AVIVA UKGI INVESTMENTS LTD

Register to unlock more data on OkredoRegister

AVIVA UKGI INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02247671

Incorporation date

25/04/1988

Size

Dormant

Contacts

Registered address

Registered address

8 Surrey Street, Norwich, Norfolk NR1 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1988)
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon24/04/2025
Termination of appointment of Suzanna Louise Eyre as a director on 2025-04-15
dot icon18/02/2025
Certificate of change of name
dot icon15/10/2024
Termination of appointment of Victoria Louise De Temple as a director on 2024-10-11
dot icon15/10/2024
Appointment of Mrs Suzanna Louise Eyre as a director on 2024-10-11
dot icon16/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/06/2024
Certificate of change of name
dot icon10/05/2024
Cessation of Aviva Insurance Limited as a person with significant control on 2019-06-14
dot icon10/05/2024
Notification of Undershaft Limited as a person with significant control on 2019-06-14
dot icon10/05/2024
Change of details for Undershaft Limited as a person with significant control on 2019-06-14
dot icon10/05/2024
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 2024-03-27
dot icon24/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon19/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon21/09/2021
Appointment of Ms Victoria Louise De Temple as a director on 2021-09-10
dot icon17/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon18/11/2020
Termination of appointment of Nigel Rippon as a director on 2020-11-05
dot icon05/11/2020
Appointment of Mr Peter Michael Taylor as a director on 2020-09-08
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon25/06/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon20/06/2018
Appointment of Mr Jonathan James Goodson as a director on 2018-06-13
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
Termination of appointment of Christopher Jelfs as a director on 2017-07-18
dot icon08/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon04/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon14/03/2016
Director's details changed for Mr Nigel Rippon on 2016-03-08
dot icon08/03/2016
Termination of appointment of Jonathan Stewart Price as a director on 2016-03-08
dot icon08/03/2016
Appointment of Mr Nigel Rippon as a director on 2016-03-08
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon17/02/2015
Director's details changed for Mr Jonathan Stewart Price on 2015-01-29
dot icon20/11/2014
Statement by Directors
dot icon20/11/2014
Statement of capital on 2014-11-20
dot icon20/11/2014
Solvency Statement dated 22/10/14
dot icon20/11/2014
Resolutions
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Appointment of Jonathan Stewart Price as a director
dot icon09/07/2014
Termination of appointment of Julian Woodford as a director
dot icon31/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon21/08/2013
Appointment of Mr Julian Ray Woodford as a director
dot icon21/08/2013
Termination of appointment of Clifford Abrahams as a director
dot icon04/07/2013
Termination of appointment of Richard Spicker as a director
dot icon18/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon17/07/2012
Auditor's resignation
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Auditor's resignation
dot icon26/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon26/03/2012
Secretary's details changed for Aviva Company Secretarial Services Limited on 2009-10-01
dot icon22/12/2011
Appointment of Mr Christopher Jelfs as a director
dot icon22/12/2011
Termination of appointment of Stuart Woodard as a director
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Termination of appointment of David Mcmillan as a director
dot icon11/08/2010
Statement of company's objects
dot icon11/08/2010
Resolutions
dot icon05/08/2010
Appointment of Mr Clifford James Abrahams as a director
dot icon15/04/2010
Annual return made up to 2010-03-13
dot icon24/02/2010
Director's details changed for Mr Richard Harold Spicker on 2009-10-01
dot icon24/02/2010
Director's details changed for Mr David John Ramsay Mcmillan on 2009-10-01
dot icon24/02/2010
Director's details changed for Mr Stuart James Woodard on 2009-10-01
