AVIVA INVESTORS LONDON LIMITED
Overview
| Company Name | AVIVA INVESTORS LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02152949 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AVIVA INVESTORS LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORLEY FUND MANAGEMENT INTERNATIONAL LIMITED | May 23, 2003 | May 23, 2003 |
| NORWICH UNION INVESTMENT MANAGEMENT LIMITED | Aug 01, 1992 | Aug 01, 1992 |
| NORWICH UNION FUND MANAGERS LIMITED | Jan 20, 1988 | Jan 20, 1988 |
| DISTANTSELECT LIMITED | Aug 06, 1987 | Aug 06, 1987 |
What are the latest accounts for AVIVA INVESTORS LONDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for AVIVA INVESTORS LONDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Sarah Jane Williams as a director on Jan 24, 2019 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Olga Yevmenchikova as a director on Aug 27, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Joshua Dowie as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Jul 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Adam Atkinson as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Miss Sarah Jane Williams as a director on Jul 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Howard as a director on Feb 02, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Joshua Dowie as a director on Feb 02, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 18, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Matthew Adam Atkinson as a director on Jul 13, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Thomas Howard on Jun 29, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
Appointment of Ms Olga Yevmenchikova as a director on Feb 06, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gillian Barbara Cass as a director on Feb 08, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 18, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on Dec 19, 2016 | 1 pages | AD01 | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Termination of appointment of Euan George Munro as a director on Mar 16, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of AVIVA INVESTORS LONDON 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 | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| OXBURY, Michael David | Secretary | 3 The Chase Blofield NR13 4LZ Norwich Norfolk | British | 5187360001 | ||||||||||
| 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 | ||||||||||
| ABBERLEY, Paul Andrew | Director | 1 Poultry London EC2R 8EJ | United Kingdom | British | 193657110001 | |||||||||
| ABRAHAMS, Clifford James | Director | 1 Poultry London EC2R 8EJ | United Kingdom | British | 153206280001 | |||||||||
| ALFORD, Nicholas David | Director | Cedars Little Lane, East Common AL5 1DF Harpenden Hertfordshire | United Kingdom | British | 142692150001 | |||||||||
| ATKINSON, Matthew Adam | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 235415860001 | |||||||||
| BACHMAN, Raoul Philip Gustav | Director | Grundenstr 66 8247 Flurlingen Switzerland | Swiss | 88410530001 | ||||||||||
| BAYNHAM, Peter Frederick | Director | Saxthorpe House 14 Town Close Road NR2 2NB Norwich Norfolk | England | British | 40780860001 | |||||||||
| 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 | ||||||||||
| BISHOP, Michael John | Director | 69 Church Road Wimbledon SW19 5AL London | United Kingdom | British | 76467900001 | |||||||||
| BOYLAN, Siobhan Geraldine | Director | 1 Poultry London EC2R 8EJ | England | British | 124681130001 | |||||||||
| CASS, Gillian Barbara | Director | Poultry EC2R 8EJ London 1 United Kingdom | United Kingdom | British | 192841230002 | |||||||||
| DOWIE, Simon Joshua | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 204082780001 | |||||||||
| DROMER, Alain Henri Pierre | Director | 1 Poultry London EC2R 8EJ | United Kingdom | French | 34225840014 | |||||||||
| FIELD, Richard Julian | Director | 1 Poultry London EC2R 8EJ | England | British | 76423990001 | |||||||||
| GADD, Alan | Director | 67 Clapham Common West Side SW4 9AU London | British | 43606660003 | ||||||||||
| GARRETT-COX, Katherine Lucy | Director | 23 St. Dunstan's Road W6 8RE London | British | 79288110001 | ||||||||||
| GARROOD, Shirley Jill | Director | Pilgrims View 163 Lower Warren Road ME20 7EH Aylesford Kent | England | British | 31316970001 | |||||||||
| GUNSON, Adrian John | Director | Wood Barn Farm Bedingham Green, Woodton NR35 2LL Bungay Suffolk | England | English | 5187370001 | |||||||||
| HALL, Martin Alexander | Director | 19 Station Road Whittlesford CB2 4NL Cambridge Cambridgeshire | England | British | 142957140001 | |||||||||
| HARVEY, Richard John | Director | 33 Burnsall Street Chelsea SW3 3SR London | British | 73191390001 | ||||||||||
| HAYNES, Peter Colin Frank | Director | 83 Clonmore Street Southfield SW18 5HD London | British | 142957120001 | ||||||||||
| HEYWORTH-DUNNE, James Anthony | Director | Smallburgh Hall Smallburgh NR12 9NW Norwich | British | 45398490002 | ||||||||||
| HODGSON, John Gordon | Director | 1 Poultry London EC2R 8EJ | England | British | 187094170001 | |||||||||
| HOLTHAM, Gerald Hubert | Director | 13 Lansdowne Gardens SW8 2EQ London | England | British | 53541790001 | |||||||||
| HOWARD, Thomas | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | Irish | 206459060001 | |||||||||
| JONES, Keith | Director | Downside Crescent NW3 2AN London 15 | England | British | 67184140002 | |||||||||
| LE MAY, Malcolm John | Director | Upham House SO32 1JH Upham Hampshire | United Kingdom | British | 43422720003 | |||||||||
| MORRISON, Alistair Dougal | Director | 49 Roehampton Lane SW15 5LT London | United Kingdom | British | 39987840002 | |||||||||
| MUNRO, Euan George | Director | 1 Poultry London EC2R 8EJ | United Kingdom | British | 140698800002 | |||||||||
| NEVILLE, Patrick John | Director | 1 Poultry London EC2R 8EJ | Scotland | British | 120740340001 |
Who are the persons with significant control of AVIVA INVESTORS LONDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Investors Holdings Limited | Apr 06, 2016 | Undershaft EC3P 3DQ London St Helen,S 1 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AVIVA INVESTORS LONDON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does AVIVA INVESTORS LONDON LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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