AVIVA UK DIGITAL LIMITED

AVIVA UK DIGITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVIVA UK DIGITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09766150
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for AVIVA UK DIGITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AVIVA UK DIGITAL LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2027
    Next Confirmation Statement DueMay 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2026
    OverdueNo

    What are the latest filings for AVIVA UK DIGITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 01, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Stephen David Shaw as a director on Nov 13, 2025

    2 pagesAP01

    Appointment of Ms Ann Maloney as a director on Oct 30, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Appointment of Mr Matthew Ross Mcgill as a director on Aug 21, 2025

    2 pagesAP01

    Termination of appointment of Steve Bridger as a director on Aug 20, 2025

    1 pagesTM01

    Appointment of Mr James Edward Raven as a director on Aug 06, 2025

    2 pagesAP01

    Termination of appointment of Thomas James Latter as a director on Aug 06, 2025

    1 pagesTM01

    Statement of capital on Jun 16, 2025

    • Capital: GBP 1,000,000
    3 pagesSH19
    Annotations
    DateAnnotation
    Jun 16, 2025Clarification This form is a second filing of the SH19 registered on 08/01/2021

    Second filing of Confirmation Statement dated Feb 01, 2021

    3 pagesRP04CS01

    Second filing for the appointment of Mr Steve Bridger as a director

    3 pagesRP04AP01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Tracey Louise Gration as a director on Apr 02, 2025

    1 pagesTM01

    Director's details changed for Mrs Tracey Louise Gration on Dec 05, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christopher John Clark as a director on Mar 20, 2024

    1 pagesTM01

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024

    1 pagesCH04

    Director's details changed for Mr John Bernard Cummings on Mar 27, 2024

    2 pagesCH01

    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 pagesAD01

    Appointment of Mrs Tracey Louise Gration as a director on Mar 15, 2024

    2 pagesAP01

    Appointment of Mr Steve Bridger as a director on Dec 18, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    May 22, 2025Clarification A second filed AP01 was registered 22/05/25

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Appointment of Ms Frances Julia Bruce as a director on Sep 25, 2023

    2 pagesAP01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Who are the officers of AVIVA UK DIGITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    BRUCE, Frances Julia
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    EnglandBritish255340400001
    CUMMINGS, John Bernard
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish270091750001
    MALONEY, Ann
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish342296650001
    MCGILL, Matthew Ross
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish208946560002
    MORRIS, Owen Charles
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish273799750001
    RAVEN, James Edward
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish339343970001
    SHAW, Stephen David
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish283698230001
    AMIN, Nitinbhai Babubhai Maganbhai
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish225694970001
    ARNEY, Claudia Isobel
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    United KingdomBritish211648500001
    BARKER, Robin
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomSouth African,Italian189884910002
    BREM, Andrew Peter David
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United KingdomSwiss139493080001
    BRIDGER, Steve
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish275933110001
    BRIGGS, Andrew David
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United KingdomBritish75581620003
    CLARK, Christopher John
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish237757000001
    COOPER, Kirstine Ann
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United KingdomBritish66125620003
    DARLINGTON, Angela Jane
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United KingdomBritish82927780001
    GRATION, Tracey Louise
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish246257880002
    HEMMING, Gareth John
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United KingdomBritish245816650001
    HOLMES, Colm Joseph
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    IrelandIrish262762730001
    LATTER, Thomas James
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish247342930001
    MCMILLAN, David John Ramsay
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    ScotlandBritish90058230007
    MUNRO, Euan George
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United KingdomBritish140698800002
    ROGERS, David Frederick Swiffen
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritish60484720001
    TULLOCH, Maurice Ewen
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    CanadaBritish,Canadian182152000003
    TURNBULL, Blair Mclaren
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    EnglandNew Zealander200759630002
    WEI, Christopher Brian
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    SingaporeCanadian202268180001
    WINUP, Kathryn Anne
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    EnglandBritish136769150001

    Who are the persons with significant control of AVIVA UK DIGITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pitheavlis
    PH2 0NH Perth
    Aviva
    Perthshire
    United Kingdom
    Dec 31, 2019
    Pitheavlis
    PH2 0NH Perth
    Aviva
    Perthshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc002116
    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.
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Apr 06, 2016
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1555746
    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.

    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