AVIVA UKGI INVESTMENTS LTD
Overview
| Company Name | AVIVA UKGI INVESTMENTS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02247671 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AVIVA UKGI INVESTMENTS LTD?
| Company Name | From | Until |
|---|---|---|
| AVIVA PROTECTION UK LIMITED | Jun 24, 2024 | Jun 24, 2024 |
| AVIVA UKGI INVESTMENTS LIMITED | Jun 01, 2009 | Jun 01, 2009 |
| NUI INVESTMENTS LIMITED | Jun 30, 1997 | Jun 30, 1997 |
| NUFIS INVESTMENTS LIMITED | May 06, 1994 | May 06, 1994 |
| NUFIS PROPERTIES LIMITED | Apr 18, 1989 | Apr 18, 1989 |
| N.U.F.I.S. PROPERTIES LIMITED | Oct 13, 1988 | Oct 13, 1988 |
| MODELTERM LIMITED | Apr 25, 1988 | Apr 25, 1988 |
What are the latest accounts for AVIVA UKGI INVESTMENTS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AVIVA UKGI INVESTMENTS LTD?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for AVIVA UKGI INVESTMENTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Suzanna Louise Eyre as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed aviva protection uk LIMITED\certificate issued on 18/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mrs Suzanna Louise Eyre as a director on Oct 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Victoria Louise De Temple as a director on Oct 11, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed aviva ukgi investments LIMITED\certificate issued on 24/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Undershaft Limited as a person with significant control on Jun 14, 2019 | 2 pages | PSC05 | ||||||||||
Notification of Undershaft Limited as a person with significant control on Jun 14, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Aviva Insurance Limited as a person with significant control on Jun 14, 2019 | 1 pages | PSC07 | ||||||||||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Victoria Louise De Temple as a director on Sep 10, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 04, 2020 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nigel Rippon as a director on Nov 05, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Michael Taylor as a director on Sep 08, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of AVIVA UKGI INVESTMENTS LTD?
| 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 | ||||||||||
| GOODSON, Jonathan James | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 243076880001 | |||||||||
| TAYLOR, Peter Michael | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 275443370001 | |||||||||
| KNIGHTS, Barry Bryan | Secretary | 81 Taverham Road Taverham NR8 6SE Norwich Norfolk | British | 387150001 | ||||||||||
| 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 | ||||||||||
| ABRAHAMS, Clifford James | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 153206280001 | |||||||||
| 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 | ||||||||||
| BRIDGEWATER, Allan | Director | 30 St Mary Axe EC3A 8EP London | British | 484540003 | ||||||||||
| CHURCHMAN, Philip Daniel | Director | 156 Newmarket Road NR4 6SE Norwich Carisbrooke Lodge Norfolk | England | British | 104366370002 | |||||||||
| DE TEMPLE, Victoria Louise | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 287474690001 | |||||||||
| DYSON, Fernley Keith | Director | The Grange 100 High Street, Odell MK43 7AS Bedford | United Kingdom | British | 127180610001 | |||||||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||||||
| EGAN, Scott | Director | 18 Broadmead Green Thorpe End NR13 5DE Norwich | British | 111697420001 | ||||||||||
| EGAN, Sean | Director | 19 Prior Park Buildings BA2 4NP Bath | United Kingdom | Irish | 74137500002 | |||||||||
| EYRE, Suzanna Louise | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 308147760001 | |||||||||
| GUNSON, Adrian John | Director | Wood Barn Farm Bedingham Green, Woodton NR35 2LL Bungay Suffolk | England | English | 5187370001 | |||||||||
| HARVEY, Richard John | Director | 33 Burnsall Street Chelsea SW3 3SR London | British | 73191390001 | ||||||||||
| HODGES, Mark Steven | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 58444370003 | |||||||||
| HODGES, Mark Steven | Director | Valley House Low Road Tasburgh NR15 1LT Norwich Norfolk | British | 58444370002 | ||||||||||
| JELFS, Christopher | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 165498580001 | |||||||||
| 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 | |||||||||
| MCINTYRE, Bridget Fiona | Director | Thwaite Road Thorndon IP23 7JJ Eye Poplar Farm Suffolk | England | British | 147818340001 | |||||||||
| MCMILLAN, David John Ramsay | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 90058230007 | |||||||||
| MILLS, Albert Gordon | Director | Rossacre Church Lane Wicklewood Wymondham NR18 9QH Norwich Norfolk | British | 19967790002 | ||||||||||
| PRICE, Jonathan Stewart | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | England | British | 258221020001 | |||||||||
| PRICE, Nicholas John | Director | The Beeches 40 Norwich Road Strumpshaw NR13 4AG Norwich Norfolk | United Kingdom | British | 33272810001 | |||||||||
| RAMSAY, Caroline Francis | Director | 5 Aspland Road NR1 1SH Norwich Norfolk | British | 95697550001 | ||||||||||
| RIPPON, Nigel Lee | Director | 8 Surrey Street Norwich NR1 3NG Norfolk | United Kingdom | British | 205870560001 | |||||||||
| SCOTT, Philip Gordon | Director | Silver Streeet Burgh St Margaret NR29 3DB Great Yarmouth Whitegate Farm England | Uk | British | 136484890001 | |||||||||
| SEATON, John | Director | 204 Hurricane Way Woodley RG5 4UH Reading Berkshire | British | 91130160001 | ||||||||||
| SNOWBALL, Patrick Joseph Robert | Director | St Helen's 1 Undershaft EC3P 3DQ London | British | 38351740003 |
Who are the persons with significant control of AVIVA UKGI INVESTMENTS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Undershaft Limited | Jun 14, 2019 | Fenchurch Street EC3M 4AE London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aviva Insurance Limited | Apr 06, 2016 | PH2 0NH Perth Pitheavlis Perthshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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