Company NameAviva Pension Trustees UK Limited
Company StatusActive
Company Number02407799
CategoryPrivate Limited Company
Incorporation Date25 July 1989(34 years, 8 months ago)
Previous NameNorwich Union Pension Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael James Hogg
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(30 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Christopher Mark Wood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(31 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMs Emma Elizabeth Douglas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(32 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMs Jasmin Islam Slider
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Douglas Allan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(33 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMs Joanne Marie Phillips
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(34 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed29 September 2000(11 years, 2 months after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameThomas Anthony Kelly
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(3 years after company formation)
Appointment Duration4 weeks (resigned 21 August 1992)
RoleInsurance Company Official
Correspondence AddressThe Hollies 89 The Street
Brooke
Norwich
Norfolk
NR15 1JT
Director NameMr Andrew Peter Hardy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(3 years after company formation)
Appointment Duration10 years, 4 months (resigned 28 November 2002)
RoleInsurance Company Official
Correspondence Address103 Nightingale Drive
Taverham
Norwich
Norfolk
NR8 6TR
Director NameMr Ronald Calver
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1993)
RoleActuary Ins Co Official
Correspondence Address16 Wentworth Green
Norwich
Norfolk
NR4 6AE
Director NameEdward John Brister
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(3 years after company formation)
Appointment Duration4 weeks (resigned 21 August 1992)
RoleActuary Ins Co Official
Correspondence Address14 Wentworth Green
Norwich
Norfolk
NR4 6AE
Secretary NameBarry Bryan Knights
NationalityBritish
StatusResigned
Appointed24 July 1992(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 1993)
RoleCompany Director
Correspondence Address81 Taverham Road
Taverham
Norwich
Norfolk
NR8 6SE
Director NameMr Roger Bellinger
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1994)
RoleActuary Ins Co Official
Correspondence Address30 Brettingham Avenue
Cringleford
Norwich
Norfolk
NR4 6XG
Secretary NameDavid Ernest Parker
NationalityBritish
StatusResigned
Appointed01 June 1993(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address4 Orchard Bank
Drayton
Norwich
Norfolk
NR8 6RN
Secretary NameDiane Margaret Thirkettle
NationalityBritish
StatusResigned
Appointed29 April 1999(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressEast Lynne Wheel Road
Alpington
Norwich
Norfolk
NR14 7NH
Director NameMr Stephen Andrew Joseph Mann
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(9 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2002)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressAbbey House
3 Church Lane, Nether Poppleton
York
North Yorkshire
YO26 6LB
Director NameAndrew Thomas Banks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2002)
RoleInsurance Company Official
Correspondence Address57 Grove Walk
Norwich
Norfolk
NR1 2QQ
Director NameMr Brian Malcolm Hamilton Bussell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(16 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage, Main Street
Bilborough
York
YO23 3PH
Director NameMr Michael Terence Kirsch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(16 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Flaxton Road Strensall
York
North Yorkshire
YO32 5XQ
Director NameAngela Jane MacDonald
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(16 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 December 2006)
RoleCompany Director
Correspondence AddressThe Coach House
Back Lane Tollerton
York
North Yorkshire
YO61 1PZ
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(17 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr David Barclay Barral
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(19 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rougier Street
York
YO90 1UU
Director NameMr Ian Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(21 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rougier Street
York
YO90 1UU
Director NameMr Graham Stirling Boffey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(21 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Rob Ian Houghton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Hugh William Hessing
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(21 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Bernard Andrew Curran
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Andrew Mark Beswick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(24 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMrs Julie Dawn Green
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(25 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr William Ernest Burnside
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(26 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Simon Roger Marsden
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(30 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed28 November 2002(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 May 2006)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 2002(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 May 2006)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Contact

Websiteaviva.com
Telephone0117 3788361
Telephone regionBristol

Location

Registered AddressAviva
Wellington Row
York
North Yorkshire
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

44.6m at £1Aviva Life & Pensions Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,688,000
Net Worth£15,419,000
Cash£35,108,000
Current Liabilities£30,763,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Charges

28 July 2005Delivered on: 28 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 7 station road brompton on swale industrial estate brompton on swale richmond north yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

26 February 2021Second filing for the appointment of Ms Lindsey Claire Rix as a director (3 pages)
11 January 2021Second filing for the appointment of Mr Christopher Mark Wood as a director (3 pages)
24 August 2020Termination of appointment of Patrick Colm Peter Tiernan as a director on 28 July 2020 (1 page)
24 August 2020Appointment of Mr. Christopher Mark Wood as a director on 28 July 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 11.01.2021.
