York
North Yorkshire
YO90 1WR
Director Name | Ms Jasmin Islam Slider |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mrs Joanne Marie Phillips |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(21 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Christopher Mark Wood |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(21 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2006(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Mr Jeremy Randal Bradburne |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(4 weeks after company formation) |
Appointment Duration | 4 years (resigned 10 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ford Hall Bridge Street Long Melford Sudbury Suffolk CO10 9BQ |
Director Name | Mr Derek Andrew Noone |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Stortford Road, Hatfield Heath Bishops Stortford Hertfordshire CM22 7DL |
Secretary Name | Jeffrey Harold Aubrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | 95 Valiant House Vicarage Crescent London SW11 3LX |
Director Name | Barry John Egan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 February 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 15 Rectory Farm Road Little Wilbraham Cambridge CB1 5LB |
Director Name | Matthew Stuart Brown |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 2006) |
Role | Head Of Operations |
Correspondence Address | 4 Tey Grange Chappel Road Great Tey Colchester Essex CO6 1JQ |
Director Name | Mark Terence Will Kinsman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 2005) |
Role | Marketing Director |
Correspondence Address | 6-8 Hardwicke Lane Abbotsley Cambridgeshire PE19 6UP |
Secretary Name | Faith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | 7 The Causeway Petersfield Hampshire GU31 4JT |
Secretary Name | Michael Francis Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 2006) |
Role | Company Director |
Correspondence Address | Shelleys Cottage Weston's Hill Itchingfield Horsham West Sussex RH13 0NR |
Director Name | Mr Robert William Fletcher |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2006) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Askham Fields Lane Askham Bryan York North Yorkshire YO23 3LT |
Director Name | Suzanne Guy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(3 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 22 June 2006) |
Role | Company Director |
Correspondence Address | 4 Hall Garth Mews Sherburn In Elmet Leeds Yorkshire LS25 6BF |
Director Name | David Ross Hilton Heslop |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | Newby House Barningham Richmond North Yorkshire DL11 7DW |
Director Name | Mr David Barclay Barral |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Brinklow Way Yew Tree Lane Harrogate North Yorkshire HG2 9JW |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Nicolaos Nicandrou |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 2 Rougier Street York North Yorkshire YO90 1UU |
Director Name | Mr Ian Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Street Norwich NR1 3NG |
Director Name | Mr John Robert Lister |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Rougier Street York North Yorkshire YO90 1UU |
Director Name | Mr Graham Stirling Boffey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr Rob Ian Houghton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr Hugh William Hessing |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr Bernard Andrew Curran |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva 2 Rougier Street York YO90 1UU |
Director Name | Mr Andrew Mark Beswick |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(11 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mrs Julie Dawn Green |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr William Ernest Burnside |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Matthew Ross McGill |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Christopher James Esson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 November 2019(17 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 September 2020) |
Role | Investor Relations Director |
Country of Residence | England |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Simon Roger Marsden |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Paul Carey Brencher |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | aviva.co.uk |
---|---|
Telephone | 0800 0156227 |
Telephone region | Freephone |
Registered Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
23.5m at £1 | Aviva Life Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,286,000 |
Net Worth | £15,394,000 |
Cash | £34,623,000 |
Current Liabilities | £23,333,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
