Company NameAviva Equity Release UK Limited
Company StatusActive
Company Number03286484
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 4 months ago)
Previous NamesFileco (No.4) Limited and Norwich Union Equity Release Limited

Business Activity

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

Directors

Director NameMr Matthew Ross McGill
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMrs Cheryl Margaret Agius
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(25 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr David Elliot
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Anthony Paul David Larkin
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(26 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed29 September 2000(3 years, 10 months after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Glen William James
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Granard Avenue
West Putney
London
SW15 6HH
Secretary NameJonathan Andrew David Marks
NationalityBritish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 5 2 Gledhow Gardens
London
SW5 0BL
Director NameMr Richard John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1998)
RoleActuary/Insurance Company Offi
Correspondence Address33 Burnsall Street
Chelsea
London
SW3 3SR
Director NameAllan Bridgewater
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1998)
RoleChief Executive
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Secretary NameMr Edward Graham Jones
NationalityBritish
StatusResigned
Appointed09 January 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 The Street
Brundall
Norwich
Norfolk
NR13 5LZ
Secretary NameDavid Ernest Parker
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address4 Orchard Bank
Drayton
Norwich
Norfolk
NR8 6RN
Director NameDavid Martin Dalton-Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1999)
RoleInsurance Company Official
Correspondence AddressWillow Barn
4 Redhouse Farm Barns
Low Road, Alburch
Harleston, Norfolk
IP20 0BZ
Director NameTimothy Kevin Madigan
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed28 October 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 1999)
RoleInsurance Company Official
Correspondence Address97 Gordon Street
Ringsend Dublin 4
Ireland
Director NameMr Michael Nicholas Biggs
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2000)
RoleInsurance Company Official
Correspondence Address415 Unthank Road
Norwich
Norfolk
NR4 7QB
Director NameCharles Andrew Anderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2001)
RoleInsurance Company Offical
Correspondence AddressThe Oast Cottage
Pastens Road
Limpsfield
Surrey
RH8 0RE
Director NameMark Peter Kelly
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(2 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 December 2006)
RoleInsurance Company Official
Correspondence Address9 Carlton Road
New Malden
Surrey
KT3 3AJ
Director NameMr Christopher Freeman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(3 years after company formation)
Appointment Duration10 months (resigned 09 October 2000)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address15 Old Bank
Ripponden
Halifax
HX6 4DG
Director NameMr Michael Terence Kirsch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 14 September 2006)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Flaxton Road Strensall
York
North Yorkshire
YO32 5XQ
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(4 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameMr Howard Roger Kew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 February 2007)
RoleDirector Of Finance And Strate
Country of ResidenceUnited Kingdom
Correspondence Address26 Lee Lane East
Horsforth
Leeds
LS18 5RE
Director NameMr Russell John Hughes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2007)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address4 Millfield Rise
Easingwold
York
North Yorkshire
YO61 3NE
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(8 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Director NameDaren Roy Carter
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(9 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 December 2006)
RoleCompany Director
Correspondence Address2 Sutton Park
Sutton On Derwent
York
North Yorkshire
YO41 4JY
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(10 years, 2 months after company formation)
Appointment Duration3 years, 2 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(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rougier Street
York
YO90 1UU
Director NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
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(13 years, 8 months 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 NameMrs Michelle Drage
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(14 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rougier Street
York
YO90 1UU
Director NameDr Michelle Chaya-Stewart Drage
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(14 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rougier Street
York
YO90 1UU
Director NameMr Clive Grant Bolton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(14 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Bernard Andrew Curran
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Craig Anthony Colton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Stephen James Hayes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(21 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMiss Angela Jane Darlington
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(23 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2021)
RoleActuary
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
StatusResigned
Appointed18 May 2021(24 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websitenorwich-union.co.uk

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

66.7m at £1Aviva Life & Pensions Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£119,700,000
Net Worth£171,000,000
Cash£19,100,000
Current Liabilities£673,500,000

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 Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

20 October 2009Delivered on: 23 October 2009
Persons entitled: Morgan Stanley & Co International PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in and to or arising under or in respect of the originator erc redemption charges see image for full details.
Outstanding
7 June 2007Delivered on: 20 June 2007
Persons entitled: Norwich Union Annuity Limited

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys liabilities and other obligations due owing or payable under the warehouse agreement.
Outstanding
21 January 2004Delivered on: 31 January 2004
Persons entitled: Leeds & Holbeck Building Society

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the assignor's rights, title and interest in and to the payments due or payable to the assignor. See the mortgage charge document for full details.
Outstanding
2 September 2003Delivered on: 5 September 2003
Persons entitled: Citibank N.A.