(2 pages)
10 August 2020Full accounts made up to 31 December 2019 (26 pages)
7 May 2020Termination of appointment of Lindsey Claire Rix as a director on 29 April 2020 (1 page)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
22 April 2020Appointment of Ms Lindsey Claire Rix as a director on 1 April 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 26.02.2021.
(2 pages)
14 April 2020Appointment of Mr Simon Roger Marsden as a director on 31 March 2020 (2 pages)
14 April 2020Termination of appointment of Lindsey Claire Rix as a director on 30 March 2020 (1 page)
20 January 2020Director's details changed for Mr Michael James Hogg on 7 August 2019 (2 pages)
25 July 2019Appointment of Mr Michael James Hogg as a director on 19 July 2019 (2 pages)
12 June 2019Appointment of Ms Lindsey Claire Rix as a director on 11 June 2019 (2 pages)
10 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
16 April 2019Full accounts made up to 31 December 2018 (27 pages)
18 March 2019Termination of appointment of William Ernest Burnside as a director on 15 March 2019 (1 page)
25 February 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 187,600,000
(3 pages)
15 January 2019Termination of appointment of Timothy Richard Orton as a director on 7 January 2019 (1 page)
17 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • GBP 152,600,000
(3 pages)
29 October 2018Statement of capital following an allotment of shares on 29 October 2018
  • GBP 132,600,000
(3 pages)
12 July 2018Termination of appointment of Julie Dawn Green as a director on 11 July 2018 (1 page)
4 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 122,600,000
(3 pages)
8 May 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 107,600,000
(3 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 April 2018Full accounts made up to 31 December 2017 (25 pages)
29 March 2018Appointment of Mr Stuart Edmund Robinson as a director on 8 March 2018 (2 pages)
12 March 2018Appointment of Mr Patrick Colm Peter Tiernan as a director on 7 March 2018 (2 pages)
29 January 2018Appointment of Mr Matthew Ross Mcgill as a director on 9 January 2018 (2 pages)
22 December 2017Statement of capital following an allotment of shares on 22 December 2017
  • GBP 97,600,000
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 92,600,000
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 92,600,000
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 82,600,000
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 82,600,000
(3 pages)
10 May 2017Termination of appointment of Rodney Philip Prezeau as a director on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Rodney Philip Prezeau as a director on 30 April 2017 (1 page)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
4 May 2017Director's details changed for Mr Timothy Richard Orton on 10 March 2017 (2 pages)
4 May 2017Director's details changed for Mr Timothy Richard Orton on 10 March 2017 (2 pages)
21 April 2017Full accounts made up to 31 December 2016 (25 pages)
21 April 2017Full accounts made up to 31 December 2016 (25 pages)
28 November 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 77,600,000
(3 pages)
28 November 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 77,600,000
(3 pages)
30 August 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 62,600,000
(3 pages)
30 August 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 62,600,000
(3 pages)
26 May 2016Director's details changed for Mr Andrew Mark Beswick on 29 March 2016 (2 pages)
26 May 2016Director's details changed for Mrs Julie Dawn Green on 29 March 2016 (2 pages)
26 May 2016Director's details changed for Mr Timothy Richard Orton on 29 March 2016 (2 pages)
26 May 2016Director's details changed for Mr Andrew Mark Beswick on 29 March 2016 (2 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 57,600,000
(7 pages)
26 May 2016Director's details changed for Mrs Julie Dawn Green on 29 March 2016 (2 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 57,600,000
(7 pages)
26 May 2016Director's details changed for Mr Timothy Richard Orton on 29 March 2016 (2 pages)
25 May 2016Termination of appointment of Andrew Mark Beswick as a director on 17 May 2016 (1 page)
25 May 2016Termination of appointment of Andrew Mark Beswick as a director on 17 May 2016 (1 page)
26 April 2016Full accounts made up to 31 December 2015 (24 pages)
26 April 2016Full accounts made up to 31 December 2015 (24 pages)
