AVIVA INSURANCE SERVICES UK LIMITED
Overview
| Company Name | AVIVA INSURANCE SERVICES UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02180191 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AVIVA INSURANCE SERVICES UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AVIVA INSURANCE SERVICES UK LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVIVA INSURANCE SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORWICH UNION INSURANCE SERVICES LIMITED | Feb 26, 2003 | Feb 26, 2003 |
| INXL LIMITED | Oct 25, 1999 | Oct 25, 1999 |
| COMMERCIAL UNION (NO.19) LIMITED | Jan 10, 1994 | Jan 10, 1994 |
| COMMERCIAL UNION MORLEY NOMINEES LIMITED | Aug 07, 1991 | Aug 07, 1991 |
| COMMERCIAL UNION (NO19) LIMITED | Oct 19, 1987 | Oct 19, 1987 |
What are the latest accounts for AVIVA INSURANCE SERVICES UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for AVIVA INSURANCE SERVICES UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 01, 2024 |
What are the latest filings for AVIVA INSURANCE SERVICES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Termination of appointment of Victoria Louise De Temple as a director on Oct 11, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 8 Surrey Street Norwich Norfolk NR1 3NG United Kingdom to 30 Finsbury Square London EC2A 1AG on Jul 03, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Peter Michael Taylor as a director on Jun 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan James Goodson as a director on Jun 17, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Helen Potter as a director on Jun 21, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||||||||||
Registered office address changed from St Helens 1 Undershaft London EC3P 3DQ to 8 Surrey Street Norwich Norfolk NR1 3NG on Mar 27, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan James Goodson as a director on Nov 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Charles Skinn as a director on Nov 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Victoria Louise De Temple as a director on Nov 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Turlough Owen O'brien as a director on Oct 26, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Turlough Owen O'brien as a director on Feb 02, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Peter Warsop as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Termination of appointment of Philip Spencer Bayles as a director on May 18, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of AVIVA INSURANCE SERVICES UK 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 | ||||||||||
| POTTER, Helen | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British,German | 274114750001 | |||||||||
| SPICKER, Richard Harold | Secretary | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | British | 120021510001 | ||||||||||
| VALENTINE, Claire Margaret | Secretary | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | 183481900001 | |||||||||||
| WILMAN, Jennifer Jane | Secretary | YO90 1WR York Wellington Row United Kingdom | 180508870001 | |||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||||||
| ABRAHAMS, Clifford James | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 153206280001 | |||||||||
| BAYLES, Philip Spencer | Director | Surrey Street NR1 3NG Norwich 8 United Kingdom | England | British | 73031920002 | |||||||||
| BIGGS, Michael Nicholas | Director | 415 Unthank Road NR4 7QB Norwich Norfolk | British | 28234260001 | ||||||||||
| DE TEMPLE, Victoria Louise | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 287474690001 | |||||||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||||||
| EGAN, Sean | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | England | Irish | 192694110001 | |||||||||
| FOUND, Paul Anthony | Director | 23 Verulam Avenue CR8 3NR Purley Surrey | United Kingdom | British | 59305400001 | |||||||||
| GOODSON, Jonathan James | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 243076880001 | |||||||||
| GRANT, Keith Nigel | Director | The Willows Pondtail Drive RH12 5HY Horsham West Sussex | British | 60473870001 | ||||||||||
| HODGES, Mark Steven | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 58444370003 | |||||||||
| HOLMES, Colm Joseph | Director | St Helens 1 Undershaft EC3P 3DQ London | Ireland | Irish | 262762730001 | |||||||||
| HUNT, Jacqueline | Director | Oakside Cottage Norwich Road, Hethersett NR9 3DE Norwich | British | 117817070002 | ||||||||||
| KITSON, John Robert | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 112819810001 | |||||||||
| MACDONALD, David Gavin | Director | 24 St. Marys Drive PH2 7BY Perth Perthshire | United Kingdom | British | 124485280001 | |||||||||
| MACHELL, Simon Christopher | Director | Gooch's Farm Rushall IP21 4QB Diss Norfolk | British | 145338560001 | ||||||||||
| MAYER, Igal Mordeciah | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | Israeli | 122717100002 | |||||||||
| MAYER, Igal Mordeciah | Director | Kinross Manor Lane SL9 7NH Gerrards Cross Buckinghamshire | Canadian | 73418470001 | ||||||||||
| MCINTYRE, Bridget Fiona | Director | Thwaite Road Thorndon IP23 7JJ Eye Poplar Farm Suffolk | England | British | 147818340001 | |||||||||
| MCMILLAN, David John Ramsay | Director | Surrey Street Norfolk NR1 3NG Norwich 8 United Kingdom | United Kingdom | British | 90058230007 | |||||||||
| MCMILLAN, David John Ramsay | Director | 10 Saxe Coburg Place EH3 5BR Edinburgh | United Kingdom | British | 90058230007 | |||||||||
| MCMILLAN, David John Ramsay | Director | 10 Saxe Coburg Place EH3 5BR Edinburgh | United Kingdom | British | 90058230007 | |||||||||
| MORRISH, Andrew James | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 193354760002 | |||||||||
| NEWTON, Robert | Director | Molebank House Haydens Close GL55 6JN Chipping Campden Gloucestershire | England | British | 114681920001 | |||||||||
| O'BRIEN, Turlough Owen | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British,Irish | 292125340001 | |||||||||
| POLSOM JENKINS, Keith | Director | 117 West Side Clapham Common SW4 9BA London | British | 39609180001 | ||||||||||
| RAMSAY, Caroline Francis | Director | 5 Aspland Road NR1 1SH Norwich Norfolk | British | 95697550001 | ||||||||||
| RIX, Lindsey Claire | Director | Surrey Street NR1 3NG Norwich 8 England | United Kingdom | British | 192908590003 | |||||||||
| SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr | Director | Nancherrow 14 Littleworth Avenue KT10 9PB Esher Surrey | England | Dutch | 169548140001 | |||||||||
| SEATON, John | Director | 204 Hurricane Way Woodley RG5 4UH Reading Berkshire | British | 91130160001 |
Who are the persons with significant control of AVIVA INSURANCE SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Insurance Limited | Apr 06, 2016 | PH2 0NH Perth Pitheavlis Perthshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AVIVA INSURANCE SERVICES UK 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