Classification: Isda credit support deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed legal mortgage all posted collateral (other than posted collateral in the form of cash), by way of first fixed charge all posted collateral in the form of cash; and, with full title guarantee, the assigned rights. See the mortgage charge document for full details.
Outstanding
31 January 2003Delivered on: 19 February 2003
Persons entitled: Citibank, N.A.

Classification: Isda credit support deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed legal mortgage the posted collateral and assigned rights. See the mortgage charge document for full details.
Outstanding

Filing History

10 August 2020Full accounts made up to 31 December 2019 (40 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)
27 March 2020Termination of appointment of Martin John Muir as a director on 24 March 2020 (1 page)
25 February 2020Appointment of Miss Angela Jane Darlington as a director on 7 February 2020 (2 pages)
17 January 2020Appointment of Mr Gregory Robert Neilson as a director on 7 January 2020 (2 pages)
17 January 2020Termination of appointment of Simon Roger Marsden as a director on 6 January 2020 (1 page)
19 September 2019Satisfaction of charge 2 in full (4 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
10 April 2019Full accounts made up to 31 December 2018 (44 pages)
7 August 2018Appointment of Mr Stephen James Hayes as a director on 20 July 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 31 December 2017 (43 pages)
3 April 2018Appointment of Mr Stuart Edmund Robinson as a director on 28 March 2018 (2 pages)
3 April 2018Termination of appointment of Andrew Christopher Russell as a director on 28 March 2018 (1 page)
14 March 2018Termination of appointment of Judith Nicol as a director on 8 March 2018 (1 page)
8 February 2018Director's details changed for Ms Lindsey Claire Rix on 8 February 2018 (2 pages)
24 January 2018Director's details changed for Mr Martin John Muir on 11 December 2017 (2 pages)
14 December 2017Appointment of Mr Martin John Muir as a director on 11 December 2017 (2 pages)
6 September 2017Appointment of Ms Lindsey Claire Rix as a director on 4 September 2017 (2 pages)
6 September 2017Appointment of Ms Lindsey Claire Rix as a director on 4 September 2017 (2 pages)
10 May 2017Termination of appointment of Clive Grant Bolton as a director on 5 May 2017 (1 page)
10 May 2017Termination of appointment of Clive Grant Bolton as a director on 5 May 2017 (1 page)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
31 March 2017Full accounts made up to 31 December 2016 (42 pages)
31 March 2017Full accounts made up to 31 December 2016 (42 pages)
18 January 2017Director's details changed for Mr Clive Grant Bolton on 29 February 2016 (2 pages)
18 January 2017Director's details changed for Judith Nicol on 29 February 2016 (2 pages)
18 January 2017Director's details changed for Mr Simon Roger Marsden on 29 February 2016 (2 pages)
18 January 2017Director's details changed for Mr Clive Grant Bolton on 29 February 2016 (2 pages)
18 January 2017Director's details changed for Judith Nicol on 29 February 2016 (2 pages)
18 January 2017Director's details changed for Mr Simon Roger Marsden on 29 February 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 66,700,000
(8 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 66,700,000
(8 pages)
13 April 2016Full accounts made up to 31 December 2015 (41 pages)
13 April 2016Full accounts made up to 31 December 2015 (41 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)
2 February 2016Termination of appointment of Craig Anthony Colton as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Craig Anthony Colton as a director on 31 January 2016 (1 page)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 66,700,000
(9 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 66,700,000
(9 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 66,700,000
(9 pages)
13 April 2015Full accounts made up to 31 December 2014 (42 pages)
13 April 2015Full accounts made up to 31 December 2014 (42 pages)
5 February 2015Appointment of Andrew Christopher Russell as a director on 27 January 2015 (2 pages)
5 February 2015Appointment of Andrew Christopher Russell as a director on 27 January 2015 (2 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 66,700,000
(8 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 66,700,000
(8 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 66,700,000
(8 pages)
4 April 2014Full accounts made up to 31 December 2013 (44 pages)
4 April 2014Full accounts made up to 31 December 2013 (44 pages)
22 August 2013Director's details changed for Mr Craig Anthony Colton on 8 August 2013 (2 pages)
22 August 2013Director's details changed for Mr Craig Anthony Colton on 8 August 2013 (2 pages)
6 August 2013Termination of appointment of Sarah Phillips as a director (1 page)
6 August 2013Termination of appointment of Sarah Phillips as a director (1 page)
