AVIVA INVESTORS EMPLOYMENT SERVICES LIMITED

AVIVA INVESTORS EMPLOYMENT SERVICES LIMITED

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

    Company NameAVIVA INVESTORS EMPLOYMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03884917
    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 INVESTORS EMPLOYMENT SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AVIVA INVESTORS EMPLOYMENT SERVICES LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of AVIVA INVESTORS EMPLOYMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MFM EMPLOYMENT SERVICES LIMITEDApr 02, 2001Apr 02, 2001
    SILICON WHARF THREE LIMITEDNov 23, 1999Nov 23, 1999

    What are the latest accounts for AVIVA INVESTORS EMPLOYMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AVIVA INVESTORS EMPLOYMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Sarah Jane Williams as a director on Jan 24, 2019

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 30 Finsbury Square London EC2P 2YU on Oct 05, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2018

    LRESSP

    Appointment of Mr David Rowley Rose as a director on Aug 30, 2018

    2 pagesAP01

    Termination of appointment of Matthew Adam Atkinson as a director on Sep 06, 2018

    1 pagesTM01

    Termination of appointment of Elizabeth Mary-Jane Ashford as a director on Sep 06, 2018

    1 pagesTM01

    Termination of appointment of Benjamin Sheldon Turner as a director on Sep 06, 2018

    1 pagesTM01

    Appointment of Miss Sarah Jane Williams as a director on Aug 29, 2018

    2 pagesAP01

    Termination of appointment of Olga Yevmenchikova as a director on Aug 27, 2018

    1 pagesTM01

    Confirmation statement made on Sep 18, 2017 with updates

    5 pagesCS01

    Appointment of Mr Matthew Adam Atkinson as a director on Jul 31, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    28 pagesAA

    Appointment of Ms Olga Yevmenchikova as a director on Feb 06, 2017

    2 pagesAP01

    Termination of appointment of Gillian Barbara Cass as a director on Feb 08, 2017

    1 pagesTM01

    Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on Dec 19, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Confirmation statement made on Sep 14, 2016 with updates

    6 pagesCS01

    Appointment of Miss Gillian Barbara Cass as a director on Sep 06, 2016

    2 pagesAP01

    Annual return made up to Sep 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    26 pagesAA

    Termination of appointment of Steven John Oxley as a director on Aug 11, 2015

    1 pagesTM01

    Who are the officers of AVIVA INVESTORS EMPLOYMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish89567200001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ASHFORD, Elizabeth Mary Jane
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritish318814410001
    ATKINSON, Matthew Adam
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish235415860001
    BISHOP, Michael John
    69 Church Road
    Wimbledon
    SW19 5AL London
    Director
    69 Church Road
    Wimbledon
    SW19 5AL London
    United KingdomBritish76467900001
    BOYLAN, Siobhan Geraldine
    1 Poultry
    London
    EC2R 8EJ
    Director
    1 Poultry
    London
    EC2R 8EJ
    EnglandBritish124681130001
    CASS, Gillian Barbara
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish192841230002
    CLEMSON, Nigel Gordon
    1 Poultry
    London
    EC2R 8EJ
    Director
    1 Poultry
    London
    EC2R 8EJ
    United KingdomBritish136614280001
    DROMER, Alain Henri Pierre
    1 Poultry
    London
    EC2R 8EJ
    Director
    1 Poultry
    London
    EC2R 8EJ
    United KingdomFrench34225840014
    GARRETT-COX, Katherine Lucy
    23 St. Dunstan's Road
    W6 8RE London
    Director
    23 St. Dunstan's Road
    W6 8RE London
    British79288110001
    GARRETT-COX, Katherine Lucy
    23 St. Dunstan's Road
    W6 8RE London
    Director
    23 St. Dunstan's Road
    W6 8RE London
    British79288110001
    HAYNES, Peter Colin Frank
    83 Clonmore Street
    Southfield
    SW18 5HD London
    Director
    83 Clonmore Street
    Southfield
    SW18 5HD London
    British142957120001
    JONES, Keith
    Downside Crescent
    NW3 2AN London
    15
    Director
    Downside Crescent
    NW3 2AN London
    15
    EnglandBritish67184140002
    NEVILLE, Patrick John
    1 Poultry
    London
    EC2R 8EJ
    Director
    1 Poultry
    London
    EC2R 8EJ
    ScotlandBritish120740340001
    NUTTALL, Jan
    20 Millers Wharf
    78 St. Katherine's Way
    E1W 1UE London
    Director
    20 Millers Wharf
    78 St. Katherine's Way
    E1W 1UE London
    British80677480003
    OLGETHORPE, Christopher Miles
    17 Cunningham Hill Road
    AL1 5BX St Albans
    Hertfordshire
    Director
    17 Cunningham Hill Road
    AL1 5BX St Albans
    Hertfordshire
    British109161190001
    OXLEY, Steven John
    Poultry
    EC2R 8EJ London
    1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    1
    United Kingdom
    United KingdomBritish109845500001
    QUIRKE, Maurice Gerard
    Buxshalls Lodge
    Ardingly Road
    RH16 2QY Lindfield
    West Sussex
    Director
    Buxshalls Lodge
    Ardingly Road
    RH16 2QY Lindfield
    West Sussex
    EnglandBritish143433060001
    TURNER, Benjamin Sheldon
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish155102560001
    WATSON, David Kenneth
    3 The Meades
    Old Avenue
    KT13 0LS Weybridge
    Surrey
    Director
    3 The Meades
    Old Avenue
    KT13 0LS Weybridge
    Surrey
    United KingdomBritish32316160001
    WATSON, David Kenneth
    3 The Meades
    Old Avenue
    KT13 0LS Weybridge
    Surrey
    Director
    3 The Meades
    Old Avenue
    KT13 0LS Weybridge
    Surrey
    United KingdomBritish32316160001
    WILLIAMS, Sarah Jane
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish126289610002
    YEVMENCHIKOVA, Olga
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish224768750001
    CGNU COMPANY SECRETARIAL SERVICES LIMITED
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390003
    CGNU DIRECTOR SERVICES LIMITED
    St Helen`S 1 Undershaft
    EC3P 3DQ London
    Director
    St Helen`S 1 Undershaft
    EC3P 3DQ London
    60496090002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of AVIVA INVESTORS EMPLOYMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aviva Investors Holdings Limited
    Poultry
    EC2R 8EJ London
    No. 1
    England
    Apr 06, 2016
    Poultry
    EC2R 8EJ London
    No. 1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegiter Of Companies
    Registration Number02045601
    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 INVESTORS EMPLOYMENT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2018Commencement of winding up
    Apr 24, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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