26 February 2021 | Second filing for the appointment of Ms Lindsey Claire Rix as a director (3 pages) |
---|---|
15 October 2020 | Appointment of Mr Paul Carey Brencher as a director on 16 September 2020 (2 pages) |
15 October 2020 | Termination of appointment of Christopher James Esson as a director on 16 September 2020 (1 page) |
10 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
7 May 2020 | Termination of appointment of Lindsey Claire Rix as a director on 29 April 2020 (1 page) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
22 April 2020 | Appointment of Ms Lindsey Claire Rix as a director on 1 April 2020
|
14 April 2020 | Appointment of Mr Simon Roger Marsden as a director on 31 March 2020 (2 pages) |
14 April 2020 | Termination of appointment of Lindsey Claire Rix as a director on 30 March 2020 (1 page) |
28 January 2020 | Termination of appointment of Patrick Colm Peter Tiernan as a director on 20 January 2020 (1 page) |
28 January 2020 | Appointment of Mr Stephen Paul Trickett as a director on 20 January 2020 (2 pages) |
20 January 2020 | Director's details changed for Mr Michael James Hogg on 7 August 2019 (2 pages) |
26 November 2019 | Appointment of Mr Christopher James Esson as a director on 25 November 2019 (2 pages) |
8 November 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
25 July 2019 | Appointment of Mr Michael James Hogg as a director on 19 July 2019 (2 pages) |
12 June 2019 | Appointment of Ms Lindsey Claire Rix as a director on 11 June 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
16 April 2019 | Full accounts made up to 31 December 2018 (27 pages) |
18 March 2019 | Termination of appointment of William Ernest Burnside as a director on 15 March 2019 (1 page) |
25 February 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
15 January 2019 | Termination of appointment of Timothy Richard Orton as a director on 7 January 2019 (1 page) |
17 December 2018 | Statement of capital following an allotment of shares on 10 December 2018
|
12 July 2018 | Termination of appointment of Julie Dawn Green as a director on 11 July 2018 (1 page) |
8 May 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
26 April 2018 | Full accounts made up to 31 December 2017 (25 pages) |
29 March 2018 | Appointment of Mr Stuart Edmund Robinson as a director on 8 March 2018 (2 pages) |
12 March 2018 | Appointment of Mr Patrick Colm Peter Tiernan as a director on 7 March 2018 (2 pages) |
29 January 2018 | Appointment of Mr Matthew Ross Mcgill as a director on 9 January 2018 (2 pages) |
22 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
10 May 2017 | Termination of appointment of Rodney Philip Prezeau as a director on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Rodney Philip Prezeau as a director on 30 April 2017 (1 page) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
4 May 2017 | Director's details changed for Mr Timothy Richard Orton on 10 March 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
4 May 2017 | Director's details changed for Mr Timothy Richard Orton on 10 March 2017 (2 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 November 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
28 November 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
26 May 2016 | Director's details changed for Mr Timothy Richard Orton on 29 March 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Andrew Mark Beswick on 29 March 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Timothy Richard Orton on 29 March 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Andrew Mark Beswick on 29 March 2016 (2 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mrs Julie Dawn Green on 29 March 2016 (2 pages) |
26 May 2016 | Director's details changed for Mrs Julie Dawn Green on 29 March 2016 (2 pages) |
25 May 2016 | Termination of appointment of Andrew Mark Beswick as a director on 17 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Andrew Mark Beswick as a director on 17 May 2016 (1 page) |
26 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
19 April 2016 | Appointment of Mr William Ernest Burnside as a director on 5 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr William Ernest Burnside as a director on 5 April 2016 (2 pages) |
14 March 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
14 March 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
29 February 2016 | Registered office address changed from 2 Rougier Street York North Yorkshire YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 2 Rougier Street York North Yorkshire YO90 1UU to Aviva Wellington Row York North Yorkshire YO90 1WR on 29 February 2016 (1 page) |
12 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
20 August 2015 | Appointment of Rodney Philip Prezeau as a director on 6 August 2015 (2 pages) |
