AVIVA INVESTORS LONDON LIMITED

AVIVA INVESTORS LONDON LIMITED

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

    Company NameAVIVA INVESTORS LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02152949
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AVIVA INVESTORS LONDON LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Fund management activities (66300) / Financial and insurance activities

    Where is AVIVA INVESTORS LONDON LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of AVIVA INVESTORS LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORLEY FUND MANAGEMENT INTERNATIONAL LIMITEDMay 23, 2003May 23, 2003
    NORWICH UNION INVESTMENT MANAGEMENT LIMITEDAug 01, 1992Aug 01, 1992
    NORWICH UNION FUND MANAGERS LIMITEDJan 20, 1988Jan 20, 1988
    DISTANTSELECT LIMITEDAug 06, 1987Aug 06, 1987

    What are the latest accounts for AVIVA INVESTORS LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AVIVA INVESTORS LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Sarah Jane Williams as a director on Jan 24, 2019

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 30 Finsbury Square London EC2P 2YU on Oct 05, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2018

    LRESSP

    Termination of appointment of Olga Yevmenchikova as a director on Aug 27, 2018

    1 pagesTM01

    Termination of appointment of Simon Joshua Dowie as a director on Jul 31, 2018

    1 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Jul 20, 2018

    2 pagesAP01

    Termination of appointment of Matthew Adam Atkinson as a director on Jul 31, 2018

    1 pagesTM01

    Appointment of Miss Sarah Jane Williams as a director on Jul 20, 2018

    2 pagesAP01

    Termination of appointment of Thomas Howard as a director on Feb 02, 2018

    1 pagesTM01

    Appointment of Mr Simon Joshua Dowie as a director on Feb 02, 2018

    2 pagesAP01

    Confirmation statement made on Jan 18, 2018 with updates

    5 pagesCS01

    Appointment of Mr Matthew Adam Atkinson as a director on Jul 13, 2017

    2 pagesAP01

    Director's details changed for Mr Thomas Howard on Jun 29, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Appointment of Ms Olga Yevmenchikova as a director on Feb 06, 2017

    2 pagesAP01

    Termination of appointment of Gillian Barbara Cass as a director on Feb 08, 2017

    1 pagesTM01

    Confirmation statement made on Jan 18, 2017 with updates

    7 pagesCS01

    Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on Dec 19, 2016

    1 pagesAD01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Termination of appointment of Euan George Munro as a director on Mar 16, 2016

