AVIVA WRAP UK LIMITED

Register to unlock more data on OkredoRegister

AVIVA WRAP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04470008

Incorporation date

26/06/2002

Size

Full

Contacts

Registered address

Registered address

Aviva, Wellington Row, York, North Yorkshire YO90 1WRCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2002)
dot icon03/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon19/08/2025
Termination of appointment of Joanne Marie Phillips as a director on 2025-08-15
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon01/05/2025
Full accounts made up to 2024-12-31
dot icon09/12/2024
Appointment of Mrs Lorna Maureen Whalley as a director on 2024-12-04
dot icon11/09/2024
Appointment of Mr Juan Luis Gomez-Reino as a director on 2024-09-05
dot icon22/08/2024
Termination of appointment of Douglas Allan Brown as a director on 2024-08-18
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon24/04/2024
Full accounts made up to 2023-12-31
dot icon04/04/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-26
dot icon03/04/2024
Appointment of Mr. Christopher Mark Wood as a director on 2024-04-02
dot icon14/02/2024
Director's details changed for Mr Douglas Allan Brown on 2024-02-14
dot icon13/02/2024
Director's details changed for Ms Joanne Marie Phillips on 2024-02-13
dot icon13/02/2024
Director's details changed for Ms Jasmin Islam Slider on 2024-02-13
dot icon31/01/2024
Termination of appointment of Simon Roger Marsden as a director on 2024-01-31
dot icon11/01/2024
Cessation of Aviva Life Holdings Uk Limited as a person with significant control on 2023-12-29
dot icon11/01/2024
Notification of Aviva Wealth Holdings Uk Limited as a person with significant control on 2023-12-29
dot icon11/01/2024
Confirmation statement made on 2023-12-29 with updates
dot icon21/11/2023
Appointment of Ms Joanne Marie Phillips as a director on 2023-11-17
dot icon04/09/2023
Termination of appointment of Stephen Paul Trickett as a director on 2023-08-30
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon01/05/2023
Full accounts made up to 2022-12-31
dot icon01/08/2022
Termination of appointment of Robin Barker as a director on 2022-08-01
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon27/04/2022
Full accounts made up to 2021-12-31
dot icon06/12/2021
Termination of appointment of Stuart Edmund Robinson as a director on 2021-11-30
dot icon06/12/2021
Appointment of Ms Jasmin Islam Slider as a director on 2021-12-01
dot icon08/11/2021
Termination of appointment of Paul Carey Brencher as a director on 2021-11-01
dot icon02/11/2021
Appointment of Mr Robin Barker as a director on 2021-10-25
dot icon16/07/2021
Termination of appointment of Matthew Ross Mcgill as a director on 2021-07-08
dot icon14/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon04/05/2021
Full accounts made up to 2020-12-31
dot icon26/02/2021
Second filing for the appointment of Ms Lindsey Claire Rix as a director
dot icon15/10/2020
Appointment of Mr Paul Carey Brencher as a director on 2020-09-16
dot icon15/10/2020
Termination of appointment of Christopher James Esson as a director on 2020-09-16
dot icon10/08/2020
Full accounts made up to 2019-12-31
dot icon07/05/2020
Termination of appointment of Lindsey Claire Rix as a director on 2020-04-29
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon22/04/2020
Appointment of Ms Lindsey Claire Rix as a director on 2020-04-01
dot icon14/04/2020
Appointment of Mr Simon Roger Marsden as a director on 2020-03-31
dot icon14/04/2020
Termination of appointment of Lindsey Claire Rix as a director on 2020-03-30
dot icon28/01/2020
Appointment of Mr Stephen Paul Trickett as a director on 2020-01-20
dot icon28/01/2020
Termination of appointment of Patrick Colm Peter Tiernan as a director on 2020-01-20
dot icon20/01/2020
Director's details changed for Mr Michael James Hogg on 2019-08-07
dot icon26/11/2019
Appointment of Mr Christopher James Esson as a director on 2019-11-25
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon25/07/2019
Appointment of Mr Michael James Hogg as a director on 2019-07-19
dot icon12/06/2019
Appointment of Ms Lindsey Claire Rix as a director on 2019-06-11
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon16/04/2019