20 August 2015 | Appointment of Rodney Philip Prezeau as a director on 6 August 2015 (2 pages) |
20 August 2015 | Appointment of Rodney Philip Prezeau as a director on 6 August 2015 (2 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
27 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
26 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
19 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
15 October 2014 | Appointment of Julie Dawn Green as a director on 14 October 2014 (2 pages) |
15 October 2014 | Appointment of Julie Dawn Green as a director on 14 October 2014 (2 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
22 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
22 April 2014 | Full accounts made up to 31 December 2013 (23 pages) |
13 March 2014 | Termination of appointment of Bernard Curran as a director (1 page) |
13 March 2014 | Termination of appointment of Bernard Curran as a director (1 page) |
2 December 2013 | Termination of appointment of Philip Willcock as a director (1 page) |
2 December 2013 | Termination of appointment of Philip Willcock as a director (1 page) |
15 August 2013 | Appointment of Mr Timothy Richard Orton as a director (2 pages) |
15 August 2013 | Appointment of Mr Timothy Richard Orton as a director (2 pages) |
6 August 2013 | Appointment of Mr Andrew Mark Beswick as a director (2 pages) |
6 August 2013 | Termination of appointment of David Barral as a director (1 page) |
6 August 2013 | Appointment of Mr Andrew Mark Beswick as a director (2 pages) |
6 August 2013 | Termination of appointment of David Barral as a director (1 page) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
9 April 2013 | Second filing of TM01 previously delivered to Companies House
|
9 April 2013 | Second filing of TM01 previously delivered to Companies House
|
15 March 2013 | Termination of appointment of Craig Thornton as a director
|
15 March 2013 | Termination of appointment of Craig Thornton as a director
|
6 March 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
6 December 2012 | Termination of appointment of Graham Boffey as a director (1 page) |
6 December 2012 | Termination of appointment of Graham Boffey as a director (1 page) |
19 September 2012 | Appointment of Mr Bernard Andrew Curran as a director (2 pages) |
19 September 2012 | Appointment of Mr Bernard Andrew Curran as a director (2 pages) |
8 August 2012 | Appointment of Craig James Thornton as a director (2 pages) |
8 August 2012 | Appointment of Craig James Thornton as a director (2 pages) |
7 August 2012 | Termination of appointment of Hugh Hessing as a director (1 page) |
7 August 2012 | Termination of appointment of Hugh Hessing as a director (1 page) |
20 June 2012 | Termination of appointment of Robert Houghton as a director (1 page) |
20 June 2012 | Termination of appointment of Robert Houghton as a director (1 page) |
28 May 2012 | Auditor's resignation (1 page) |
28 May 2012 | Auditor's resignation (1 page) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Register(s) moved to registered office address (1 page) |
15 May 2012 | Director's details changed for Mr Graham Stirling Boffey on 10 May 2012 (2 pages) |
15 May 2012 | Auditor's resignation (1 page) |
15 May 2012 | Director's details changed for Mr Philip Craig Willcock on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Hugh William Hessing on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Philip Craig Willcock on 10 May 2012 (2 pages) |
15 May 2012 | Register(s) moved to registered office address (1 page) |
15 May 2012 | Director's details changed for Mr David Barral on 10 May 2012 (2 pages) |
15 May 2012 | Auditor's resignation (1 page) |
15 May 2012 | Director's details changed for Mr Hugh William Hessing on 10 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Director's details changed for Mr David Barral on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Robert Ian Houghton on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Robert Ian Houghton on 10 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Graham Stirling Boffey on 10 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 April 2012 | Termination of appointment of John Lister as a director (1 page) |
27 April 2012 | Termination of appointment of John Lister as a director (1 page) |
20 October 2011 | Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Robert Ian Houghton on 9 October 2011 (2 pages) |
23 August 2011 | Appointment of Mr Philip Craig Willcock as a director (2 pages) |
23 August 2011 | Appointment of Mr Philip Craig Willcock as a director (2 pages) |
23 June 2011 | Appointment of Mr Hugh William Hessing as a director (2 pages) |
23 June 2011 | Appointment of Mr Hugh William Hessing as a director (2 pages) |
