AVIVA COMPANY SECRETARIAL SERVICES LIMITED

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

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

    Company NameAVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02084205
    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 COMPANY SECRETARIAL SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AVIVA COMPANY SECRETARIAL SERVICES LIMITED located?

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

    What were the previous names of AVIVA COMPANY SECRETARIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CGNU COMPANY SECRETARIAL SERVICES LIMITEDJul 04, 2000Jul 04, 2000
    CGU COMPANY SECRETARIAL SERVICES LIMITEDJul 23, 1998Jul 23, 1998
    COMMERCIAL UNION COMPANY SECRETARIAL SERVICES LIMITEDJul 09, 1990Jul 09, 1990
    COMMERCIAL UNION (NO.12) LIMITEDDec 15, 1986Dec 15, 1986

    What are the latest accounts for AVIVA COMPANY SECRETARIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AVIVA COMPANY SECRETARIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for AVIVA COMPANY SECRETARIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Fraser William Easton as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Natasha Anne Twena as a director on Oct 01, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Appointment of James Wickham as a director on Aug 05, 2025

    2 pagesAP01

    Appointment of Alice Parker Morgan as a director on Aug 05, 2025

    2 pagesAP01

    Confirmation statement made on May 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Gordon Paul Langley as a director on May 15, 2025

    1 pagesTM01

    Termination of appointment of Suzanna Louise Eyre as a director on May 09, 2025

    1 pagesTM01

    Appointment of Ms Fahrin Jivraj Ribeiro as a director on Apr 07, 2025

    2 pagesAP01

    Appointment of Claire Elaine Phillips as a director on Feb 26, 2025

    2 pagesAP01

    Director's details changed for Ms Emily Anne Field on Dec 12, 2024

    2 pagesCH01

    Termination of appointment of Laura Eileen Mcgowan as a director on Nov 28, 2024

    1 pagesTM01

    Termination of appointment of Leena Ishavarlal Mistry as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Victoria Louise De Temple as a director on Oct 11, 2024

    1 pagesTM01

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

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Karina Jane Bye as a director on Jul 11, 2024

    1 pagesTM01

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to 80 Fenchurch Street London EC3M 4AE on Mar 26, 2024

    1 pagesAD01

    Director's details changed for Ms Laura Eileen Mcgowan on Feb 16, 2024

    2 pagesCH01

    Termination of appointment of Susan Margaret Kuczynska as a secretary on Jan 08, 2024

    1 pagesTM02

    Termination of appointment of Kate Louise Graham as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Susan Margaret Kuczynska as a director on Jan 08, 2024

    2 pagesAP01

    Appointment of Susan Margaret Kuczynska as a secretary on Jan 08, 2024

    2 pagesAP03

    Termination of appointment of Kirstine Ann Cooper as a director on Dec 31, 2023

    1 pagesTM01

    Who are the officers of AVIVA COMPANY SECRETARIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELD, Emily Anne
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish283015290002
    KUCZYNSKA, Susan Margaret
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritish318161700001
    MORGAN, Alice Parker
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish205629290001
    PHILLIPS, Claire Elaine
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish332867650001
    RIBEIRO, Fahrin Jivraj
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritish291830900001
    SIM, Rhona Helen
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish82436100001
    SKELLERN, Nicholas James
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish109942180001
    TWENA, Natasha Anne
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish340665200001
    WICKHAM, James
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish338814900001
    COOPER, Kirstine Ann
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    British66125620003
    GRANT, Keith Nigel
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    Secretary
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    British60473870001
    KUCZYNSKA, Susan Margaret
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    318611350001
    WHITAKER, Richard Andrew
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    Secretary
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    British497250003
    ANSCOMBE, Michael John
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    United KingdomBritish69734680001
    BADDELEY, Julian Charles
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    United KingdomBritish190030340002
    BAILY, Kathryn Anna
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    United KingdomBritish183686990001
    BIRKS, Charlotte
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    United KingdomBritish248082230001
    BOURNER, Penelope Ellen Moira
    30 Saint Peters Road
    West Mersea
    CO5 8LJ Colchester
    Essex
    Director
    30 Saint Peters Road
    West Mersea
    CO5 8LJ Colchester
    Essex
    British63901950001
    BYE, Karina Jane
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish239237640001
    COMMONS, April Marie
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    United KingdomBritish124541570001
    COOPER, Kirstine Ann
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    United KingdomBritish320134320001
    COYLE, Ralph John
    Greenlands Manor Farm Court
    Guiseley
    LS20 9DT Leeds
    West Yorkshire
    Director
    Greenlands Manor Farm Court
    Guiseley
    LS20 9DT Leeds
    West Yorkshire
    Great BritainBritish85721810001
    DE TEMPLE, Victoria Louise
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish287474690001
    EASTON, Fraser William
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish268732270002
    EATON, Angus Gordon
    3 Pettwood Gardens
    Holbrook
    IP9 2WE Ipswich
    Director
    3 Pettwood Gardens
    Holbrook
    IP9 2WE Ipswich
    United KingdomBritish114421690001
    EATON, Angus Gordon
    Blickling House
    York Road, Skipwith
    YO8 5SF Selby
    North Yorkshire
    Director
    Blickling House
    York Road, Skipwith
    YO8 5SF Selby
    North Yorkshire
    British68819310003
    EYRE, Suzanna Louise
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish308147760001
    FENWICK, Graham Peter
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    United KingdomBritish180617920001
    GENIS, Ryan Burc, Mr
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish261416040001
    GRAHAM, Alexander Donald
    Lund Farm
    Main Street, Helperby
    YO61 2NT York
    North Yorkshire
    Director
    Lund Farm
    Main Street, Helperby
    YO61 2NT York
    North Yorkshire
    British75015600001
    GRAHAM, Kate Louise
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    United KingdomBritish107227940007
    GRANT, Keith Nigel
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    Director
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    British60473870001
    HALL, Linda
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    United KingdomBritish180622890001
    HAMILTON, Jane
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    United KingdomBritish254042380001
    HAYNES, Alexander James William
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    United KingdomBritish255307580001

    Who are the persons with significant control of AVIVA COMPANY SECRETARIAL SERVICES 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 Number4075935
    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