27 June 2013Termination of appointment of Julian Woodford as a director (1 page)
27 June 2013Termination of appointment of Julian Woodford as a director (1 page)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
4 April 2013Full accounts made up to 31 December 2012 (35 pages)
4 April 2013Full accounts made up to 31 December 2012 (35 pages)
28 January 2013Appointment of Ms Sarah Louise Phillips as a director (2 pages)
28 January 2013Appointment of Mr Craig Anthony Colton as a director (2 pages)
28 January 2013Appointment of Ms Sarah Louise Phillips as a director (2 pages)
28 January 2013Appointment of Mr Craig Anthony Colton as a director (2 pages)
2 January 2013Termination of appointment of Bernard Curran as a director (1 page)
2 January 2013Appointment of Mr Simon Roger Marsden as a director (2 pages)
2 January 2013Termination of appointment of Bernard Curran as a director (1 page)
2 January 2013Appointment of Mr Simon Roger Marsden as a director (2 pages)
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)
18 May 2012Director's details changed for Mr Bernard Andrew Curran on 18 May 2012 (2 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
18 May 2012Director's details changed for Mr Julian Ray Woodford on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Julian Ray Woodford on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Graham Stirling Boffey on 18 May 2012 (2 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
18 May 2012Director's details changed for Mr Bernard Andrew Curran on 18 May 2012 (2 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
18 May 2012Director's details changed for Judith Nicol on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Graham Stirling Boffey on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Judith Nicol on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Clive Grant Bolton on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Clive Grant Bolton on 18 May 2012 (2 pages)
30 April 2012Auditor's resignation (1 page)
30 April 2012Auditor's resignation (1 page)
25 April 2012Section 521 (1 page)
25 April 2012Section 521 (1 page)
18 April 2012Full accounts made up to 31 December 2011 (34 pages)
18 April 2012Full accounts made up to 31 December 2011 (34 pages)
13 April 2012Auditor's resignation (1 page)
13 April 2012Auditor's resignation (1 page)
13 September 2011Termination of appointment of Patrick Neville as a director (1 page)
13 September 2011Termination of appointment of Patrick Neville as a director (1 page)
5 September 2011Appointment of Mr Julian Ray Woodford as a director (2 pages)
5 September 2011Appointment of Mr Julian Ray Woodford as a director (2 pages)
18 August 2011Appointment of Mr Bernard Andrew Curran as a director (2 pages)
18 August 2011Appointment of Mr Bernard Andrew Curran as a director (2 pages)
4 August 2011Termination of appointment of Michelle Drage as a director (1 page)
4 August 2011Termination of appointment of Michelle Drage 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 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 April 2011Full accounts made up to 31 December 2010 (33 pages)
11 April 2011Full accounts made up to 31 December 2010 (33 pages)
9 February 2011Appointment of Mrs Michelle Drage as a director (2 pages)
9 February 2011Appointment of Mrs Michelle Drage as a director (2 pages)
8 February 2011Termination of appointment of David Barral as a director (1 page)
8 February 2011Termination of appointment of Toby Strauss as a director (1 page)
8 February 2011Termination of appointment of Michelle Drage as a director (1 page)
8 February 2011Termination of appointment of Toby Strauss as a director (1 page)
8 February 2011Termination of appointment of David Barral as a director (1 page)
8 February 2011Termination of appointment of Michelle Drage as a director (1 page)
26 January 2011Appointment of Mr Clive Grant Bolton as a director (2 pages)
26 January 2011Appointment of Mr Clive Grant Bolton as a director (2 pages)
24 January 2011Appointment of Dr Michelle Chaya-Stewart Drage as a director (2 pages)
24 January 2011Appointment of Dr Michelle Chaya-Stewart Drage as a director (2 pages)
1 December 2010Appointment of Judith Nicol as a director (2 pages)
1 December 2010Appointment of Judith Nicol as a director (2 pages)
29 November 2010Termination of appointment of John Lister as a director (1 page)
29 November 2010Termination of appointment of John Lister as a director (1 page)
23 November 2010Appointment of Mr Patrick John Neville as a director (2 pages)
23 November 2010Appointment of Mr Patrick John Neville as a director (2 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
23 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 31 August 2010 (2 pages)
22 September 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 31 August 2010 (2 pages)
23 August 2010Statement of company's objects (2 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re 550 allot of shares 05/08/2010
