AVIVA INVESTORS PENSIONS LIMITED

AVIVA INVESTORS PENSIONS LIMITED

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

    Company NameAVIVA INVESTORS PENSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01059606
    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 INVESTORS PENSIONS LIMITED?

    • Life insurance (65110) / Financial and insurance activities

    Where is AVIVA INVESTORS PENSIONS LIMITED located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AVIVA INVESTORS PENSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORLEY POOLED PENSIONS LIMITEDOct 02, 2000Oct 02, 2000
    NORWICH UNION PENSIONS MANAGEMENT LIMITEDJan 01, 1986Jan 01, 1986
    NORWICH UNION INSURANCE GROUP (PENSIONS MANAGEMENT)LIMITEDJun 27, 1972Jun 27, 1972

    What are the latest accounts for AVIVA INVESTORS PENSIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for AVIVA INVESTORS PENSIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for AVIVA INVESTORS PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Nov 21, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 010596060015 in full

    4 pagesMR04

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    43 pagesAA

    Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE

    1 pagesAD02

    Auditor's resignation

    1 pagesAUD

    Satisfaction of charge 5 in full

    4 pagesMR04

    Termination of appointment of Michael David Thomas Craston as a director on Apr 16, 2024

    1 pagesTM01

    Appointment of Mr Iain Anthony Pearce as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Thomas Patrick Howard as a director on Mar 31, 2024

    1 pagesTM01

    Change of details for Aviva Investors Holdings Limited as a person with significant control on Mar 27, 2024

    2 pagesPSC05

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

    1 pagesCH04

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024

    1 pagesAD01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 010596060016 in full