19 April 2016Appointment of Mr William Ernest Burnside as a director on 5 April 2016 (2 pages)
19 April 2016Appointment of Mr William Ernest Burnside as a director on 5 April 2016 (2 pages)
7 April 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 57,600,000
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 57,600,000
(3 pages)
1 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 02/11/2015
(6 pages)
1 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 02/11/2015
(6 pages)
29 February 2016Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 2 Rougier Street York YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016 (1 page)
12 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 44,900,000
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 44,900,000
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 44,900,000
(3 pages)
20 August 2015Appointment of Rodney Philip Prezeau as a director on 6 August 2015 (2 pages)
20 August 2015Appointment of Rodney Philip Prezeau as a director on 6 August 2015 (2 pages)
20 August 2015Appointment of Rodney Philip Prezeau as a director on 6 August 2015 (2 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 44,600,000
(7 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 44,600,000
(7 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 44,600,000
(7 pages)
27 April 2015Full accounts made up to 31 December 2014 (22 pages)
27 April 2015Full accounts made up to 31 December 2014 (22 pages)
26 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 44,600,000
  • ANNOTATION Clarification a second filed SH01 was registered on 01/04/2016
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 44,600,000
  • ANNOTATION Clarification a second filed SH01 was registered on 01/04/2016
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 44,600,000
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 32,600,000
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 32,600,000
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 27,600,000
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 27,600,000
(3 pages)
15 October 2014Appointment of Julie Dawn Green as a director on 14 October 2014 (2 pages)
15 October 2014Appointment of Julie Dawn Green as a director on 14 October 2014 (2 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 25,700,000
(6 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 25,700,000
(6 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 25,700,000
(6 pages)
22 April 2014Full accounts made up to 31 December 2013 (22 pages)
22 April 2014Full accounts made up to 31 December 2013 (22 pages)
11 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 25,700,000
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 25,700,000
(3 pages)
13 March 2014Termination of appointment of Bernard Curran as a director (1 page)
13 March 2014Termination of appointment of Bernard Curran as a director (1 page)
2 December 2013Termination of appointment of Philip Willcock as a director (1 page)
2 December 2013Termination of appointment of Philip Willcock as a director (1 page)
15 August 2013Appointment of Mr Timothy Richard Orton as a director (2 pages)
15 August 2013Appointment of Mr Timothy Richard Orton as a director (2 pages)
6 August 2013Termination of appointment of David Barral as a director (1 page)
6 August 2013Appointment of Mr Andrew Mark Beswick as a director (2 pages)
6 August 2013Termination of appointment of David Barral as a director (1 page)
6 August 2013Appointment of Mr Andrew Mark Beswick as a director (2 pages)
18 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 24,100,000
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 24,100,000
(3 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
25 April 2013Full accounts made up to 31 December 2012 (20 pages)
25 April 2013Full accounts made up to 31 December 2012 (20 pages)
15 March 2013Termination of appointment of Craig Thornton as a director (1 page)
15 March 2013Termination of appointment of Craig Thornton as a director (1 page)
6 December 2012Termination of appointment of Graham Boffey as a director (1 page)
6 December 2012Termination of appointment of Graham Boffey as a director (1 page)
19 September 2012Appointment of Mr Bernard Andrew Curran as a director (2 pages)
19 September 2012Appointment of Mr Bernard Andrew Curran as a director (2 pages)
8 August 2012Appointment of Craig James Thornton as a director (2 pages)