dot icon25/06/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Memorandum and Articles of Association
dot icon01/06/2009
Certificate of change of name
dot icon28/05/2009
Director appointed mr stuart james woodard
dot icon28/05/2009
Appointment terminated director fernley dyson
dot icon24/03/2009
Return made up to 13/03/09; full list of members
dot icon05/12/2008
Resolutions
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon09/09/2008
Appointment terminated director philip churchman
dot icon03/09/2008
Director appointed mr philip daniel churchman
dot icon03/09/2008
Appointment terminated director alison wilford
dot icon13/08/2008
Director appointed ms alison louise wilford
dot icon03/07/2008
Director appointed mr richard harold spicker
dot icon01/05/2008
Appointment terminated director john seaton
dot icon19/03/2008
Return made up to 13/03/08; full list of members
dot icon19/03/2008
Director's change of particulars / david mcmillan / 01/10/2006
dot icon21/01/2008
New director appointed
dot icon09/10/2007
Director resigned
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Director resigned
dot icon16/03/2007
Return made up to 13/03/07; full list of members
dot icon16/03/2007
Location of debenture register
dot icon08/01/2007
New director appointed
dot icon06/12/2006
Resolutions
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon29/03/2006
Return made up to 13/03/06; full list of members
dot icon24/03/2006
Director resigned
dot icon24/03/2006
Director resigned
dot icon24/03/2006
New director appointed
dot icon24/03/2006
New director appointed
dot icon23/03/2006
Location of register of members
dot icon23/03/2006
Registered office changed on 23/03/06 from: 8 surrey street norwich norfolk NR1 3NG
dot icon23/02/2006
Director's particulars changed
dot icon11/01/2006
Director's particulars changed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon29/06/2005
New director appointed
dot icon15/06/2005
Director resigned
dot icon18/03/2005
Return made up to 13/03/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon11/05/2004
Return made up to 26/03/04; full list of members
dot icon28/04/2004
Director resigned
dot icon13/02/2004
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon04/08/2003
Resolutions
dot icon18/04/2003
Return made up to 26/03/03; full list of members
dot icon17/04/2003
Location of register of members
dot icon04/04/2003
Location of debenture register
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
Secretary's particulars changed
dot icon28/03/2002
Return made up to 26/03/02; full list of members
dot icon04/11/2001
Ad 30/10/01--------- £ si 55000000@1=55000000 £ ic 450000000/505000000
dot icon28/09/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon30/04/2001
Return made up to 26/03/01; full list of members
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Director resigned
dot icon12/01/2001
New director appointed
dot icon15/12/2000
New director appointed
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Director resigned
dot icon13/11/2000
New secretary appointed
dot icon20/10/2000
Secretary resigned
dot icon14/04/2000
Director resigned
dot icon13/04/2000
Full accounts made up to 1999-12-31
dot icon11/04/2000
Return made up to 26/03/00; full list of members
dot icon17/09/1999
New director appointed
dot icon02/09/1999
Director resigned
dot icon02/09/1999
Director resigned
dot icon02/09/1999
New director appointed
dot icon30/06/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Memorandum and Articles of Association
dot icon21/06/1999
Secretary resigned
dot icon21/06/1999
New secretary appointed
dot icon02/04/1999
Return made up to 26/03/99; full list of members
dot icon06/08/1998
Ad 30/07/98--------- £ si 100000000@1=100000000 £ ic 350000000/450000000
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon24/07/1998
Registered office changed on 24/07/98 from: 14 surrey street norwich norfolk NR1 3NS
dot icon02/04/1998
Return made up to 27/03/98; full list of members
dot icon06/01/1998
Ad 18/12/97--------- £ si 150000000@1=150000000 £ ic 200000000/350000000
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Resolutions
dot icon06/01/1998
£ nc 300000000/600000000 18/12/97
dot icon27/06/1997
Certificate of change of name
dot icon08/06/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
