AVIVA PUBLIC PRIVATE FINANCE LIMITED
Overview
| Company Name | AVIVA PUBLIC PRIVATE FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02334210 |
| 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 PUBLIC PRIVATE FINANCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AVIVA PUBLIC PRIVATE FINANCE LIMITED located?
| Registered Office Address | 80 Fenchurch Street EC3M 4AE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVIVA PUBLIC PRIVATE FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE GENERAL PRACTICE FINANCE CORPORATION LIMITED | Jan 11, 1989 | Jan 11, 1989 |
What are the latest accounts for AVIVA PUBLIC PRIVATE FINANCE LIMITED?
| 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 PUBLIC PRIVATE FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for AVIVA PUBLIC PRIVATE FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Zoe Daniella Austin as a director on Jun 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Joseph Collier as a director on Jun 05, 2024 | 1 pages | TM01 | ||
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE | 1 pages | AD02 | ||
Director's details changed for Mr Darryl Guy Murphy on Mar 27, 2024 | 2 pages | CH01 | ||
Change of details for Aviva Investors Holdings Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Director's details changed for Mr Darryl Guy Murphy on Apr 19, 2022 | 2 pages | CH01 | ||
Termination of appointment of Barry Alexander Fowler as a director on Dec 24, 2021 | 1 pages | TM01 | ||
Termination of appointment of Mark Richard Beavis Versey as a director on Dec 24, 2021 | 1 pages | TM01 | ||
Appointment of Mr Darryl Guy Murphy as a director on Dec 20, 2021 | 2 pages | AP01 | ||
Appointment of Paul Joseph Collier as a director on Dec 20, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of AVIVA PUBLIC PRIVATE FINANCE 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 | ||||||||||
| AUSTIN, Zoe Daniella | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 316033090001 | |||||||||
| MURPHY, Darryl Guy | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 238526000003 | |||||||||
| 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 | ||||||||||
| THIRKETTLE, Diane Margaret | Secretary | East Lynne Wheel Road Alpington NR14 7NH Norwich Norfolk | British | 54236600001 | ||||||||||
| ANDERSON, Charles Andrew | Director | The Oast Cottage Pastens Road RH8 0RE Limpsfield Surrey | British | 65035350001 | ||||||||||
| ARMSTRONG, Christopher Stephen | Director | Walnut Farm The Street, Bodham NR25 6NW Holt Norfolk | England | British | 66780130001 | |||||||||
| COLLIER, Paul Joseph | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 290710750001 | |||||||||
| DRAGE, Michelle Chaya-Stewart, Dr | Director | Barn Hill HA9 9LL Wembley 75 Middlesex | England | British | 88113880002 | |||||||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||||||
| FOWLER, Barry Alexander | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 192785710001 | |||||||||
| GUNSON, Adrian John | Director | Wood Barn Farm Bedingham Green, Woodton NR35 2LL Bungay Suffolk | England | English | 5187370001 | |||||||||
| HODGES, Mark Steven | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 58444370003 | |||||||||
| HOLDEN, Peter John Pashley, Dr | Director | House Asker Lane DE4 5LA Matlock Asker Farm Derbyshire | England | British | 18490660006 | |||||||||
| JOHNSON, Peter Thomas | Director | 34 Homewood Road AL1 4BQ St Albans Hertfordshire | United Kingdom | British | 8895880004 | |||||||||
| KELLARD, Michael John | Director | Meadowview 72 Long Road Framingham Earl NR14 7RZ Norwich Norfolk | British | 70782600002 | ||||||||||
| KELLY, Mark Peter | Director | 9 Carlton Road KT3 3AJ New Malden Surrey | British | 32781810002 | ||||||||||
| LISTER, John Robert | Director | 2 Rougier Street YO90 1UU York Aviva United Kingdom | England | British | 80609740002 | |||||||||
| MCINTYRE, Bridget Fiona | Director | Thwaite Road Thorndon IP23 7JJ Eye Poplar Farm Suffolk | England | British | 147818340001 | |||||||||
| MILLER, Antonia | Director | 37/43 Surrey Street NR1 3PG Norwich Sentinel House England | England | British | 183531680001 | |||||||||
| NICANDROU, Nicolaos | Director | Rougier Street YO90 1UU York 2 North Yorkshire United Kingdom | British | 95978890002 | ||||||||||
| ONG, Richard James | Director | Gable End Woodbastwick Road Blofield NR13 4RN Norwich Norfolk | England | British | 5551530001 | |||||||||
| PEET, Andrew Thomas | Director | 29 Clarendon Road S10 3TQ Sheffield South Yorkshire | England | British | 63900740001 | |||||||||
| PICKERSGILL, David Eric, Dr | Director | Ivy Farm House Mundesley Road Trunch NR28 0QB North Walsham Norfolk | British | 16997340001 | ||||||||||
| RILEY, Cathryn Elizabeth | Director | Lansdown 84 Staines Road, Wraysbury TW19 5AA Staines Middlesex | England | British | 127925720001 | |||||||||
| ROWLINSON, David | Director | 23 Padgate Thorpe End NR13 5DG Norwich Norfolk | British | 41637040001 | ||||||||||
| SALE, Kevin Leslie | Director | 2 Rougier Street YO90 1UU York Aviva United Kingdom | United Kingdom | British | 16689300003 | |||||||||
| SANDLAND, Eric Michael | Director | 35 Mount Pleasant NR2 2DH Norwich Norfolk | British | 5187380001 | ||||||||||
| SEWELL, Christopher John | Director | Topcroft Hall Topcroft NR35 2BJ Bungay Suffolk | British | 79983830001 | ||||||||||
| SHAW, Geoffrey John Mason | Director | Easthill House Easthill Lane Bramerton NR14 7EQ Norwich Norfolk | British | 28222020001 | ||||||||||
| STANTON, Anthony John, Dr | Director | 39 Oxford Street NN8 4JG Wellingborough Northamptonshire | British | 67340030001 | ||||||||||
| STRAUSS, Toby Emil | Director | 2 Rougier Street York YO90 1UU | England | British | 66614150003 | |||||||||
| URMSTON, Michael Norris | Director | The Coach House Fulford Park, Fulford YO10 4QE York North Yorkshire | United Kingdom | British | 26066440002 | |||||||||
| VERSEY, Mark Richard Beavis | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 154710020001 |
Who are the persons with significant control of AVIVA PUBLIC PRIVATE FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Investors Holdings Limited | Apr 06, 2016 | Fenchurch Street EC3M 4AE London 80 United Kingdom | No | ||||||||||
| |||||||||||||
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