8 August 2012Appointment of Craig James Thornton as a director (2 pages)
7 August 2012Termination of appointment of Hugh Hessing as a director (1 page)
7 August 2012Termination of appointment of Hugh Hessing as a director (1 page)
20 June 2012Termination of appointment of Robert Houghton as a director (1 page)
20 June 2012Termination of appointment of Robert Houghton as a director (1 page)
28 May 2012Auditor's resignation (1 page)
28 May 2012Auditor's resignation (1 page)
15 May 2012Director's details changed for Mr Graham Stirling Boffey on 10 May 2012 (2 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
15 May 2012Director's details changed for Mr Philip Craig Willcock on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr David Barral on 10 May 2012 (2 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
15 May 2012Director's details changed for Mr Philip Craig Willcock on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Robert Ian Houghton on 10 May 2012 (2 pages)
15 May 2012Auditor's resignation (1 page)
15 May 2012Auditor's resignation (1 page)
15 May 2012Director's details changed for Mr Hugh William Hessing on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Robert Ian Houghton on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Graham Stirling Boffey on 10 May 2012 (2 pages)
15 May 2012Register(s) moved to registered office address (1 page)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
15 May 2012Register(s) moved to registered office address (1 page)
15 May 2012Director's details changed for Mr David Barral on 10 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Hugh William Hessing on 10 May 2012 (2 pages)
10 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 21,100,000
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 21,100,000
(3 pages)
8 May 2012Full accounts made up to 31 December 2011 (20 pages)
8 May 2012Full accounts made up to 31 December 2011 (20 pages)
27 April 2012Termination of appointment of John Lister as a director (1 page)
27 April 2012Termination of appointment of John Lister as a director (1 page)
20 October 2011Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages)
23 August 2011Appointment of Mr Philip Craig Willcock as a director (2 pages)
23 August 2011Appointment of Mr Philip Craig Willcock as a director (2 pages)
27 June 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 16,100,000
(3 pages)
27 June 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 16,100,000
(3 pages)
23 June 2011Appointment of Mr Hugh William Hessing as a director (2 pages)
23 June 2011Appointment of Mr Hugh William Hessing as a director (2 pages)
27 May 2011Termination of appointment of Toby Strauss as a director (1 page)
27 May 2011Termination of appointment of Toby Strauss as a director (1 page)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
26 May 2011Director's details changed for Mr John Robert Lister on 1 May 2011 (2 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
26 May 2011Director's details changed for Mr John Robert Lister on 1 May 2011 (2 pages)
26 May 2011Director's details changed for Mr David Barral on 1 May 2011 (2 pages)
26 May 2011Director's details changed for Mr John Robert Lister on 1 May 2011 (2 pages)
26 May 2011Director's details changed for Mr David Barral on 1 May 2011 (2 pages)
26 May 2011Director's details changed for Mr David Barral on 1 May 2011 (2 pages)
27 April 2011Full accounts made up to 31 December 2010 (19 pages)
27 April 2011Full accounts made up to 31 December 2010 (19 pages)
14 February 2011Appointment of Mr Robert Ian Houghton as a director (2 pages)
14 February 2011Appointment of Mr Robert Ian Houghton as a director (2 pages)
12 January 2011Termination of appointment of Ian Butterworth as a director (1 page)
12 January 2011Termination of appointment of Ian Butterworth as a director (1 page)
7 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 8,100,000
(3 pages)
7 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 8,100,000
(3 pages)
6 January 2011Termination of appointment of Angela Seymour-Jackson as a director (1 page)
6 January 2011Termination of appointment of Angela Seymour-Jackson as a director (1 page)
17 September 2010Statement of company's objects (2 pages)
17 September 2010Memorandum and Articles of Association (36 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2010Statement of company's objects (2 pages)
17 September 2010Memorandum and Articles of Association (36 pages)