Return made up to 27/03/97; full list of members
dot icon09/12/1996
Ad 03/12/96--------- £ si 50000000@1=50000000 £ ic 150000000/200000000
dot icon09/12/1996
Nc inc already adjusted 03/12/96
dot icon09/12/1996
Resolutions
dot icon09/12/1996
Resolutions
dot icon21/05/1996
Ad 10/05/96--------- £ si 62500000@1=62500000 £ ic 87500000/150000000
dot icon21/05/1996
Nc inc already adjusted 10/05/96
dot icon21/05/1996
Resolutions
dot icon21/05/1996
Resolutions
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon03/04/1996
Return made up to 29/03/96; full list of members
dot icon18/02/1996
Director resigned
dot icon12/04/1995
Director's particulars changed
dot icon05/04/1995
New director appointed
dot icon05/04/1995
Return made up to 31/03/95; full list of members
dot icon05/04/1995
Director resigned;new director appointed
dot icon27/03/1995
Ad 23/03/95--------- £ si 82500000@1=82500000 £ ic 5000000/87500000
dot icon24/03/1995
Full accounts made up to 1994-12-31
dot icon21/03/1995
Nc inc already adjusted 14/03/95
dot icon21/03/1995
Resolutions
dot icon21/03/1995
Resolutions
dot icon05/05/1994
Certificate of change of name
dot icon12/04/1994
Return made up to 01/04/94; full list of members
dot icon25/03/1994
Full accounts made up to 1993-12-31
dot icon01/12/1993
Director's particulars changed
dot icon23/08/1993
Director resigned;new director appointed
dot icon21/06/1993
Secretary resigned;new secretary appointed
dot icon11/05/1993
Director's particulars changed
dot icon20/04/1993
Full accounts made up to 1992-12-31
dot icon06/04/1993
Return made up to 02/04/93; full list of members
dot icon30/03/1993
Director resigned;new director appointed
dot icon10/04/1992
Full accounts made up to 1991-12-31
dot icon07/04/1992
Return made up to 03/04/92; full list of members
dot icon23/04/1991
Full accounts made up to 1990-12-31
dot icon23/04/1991
Return made up to 04/04/91; no change of members
dot icon18/04/1991
Director resigned;new director appointed
dot icon18/06/1990
Full accounts made up to 1989-12-31
dot icon18/06/1990
Return made up to 17/04/90; full list of members
dot icon27/04/1989
Full accounts made up to 1988-12-31
dot icon27/04/1989
Return made up to 17/04/89; full list of members
dot icon17/04/1989
Certificate of change of name
dot icon04/01/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon30/12/1988
Wd 06/12/88 ad 30/11/88--------- £ si 4999998@1=4999998 £ ic 2/5000000
dot icon30/12/1988
Resolutions
dot icon30/12/1988
Resolutions
dot icon30/12/1988
£ nc 1000/25000000
dot icon15/12/1988
Director resigned;new director appointed
dot icon24/11/1988
Director resigned;new director appointed
dot icon09/11/1988
Memorandum and Articles of Association
dot icon19/10/1988
Secretary resigned;new secretary appointed
dot icon19/10/1988
Registered office changed on 19/10/88 from: 2 baches st london N1 6UB
dot icon12/10/1988
Certificate of change of name
dot icon05/10/1988
Resolutions
dot icon05/10/1988
Director resigned;new director appointed
dot icon25/04/1988
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
01/05/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snowball, Patrick Joseph Robert
Director
12/08/1999 - 13/03/2006
127
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/10/2000 - Present
304
Seaton, John
Director
13/03/2006 - 28/04/2008
45
Easter, Philip Charles
Director
08/06/2005 - 13/03/2006
100
Scott, Philip Gordon
Director
23/03/1993 - 30/07/1993
39

Persons with Significant Control

3
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 UKGI INVESTMENTS LTD

AVIVA UKGI INVESTMENTS LTD is an(a) Active company incorporated on 25/04/1988 with the registered office located at 8 Surrey Street, Norwich, Norfolk NR1 3NG. 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 UKGI INVESTMENTS LTD?

toggle

AVIVA UKGI INVESTMENTS LTD is currently Active. It was registered on 25/04/1988 .

Where is AVIVA UKGI INVESTMENTS LTD located?

toggle

AVIVA UKGI INVESTMENTS LTD is registered at 8 Surrey Street, Norwich, Norfolk NR1 3NG.

What does AVIVA UKGI INVESTMENTS LTD do?

toggle

AVIVA UKGI INVESTMENTS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVIVA UKGI INVESTMENTS LTD?

toggle

The latest filing was on 04/09/2025: Accounts for a dormant company made up to 2024-12-31.