AVIVA CREDIT SERVICES UK LIMITED
Overview
| Company Name | AVIVA CREDIT SERVICES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00184857 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVIVA CREDIT SERVICES UK LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is AVIVA CREDIT SERVICES UK LIMITED located?
| Registered Office Address | 8 Surrey Street NR1 3NG Norwich Norfolk United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVIVA CREDIT SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CGU CREDIT SERVICES LIMITED | Oct 01, 1999 | Oct 01, 1999 |
| GENERAL ACCIDENT CREDIT SERVICES LIMITED | Nov 05, 1990 | Nov 05, 1990 |
| MULTIPLE CREDIT SERVICES LIMITED | Oct 07, 1922 | Oct 07, 1922 |
What are the latest accounts for AVIVA CREDIT SERVICES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AVIVA CREDIT SERVICES UK LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for AVIVA CREDIT SERVICES UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Michelle Taylor as a director on Oct 28, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Termination of appointment of Tracey Louise Gration as a director on May 16, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Tracey Louise Gration on Dec 05, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||
Director's details changed for Mr Daniel Bennett on Mar 27, 2024 | 2 pages | CH01 | ||
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to 8 Surrey Street Norwich Norfolk NR1 3NG on Mar 27, 2024 | 1 pages | AD01 | ||
Appointment of Mr David John Martin as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Appointment of Ms Rebecca Dawn Melvin as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Louise Dinley as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Appointment of Mr Daniel Bennett as a director on May 18, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Sarah Louise Kelleher on Dec 28, 2022 | 2 pages | CH01 | ||
Termination of appointment of Paul Senior as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Philip Carey as a director on Oct 17, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Appointment of Mrs Tracey Louise Gration as a director on Jul 26, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Termination of appointment of Simon Peter Warsop as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Appointment of Mr David Philip Carey as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Who are the officers of AVIVA CREDIT SERVICES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom |
| 1278390004 | ||||||||||
| BENNETT, Daniel | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 309561670001 | |||||||||
| MARTIN, David John | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 150248630002 | |||||||||
| MELVIN, Rebecca Dawn | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 320369980001 | |||||||||
| TAYLOR, Michelle | Director | Southsea Avenue Leigh-On-Sea SS9 2AX Southend-On-Sea 21 United Kingdom | United Kingdom | British | 342468640001 | |||||||||
| MCPHERSON, Donald James | Secretary | 6 Blackwall Rise HX6 2UJ Sowerby Bridge West Yorkshire | British | 40519810001 | ||||||||||
| WHITAKER, Richard Andrew | Secretary | Barnkittock House Comrie Road PH7 4BQ Crieff Perthshire | British | 497250002 | ||||||||||
| WHITE, Philip Martin | Secretary | 19 Stafford Close Chafford Hundred RM16 6ND Grays Essex | British | 41789910003 | ||||||||||
| ABRAHAMS, Clifford James | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 153206280001 | |||||||||
| BAYLES, Philip Spencer | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | England | British | 73031920002 | |||||||||
| BAYLES, Philip Spencer | Director | Quay Haven Lower Swanwick SO31 7DE Southampton 9 Hants United Kingdom | United Kingdom | British | 73031920001 | |||||||||
| BIGGS, Michael Nicholas | Director | 415 Unthank Road NR4 7QB Norwich Norfolk | British | 28234260001 | ||||||||||
| CAREY, David Philip | Director | St Helen's 1 Undershaft EC3P 3DQ London | United Kingdom | British | 289787170001 | |||||||||
| DEAKIN, Janice | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 150401680001 | |||||||||
| DINLEY, Sarah Louise | Director | 1 Undershaft London St Helens England England | United Kingdom | British | 273568730002 | |||||||||
| DYSON, Fernley Keith | Director | The Grange 100 High Street, Odell MK43 7AS Bedford | United Kingdom | British | 127180610001 | |||||||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||||||
| EATON, Angus Gordon | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 195574590002 | |||||||||
| EGAN, Scott | Director | 18 Broadmead Green Thorpe End NR13 5DE Norwich | British | 111697420001 | ||||||||||
| EGAN, Sean | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | England | Irish | 192694110001 | |||||||||
| EGAN, Sean | Director | 19 Prior Park Buildings BA2 4NP Bath | United Kingdom | Irish | 74137500002 | |||||||||
| FOUND, Paul Anthony | Director | 23 Verulam Avenue CR8 3NR Purley Surrey | United Kingdom | British | 59305400001 | |||||||||
| FOY, Ian Russell | Director | Surrey Street NR1 3NG Norwich 8 England | England | British | 187449140001 | |||||||||
| GRATION, Tracey Louise | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 246257880002 | |||||||||
| HEMMING, Gareth John | Director | St Helen's 1 Undershaft EC3P 3DQ London | United Kingdom | British | 245816650001 | |||||||||
| HODGES, Mark Steven | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 58444370003 | |||||||||
| KITSON, John Robert | Director | Surrey Street NR1 3NG Norwich 8 United Kingdom | United Kingdom | British | 112819810001 | |||||||||
| LATTER, Thomas James | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 247342930001 | |||||||||
| LISTER, Nigel George | Director | 61 Spoutwells Drive Scone PH2 6PQ Perth | British | 498400001 | ||||||||||
| MACDONALD, David Gavin | Director | 24 St. Marys Drive PH2 7BY Perth Perthshire | United Kingdom | British | 124485280001 | |||||||||
| MCINTYRE, Bridget Fiona | Director | Thwaite Road Thorndon IP23 7JJ Eye Poplar Farm Suffolk | England | British | 147818340001 | |||||||||
| MCMILLAN, David John Ramsay | Director | Surrey Street NR1 3NG Norwich 8 United Kingdom | United Kingdom | British | 90058230007 | |||||||||
| NEWTON, Robert | Director | Molebank House Haydens Close GL55 6JN Chipping Campden Gloucestershire | England | British | 114681920001 | |||||||||
| RAMSAY, Caroline Francis | Director | 5 Aspland Road NR1 1SH Norwich Norfolk | British | 95697550001 | ||||||||||
| RIX, Lindsey Claire | Director | Surrey Street NR1 3NG Norwich 8 England | United Kingdom | British | 192908590003 |
Who are the persons with significant control of AVIVA CREDIT SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Insurance Limited | Apr 06, 2016 | PH2 0NH Perth Pitheavlis Perthshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0