AVIVA CREDIT SERVICES UK LIMITED

AVIVA CREDIT SERVICES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVIVA CREDIT SERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00184857
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AVIVA CREDIT SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CGU CREDIT SERVICES LIMITEDOct 01, 1999Oct 01, 1999
    GENERAL ACCIDENT CREDIT SERVICES LIMITEDNov 05, 1990Nov 05, 1990
    MULTIPLE CREDIT SERVICES LIMITEDOct 07, 1922Oct 07, 1922

    What are the latest accounts for AVIVA CREDIT SERVICES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AVIVA CREDIT SERVICES UK LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for AVIVA CREDIT SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Tracey Louise Gration as a director on May 16, 2025

    1 pagesTM01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Tracey Louise Gration on Dec 05, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024

    1 pagesCH04

    Director's details changed for Mr Daniel Bennett on Mar 27, 2024

    2 pagesCH01

    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 pagesAD01

    Appointment of Mr David John Martin as a director on Mar 05, 2024

    2 pagesAP01

    Appointment of Ms Rebecca Dawn Melvin as a director on Mar 05, 2024

    2 pagesAP01

    Termination of appointment of Sarah Louise Dinley as a director on Nov 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Appointment of Mr Daniel Bennett as a director on May 18, 2023

    2 pagesAP01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Sarah Louise Kelleher on Dec 28, 2022

    2 pagesCH01

    Termination of appointment of Paul Senior as a director on Dec 07, 2022

    1 pagesTM01

    Termination of appointment of David Philip Carey as a director on Oct 17, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Appointment of Mrs Tracey Louise Gration as a director on Jul 26, 2022

    2 pagesAP01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Termination of appointment of Simon Peter Warsop as a director on Dec 17, 2021

    1 pagesTM01

    Appointment of Mr David Philip Carey as a director on Nov 11, 2021

    2 pagesAP01

    Appointment of Mr Simon Peter Warsop as a director on Jun 02, 2021

    2 pagesAP01

    Termination of appointment of Philip Spencer Bayles as a director on May 17, 2021

    1 pagesTM01

    Who are the officers of AVIVA CREDIT SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    BENNETT, Daniel
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritishDirector 309561670001
    MARTIN, David John
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritishDirector150248630002
    MELVIN, Rebecca Dawn
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritishDirector320369980001
    MCPHERSON, Donald James
    6 Blackwall Rise
    HX6 2UJ Sowerby Bridge
    West Yorkshire
    Secretary
    6 Blackwall Rise
    HX6 2UJ Sowerby Bridge
    West Yorkshire
    British40519810001
    WHITAKER, Richard Andrew
    Barnkittock House
    Comrie Road
    PH7 4BQ Crieff
    Perthshire
    Secretary
    Barnkittock House
    Comrie Road
    PH7 4BQ Crieff
    Perthshire
    BritishCompany Secretary497250002
    WHITE, Philip Martin
    19 Stafford Close
    Chafford Hundred
    RM16 6ND Grays
    Essex
    Secretary
    19 Stafford Close
    Chafford Hundred
    RM16 6ND Grays
    Essex
    British41789910003
    ABRAHAMS, Clifford James
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritishInsurance Company Official153206280001
    BAYLES, Philip Spencer
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    EnglandBritishChief Distribution Officer73031920002
    BAYLES, Philip Spencer
    Quay Haven
    Lower Swanwick
    SO31 7DE Southampton
    9
    Hants
    United Kingdom
    Director
    Quay Haven
    Lower Swanwick
    SO31 7DE Southampton
    9
    Hants
    United Kingdom
    United KingdomBritishAccount Director73031920001
    BIGGS, Michael Nicholas
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    Director
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    BritishInsurance Company Official28234260001
    CAREY, David Philip
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    United KingdomBritishDirector289787170001
    DEAKIN, Janice
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritishInsurance Company Official150401680001
    DINLEY, Sarah Louise
    1 Undershaft
    London
    St Helens
    England
    England
    Director
    1 Undershaft
    London
    St Helens
    England
    England
    United KingdomBritishDirector273568730002
    DYSON, Fernley Keith
    The Grange
    100 High Street, Odell
    MK43 7AS Bedford
    Director
    The Grange
    100 High Street, Odell
    MK43 7AS Bedford
    United KingdomBritishInsurance Company Official127180610001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritishInsurance Company Official105999210001
    EATON, Angus Gordon
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishSolicitor195574590002
    EGAN, Scott
    18 Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    Director
    18 Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    BritishInsurance Company Official111697420001
    EGAN, Sean
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    EnglandIrishInsurance Company Official192694110001
    EGAN, Sean
    19 Prior Park Buildings
    BA2 4NP Bath
    Director
    19 Prior Park Buildings
    BA2 4NP Bath
    United KingdomIrishInsurance Company Official74137500002
    FOUND, Paul Anthony
    23 Verulam Avenue
    CR8 3NR Purley
    Surrey
    Director
    23 Verulam Avenue
    CR8 3NR Purley
    Surrey
    United KingdomBritishAccountant59305400001
    FOY, Ian Russell
    Surrey Street
    NR1 3NG Norwich
    8
    England
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    England
    EnglandBritishDirector187449140001
    GRATION, Tracey Louise
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritishDirector246257880002
    HEMMING, Gareth John
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    United KingdomBritishSme Trading Director245816650001
    HODGES, Mark Steven
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritishInsurance Company Official58444370003
    KITSON, John Robert
    Surrey Street
    NR1 3NG Norwich
    8
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    United Kingdom
    United KingdomBritishInsurance Company Official112819810001
    LATTER, Thomas James
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritishAccountant247342930001
    LISTER, Nigel George
    61 Spoutwells Drive
    Scone
    PH2 6PQ Perth
    Director
    61 Spoutwells Drive
    Scone
    PH2 6PQ Perth
    BritishInsurance Manager498400001
    MACDONALD, David Gavin
    24 St. Marys Drive
    PH2 7BY Perth
    Perthshire
    Director
    24 St. Marys Drive
    PH2 7BY Perth
    Perthshire
    United KingdomBritishChartered Accountant124485280001
    MCINTYRE, Bridget Fiona
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    Director
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    EnglandBritishInsurance Company Official147818340001
    MCMILLAN, David John Ramsay
    Surrey Street
    NR1 3NG Norwich
    8
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    United Kingdom
    United KingdomBritishInsurance Company Official90058230007
    NEWTON, Robert
    Molebank House
    Haydens Close
    GL55 6JN Chipping Campden
    Gloucestershire
    Director
    Molebank House
    Haydens Close
    GL55 6JN Chipping Campden
    Gloucestershire
    EnglandBritishActuary114681920001
    RAMSAY, Caroline Francis
    5 Aspland Road
    NR1 1SH Norwich
    Norfolk
    Director
    5 Aspland Road
    NR1 1SH Norwich
    Norfolk
    BritishInsurance Company Offical95697550001
    RIX, Lindsey Claire
    Surrey Street
    NR1 3NG Norwich
    8
    England
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    England
    United KingdomBritishDirector192908590003
    ROBERTS, Thomas
    Holly House
    6 Westerhill
    PH1 1DH Perth
    Director
    Holly House
    6 Westerhill
    PH1 1DH Perth
    BritishInsurance Executive49983330001

    Who are the persons with significant control of AVIVA CREDIT SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    PH2 0NH Perth
    Pitheavlis
    Perthshire
    United Kingdom
    Apr 06, 2016
    PH2 0NH Perth
    Pitheavlis
    Perthshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc002116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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