Full accounts made up to 2018-12-31
dot icon18/03/2019
Termination of appointment of William Ernest Burnside as a director on 2019-03-15
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-02-21
dot icon15/01/2019
Termination of appointment of Timothy Richard Orton as a director on 2019-01-07
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-12-10
dot icon12/07/2018
Termination of appointment of Julie Dawn Green as a director on 2018-07-11
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon26/04/2018
Full accounts made up to 2017-12-31
dot icon29/03/2018
Appointment of Mr Stuart Edmund Robinson as a director on 2018-03-08
dot icon12/03/2018
Appointment of Mr Patrick Colm Peter Tiernan as a director on 2018-03-07
dot icon29/01/2018
Appointment of Mr Matthew Ross Mcgill as a director on 2018-01-09
dot icon22/12/2017
Statement of capital following an allotment of shares on 2017-12-21
dot icon10/05/2017
Termination of appointment of Rodney Philip Prezeau as a director on 2017-04-30
dot icon04/05/2017
Director's details changed for Mr Timothy Richard Orton on 2017-03-10
dot icon04/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon21/04/2017
Full accounts made up to 2016-12-31
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-28
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon26/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon26/05/2016
Director's details changed for Mr Timothy Richard Orton on 2016-03-29
dot icon26/05/2016
Director's details changed for Mrs Julie Dawn Green on 2016-03-29
dot icon26/05/2016
Director's details changed for Mr Andrew Mark Beswick on 2016-03-29
dot icon25/05/2016
Termination of appointment of Andrew Mark Beswick as a director on 2016-05-17
dot icon26/04/2016
Full accounts made up to 2015-12-31
dot icon19/04/2016
Appointment of Mr William Ernest Burnside as a director on 2016-04-05
dot icon14/03/2016
Statement of capital following an allotment of shares on 2016-03-14
dot icon29/02/2016
Registered office address changed from 2 Rougier Street York North Yorkshire YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 2016-02-29
dot icon12/11/2015
Statement of capital following an allotment of shares on 2015-11-02
dot icon20/08/2015
Appointment of Rodney Philip Prezeau as a director on 2015-08-06
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon26/03/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-12-19
dot icon14/11/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon15/10/2014
Appointment of Julie Dawn Green as a director on 2014-10-14
dot icon08/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon22/04/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Termination of appointment of Bernard Curran as a director
dot icon02/12/2013
Termination of appointment of Philip Willcock as a director
dot icon15/08/2013
Appointment of Mr Timothy Richard Orton as a director
dot icon06/08/2013
Appointment of Mr Andrew Mark Beswick as a director
dot icon06/08/2013
Termination of appointment of David Barral as a director
dot icon09/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Second filing of TM01 previously delivered to Companies House
dot icon15/03/2013
Termination of appointment of Craig Thornton as a director
dot icon06/03/2013
Statement of capital following an allotment of shares on 2013-02-21
dot icon06/12/2012
Termination of appointment of Graham Boffey as a director
dot icon19/09/2012
Appointment of Mr Bernard Andrew Curran as a director
dot icon08/08/2012
Appointment of Craig James Thornton as a director
dot icon07/08/2012
Termination of appointment of Hugh Hessing as a director
dot icon20/06/2012
Termination of appointment of Robert Houghton as a director
dot icon28/05/2012
Auditor's resignation
dot icon15/05/2012
Auditor's resignation
dot icon15/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mr Robert Ian Houghton on 2012-05-10
dot icon15/05/2012
Director's details changed for Mr Graham Stirling Boffey on 2012-05-10
dot icon15/05/2012
Director's details changed for Mr Hugh William Hessing on 2012-05-10
dot icon15/05/2012
Director's details changed for Mr Philip Craig Willcock on 2012-05-10
dot icon15/05/2012
Director's details changed for Mr David Barral on 2012-05-10