    4 pagesMR04

    Termination of appointment of Kiran Sidhu Dhaliwal as a director on Dec 31, 2023

    1 pagesTM01

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Who are the officers of AVIVA INVESTORS PENSIONS 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 Number02084205
    1278390004
    COSGROVE, Nigel Robert
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish252203310001
    PEARCE, Iain Anthony
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish168163420001
    HOWLETT, Annette Frances
    2 Newfound Drive
    Cringleford
    NR4 7RY Norwich
    Norfolk
    Secretary
    2 Newfound Drive
    Cringleford
    NR4 7RY Norwich
    Norfolk
    British51808770001
    JONES, Edward Graham
    61 The Street
    Brundall
    NR13 5LZ Norwich
    Norfolk
    Secretary
    61 The Street
    Brundall
    NR13 5LZ Norwich
    Norfolk
    British33670360003
    KNIGHTS, Barry Bryan
    81 Taverham Road
    Taverham
    NR8 6SE Norwich
    Norfolk
    Secretary
    81 Taverham Road
    Taverham
    NR8 6SE Norwich
    Norfolk
    British387150001
    PARKER, David Ernest
    4 Orchard Bank
    Drayton
    NR8 6RN Norwich
    Norfolk
    Secretary
    4 Orchard Bank
    Drayton
    NR8 6RN Norwich
    Norfolk
    British34194640001
    PARKER, David Ernest
    4 Orchard Bank
    Drayton
    NR8 6RN Norwich
    Norfolk
    Secretary
    4 Orchard Bank
    Drayton
    NR8 6RN Norwich
    Norfolk
    British34194640001
    WARD, Mary Elizabeth
    Bears Grove Cottage
    Bears Grove, Salhouse
    NR13 6NJ Norwich
    Norfolk
    Secretary
    Bears Grove Cottage
    Bears Grove, Salhouse
    NR13 6NJ Norwich
    Norfolk
    British93482770001
    ABRAHAMS, Clifford James
    1 Poultry
    London
    EC2R 8EJ
    Director
    1 Poultry
    London
    EC2R 8EJ
    United KingdomBritish153206280001
    ALFORD, Nicholas David
    Cedars
    Little Lane, East Common
    AL5 1DF Harpenden
    Hertfordshire
    Director
    Cedars
    Little Lane, East Common
    AL5 1DF Harpenden
    Hertfordshire
    United KingdomBritish142692150001
    ANDERSON, Charles Andrew
    The Oast Cottage
    Pastens Road
    RH8 0RE Limpsfield
    Surrey
    Director
    The Oast Cottage
    Pastens Road
    RH8 0RE Limpsfield
    Surrey
    British65035350001
    ATKINSON, Matthew Adam
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish235415860001
    BEALE, Philip Arnold
    9a Mornington Avenue
    West Kensington
    W14 8UJ London
    Director
    9a Mornington Avenue
    West Kensington
    W14 8UJ London
    British11554740002
    BIGGS, Michael Nicholas
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    Director
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    British28234260001
    BOYLAN, Siobhan Geraldine
    1 Poultry
    London
    EC2R 8EJ
    Director
    1 Poultry
    London
    EC2R 8EJ
    EnglandBritish124681130001
    BRIDGEWATER, Allan
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British484540003
    BROWN, Andrew Robert Myles
    1 Poultry
    London
    EC2R 8EJ
    Director
    1 Poultry
    London
    EC2R 8EJ
    United KingdomBritish214707310001
    BUCKLEY, Mark Jeffrey
    1 Poultry
    London
    EC2R 8EJ
    Director
    1 Poultry
    London
    EC2R 8EJ
    EnglandAmerican179578570001
    BUSSELL, Brian Malcolm Hamilton
    Wellington Row
    YO90 1WR York
    Aviva Life & Pensions
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva Life & Pensions
    United Kingdom
    United KingdomBritish24175100002
    BUTTIGIEG, Judith
    1 Poultry
    London
    EC2R 8EJ
    Director
    1 Poultry
    London
    EC2R 8EJ
    United KingdomBritish172656390001
    CASS, Gillian Barbara
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish192841230002
    CLAYTON, David
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish228994870001
    COURTENAY-SMITH, Nicholas Andrew
    Hillcrest
    Mount Pleasant
    NR2 2DG Norwich
    Norfolk
    Director
    Hillcrest
    Mount Pleasant
    NR2 2DG Norwich
    Norfolk
    British38586970004
    CRASTON, Michael David Thomas
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish206861320002
    DAVIS, Paul Richard
    44 St Cathrines Road
    Chingford
    E4 8AU London
    Director
    44 St Cathrines Road
    Chingford
    E4 8AU London
    British89758210001
    DHALIWAL, Kiran Sidhu
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish296693560001
    GARRETT-COX, Katherine Lucy
    23 St. Dunstan's Road
    W6 8RE London
    Director
    23 St. Dunstan's Road
    W6 8RE London
    British79288110001
    GOODWIN, Paul Allan
    1 Poultry
    London
    EC2R 8EJ
    Director
    1 Poultry
    London
    EC2R 8EJ
    EnglandBritish177403330001
    HALES, Peter Robert
    St Johns Meadows
    Thirsk Road
    YO61 3HJ Easingwold
    2
    North Yorkshire
    Director
    St Johns Meadows
    Thirsk Road
    YO61 3HJ Easingwold
    2
    North Yorkshire
    United KingdomBritish133173840001
    HALL, Martin Alexander
    19 Station Road
    Whittlesford
    CB2 4NL Cambridge
    Cambridgeshire
    Director
    19 Station Road
    Whittlesford
    CB2 4NL Cambridge
    Cambridgeshire
    EnglandBritish142957140001
    HARVEY, Richard John
    33 Burnsall Street
    Chelsea
    SW3 3SR London
    Director
    33 Burnsall Street
    Chelsea
    SW3 3SR London
    British73191390001
    HAYNES, Peter Colin Frank
    83 Clonmore Street
    Southfield
    SW18 5HD London
    Director
    83 Clonmore Street
    Southfield
    SW18 5HD London
    British142957120001
    HESSEY, Peter Edward
    Shire End House
    Forgandenny
    PH2 9DR Perth
    Director
    Shire End House
    Forgandenny
    PH2 9DR Perth
    EnglandBritish122512220001
    HEYWORTH-DUNNE, James Anthony
    Smallburgh Hall
    Smallburgh
    NR12 9NW Norwich
    Director
    Smallburgh Hall
    Smallburgh
    NR12 9NW Norwich
    British45398490002

    Who are the persons with significant control of AVIVA INVESTORS PENSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2045601
    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