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, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 19, 2025 |
| Overdue | No |
What are the latest filings for AVIVA INVESTORS UK FUND SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 19, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 | 330987710001 | |||||||||
| BELL, Martin John | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | 295862380001 | |||||||||
| COATES, Alexa Jane | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 167798430002 | |||||||||
| KINGDON, Matthew James Warren | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | English | 333372640001 | |||||||||
| LOWE, Jacqueline | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | Scotland | British | 257128900001 | |||||||||
| MCCLELLAN, Kate Elizabeth | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 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 | 153206280001 | |||||||||
| ADAMSON, Jane Elizabeth | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 274365680002 | |||||||||
| ALFORD, Nicholas David | Director | Cedars Little Lane, East Common AL5 1DF Harpenden Hertfordshire | United Kingdom | British | 142692150001 | |||||||||
| ARMSTRONG, Christopher Stephen | Director | Walnut Farm The Street, Bodham NR25 6NW Holt Norfolk | England | British | 66780130001 | |||||||||
| BARRAL, David Barclay | Director | 12 Brinklow Way Yew Tree Lane HG2 9JW Harrogate North Yorkshire | England | British | 101597700001 | |||||||||
| BAYNHAM, Peter Frederick | Director | Saxthorpe House 14 Town Close Road NR2 2NB Norwich Norfolk | England | British | 40780860001 | |||||||||
| BELLINGER, Roger | Director | 30 Brettingham Avenue Cringleford NR4 6XG Norwich Norfolk | British | 5548610001 | ||||||||||
| BESWICK, Andrew Mark | Director | 2 Rougier Street YO90 1UU York Aviva England | England | British | 164853880001 | |||||||||
| BIGGS, Michael Nicholas | Director | 415 Unthank Road NR4 7QB Norwich Norfolk | British | 28234260001 | ||||||||||
| BISHOP, Emily Cherry | Director | Meadow Farm Silver Green Hempnall NR15 2NL Norwich Norfolk | British | 33273770002 | ||||||||||
| BOFFEY, Graham Stirling | Director | 2 Rougier Street YO90 1UU York Aviva United Kingdom | United Kingdom | British | 153261010001 | |||||||||
| BOYLAN, Siobhan Geraldine | Director | Poultry EC2R 8EJ London 1 United Kingdom | England | British | 124681130001 | |||||||||
| BROWN, Andrew Robert Myles | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | 214707310001 | |||||||||
| BUCKLE, Iain Keith | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | 188577890002 | |||||||||
| BUCKLEY, Mark Jeffrey | Director | Lyndhurst Gardens NW3 5NR London 20 Uk | United States | 138024940001 | ||||||||||
| CALVER, Ronald | Director | 16 Wentworth Green NR4 6AE Norwich Norfolk | British | 37627040001 | ||||||||||
| CASS, Gillian Barbara | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 192841230002 | |||||||||
| CAZIER, Stewart | Director | 23 Lime Tree Road NR2 2NQ Norwich Norfolk | British | 61608830002 | ||||||||||
| CLAYTON, David | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 228994870001 | |||||||||
| CLOUGHERTY, John Paul | Director | Poultry EC2R 8EJ London 1 United Kingdom | United Kingdom | British | 137669550001 | |||||||||
| COURTENAY-SMITH, Nicholas Andrew | Director | Hillcrest Mount Pleasant NR2 2DG Norwich Norfolk | British | 38586970004 | ||||||||||
| CRASTON, Michael David Thomas | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 206861320002 | |||||||||
| CRASTON, Michael David Thomas | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 206861320001 | |||||||||
| CURRAN, Bernard Andrew | Director | 2 Rougier Street YO90 1UU York Aviva United Kingdom | United Kingdom | British | 128458310001 | |||||||||
| DAHAN, David Alexandre Simon | Director | Poultry EC2R 8EJ London 1 United Kingdom | United Kingdom | French | 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