(37 pages)
23 August 2010Statement of company's objects (2 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re 550 allot of shares 05/08/2010
(37 pages)
9 August 2010Appointment of Mr Graham Stirling Boffey 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)
27 April 2010Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr John Robert Lister 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 John Robert Lister on 1 April 2010 (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (32 pages)
27 April 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (32 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 David Barral on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (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 equity release LIMITED\certificate issued on 01/06/09 (2 pages)
1 June 2009Company name changed norwich union equity release LIMITED\certificate issued on 01/06/09 (2 pages)
5 May 2009Full accounts made up to 31 December 2008 (31 pages)
5 May 2009Full accounts made up to 31 December 2008 (31 pages)
30 April 2009Appointment terminated director nicolaos nicandrou (1 page)
30 April 2009Appointment terminated director nicolaos nicandrou (1 page)
24 February 2009Director appointed mr toby emil strauss (1 page)
24 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)
19 September 2008Return made up to 14/09/08; full list of members (4 pages)
19 September 2008Return made up to 14/09/08; full list of members (4 pages)
5 April 2008Full accounts made up to 31 December 2007 (30 pages)
5 April 2008Full accounts made up to 31 December 2007 (30 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)
3 October 2007Return made up to 14/09/07; full list of members (2 pages)
3 October 2007Return made up to 14/09/07; full list of members (2 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
27 April 2007Full accounts made up to 31 December 2006 (33 pages)
27 April 2007Full accounts made up to 31 December 2006 (33 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (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)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
6 October 2006Return made up to 14/09/06; full list of members (3 pages)
6 October 2006Return made up to 14/09/06; full list of members (3 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 June 2006Full accounts made up to 31 December 2005 (34 pages)
28 June 2006Full accounts made up to 31 December 2005 (34 pages)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
7 November 2005Ad 28/10/05--------- £ si 2000000@1=2000000 £ ic 64700000/66700000 (1 page)
7 November 2005Ad 28/10/05--------- £ si 2000000@1=2000000 £ ic 64700000/66700000 (1 page)
13 October 2005Full accounts made up to 31 December 2004 (17 pages)
13 October 2005Full accounts made up to 31 December 2004 (17 pages)
3 October 2005Ad 30/09/05--------- £ si 2000000@1=2000000 £ ic 62700000/64700000 (1 page)
3 October 2005Ad 30/09/05--------- £ si 2000000@1=2000000 £ ic 62700000/64700000 (1 page)
27 September 2005Return made up to 14/09/05; full list of members (3 pages)
27 September 2005Return made up to 14/09/05; full list of members (3 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
5 May 2005£ nc 69700000/74700000 29/04/05 (1 page)
5 May 2005Ad 29/04/05--------- £ si 3000000@1=3000000 £ ic 59700000/62700000 (1 page)
5 May 2005Ad 29/04/05--------- £ si 3000000@1=3000000 £ ic 59700000/62700000 (1 page)
5 May 2005£ nc 69700000/74700000 29/04/05 (1 page)
7 February 2005Ad 28/01/05--------- £ si 5000000@1=5000000 £ ic 54700000/59700000 (1 page)
7 February 2005Ad 28/01/05--------- £ si 5000000@1=5000000 £ ic 54700000/59700000 (1 page)
7 February 2005£ nc 54700000/69700000 28/01/05 (1 page)
7 February 2005£ nc 54700000/69700000 28/01/05 (1 page)
21 September 2004Return made up to 14/09/04; full list of members (3 pages)
21 September 2004Return made up to 14/09/04; full list of members (3 pages)
9 September 2004Full accounts made up to 31 December 2003 (16 pages)
9 September 2004Full accounts made up to 31 December 2003 (16 pages)
2 June 2004Nc inc already adjusted 12/05/04 (1 page)
2 June 2004Ad 14/05/04--------- £ si 26400000@1=26400000 £ ic 28300000/54700000 (2 pages)
2 June 2004Memorandum and Articles of Association (31 pages)
2 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2004Nc inc already adjusted 12/05/04 (1 page)
2 June 2004Ad 14/05/04--------- £ si 26400000@1=26400000 £ ic 28300000/54700000 (2 pages)
2 June 2004Memorandum and Articles of Association (31 pages)
2 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2004New director appointed (1 page)
17 May 2004New director appointed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
19 December 2003Return made up to 28/10/03; full list of members (7 pages)
19 December 2003Return made up to 28/10/03; full list of members (7 pages)
15 December 2003Location of register of members (1 page)
15 December 2003Location of register of members (1 page)
15 December 2003Resolutions
