AVIVA UKGI INVESTMENTS LTD

AVIVA UKGI INVESTMENTS LTD

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

    Company NameAVIVA UKGI INVESTMENTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02247671
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of AVIVA UKGI INVESTMENTS LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AVIVA UKGI INVESTMENTS LTD located?

    Registered Office Address
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of AVIVA UKGI INVESTMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    AVIVA PROTECTION UK LIMITEDJun 24, 2024Jun 24, 2024
    AVIVA UKGI INVESTMENTS LIMITEDJun 01, 2009Jun 01, 2009
    NUI INVESTMENTS LIMITEDJun 30, 1997Jun 30, 1997
    NUFIS INVESTMENTS LIMITEDMay 06, 1994May 06, 1994
    NUFIS PROPERTIES LIMITEDApr 18, 1989Apr 18, 1989
    N.U.F.I.S. PROPERTIES LIMITEDOct 13, 1988Oct 13, 1988
    MODELTERM LIMITEDApr 25, 1988Apr 25, 1988

    What are the latest accounts for AVIVA UKGI INVESTMENTS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AVIVA UKGI INVESTMENTS LTD?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for AVIVA UKGI INVESTMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Suzanna Louise Eyre as a director on Apr 15, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed aviva protection uk LIMITED\certificate issued on 18/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 18, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 12, 2025

    RES15

    Appointment of Mrs Suzanna Louise Eyre as a director on Oct 11, 2024

    2 pagesAP01

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

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Certificate of change of name

    Company name changed aviva ukgi investments LIMITED\certificate issued on 24/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 24, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 14, 2024

    RES15

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Change of details for Undershaft Limited as a person with significant control on Jun 14, 2019

    2 pagesPSC05

    Notification of Undershaft Limited as a person with significant control on Jun 14, 2019

    2 pagesPSC02

    Cessation of Aviva Insurance Limited as a person with significant control on Jun 14, 2019

    1 pagesPSC07

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

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Victoria Louise De Temple as a director on Sep 10, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 04, 2020 with updates

    3 pagesCS01

    Termination of appointment of Nigel Rippon as a director on Nov 05, 2020

    1 pagesTM01

    Appointment of Mr Peter Michael Taylor as a director on Sep 08, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of AVIVA UKGI INVESTMENTS LTD?

    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
    GOODSON, Jonathan James
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish243076880001
    TAYLOR, Peter Michael
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish275443370001
    KNIGHTS, Barry Bryan
    81 Taverham Road
    Taverham
    NR8 6SE Norwich
    Norfolk
    Secretary
    81 Taverham Road
    Taverham
    NR8 6SE Norwich
    Norfolk
    British387150001
    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
    ABRAHAMS, Clifford James
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish153206280001
    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
    BRIDGEWATER, Allan
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British484540003
    CHURCHMAN, Philip Daniel
    156 Newmarket Road
    NR4 6SE Norwich
    Carisbrooke Lodge
    Norfolk
    Director
    156 Newmarket Road
    NR4 6SE Norwich
    Carisbrooke Lodge
    Norfolk
    EnglandBritish104366370002
    DE TEMPLE, Victoria Louise
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish287474690001
    DYSON, Fernley Keith
    The Grange
    100 High Street, Odell
    MK43 7AS Bedford
    Director
    The Grange
    100 High Street, Odell
    MK43 7AS Bedford
    United KingdomBritish127180610001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    EGAN, Scott
    18 Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    Director
    18 Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    British111697420001
    EGAN, Sean
    19 Prior Park Buildings
    BA2 4NP Bath
    Director
    19 Prior Park Buildings
    BA2 4NP Bath
    United KingdomIrish74137500002
    EYRE, Suzanna Louise
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish308147760001
    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
    HARVEY, Richard John
    33 Burnsall Street
    Chelsea
    SW3 3SR London
    Director
    33 Burnsall Street
    Chelsea
    SW3 3SR London
    British73191390001
    HODGES, Mark Steven
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish58444370003
    HODGES, Mark Steven
    Valley House
    Low Road Tasburgh
    NR15 1LT Norwich
    Norfolk
    Director
    Valley House
    Low Road Tasburgh
    NR15 1LT Norwich
    Norfolk
    British58444370002
    JELFS, Christopher
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish165498580001
    MAYER, Igal Mordeciah
    Kinross
    Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    Director
    Kinross
    Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    Canadian73418470001
    MCINTYRE, Bridget Fiona
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    Director
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    EnglandBritish147818340001
    MCINTYRE, Bridget Fiona
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    Director
    Thwaite Road
    Thorndon
    IP23 7JJ Eye
    Poplar Farm
    Suffolk
    EnglandBritish147818340001
    MCMILLAN, David John Ramsay
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish90058230007
    MILLS, Albert Gordon
    Rossacre
    Church Lane Wicklewood Wymondham
    NR18 9QH Norwich
    Norfolk
    Director
    Rossacre
    Church Lane Wicklewood Wymondham
    NR18 9QH Norwich
    Norfolk
    British19967790002
    PRICE, Jonathan Stewart
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    EnglandBritish258221020001
    PRICE, Nicholas John
    The Beeches
    40 Norwich Road Strumpshaw
    NR13 4AG Norwich
    Norfolk
    Director
    The Beeches
    40 Norwich Road Strumpshaw
    NR13 4AG Norwich
    Norfolk
    United KingdomBritish33272810001
    RAMSAY, Caroline Francis
    5 Aspland Road
    NR1 1SH Norwich
    Norfolk
    Director
    5 Aspland Road
    NR1 1SH Norwich
    Norfolk
    British95697550001
    RIPPON, Nigel Lee
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    Director
    8 Surrey Street
    Norwich
    NR1 3NG Norfolk
    United KingdomBritish205870560001
    SCOTT, Philip Gordon
    Silver Streeet
    Burgh St Margaret
    NR29 3DB Great Yarmouth
    Whitegate Farm
    England
    Director
    Silver Streeet
    Burgh St Margaret
    NR29 3DB Great Yarmouth
    Whitegate Farm
    England
    UkBritish136484890001
    SEATON, John
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    Director
    204 Hurricane Way
    Woodley
    RG5 4UH Reading
    Berkshire
    British91130160001
    SNOWBALL, Patrick Joseph Robert
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    British38351740003

    Who are the persons with significant control of AVIVA UKGI INVESTMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Jun 14, 2019
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number04075935
    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.
    PH2 0NH Perth
    Pitheavlis
    Perthshire
    United Kingdom
    Apr 06, 2016
    PH2 0NH Perth
    Pitheavlis
    Perthshire
    United Kingdom
    Yes
    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.

    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