AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Overview
| Company Name | AVIVA COMPANY SECRETARIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02084205 |
| 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 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 Address | No |
What were the previous names of AVIVA COMPANY SECRETARIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CGNU COMPANY SECRETARIAL SERVICES LIMITED | Jul 04, 2000 | Jul 04, 2000 |
| CGU COMPANY SECRETARIAL SERVICES LIMITED | Jul 23, 1998 | Jul 23, 1998 |
| COMMERCIAL UNION COMPANY SECRETARIAL SERVICES LIMITED | Jul 09, 1990 | Jul 09, 1990 |
| COMMERCIAL UNION (NO.12) LIMITED | Dec 15, 1986 | Dec 15, 1986 |
What are the latest accounts for AVIVA COMPANY SECRETARIAL 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 COMPANY SECRETARIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for AVIVA COMPANY SECRETARIAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Fraser William Easton as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Natasha Anne Twena as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Appointment of James Wickham as a director on Aug 05, 2025 | 2 pages | AP01 | ||
Appointment of Alice Parker Morgan as a director on Aug 05, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gordon Paul Langley as a director on May 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Suzanna Louise Eyre as a director on May 09, 2025 | 1 pages | TM01 | ||
Appointment of Ms Fahrin Jivraj Ribeiro as a director on Apr 07, 2025 | 2 pages | AP01 | ||
Appointment of Claire Elaine Phillips as a director on Feb 26, 2025 | 2 pages | AP01 | ||
Director's details changed for Ms Emily Anne Field on Dec 12, 2024 | 2 pages | CH01 | ||
Termination of appointment of Laura Eileen Mcgowan as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Leena Ishavarlal Mistry as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Victoria Louise De Temple as a director on Oct 11, 2024 | 1 pages | TM01 | ||
Change of details for Undershaft Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Karina Jane Bye as a director on Jul 11, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Director's details changed for Ms Laura Eileen Mcgowan on Feb 16, 2024 | 2 pages | CH01 | ||
Termination of appointment of Susan Margaret Kuczynska as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||
Termination of appointment of Kate Louise Graham as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Susan Margaret Kuczynska as a director on Jan 08, 2024 | 2 pages | AP01 | ||
Appointment of Susan Margaret Kuczynska as a secretary on Jan 08, 2024 | 2 pages | AP03 | ||
Termination of appointment of Kirstine Ann Cooper as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Who are the officers of AVIVA COMPANY SECRETARIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIELD, Emily Anne | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 283015290002 | |||||
| KUCZYNSKA, Susan Margaret | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | 318161700001 | |||||
| MORGAN, Alice Parker | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 205629290001 | |||||
| PHILLIPS, Claire Elaine | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 332867650001 | |||||
| RIBEIRO, Fahrin Jivraj | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | 291830900001 | |||||
| SIM, Rhona Helen | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 82436100001 | |||||
| SKELLERN, Nicholas James | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 109942180001 | |||||
| TWENA, Natasha Anne | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 340665200001 | |||||
| WICKHAM, James | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 338814900001 | |||||
| COOPER, Kirstine Ann | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | British | 66125620003 | ||||||
| GRANT, Keith Nigel | Secretary | The Willows Pondtail Drive RH12 5HY Horsham West Sussex | British | 60473870001 | ||||||
| KUCZYNSKA, Susan Margaret | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 318611350001 | |||||||
| WHITAKER, Richard Andrew | Secretary | Strathblane Ashgrove Road TN13 1SS Sevenoaks Kent | British | 497250003 | ||||||
| ANSCOMBE, Michael John | Director | St Helen's 1 Undershaft EC3P 3DQ London | United Kingdom | British | 69734680001 | |||||
| BADDELEY, Julian Charles | Director | St Helen's 1 Undershaft EC3P 3DQ London | United Kingdom | British | 190030340002 | |||||
| BAILY, Kathryn Anna | Director | St Helen's 1 Undershaft EC3P 3DQ London | United Kingdom | British | 183686990001 | |||||
| BIRKS, Charlotte | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British | 248082230001 | |||||
| BOURNER, Penelope Ellen Moira | Director | 30 Saint Peters Road West Mersea CO5 8LJ Colchester Essex | British | 63901950001 | ||||||
| BYE, Karina Jane | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 239237640001 | |||||
| COMMONS, April Marie | Director | St Helen's 1 Undershaft EC3P 3DQ London | United Kingdom | British | 124541570001 | |||||
| COOPER, Kirstine Ann | Director | St Helen's 1 Undershaft EC3P 3DQ London | United Kingdom | British | 320134320001 | |||||
| COYLE, Ralph John | Director | Greenlands Manor Farm Court Guiseley LS20 9DT Leeds West Yorkshire | Great Britain | British | 85721810001 | |||||
| DE TEMPLE, Victoria Louise | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 287474690001 | |||||
| EASTON, Fraser William | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 268732270002 | |||||
| EATON, Angus Gordon | Director | 3 Pettwood Gardens Holbrook IP9 2WE Ipswich | United Kingdom | British | 114421690001 | |||||
| EATON, Angus Gordon | Director | Blickling House York Road, Skipwith YO8 5SF Selby North Yorkshire | British | 68819310003 | ||||||
| EYRE, Suzanna Louise | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 308147760001 | |||||
| FENWICK, Graham Peter | Director | St Helen's 1 Undershaft EC3P 3DQ London | United Kingdom | British | 180617920001 | |||||
| GENIS, Ryan Burc, Mr | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 261416040001 | |||||
| GRAHAM, Alexander Donald | Director | Lund Farm Main Street, Helperby YO61 2NT York North Yorkshire | British | 75015600001 | ||||||
| GRAHAM, Kate Louise | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 107227940007 | |||||
| GRANT, Keith Nigel | Director | The Willows Pondtail Drive RH12 5HY Horsham West Sussex | British | 60473870001 | ||||||
| HALL, Linda | Director | St Helen's 1 Undershaft EC3P 3DQ London | United Kingdom | British | 180622890001 | |||||
| HAMILTON, Jane | Director | St Helen's 1 Undershaft EC3P 3DQ London | United Kingdom | British | 254042380001 | |||||
| HAYNES, Alexander James William | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 255307580001 |
Who are the persons with significant control of AVIVA COMPANY SECRETARIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Undershaft 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