  • RES13 ‐ Auditors appointed 24/11/03
(1 page)
15 December 2003Resolutions
  • RES13 ‐ Auditors appointed 24/11/03
(1 page)
26 September 2003Resolutions
  • RES13 ‐ Audit appt audt remuner 18/09/03
(1 page)
26 September 2003Resolutions
  • RES13 ‐ Audit appt audt remuner 18/09/03
(1 page)
7 September 2003Full accounts made up to 31 December 2002 (16 pages)
7 September 2003Full accounts made up to 31 December 2002 (16 pages)
5 September 2003Particulars of mortgage/charge (8 pages)
5 September 2003Particulars of mortgage/charge (8 pages)
16 July 2003Ad 25/06/03--------- £ si 9500000@1=9500000 £ ic 18800000/28300000 (2 pages)
16 July 2003Ad 25/06/03--------- £ si 9500000@1=9500000 £ ic 18800000/28300000 (2 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
19 February 2003Particulars of mortgage/charge (8 pages)
19 February 2003Particulars of mortgage/charge (8 pages)
29 October 2002Return made up to 28/10/02; full list of members (3 pages)
29 October 2002Return made up to 28/10/02; full list of members (3 pages)
5 July 2002Secretary's particulars changed (1 page)
5 July 2002Secretary's particulars changed (1 page)
17 May 2002New director appointed (1 page)
17 May 2002New director appointed (1 page)
5 May 2002Full accounts made up to 31 December 2001 (18 pages)
5 May 2002Full accounts made up to 31 December 2001 (18 pages)
28 March 2002Ad 31/03/01--------- £ si 8000000@1 (2 pages)
28 March 2002Ad 31/03/01--------- £ si 8000000@1 (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director's particulars changed (1 page)
3 December 2001Return made up to 02/12/01; full list of members (2 pages)
3 December 2001Return made up to 02/12/01; full list of members (2 pages)
29 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
10 April 2001Full accounts made up to 31 December 2000 (15 pages)
10 April 2001Full accounts made up to 31 December 2000 (15 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
2 February 2001Ad 29/12/00--------- £ si 4400000@1=4400000 £ ic 4725000/9125000 (2 pages)
2 February 2001Ad 29/12/00--------- £ si 4400000@1=4400000 £ ic 4725000/9125000 (2 pages)
1 February 2001New director appointed (4 pages)
1 February 2001New director appointed (4 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
21 December 2000Return made up to 02/12/00; full list of members (7 pages)
21 December 2000Return made up to 02/12/00; full list of members (7 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
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)
13 April 2000Full accounts made up to 31 December 1999 (16 pages)
13 April 2000Full accounts made up to 31 December 1999 (16 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
5 January 2000Ad 23/12/99--------- £ si 2100000@1=2100000 £ ic 2625000/4725000 (2 pages)
5 January 2000Ad 23/12/99--------- £ si 2100000@1=2100000 £ ic 2625000/4725000 (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Return made up to 02/12/99; full list of members (7 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Return made up to 02/12/99; full list of members (7 pages)
10 November 1999Ad 03/11/99--------- £ si 2624998@1=2624998 £ ic 2/2625000 (2 pages)
10 November 1999Ad 03/11/99--------- £ si 2624998@1=2624998 £ ic 2/2625000 (2 pages)
29 September 1999Full accounts made up to 31 December 1998 (12 pages)
29 September 1999Full accounts made up to 31 December 1998 (12 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
8 December 1998Return made up to 02/12/98; full list of members (6 pages)
8 December 1998Return made up to 02/12/98; full list of members (6 pages)
23 November 1998Nc inc already adjusted 28/10/98 (1 page)
23 November 1998Nc inc already adjusted 28/10/98 (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
5 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
5 November 1998Memorandum and Articles of Association (32 pages)
5 November 1998Memorandum and Articles of Association (32 pages)
12 October 1998Company name changed fileco (no.4) LIMITED\certificate issued on 13/10/98 (2 pages)
12 October 1998Company name changed fileco (no.4) LIMITED\certificate issued on 13/10/98 (2 pages)
20 July 1998Full accounts made up to 31 December 1997 (9 pages)
20 July 1998Full accounts made up to 31 December 1997 (9 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
14 January 1998Return made up to 02/12/97; full list of members (6 pages)
14 January 1998Return made up to 02/12/97; full list of members (6 pages)
26 January 1997New director appointed (3 pages)
26 January 1997Registered office changed on 26/01/97 from: 35 basinghall street london EC2V 5DB (1 page)
26 January 1997Secretary resigned;director resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997New director appointed (3 pages)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: 35 basinghall street london EC2V 5DB (1 page)
26 January 1997Secretary resigned;director resigned (1 page)
2 December 1996Incorporation (19 pages)
2 December 1996Incorporation (19 pages)