/07/1991
Ad 27/06/91--------- £ si 99900@1=99900 £ ic 100/100000
dot icon12/07/1991
Resolutions
dot icon12/07/1991
£ nc 100/250000 27/06/91
dot icon07/06/1991
Return made up to 16/05/91; change of members
dot icon15/05/1991
Director resigned;new director appointed
dot icon13/05/1991
Director resigned
dot icon02/05/1991
Director's particulars changed
dot icon17/04/1991
Director's particulars changed
dot icon01/02/1991
New director appointed
dot icon24/01/1991
Director resigned
dot icon13/12/1990
Director's particulars changed
dot icon13/11/1990
Director's particulars changed
dot icon08/11/1990
New director appointed
dot icon01/11/1990
Accounts made up to 1989-12-31
dot icon11/07/1990
New director appointed
dot icon04/07/1990
Director resigned;new director appointed
dot icon15/06/1990
Return made up to 16/05/90; full list of members
dot icon11/06/1990
Secretary resigned;new secretary appointed
dot icon11/06/1990
New director appointed
dot icon18/01/1990
Director resigned;new director appointed
dot icon27/09/1989
Accounts made up to 1988-12-31
dot icon27/09/1989
Director resigned
dot icon30/08/1989
Return made up to 14/08/89; full list of members
dot icon07/08/1989
New director appointed
dot icon25/07/1989
Director's particulars changed
dot icon23/06/1989
New director appointed
dot icon28/11/1988
New director appointed
dot icon10/10/1988
Accounts made up to 1987-12-31
dot icon28/07/1988
Director resigned
dot icon17/06/1988
Return made up to 18/05/88; full list of members
dot icon26/10/1987
Director resigned;new director appointed
dot icon03/09/1987
New director appointed
dot icon13/08/1987
Accounts made up to 1986-12-31
dot icon20/07/1987
Return made up to 20/05/87; full list of members
dot icon09/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Accounts made up to 1985-12-31
dot icon30/10/1986
Return made up to 09/07/86; full list of members
dot icon30/10/1986
Secretary resigned;new secretary appointed;director's particulars changed
dot icon03/04/1980
Memorandum and Articles of Association
dot icon03/03/1980
Certificate of change of name
dot icon18/07/1979
Miscellaneous

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
15/07/2026
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

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

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jack, William Henderson
Director
01/12/1992 - 23/03/2000
16
Grant, David John
Director
01/09/2007 - 31/12/2014
13
Urmston, Michael Norris
Director
01/09/2007 - 31/12/2013
62
Packer, Colin Edward John
Director
28/09/2011 - 31/12/2020
4
Stevens, Derek Maurice
Director
23/03/2000 - 31/12/2012
21

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 STAFF PENSION TRUSTEE LIMITED

AVIVA STAFF PENSION TRUSTEE LIMITED is an(a) Active company incorporated on 18/07/1979 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 14 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 STAFF PENSION TRUSTEE LIMITED?

toggle

AVIVA STAFF PENSION TRUSTEE LIMITED is currently Active. It was registered on 18/07/1979 .

Where is AVIVA STAFF PENSION TRUSTEE LIMITED located?

toggle

AVIVA STAFF PENSION TRUSTEE LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does AVIVA STAFF PENSION TRUSTEE LIMITED do?

toggle

AVIVA STAFF PENSION TRUSTEE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVIVA STAFF PENSION TRUSTEE LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Ms Victoria Claire Paramour as a director on 2026-03-19.