    1 pagesTM01

    Who are the officers of AVIVA INVESTORS LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02084205
    1278390004
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish89567200001
    OXBURY, Michael David
    3 The Chase
    Blofield
    NR13 4LZ Norwich
    Norfolk
    Secretary
    3 The Chase
    Blofield
    NR13 4LZ Norwich
    Norfolk
    British5187360001
    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
    ABBERLEY, Paul Andrew
    1 Poultry
    London
    EC2R 8EJ
    Director
    1 Poultry
    London
    EC2R 8EJ
    United KingdomBritish193657110001
    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
    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
    BACHMAN, Raoul Philip Gustav
    Grundenstr 66
    8247 Flurlingen
    Switzerland
    Director
    Grundenstr 66
    8247 Flurlingen
    Switzerland
    Swiss88410530001
    BAYNHAM, Peter Frederick
    Saxthorpe House 14 Town Close Road
    NR2 2NB Norwich
    Norfolk
    Director
    Saxthorpe House 14 Town Close Road
    NR2 2NB Norwich
    Norfolk
    EnglandBritish40780860001
    BIGGS, Michael Nicholas
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    Director
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    British28234260001
    BISHOP, Emily Cherry
    Meadow Farm Silver Green
    Hempnall
    NR15 2NL Norwich
    Norfolk
    Director
    Meadow Farm Silver Green
    Hempnall
    NR15 2NL Norwich
    Norfolk
    British33273770002
    BISHOP, Michael John
    69 Church Road
    Wimbledon
    SW19 5AL London
    Director
    69 Church Road
    Wimbledon
    SW19 5AL London
    United KingdomBritish76467900001
    BOYLAN, Siobhan Geraldine
    1 Poultry
    London
    EC2R 8EJ
    Director
    1 Poultry
    London
    EC2R 8EJ
    EnglandBritish124681130001
    CASS, Gillian Barbara
    Poultry
    EC2R 8EJ London
    1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    1
    United Kingdom
    United KingdomBritish192841230002
    DOWIE, Simon Joshua
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish204082780001
    DROMER, Alain Henri Pierre
    1 Poultry
    London
    EC2R 8EJ
    Director
    1 Poultry
    London
    EC2R 8EJ
    United KingdomFrench34225840014
    FIELD, Richard Julian
    1 Poultry
    London
    EC2R 8EJ
    Director
    1 Poultry
    London
    EC2R 8EJ
    EnglandBritish76423990001
    GADD, Alan
    67 Clapham Common West Side
    SW4 9AU London
    Director
    67 Clapham Common West Side
    SW4 9AU London
    British43606660003
    GARRETT-COX, Katherine Lucy
    23 St. Dunstan's Road
    W6 8RE London
    Director
    23 St. Dunstan's Road
    W6 8RE London
    British79288110001
    GARROOD, Shirley Jill
    Pilgrims View
    163 Lower Warren Road
    ME20 7EH Aylesford
    Kent
    Director
    Pilgrims View
    163 Lower Warren Road
    ME20 7EH Aylesford
    Kent
    EnglandBritish31316970001
    GUNSON, Adrian John
    Wood Barn Farm
    Bedingham Green, Woodton
    NR35 2LL Bungay
    Suffolk
    Director
    Wood Barn Farm
    Bedingham Green, Woodton
    NR35 2LL Bungay
    Suffolk
    EnglandEnglish5187370001
    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
    HEYWORTH-DUNNE, James Anthony
    Smallburgh Hall
    Smallburgh
    NR12 9NW Norwich
    Director
    Smallburgh Hall
    Smallburgh
    NR12 9NW Norwich
    British45398490002
    HODGSON, John Gordon
    1 Poultry
    London
    EC2R 8EJ
    Director
    1 Poultry
    London
    EC2R 8EJ
    EnglandBritish187094170001
    HOLTHAM, Gerald Hubert
    13 Lansdowne Gardens
    SW8 2EQ London
    Director
    13 Lansdowne Gardens
    SW8 2EQ London
    EnglandBritish53541790001
    HOWARD, Thomas
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomIrish206459060001
    JONES, Keith
    Downside Crescent
    NW3 2AN London
    15
    Director
    Downside Crescent
    NW3 2AN London
    15
    EnglandBritish67184140002
    LE MAY, Malcolm John
    Upham House
    SO32 1JH Upham
    Hampshire
    Director
    Upham House
    SO32 1JH Upham
    Hampshire
    United KingdomBritish43422720003
    MORRISON, Alistair Dougal
    49 Roehampton Lane
    SW15 5LT London
    Director
    49 Roehampton Lane
    SW15 5LT London
    United KingdomBritish39987840002
    MUNRO, Euan George
    1 Poultry
    London
    EC2R 8EJ
    Director
    1 Poultry
    London
    EC2R 8EJ
    United KingdomBritish140698800002
    NEVILLE, Patrick John
    1 Poultry
    London
    EC2R 8EJ
    Director
    1 Poultry
    London
    EC2R 8EJ
    ScotlandBritish120740340001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Undershaft
    EC3P 3DQ London
    St Helen,S 1
    Apr 06, 2016
    Undershaft
    EC3P 3DQ London
    St Helen,S 1
    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.

    Does AVIVA INVESTORS LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over securities
    Created On Oct 01, 2009
    Delivered On Oct 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the charged property the custodian accounts and the custody agreement see image for full details.
    Persons Entitled
    • Commercial Union Life Assurance Company Limited
    Transactions
    • Oct 14, 2009Registration of a charge (MG01)
    • Nov 07, 2014Satisfaction of a charge (MR04)

    Does AVIVA INVESTORS LONDON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2018Commencement of winding up
    Apr 23, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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