2 September 2010Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages)
2 September 2010Appointment of Mrs Angela Charlotte Seymour-Jackson as a director (2 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
10 August 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages)
9 August 2010Appointment of Mr Graham Stirling Boffey as a director (2 pages)
9 August 2010Appointment of Mr Ian Butterworth as a director (2 pages)
9 August 2010Appointment of Mr Ian Butterworth as a director (2 pages)
9 August 2010Appointment of Mr Graham Stirling Boffey as a director (2 pages)
10 May 2010Termination of appointment of Mark Hodges as a director (1 page)
10 May 2010Termination of appointment of Mark Hodges as a director (1 page)
10 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 8,100,000
(2 pages)
10 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 8,100,000
(2 pages)
27 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (17 pages)
27 April 2010Full accounts made up to 31 December 2009 (17 pages)
17 August 2009Return made up to 15/07/09; full list of members (4 pages)
17 August 2009Return made up to 15/07/09; full list of members (4 pages)
10 July 2009Director appointed mr john robert lister (1 page)
10 July 2009Director appointed mr john robert lister (1 page)
3 July 2009Director appointed mr david barral (1 page)
3 July 2009Director appointed mr david barral (1 page)
11 June 2009Memorandum and Articles of Association (32 pages)
11 June 2009Memorandum and Articles of Association (32 pages)
1 June 2009Company name changed norwich union pension trustees LIMITED\certificate issued on 01/06/09 (2 pages)
1 June 2009Company name changed norwich union pension trustees LIMITED\certificate issued on 01/06/09 (2 pages)
5 May 2009Full accounts made up to 31 December 2008 (15 pages)
5 May 2009Full accounts made up to 31 December 2008 (15 pages)
30 April 2009Appointment terminated director nicolaos nicandrou (1 page)
30 April 2009Appointment terminated director nicolaos nicandrou (1 page)
23 February 2009Director appointed mr toby emil strauss (1 page)
23 February 2009Director appointed mr toby emil strauss (1 page)
5 January 2009Appointment terminated director cathryn riley (1 page)
5 January 2009Appointment terminated director cathryn riley (1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
30 July 2008Return made up to 15/07/08; full list of members (4 pages)
30 July 2008Return made up to 15/07/08; full list of members (4 pages)
5 April 2008Full accounts made up to 31 December 2007 (17 pages)
5 April 2008Full accounts made up to 31 December 2007 (17 pages)
27 March 2008Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page)
27 March 2008Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page)
26 July 2007Return made up to 15/07/07; full list of members (2 pages)
26 July 2007Return made up to 15/07/07; full list of members (2 pages)
24 July 2007Full accounts made up to 31 December 2006 (17 pages)
24 July 2007Full accounts made up to 31 December 2006 (17 pages)
13 April 2007£ nc 250000/3250000 03/04/07 (2 pages)
13 April 2007Ad 03/04/07--------- £ si 3000000@1=3000000 £ ic 100000/3100000 (1 page)
13 April 2007Ad 03/04/07--------- £ si 3000000@1=3000000 £ ic 100000/3100000 (1 page)
13 April 2007£ nc 250000/3250000 03/04/07 (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
10 October 2006Full accounts made up to 31 December 2005 (15 pages)
10 October 2006Full accounts made up to 31 December 2005 (15 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Return made up to 15/07/06; full list of members (3 pages)
28 July 2006New director appointed (1 page)
28 July 2006Return made up to 15/07/06; full list of members (3 pages)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
28 July 2006Director resigned (1 page)
26 September 2005Full accounts made up to 31 December 2004 (11 pages)
26 September 2005Full accounts made up to 31 December 2004 (11 pages)
28 July 2005Particulars of mortgage/charge (5 pages)
28 July 2005Particulars of mortgage/charge (5 pages)
26 July 2005Return made up to 15/07/05; full list of members (2 pages)
26 July 2005Return made up to 15/07/05; full list of members (2 pages)
5 August 2004Return made up to 15/07/04; full list of members (2 pages)
5 August 2004Return made up to 15/07/04; full list of members (2 pages)
1 July 2004Full accounts made up to 31 December 2003 (11 pages)
1 July 2004Full accounts made up to 31 December 2003 (11 pages)
