AVIVA INSURANCE SERVICES UK LIMITED

AVIVA INSURANCE SERVICES UK LIMITED

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

    Company NameAVIVA INSURANCE SERVICES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02180191
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of AVIVA INSURANCE SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORWICH UNION INSURANCE SERVICES LIMITEDFeb 26, 2003Feb 26, 2003
    INXL LIMITEDOct 25, 1999Oct 25, 1999
    COMMERCIAL UNION (NO.19) LIMITEDJan 10, 1994Jan 10, 1994
    COMMERCIAL UNION MORLEY NOMINEES LIMITEDAug 07, 1991Aug 07, 1991
    COMMERCIAL UNION (NO19) LIMITED Oct 19, 1987Oct 19, 1987

    What are the latest accounts for AVIVA INSURANCE SERVICES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToMay 01, 2024

    What are the latest filings for AVIVA INSURANCE SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

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

    1 pagesTM01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2024

    LRESSP

    Termination of appointment of Peter Michael Taylor as a director on Jun 19, 2024

    1 pagesTM01

    Termination of appointment of Jonathan James Goodson as a director on Jun 17, 2024

    1 pagesTM01

    Appointment of Ms Helen Potter as a director on Jun 21, 2024

    2 pagesAP01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024

    1 pagesCH04

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan James Goodson as a director on Nov 28, 2022

    2 pagesAP01

    Termination of appointment of David Charles Skinn as a director on Nov 28, 2022

    1 pagesTM01

    Appointment of Ms Victoria Louise De Temple as a director on Nov 28, 2022

    2 pagesAP01

    Termination of appointment of Turlough Owen O'brien as a director on Oct 26, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Turlough Owen O'brien as a director on Feb 02, 2022

    2 pagesAP01

    Termination of appointment of Simon Peter Warsop as a director on Dec 17, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Termination of appointment of Philip Spencer Bayles as a director on May 18, 2021

    1 pagesTM01

    Who are the officers of AVIVA INSURANCE SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    POTTER, Helen
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish,GermanDirector274114750001
    SPICKER, Richard Harold
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Secretary
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    BritishInsurance Company Official120021510001
    VALENTINE, Claire Margaret
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Secretary
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    183481900001
    WILMAN, Jennifer Jane
    YO90 1WR York
    Wellington Row
    United Kingdom
    Secretary
    YO90 1WR York
    Wellington Row
    United Kingdom
    180508870001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    ABRAHAMS, Clifford James
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritishInsurance Company Official153206280001
    BAYLES, Philip Spencer
    Surrey Street
    NR1 3NG Norwich
    8
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    United Kingdom
    EnglandBritishIntermediary + Partnerships Director73031920002
    BIGGS, Michael Nicholas
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    Director
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    BritishInsurance Company Official28234260001
    DE TEMPLE, Victoria Louise
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishCompany Secretary287474690001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritishInsurance Company Official105999210001
    EGAN, Sean
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    EnglandIrishInsurance Company Official192694110001
    FOUND, Paul Anthony
    23 Verulam Avenue
    CR8 3NR Purley
    Surrey
    Director
    23 Verulam Avenue
    CR8 3NR Purley
    Surrey
    United KingdomBritishGroup Special Projects Dir59305400001
    GOODSON, Jonathan James
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritishAccountant243076880001
    GRANT, Keith Nigel
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    Director
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    BritishGroup Company Secretary60473870001
    HODGES, Mark Steven
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritishInsurance Company Official58444370003
    HOLMES, Colm Joseph
    St Helens
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helens
    1 Undershaft
    EC3P 3DQ London
    IrelandIrishDirector262762730001
    HUNT, Jacqueline
    Oakside Cottage
    Norwich Road, Hethersett
    NR9 3DE Norwich
    Director
    Oakside Cottage
    Norwich Road, Hethersett
    NR9 3DE Norwich
    BritishInsurance Company Official117817070002
    KITSON, John Robert
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritishInsurance Company Official112819810001
    MACDONALD, David Gavin
    24 St. Marys Drive
    PH2 7BY Perth
    Perthshire
    Director
    24 St. Marys Drive
    PH2 7BY Perth
    Perthshire
    United KingdomBritishChartered Accountant124485280001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    BritishInsurance Company Official145338560001
    MAYER, Igal Mordeciah
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomIsraeliInsurance Company Official122717100002
    MAYER, Igal Mordeciah
    Kinross
    Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    Director
    Kinross
    Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    CanadianInsurance Executive73418470001
    MCINTYRE, Bridget Fiona
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    Director
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    EnglandBritishInsurance Company Official147818340001
    MCMILLAN, David John Ramsay
    Surrey Street
    Norfolk
    NR1 3NG Norwich
    8
    United Kingdom
    Director
    Surrey Street
    Norfolk
    NR1 3NG Norwich
    8
    United Kingdom
    United KingdomBritishInsurance Company Official90058230007
    MCMILLAN, David John Ramsay
    10 Saxe Coburg Place
    EH3 5BR Edinburgh
    Director
    10 Saxe Coburg Place
    EH3 5BR Edinburgh
    United KingdomBritishInsurance Company Official90058230007
    MCMILLAN, David John Ramsay
    10 Saxe Coburg Place
    EH3 5BR Edinburgh
    Director
    10 Saxe Coburg Place
    EH3 5BR Edinburgh
    United KingdomBritishInsurance Company Official90058230007
    MORRISH, Andrew James
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritishDirector193354760002
    NEWTON, Robert
    Molebank House
    Haydens Close
    GL55 6JN Chipping Campden
    Gloucestershire
    Director
    Molebank House
    Haydens Close
    GL55 6JN Chipping Campden
    Gloucestershire
    EnglandBritishActuary114681920001
    O'BRIEN, Turlough Owen
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    United KingdomBritish,IrishCio Business Partner292125340001
    POLSOM JENKINS, Keith
    117 West Side
    Clapham Common
    SW4 9BA London
    Director
    117 West Side
    Clapham Common
    SW4 9BA London
    BritishBarrister39609180001
    RAMSAY, Caroline Francis
    5 Aspland Road
    NR1 1SH Norwich
    Norfolk
    Director
    5 Aspland Road
    NR1 1SH Norwich
    Norfolk
    BritishInsurance Company Official95697550001
    RIX, Lindsey Claire
    Surrey Street
    NR1 3NG Norwich
    8
    England
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    England
    United KingdomBritishDirector192908590003
    SCHRAUWERS, Cornelis Antonius Carolus Maria, Dr
    Nancherrow 14 Littleworth Avenue
    KT10 9PB Esher
    Surrey
    Director
    Nancherrow 14 Littleworth Avenue
    KT10 9PB Esher
    Surrey
    EnglandDutchInsurance Manager169548140001
    SEATON, John
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    Director
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    BritishInsurance Company Official91130160001

    Who are the persons with significant control of AVIVA INSURANCE SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    PH2 0NH Perth
    Pitheavlis
    Perthshire
    United Kingdom
    Apr 06, 2016
    PH2 0NH Perth
    Pitheavlis
    Perthshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc002116
    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 INSURANCE SERVICES UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2025Due to be dissolved on
    Jun 25, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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