AVIVA CENTRAL SERVICES UK LIMITED
Overview
| Company Name | AVIVA CENTRAL SERVICES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03259447 |
| 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 CENTRAL SERVICES UK LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is AVIVA CENTRAL SERVICES UK LIMITED located?
| Registered Office Address | 8 Surrey Street NR1 3NG Norwich |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVIVA CENTRAL SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORWICH UNION CENTRAL SERVICES LIMITED | Oct 02, 2000 | Oct 02, 2000 |
| NORWICH UNION GROUP SERVICES LIMITED | Nov 13, 1996 | Nov 13, 1996 |
| CHECKSIGNAL LIMITED | Oct 07, 1996 | Oct 07, 1996 |
What are the latest accounts for AVIVA CENTRAL SERVICES UK 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 CENTRAL SERVICES UK LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for AVIVA CENTRAL SERVICES UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Montgomery as a director on Apr 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jason Philip Storah as a director on Mar 12, 2025 | 1 pages | TM01 | ||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 26, 2024 | 1 pages | CH04 | ||
Change of details for Aviva Group Holdings Limited as a person with significant control on Mar 26, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr John Bernard Cummings on May 15, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Director's details changed for Mr Jason Philip Storah on Jul 06, 2024 | 2 pages | CH01 | ||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jason Philip Storah as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Dinwiddie as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Gajen Ganandran as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Elisa Janine Nasho as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Termination of appointment of Emma Barry as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kieran Murphy as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Termination of appointment of Adam Charles Winslow as a director on Aug 30, 2023 | 1 pages | TM01 | ||
Director's details changed for Ms Emma Barry on Jun 15, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Appointment of James Barnard as a director on Jun 08, 2023 | 2 pages | AP01 | ||
Appointment of Miss Judith Buttigieg as a director on Jun 08, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Olufemi Bamisaiye as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Kieran Murphy as a director on Mar 10, 2023 | 2 pages | AP01 | ||
Appointment of Ms Elisa Janine Nasho as a director on Mar 10, 2023 | 2 pages | AP01 | ||
Who are the officers of AVIVA CENTRAL 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 | ||||||||||
| BARNARD, James | Director | Surrey Street NR1 3NG Norwich 8 | United Kingdom | British | 309981390001 | |||||||||
| BUTTIGIEG, Judith | Director | Surrey Street NR1 3NG Norwich 8 | United Kingdom | British | 172656390002 | |||||||||
| CUMMINGS, John Bernard | Director | Surrey Street NR1 3NG Norwich 8 | United Kingdom | British | 270091750001 | |||||||||
| DUFF, Evanthia Bei | Director | Surrey Street NR1 3NG Norwich 8 | United Kingdom | British | 306572270001 | |||||||||
| FAZZINI-JONES, Robert Craig | Director | Surrey Street NR1 3NG Norwich 8 | United Kingdom | British | 183606130002 | |||||||||
| GANANDRAN, Gajen | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 321432660001 | |||||||||
| MCCLELLAN, Kate Elizabeth | Director | Surrey Street NR1 3NG Norwich 8 | United Kingdom | British | 288168010001 | |||||||||
| MONTGOMERY, David | Director | Surrey Street NR1 3NG Norwich 8 | Scotland | British | 288439460001 | |||||||||
| BOURNER, Penelope Ellen Moira | Secretary | 30 Saint Peters Road West Mersea CO5 8LJ Colchester Essex | British | 63901950001 | ||||||||||
| PARKER, David Ernest | Secretary | 4 Orchard Bank Drayton NR8 6RN Norwich Norfolk | British | 34194640001 | ||||||||||
| SPICKER, Richard Harold | Secretary | 8 Surrey Street Norwich NR1 3NG | British | 120021510001 | ||||||||||
| WARD, Mary Elizabeth | Secretary | Bears Grove Cottage Bears Grove, Salhouse NR13 6NJ Norwich Norfolk | British | 93482770001 | ||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ABRAHAMS, Clifford James | Director | Surrey Street NR1 3NG Norwich 8 | United Kingdom | British | 153206280001 | |||||||||
| AMIN, Nitinbhai Babubhai Maganbhai | Director | Surrey Street NR1 3NG Norwich 8 | United Kingdom | British | 273818510001 | |||||||||
| AMIN, Nitinbhai Babubhai Maganbhai | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 273818510001 | |||||||||
| BADDELEY, Julian Charles | Director | Surrey Street NR1 3NG Norwich 8 | United Kingdom | British | 190030340002 | |||||||||
| BAMISAIYE, Olufemi | Director | Surrey Street NR1 3NG Norwich 8 | United Kingdom | British | 284869100001 | |||||||||
| BARRAL, David Barclay | Director | 8 Surrey Street Norwich NR1 3NG | England | British | 101597700001 | |||||||||
| BARRY, Emma | Director | Surrey Street NR1 3NG Norwich 8 | Ireland | Irish | 306572260002 | |||||||||
| BERGIN, Blathnaid | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | Irish | 138463250001 | |||||||||
| BIGGS, Michael Nicholas | Director | 415 Unthank Road NR4 7QB Norwich Norfolk | British | 28234260001 | ||||||||||
| BUTTERWORTH, Ian | Director | 8 Surrey Street Norwich NR1 3NG | United Kingdom | British | 112848030001 | |||||||||
| BUTTERWORTH, Ian | Director | The Old Rectory NR12 9SB Sutton Norfolk | United Kingdom | British | 112848030001 | |||||||||
| CAIRNS, Arlene | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 235587060001 | |||||||||
| DELAMERE, Paul John | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British | 186544780001 | |||||||||
| DINWIDDIE, Andrew Maitland | Director | Surrey Street NR1 3NG Norwich 8 | England | British | 284160900002 | |||||||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||||||
| EBENSTON, Susan Patricia Janet | Director | Surrey Street NR1 3NG Norwich 8 | England | British | 193676210002 | |||||||||
| EGAN, Sean | Director | 8 Surrey Street Norwich NR1 3NG | United Kingdom | Irish | 74137500002 | |||||||||
| FAWBERT, Brett William | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British | 268926370001 | |||||||||
| GOLUNSKA, Michele-Louise Frances | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 264411610001 | |||||||||
| GRAHAM, Kate Louise | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 107227940007 |
Who are the persons with significant control of AVIVA CENTRAL SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Group 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