dot icon15/05/2012
Register(s) moved to registered office address
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon27/04/2012
Termination of appointment of John Lister as a director
dot icon20/10/2011
Director's details changed for Mr Robert Ian Houghton on 2011-10-09
dot icon23/08/2011
Appointment of Mr Philip Craig Willcock as a director
dot icon23/06/2011
Appointment of Mr Hugh William Hessing as a director
dot icon27/05/2011
Termination of appointment of Toby Strauss as a director
dot icon26/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Appointment of Mr Robert Ian Houghton as a director
dot icon12/01/2011
Termination of appointment of Ian Butterworth as a director
dot icon06/01/2011
Termination of appointment of Angela Seymour-Jackson as a director
dot icon17/09/2010
Memorandum and Articles of Association
dot icon17/09/2010
Resolutions
dot icon17/09/2010
Statement of company's objects
dot icon09/08/2010
Appointment of Mr Graham Stirling Boffey as a director
dot icon13/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon13/07/2010
Register(s) moved to registered inspection location
dot icon12/07/2010
Register inspection address has been changed
dot icon12/07/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-06-01
dot icon26/05/2010
Appointment of Mr John Robert Lister as a director
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Director's details changed for Mr Ian Butterworth on 2010-04-01
dot icon27/04/2010
Director's details changed for Mr David Barral on 2010-04-01
dot icon27/04/2010
Director's details changed for Mrs Angela Charlotte Seymour-Jackson on 2010-04-01
dot icon27/04/2010
Director's details changed for Mr Toby Emil Strauss on 2010-04-01
dot icon27/07/2009
Return made up to 26/06/09; full list of members
dot icon27/07/2009
Director's change of particulars / ian butterworth / 26/07/2009
dot icon11/06/2009
Memorandum and Articles of Association
dot icon01/06/2009
Certificate of change of name
dot icon20/05/2009
Appointment terminated director mark hodges
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Ad 03/12/08\gbp si 1500000@1=1500000\gbp ic 20000000/21500000\
dot icon20/01/2009
Gbp nc 21000000/22500000\03/12/08
dot icon04/11/2008
Appointment terminated director nicolaos nicandrou
dot icon31/10/2008
Resolutions
dot icon21/07/2008
Return made up to 26/06/08; full list of members
dot icon21/07/2008
Director's change of particulars / angela seymur-jackson / 23/06/2008
dot icon18/07/2008
Ad 30/05/08\gbp si 3000000@1=3000000\gbp ic 17000000/20000000\
dot icon04/07/2008
Gbp nc 18000000/21000000\06/05/08
dot icon29/05/2008
Director appointed mr david barclay barral
dot icon28/05/2008
Appointment terminated director cathryn riley
dot icon27/05/2008
Ad 06/12/07\gbp si 4000000@1=4000000\gbp ic 13000000/17000000\
dot icon22/05/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Director appointed dr ian butterworth
dot icon28/04/2008
Director appointed mrs angela charlotte seymur-jackson
dot icon28/04/2008
Director appointed mr toby emil strauss
dot icon27/03/2008
Director's change of particulars / nicolaos nicandrou / 20/03/2008
dot icon12/02/2008
Auditor's resignation
dot icon13/12/2007
£ nc 14000000/18000000 06/12/07
dot icon19/07/2007
Director resigned
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Director resigned
dot icon16/07/2007
Return made up to 26/06/07; full list of members
dot icon13/07/2007
Ad 30/03/07--------- £ si 4000000@1=4000000 £ ic 9000000/13000000
dot icon13/07/2007
£ nc 10000000/14000000 30/03/07
dot icon30/05/2007
Full accounts made up to 2006-12-31
dot icon17/05/2007
Registered office changed on 17/05/07 from: newnham house cambridge business park cowley road cambridge CB4 0WZ
dot icon12/03/2007
Director resigned
dot icon19/02/2007
New director appointed
dot icon15/02/2007
Ad 29/12/06--------- £ si 1500000@1=1500000 £ ic 7500000/9000000
dot icon19/01/2007
New director appointed
dot icon04/12/2006
Ad 30/11/06--------- £ si 2500000@1=2500000 £ ic 5000000/7500000
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Secretary resigned
dot icon09/11/2006
Ad 31/10/06--------- £ si 500000@1=500000 £ ic 4500000/5000000
dot icon08/11/2006
New secretary appointed
dot icon19/10/2006