15 December 2003Resolutions
  • RES13 ‐ Auditors appointed 24/11/03
(1 page)
15 December 2003Resolutions
  • RES13 ‐ Auditors appointed 24/11/03
(1 page)
7 October 2003Resolutions
  • RES13 ‐ Appoint aud & aud remun 30/09/03
(1 page)
7 October 2003Resolutions
  • RES13 ‐ Appoint aud & aud remun 30/09/03
(1 page)
12 August 2003Return made up to 15/07/03; full list of members (5 pages)
12 August 2003Return made up to 15/07/03; full list of members (5 pages)
24 June 2003Full accounts made up to 31 December 2002 (11 pages)
24 June 2003Full accounts made up to 31 December 2002 (11 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (1 page)
2 December 2002New director appointed (1 page)
2 December 2002New director appointed (1 page)
2 December 2002New director appointed (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Return made up to 15/07/02; full list of members (2 pages)
16 July 2002Return made up to 15/07/02; full list of members (2 pages)
16 July 2002Director's particulars changed (1 page)
9 July 2002Secretary's particulars changed (1 page)
9 July 2002Secretary's particulars changed (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
7 June 2002Full accounts made up to 31 December 2001 (11 pages)
7 June 2002Full accounts made up to 31 December 2001 (11 pages)
13 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
19 July 2001Return made up to 15/07/01; full list of members (3 pages)
19 July 2001Return made up to 15/07/01; full list of members (3 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
4 October 2000Registered office changed on 04/10/00 from: 8 surrey street norwich norfolk NR1 3NG (1 page)
4 October 2000Registered office changed on 04/10/00 from: 8 surrey street norwich norfolk NR1 3NG (1 page)
9 August 2000Return made up to 15/07/00; full list of members (8 pages)
9 August 2000Return made up to 15/07/00; full list of members (8 pages)
7 July 2000Full accounts made up to 31 December 1999 (14 pages)
7 July 2000Full accounts made up to 31 December 1999 (14 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
21 July 1999Return made up to 15/07/99; full list of members (6 pages)
21 July 1999Director resigned (1 page)
21 July 1999Return made up to 15/07/99; full list of members (6 pages)
21 July 1999Director resigned (1 page)
9 July 1999Full accounts made up to 31 December 1998 (12 pages)
9 July 1999Full accounts made up to 31 December 1998 (12 pages)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Secretary resigned (1 page)
25 September 1998Full accounts made up to 31 December 1997 (12 pages)
25 September 1998Full accounts made up to 31 December 1997 (12 pages)
21 July 1998Return made up to 15/07/98; full list of members (7 pages)
21 July 1998Return made up to 15/07/98; full list of members (7 pages)
21 July 1997Return made up to 15/07/97; full list of members (7 pages)
21 July 1997Return made up to 15/07/97; full list of members (7 pages)
13 May 1997Full accounts made up to 31 December 1996 (11 pages)
13 May 1997Full accounts made up to 31 December 1996 (11 pages)
23 July 1996Return made up to 19/07/96; full list of members (7 pages)
23 July 1996Return made up to 19/07/96; full list of members (7 pages)
25 June 1996Full accounts made up to 31 December 1995 (13 pages)
25 June 1996Full accounts made up to 31 December 1995 (13 pages)
24 July 1995Return made up to 21/07/95; full list of members (14 pages)
24 July 1995Return made up to 21/07/95; full list of members (14 pages)
24 April 1995Full accounts made up to 31 December 1994 (12 pages)
24 April 1995Full accounts made up to 31 December 1994 (12 pages)
10 March 1994Full accounts made up to 31 December 1993 (13 pages)
10 March 1994Full accounts made up to 31 December 1993 (13 pages)
11 March 1993Full accounts made up to 31 December 1992 (11 pages)
11 March 1993Full accounts made up to 31 December 1992 (11 pages)
21 February 1992Full accounts made up to 31 December 1991 (12 pages)
21 February 1992Full accounts made up to 31 December 1991 (12 pages)
25 February 1991Full accounts made up to 31 December 1990 (11 pages)
25 February 1991Full accounts made up to 31 December 1990 (11 pages)
16 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1990Ad 31/10/90--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
5 November 1990Ad 31/10/90--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
25 July 1989Incorporation (15 pages)
25 July 1989Incorporation (15 pages)