AVIVA UK DIGITAL LIMITED
Overview
| Company Name | AVIVA UK DIGITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09766150 |
| 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 UK DIGITAL LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is AVIVA UK DIGITAL LIMITED located?
| Registered Office Address | 8 Surrey Street NR1 3NG Norwich Norfolk United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AVIVA UK DIGITAL 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 UK DIGITAL LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2027 |
|---|---|
| Next Confirmation Statement Due | May 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2026 |
| Overdue | No |
What are the latest filings for AVIVA UK DIGITAL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 01, 2026 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Stephen David Shaw as a director on Nov 13, 2025 | 2 pages | AP01 | ||||||
Appointment of Ms Ann Maloney as a director on Oct 30, 2025 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||
Appointment of Mr Matthew Ross Mcgill as a director on Aug 21, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Steve Bridger as a director on Aug 20, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr James Edward Raven as a director on Aug 06, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Thomas James Latter as a director on Aug 06, 2025 | 1 pages | TM01 | ||||||
Statement of capital on Jun 16, 2025
| 3 pages | SH19 | ||||||
| ||||||||
Second filing of Confirmation Statement dated Feb 01, 2021 | 3 pages | RP04CS01 | ||||||
Second filing for the appointment of Mr Steve Bridger as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Tracey Louise Gration as a director on Apr 02, 2025 | 1 pages | TM01 | ||||||
Director's details changed for Mrs Tracey Louise Gration on Dec 05, 2024 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Christopher John Clark as a director on Mar 20, 2024 | 1 pages | TM01 | ||||||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||||||
Director's details changed for Mr John Bernard Cummings on Mar 27, 2024 | 2 pages | CH01 | ||||||
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to 8 Surrey Street Norwich Norfolk NR1 3NG on Mar 27, 2024 | 1 pages | AD01 | ||||||
Appointment of Mrs Tracey Louise Gration as a director on Mar 15, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Steve Bridger as a director on Dec 18, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||
Appointment of Ms Frances Julia Bruce as a director on Sep 25, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||
Who are the officers of AVIVA UK DIGITAL 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 | ||||||||||
| BRUCE, Frances Julia | Director | Wellington Row YO90 1WR York Aviva United Kingdom | England | British | 255340400001 | |||||||||
| CUMMINGS, John Bernard | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 270091750001 | |||||||||
| MALONEY, Ann | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 342296650001 | |||||||||
| MCGILL, Matthew Ross | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 208946560002 | |||||||||
| MORRIS, Owen Charles | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 273799750001 | |||||||||
| RAVEN, James Edward | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 339343970001 | |||||||||
| SHAW, Stephen David | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 283698230001 | |||||||||
| AMIN, Nitinbhai Babubhai Maganbhai | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 225694970001 | |||||||||
| ARNEY, Claudia Isobel | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 211648500001 | |||||||||
| BARKER, Robin | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | South African,Italian | 189884910002 | |||||||||
| BREM, Andrew Peter David | Director | 1 Undershaft EC3P 3DQ London St Helen's | United Kingdom | Swiss | 139493080001 | |||||||||
| BRIDGER, Steve | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 275933110001 | |||||||||
| BRIGGS, Andrew David | Director | 1 Undershaft EC3P 3DQ London St Helen's | United Kingdom | British | 75581620003 | |||||||||
| CLARK, Christopher John | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 237757000001 | |||||||||
| COOPER, Kirstine Ann | Director | 1 Undershaft EC3P 3DQ London St Helen's | United Kingdom | British | 66125620003 | |||||||||
| DARLINGTON, Angela Jane | Director | 1 Undershaft EC3P 3DQ London St Helen's | United Kingdom | British | 82927780001 | |||||||||
| GRATION, Tracey Louise | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 246257880002 | |||||||||
| HEMMING, Gareth John | Director | 1 Undershaft EC3P 3DQ London St Helen's | United Kingdom | British | 245816650001 | |||||||||
| HOLMES, Colm Joseph | Director | 1 Undershaft EC3P 3DQ London St Helen's | Ireland | Irish | 262762730001 | |||||||||
| LATTER, Thomas James | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 247342930001 | |||||||||
| MCMILLAN, David John Ramsay | Director | 1 Undershaft EC3P 3DQ London St Helen's | Scotland | British | 90058230007 | |||||||||
| MUNRO, Euan George | Director | 1 Undershaft EC3P 3DQ London St Helen's | United Kingdom | British | 140698800002 | |||||||||
| ROGERS, David Frederick Swiffen | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | 60484720001 | |||||||||
| TULLOCH, Maurice Ewen | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | Canada | British,Canadian | 182152000003 | |||||||||
| TURNBULL, Blair Mclaren | Director | 1 Undershaft EC3P 3DQ London St Helen's | England | New Zealander | 200759630002 | |||||||||
| WEI, Christopher Brian | Director | 1 Undershaft EC3P 3DQ London St Helen's | Singapore | Canadian | 202268180001 | |||||||||
| WINUP, Kathryn Anne | Director | 1 Undershaft EC3P 3DQ London St Helen's | England | British | 136769150001 |
Who are the persons with significant control of AVIVA UK DIGITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Insurance Limited | Dec 31, 2019 | Pitheavlis PH2 0NH Perth Aviva Perthshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aviva Group Holdings Limited | Apr 06, 2016 | 1 Undershaft EC3P 3DQ London St Helen's 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