Ad 30/09/06--------- £ si 250000@1=250000 £ ic 4250000/4500000
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon25/09/2006
New director appointed
dot icon30/08/2006
Ad 30/08/06--------- £ si 250000@1=250000 £ ic 4000000/4250000
dot icon23/08/2006
Director resigned
dot icon04/08/2006
Nc inc already adjusted 26/07/06
dot icon04/08/2006
Resolutions
dot icon01/08/2006
Return made up to 26/06/06; full list of members
dot icon20/07/2006
Director resigned
dot icon19/07/2006
Ad 30/06/06--------- £ si 500000@1=500000 £ ic 3500000/4000000
dot icon13/06/2006
Ad 28/04/06--------- £ si 250000@1=250000 £ ic 3250000/3500000
dot icon15/05/2006
Director resigned
dot icon11/05/2006
New director appointed
dot icon03/05/2006
Ad 31/03/06--------- £ si 250000@1=250000 £ ic 3000000/3250000
dot icon06/04/2006
Ad 28/02/06--------- £ si 500000@1=500000 £ ic 2500000/3000000
dot icon16/02/2006
Ad 31/01/06--------- £ si 250000@1=250000 £ ic 2250000/2500000
dot icon16/02/2006
Ad 30/11/05--------- £ si 250000@1=250000 £ ic 2000000/2250000
dot icon16/02/2006
Ad 31/12/05--------- £ si 250000@1=250000 £ ic 1750000/2000000
dot icon14/12/2005
New director appointed
dot icon07/12/2005
New director appointed
dot icon05/12/2005
Director resigned
dot icon13/09/2005
Ad 23/08/05--------- £ si 500000@1=500000 £ ic 1250000/1750000
dot icon13/09/2005
Nc inc already adjusted 23/08/05
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon29/07/2005
Director's particulars changed
dot icon27/07/2005
Return made up to 26/06/05; full list of members
dot icon07/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon11/01/2005
Ad 06/01/05--------- £ si 1249999@1=1249999 £ ic 1/1250000
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
£ nc 10000/2000000 06/01/05
dot icon30/11/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon06/07/2004
Return made up to 26/06/04; full list of members
dot icon06/07/2004
New secretary appointed
dot icon06/07/2004
Secretary resigned
dot icon20/04/2004
Registered office changed on 20/04/04 from: first floor knollys house 17 addiscombe road croydon surrey CR0 6SR
dot icon20/04/2004
New secretary appointed
dot icon07/04/2004
Secretary resigned
dot icon03/03/2004
Amended accounts made up to 2003-03-31
dot icon03/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon20/02/2004
New director appointed
dot icon19/12/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon10/09/2003
Director resigned
dot icon22/08/2003
Director resigned
dot icon03/07/2003
Return made up to 26/06/03; full list of members
dot icon26/04/2003
New director appointed
dot icon09/04/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon07/04/2003
New director appointed
dot icon10/03/2003
Certificate of change of name
dot icon12/08/2002
Registered office changed on 12/08/02 from: 190 strand london WC2R 1JN
dot icon12/08/2002
Secretary resigned
dot icon12/08/2002
Director resigned
dot icon12/08/2002
New secretary appointed
dot icon12/08/2002
New director appointed
dot icon12/08/2002
New director appointed
dot icon12/07/2002
Certificate of change of name
dot icon26/06/2002
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
Full
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Christopher Mark, Mr.
Director
02/04/2024 - Present
10
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/11/2006 - Present
304
Hessing, Hugh William
Director
21/06/2011 - 06/08/2012
10
Orton, Timothy Richard
Director
01/08/2013 - 07/01/2019
14
Brown, Douglas Allan
Director
24/02/2023 - 18/08/2024
19

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 WRAP UK LIMITED

AVIVA WRAP UK LIMITED is an(a) Active company incorporated on 26/06/2002 with the registered office located at Aviva, Wellington Row, York, North Yorkshire YO90 1WR. There are currently 6 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 WRAP UK LIMITED?

toggle

AVIVA WRAP UK LIMITED is currently Active. It was registered on 26/06/2002 .

Where is AVIVA WRAP UK LIMITED located?

toggle

AVIVA WRAP UK LIMITED is registered at Aviva, Wellington Row, York, North Yorkshire YO90 1WR.

What does AVIVA WRAP UK LIMITED do?

toggle

AVIVA WRAP UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVIVA WRAP UK LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-10-01 with no updates.