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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
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 | |
---|---|---|---|---|
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 | ||
Appointment of Mr Simon Peter Warsop as a director on Jun 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of Philip Spencer Bayles as a director on May 17, 2021 | 1 pages | TM01 | ||
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 | Director | 309561670001 | ||||||||
MARTIN, David John | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | Director | 150248630002 | ||||||||
MELVIN, Rebecca Dawn | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | Director | 320369980001 | ||||||||
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 | Company Secretary | 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 | Insurance Company Official | 153206280001 | ||||||||
BAYLES, Philip Spencer | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | England | British | Chief Distribution Officer | 73031920002 | ||||||||
BAYLES, Philip Spencer | Director | Quay Haven Lower Swanwick SO31 7DE Southampton 9 Hants United Kingdom | United Kingdom | British | Account Director | 73031920001 | ||||||||
BIGGS, Michael Nicholas | Director | 415 Unthank Road NR4 7QB Norwich Norfolk | British | Insurance Company Official | 28234260001 | |||||||||
CAREY, David Philip | Director | St Helen's 1 Undershaft EC3P 3DQ London | United Kingdom | British | Director | 289787170001 | ||||||||
DEAKIN, Janice | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | Insurance Company Official | 150401680001 | ||||||||
DINLEY, Sarah Louise | Director | 1 Undershaft London St Helens England England | United Kingdom | British | Director | 273568730002 | ||||||||
DYSON, Fernley Keith | Director | The Grange 100 High Street, Odell MK43 7AS Bedford | United Kingdom | British | Insurance Company Official | 127180610001 | ||||||||
EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | Insurance Company Official | 105999210001 | ||||||||
EATON, Angus Gordon | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Solicitor | 195574590002 | ||||||||
EGAN, Scott | Director | 18 Broadmead Green Thorpe End NR13 5DE Norwich | British | Insurance Company Official | 111697420001 | |||||||||
EGAN, Sean | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | England | Irish | Insurance Company Official | 192694110001 | ||||||||
EGAN, Sean | Director | 19 Prior Park Buildings BA2 4NP Bath | United Kingdom | Irish | Insurance Company Official | 74137500002 | ||||||||
FOUND, Paul Anthony | Director | 23 Verulam Avenue CR8 3NR Purley Surrey | United Kingdom | British | Accountant | 59305400001 | ||||||||
FOY, Ian Russell | Director | Surrey Street NR1 3NG Norwich 8 England | England | British | Director | 187449140001 | ||||||||
GRATION, Tracey Louise | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | Director | 246257880002 | ||||||||
HEMMING, Gareth John | Director | St Helen's 1 Undershaft EC3P 3DQ London | United Kingdom | British | Sme Trading Director | 245816650001 | ||||||||
HODGES, Mark Steven | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | Insurance Company Official | 58444370003 | ||||||||
KITSON, John Robert | Director | Surrey Street NR1 3NG Norwich 8 United Kingdom | United Kingdom | British | Insurance Company Official | 112819810001 | ||||||||
LATTER, Thomas James | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | Accountant | 247342930001 | ||||||||
LISTER, Nigel George | Director | 61 Spoutwells Drive Scone PH2 6PQ Perth | British | Insurance Manager | 498400001 | |||||||||
MACDONALD, David Gavin | Director | 24 St. Marys Drive PH2 7BY Perth Perthshire | United Kingdom | British | Chartered Accountant | 124485280001 | ||||||||
MCINTYRE, Bridget Fiona | Director | Thwaite Road Thorndon IP23 7JJ Eye Poplar Farm Suffolk | England | British | Insurance Company Official | 147818340001 | ||||||||
MCMILLAN, David John Ramsay | Director | Surrey Street NR1 3NG Norwich 8 United Kingdom | United Kingdom | British | Insurance Company Official | 90058230007 | ||||||||
NEWTON, Robert | Director | Molebank House Haydens Close GL55 6JN Chipping Campden Gloucestershire | England | British | Actuary | 114681920001 | ||||||||
RAMSAY, Caroline Francis | Director | 5 Aspland Road NR1 1SH Norwich Norfolk | British | Insurance Company Offical | 95697550001 | |||||||||
RIX, Lindsey Claire | Director | Surrey Street NR1 3NG Norwich 8 England | United Kingdom | British | Director | 192908590003 | ||||||||
ROBERTS, Thomas | Director | Holly House 6 Westerhill PH1 1DH Perth | British | Insurance Executive | 49983330001 |
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