AVIVA INVESTORS UK FUND SERVICES LIMITED
Overview
Company Name | AVIVA INVESTORS UK FUND SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01973412 |
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 INVESTORS UK FUND SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is AVIVA INVESTORS UK FUND SERVICES LIMITED located?
Registered Office Address | 80 Fenchurch Street EC3M 4AE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AVIVA INVESTORS UK FUND SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
NORWICH UNION COLLECTIVE INVESTMENTS LIMITED | Jun 13, 2005 | Jun 13, 2005 |
MORLEY INVESTMENT SERVICES LIMITED | Feb 19, 2002 | Feb 19, 2002 |
NORWICH UNION TRUST MANAGERS LIMITED | Feb 22, 1989 | Feb 22, 1989 |
NORWICH UNIT TRUST MANAGERS LIMITED | Dec 20, 1985 | Dec 20, 1985 |
What are the latest accounts for AVIVA INVESTORS UK FUND SERVICES 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 INVESTORS UK FUND SERVICES LIMITED?
Last Confirmation Statement Made Up To | Oct 19, 2025 |
---|---|
Next Confirmation Statement Due | Nov 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 19, 2024 |
Overdue | No |
What are the latest filings for AVIVA INVESTORS UK FUND SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Appointment of Matthew James Warren Kingdon as a director on Mar 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jane Elizabeth Adamson as a director on Jan 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Barry Alexander Fowler as a director on Jan 15, 2025 | 1 pages | TM01 | ||
Appointment of Jill Diane Barber as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 19, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE | 1 pages | AD02 | ||
Termination of appointment of Sally Winstanley as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Termination of appointment of Michael David Thomas Craston as a director on Apr 16, 2024 | 1 pages | TM01 | ||
Change of details for Aviva Investors Holdings Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||
Director's details changed for Ms Jacqueline Lowe on Mar 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms. Jane Elizabeth Adamson on Mar 27, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Termination of appointment of Mark Barry Ewart White as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Jacqueline Lowe as a director on Aug 28, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms. Jane Elizabeth Adamson as a director on May 09, 2022 | 2 pages | AP01 | ||
Appointment of Mr Martin John Bell as a director on May 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Iain Keith Buckle as a director on May 13, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Termination of appointment of Donald Stuart Macmillan as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Who are the officers of AVIVA INVESTORS UK FUND SERVICES 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 | ||||||||||
BARBER, Jill Diane | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | Director | 330987710001 | ||||||||
BELL, Martin John | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | Investment Manager | 295862380001 | ||||||||
COATES, Alexa Jane | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | None | 167798430002 | ||||||||
KINGDON, Matthew James Warren | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | English | Director | 333372640001 | ||||||||
LOWE, Jacqueline | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | Scotland | British | Director | 257128900001 | ||||||||
MCCLELLAN, Kate Elizabeth | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | None | 269948640001 | ||||||||
KNIGHTS, Barry Bryan | Secretary | 81 Taverham Road Taverham NR8 6SE Norwich Norfolk | British | 387150001 | ||||||||||
PARKER, David Ernest | Secretary | 4 Orchard Bank Drayton NR8 6RN Norwich Norfolk | British | 34194640001 | ||||||||||
WARD, Mary Elizabeth | Secretary | Bears Grove Cottage Bears Grove, Salhouse NR13 6NJ Norwich Norfolk | British | 93482770001 | ||||||||||
ABRAHAMS, Clifford James | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | Insurance Company Official | 153206280001 | ||||||||
ADAMSON, Jane Elizabeth, Ms. | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | Financial Controller | 274365680002 | ||||||||
ALFORD, Nicholas David | Director | Cedars Little Lane, East Common AL5 1DF Harpenden Hertfordshire | United Kingdom | British | Chief Operating Officer | 142692150001 | ||||||||
ARMSTRONG, Christopher Stephen | Director | Walnut Farm The Street, Bodham NR25 6NW Holt Norfolk | England | British | Insurance Co Official | 66780130001 | ||||||||
BARRAL, David Barclay | Director | 12 Brinklow Way Yew Tree Lane HG2 9JW Harrogate North Yorkshire | England | British | Insurance Company Official | 101597700001 | ||||||||
BAYNHAM, Peter Frederick | Director | Saxthorpe House 14 Town Close Road NR2 2NB Norwich Norfolk | England | British | Insurance Company Official | 40780860001 | ||||||||
BELLINGER, Roger | Director | 30 Brettingham Avenue Cringleford NR4 6XG Norwich Norfolk | British | Actuary Ins Co Official | 5548610001 | |||||||||
BESWICK, Andrew Mark | Director | 2 Rougier Street YO90 1UU York Aviva England | England | British | Director | 164853880001 | ||||||||
BIGGS, Michael Nicholas | Director | 415 Unthank Road NR4 7QB Norwich Norfolk | British | Insurance Co Official | 28234260001 | |||||||||
BISHOP, Emily Cherry | Director | Meadow Farm Silver Green Hempnall NR15 2NL Norwich Norfolk | British | Insurance Company Official | 33273770002 | |||||||||
BOFFEY, Graham Stirling | Director | 2 Rougier Street YO90 1UU York Aviva United Kingdom | United Kingdom | British | Director | 153261010001 | ||||||||
BOYLAN, Siobhan Geraldine | Director | Poultry EC2R 8EJ London 1 United Kingdom | England | British | Director | 124681130001 | ||||||||
BROWN, Andrew Robert Myles | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | Company Director | 214707310001 | ||||||||
BUCKLE, Iain Keith | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | Director | 188577890002 | ||||||||
BUCKLEY, Mark Jeffrey | Director | Lyndhurst Gardens NW3 5NR London 20 Uk | United States | Director | 138024940001 | |||||||||
CALVER, Ronald | Director | 16 Wentworth Green NR4 6AE Norwich Norfolk | British | Actuary Ins Co Official | 37627040001 | |||||||||
CASS, Gillian Barbara | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Accountant | 192841230002 | ||||||||
CAZIER, Stewart | Director | 23 Lime Tree Road NR2 2NQ Norwich Norfolk | British | Insurance Company Official | 61608830002 | |||||||||
CLAYTON, David | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Chartered Accountant | 228994870001 | ||||||||
CLOUGHERTY, John Paul | Director | Poultry EC2R 8EJ London 1 United Kingdom | United Kingdom | British | Director | 137669550001 | ||||||||
COURTENAY-SMITH, Nicholas Andrew | Director | Hillcrest Mount Pleasant NR2 2DG Norwich Norfolk | British | Insurance Co Official | 38586970004 | |||||||||
CRASTON, Michael David Thomas | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | Business Manager | 206861320002 | ||||||||
CRASTON, Michael David Thomas | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Business Manager | 206861320001 | ||||||||
CURRAN, Bernard Andrew | Director | 2 Rougier Street YO90 1UU York Aviva United Kingdom | United Kingdom | British | Director | 128458310001 | ||||||||
DAHAN, David Alexandre Simon | Director | Poultry EC2R 8EJ London 1 United Kingdom | United Kingdom | French | Strategic Development Director - Real Estate | 165192530001 |
Who are the persons with significant control of AVIVA INVESTORS UK FUND SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aviva Investors Holdings Limited | Apr 06, 2016 | Fenchurch Street EC3M 4AE London 80 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