Company NameAviva Savings Limited
Company StatusActive
Company Number04384512
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Previous NameMatthew Parker Street (Nominee No 1) Limited

Business Activity

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

Directors

Director NameMs Jasmin Islam Slider
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(21 years, 3 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Sarah Jean Layden
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(21 years, 3 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Paul Anthony Reeves Fletcher
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(21 years, 3 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 February 2002(same day as company formation)
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMs April Marie Commons
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(6 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 December 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address13 Bloomfield Close
Woking
Surrey
GU21 2BL
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2010)
RoleLegal Entity Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMs Fiona Margaret Leeding
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(8 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Neil James McLeod
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Christopher Hugh Perrott
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(14 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 28 March 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Paula Green
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(17 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ricky Dawson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(17 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 27 January 2020)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Stuart Edmund Robinson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Simon Roger Marsden
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Paul Wilson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 2023)
RoleChief Marketing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Richard Lewis Webber
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2022(20 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenorwichunion.com

Location

Registered AddressAviva
Wellington Row
York
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

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

27 September 2023Full accounts made up to 31 December 2022 (21 pages)
20 June 2023Termination of appointment of Simon Roger Marsden as a director on 16 June 2023 (1 page)
20 June 2023Appointment of Mr Paul Anthony Reeves Fletcher as a director on 16 June 2023 (2 pages)
20 June 2023Termination of appointment of Richard Lewis Webber as a director on 16 June 2023 (1 page)
20 June 2023Termination of appointment of Paul Wilson as a director on 16 June 2023 (1 page)
19 June 2023Appointment of Ms Sarah Jean Layden as a director on 16 June 2023 (2 pages)
16 June 2023Appointment of Ms Jasmin Islam Slider as a director on 16 June 2023 (2 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (22 pages)
26 September 2022Appointment of Mr Richard Lewis Webber as a director on 21 September 2022 (2 pages)
16 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
8 December 2021Termination of appointment of Stuart Edmund Robinson as a director on 30 November 2021 (1 page)
23 September 2021Full accounts made up to 31 December 2020 (22 pages)
21 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • GBP 7,500,001
(4 pages)
15 December 2020Confirmation statement made on 15 December 2020 with updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (3 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
10 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-06
(3 pages)
7 February 2020Appointment of Mr Simon Roger Marsden as a director on 6 February 2020 (2 pages)
7 February 2020Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to Aviva Wellington Row York YO90 1WR on 7 February 2020 (1 page)
7 February 2020Termination of appointment of Paula Green as a director on 6 February 2020 (1 page)
7 February 2020Termination of appointment of Ricky Dawson as a director on 27 January 2020 (1 page)
7 February 2020Appointment of Mr Paul Wilson as a director on 6 February 2020 (2 pages)
7 February 2020Appointment of Mr Stuart Edmund Robinson as a director on 6 February 2020 (2 pages)
4 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
11 June 2019Appointment of Mr Ricky Dawson as a director on 24 April 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
1 April 2019Appointment of Mrs Paula Green as a director on 28 March 2019 (2 pages)
1 April 2019Termination of appointment of Christopher Hugh Perrott as a director on 28 March 2019 (1 page)
24 December 2018Termination of appointment of Neil James Mcleod as a director on 14 December 2018 (1 page)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 April 2017Termination of appointment of Fiona Margaret Leeding as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Fiona Margaret Leeding as a director on 7 April 2017 (1 page)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
1 February 2017Director's details changed for Ms Fiona Margaret Leeding on 23 January 2017 (2 pages)
1 February 2017Director's details changed for Ms Fiona Margaret Leeding on 23 January 2017 (2 pages)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(6 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(6 pages)
31 March 2016Appointment of Mr Christopher Hugh Perrott as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Christopher Hugh Perrott as a director on 31 March 2016 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
21 October 2014Appointment of Mr Neil James Mcleod as a director on 20 October 2014 (2 pages)
21 October 2014Appointment of Mr Neil James Mcleod as a director on 20 October 2014 (2 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
24 April 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
24 April 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
23 April 2014Register(s) moved to registered office address (1 page)
23 April 2014Register(s) moved to registered office address (1 page)
1 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
11 February 2013Termination of appointment of Marcus Shepherd as a director (1 page)
11 February 2013Termination of appointment of Marcus Shepherd as a director (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
20 April 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
20 April 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
10 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
10 December 2010Statement of company's objects (2 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 April 2010Appointment of Mrs Fiona Leeding as a director (2 pages)
30 April 2010Termination of appointment of David Rose as a director (1 page)
30 April 2010Appointment of Mr Marcus Owen Shepherd as a director (2 pages)
30 April 2010Appointment of Mrs Fiona Leeding as a director (2 pages)
30 April 2010Appointment of Mr Marcus Owen Shepherd as a director (2 pages)
30 April 2010Termination of appointment of David Rose as a director (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 28 March 2010 (2 pages)
14 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 28 March 2010 (2 pages)
14 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Director's details changed for Mr David Rowley Rose on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr David Rowley Rose on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr David Rowley Rose on 3 March 2010 (2 pages)
26 January 2010Termination of appointment of April Commons as a director (1 page)
26 January 2010Termination of appointment of April Commons as a director (1 page)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 April 2009Return made up to 28/03/09; full list of members (3 pages)
1 April 2009Return made up to 28/03/09; full list of members (3 pages)
20 January 2009Appointment terminated director aviva director services LIMITED (1 page)
20 January 2009Director appointed ms april marie commons (1 page)
20 January 2009Director appointed ms april marie commons (1 page)
20 January 2009Appointment terminated director aviva company secretarial services LIMITED (1 page)
20 January 2009Registered office changed on 20/01/2009 from st. Helens 1 undershaft london EC3P 3DQ (1 page)
20 January 2009Director appointed mr david rowley rose (1 page)
20 January 2009Director appointed mr david rowley rose (1 page)
20 January 2009Appointment terminated director aviva director services LIMITED (1 page)
20 January 2009Appointment terminated director aviva company secretarial services LIMITED (1 page)
20 January 2009Registered office changed on 20/01/2009 from st. Helens 1 undershaft london EC3P 3DQ (1 page)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 April 2008Return made up to 28/03/08; full list of members (3 pages)
8 April 2008Return made up to 28/03/08; full list of members (3 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 April 2007Return made up to 28/03/07; full list of members (2 pages)
20 April 2007Return made up to 28/03/07; full list of members (2 pages)
5 May 2006Memorandum and Articles of Association (13 pages)
5 May 2006Memorandum and Articles of Association (13 pages)
31 March 2006Return made up to 28/03/06; full list of members (2 pages)
31 March 2006Return made up to 28/03/06; full list of members (2 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 April 2005Return made up to 28/03/05; full list of members (2 pages)
22 April 2005Return made up to 28/03/05; full list of members (2 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
31 March 2004Return made up to 28/03/04; full list of members (2 pages)
31 March 2004Return made up to 28/03/04; full list of members (2 pages)
25 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 April 2003Return made up to 28/03/03; full list of members (5 pages)
28 April 2003Return made up to 28/03/03; full list of members (5 pages)
12 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
22 July 2002Secretary's particulars changed;director's particulars changed (1 page)
22 July 2002Secretary's particulars changed;director's particulars changed (1 page)
5 June 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
5 June 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
27 May 2002Company name changed x office nominees LIMITED\certificate issued on 27/05/02 (2 pages)
27 May 2002Company name changed x office nominees LIMITED\certificate issued on 27/05/02 (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)
28 February 2002Incorporation (18 pages)
28 February 2002Incorporation (18 pages)