27 May 2011 | Termination of appointment of Toby Strauss as a director (1 page) |
27 May 2011 | Termination of appointment of Toby Strauss as a director (1 page) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 February 2011 | Appointment of Mr Robert Ian Houghton as a director (2 pages) |
14 February 2011 | Appointment of Mr Robert Ian Houghton as a director (2 pages) |
12 January 2011 | Termination of appointment of Ian Butterworth as a director (1 page) |
12 January 2011 | Termination of appointment of Ian Butterworth as a director (1 page) |
6 January 2011 | Termination of appointment of Angela Seymour-Jackson as a director (1 page) |
6 January 2011 | Termination of appointment of Angela Seymour-Jackson as a director (1 page) |
17 September 2010 | Resolutions
|
17 September 2010 | Memorandum and Articles of Association (36 pages) |
17 September 2010 | Statement of company's objects (2 pages) |
17 September 2010 | Statement of company's objects (2 pages) |
17 September 2010 | Resolutions
|
17 September 2010 | Memorandum and Articles of Association (36 pages) |
9 August 2010 | Appointment of Mr Graham Stirling Boffey as a director (2 pages) |
9 August 2010 | Appointment of Mr Graham Stirling Boffey as a director (2 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 June 2010 (2 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 June 2010 (2 pages) |
26 May 2010 | Appointment of Mr John Robert Lister as a director (2 pages) |
26 May 2010 | Appointment of Mr John Robert Lister as a director (2 pages) |
27 April 2010 | Director's details changed for Mrs Angela Charlotte Seymour-Jackson on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Ian Butterworth on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr David Barral on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Ian Butterworth on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Ian Butterworth on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr David Barral on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
27 April 2010 | Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
27 April 2010 | Director's details changed for Mrs Angela Charlotte Seymour-Jackson on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Angela Charlotte Seymour-Jackson on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr David Barral on 1 April 2010 (2 pages) |
27 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
27 July 2009 | Director's change of particulars / ian butterworth / 26/07/2009 (2 pages) |
27 July 2009 | Director's change of particulars / ian butterworth / 26/07/2009 (2 pages) |
11 June 2009 | Memorandum and Articles of Association (14 pages) |
11 June 2009 | Memorandum and Articles of Association (14 pages) |
1 June 2009 | Company name changed lifetime marketing services LIMITED\certificate issued on 01/06/09 (2 pages) |
1 June 2009 | Company name changed lifetime marketing services LIMITED\certificate issued on 01/06/09 (2 pages) |
20 May 2009 | Appointment terminated director mark hodges (1 page) |
20 May 2009 | Appointment terminated director mark hodges (1 page) |
5 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 January 2009 | Ad 03/12/08\gbp si 1500000@1=1500000\gbp ic 20000000/21500000\ (2 pages) |
27 January 2009 | Ad 03/12/08\gbp si 1500000@1=1500000\gbp ic 20000000/21500000\ (2 pages) |
20 January 2009 | Gbp nc 21000000/22500000\03/12/08 (2 pages) |
20 January 2009 | Gbp nc 21000000/22500000\03/12/08 (2 pages) |
4 November 2008 | Appointment terminated director nicolaos nicandrou (1 page) |
4 November 2008 | Appointment terminated director nicolaos nicandrou (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
21 July 2008 | Director's change of particulars / angela seymur-jackson / 23/06/2008 (1 page) |
21 July 2008 | Director's change of particulars / angela seymur-jackson / 23/06/2008 (1 page) |
21 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
21 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
18 July 2008 | Ad 30/05/08\gbp si 3000000@1=3000000\gbp ic 17000000/20000000\ (2 pages) |
18 July 2008 | Ad 30/05/08\gbp si 3000000@1=3000000\gbp ic 17000000/20000000\ (2 pages) |
4 July 2008 | Gbp nc 18000000/21000000\06/05/08 (2 pages) |
4 July 2008 | Gbp nc 18000000/21000000\06/05/08 (2 pages) |
29 May 2008 | Director appointed mr david barclay barral (1 page) |
29 May 2008 | Director appointed mr david barclay barral (1 page) |
28 May 2008 | Appointment terminated director cathryn riley (1 page) |
28 May 2008 | Appointment terminated director cathryn riley (1 page) |
27 May 2008 | Ad 06/12/07\gbp si 4000000@1=4000000\gbp ic 13000000/17000000\ (1 page) |
27 May 2008 | Ad 06/12/07\gbp si 4000000@1=4000000\gbp ic 13000000/17000000\ (1 page) |
22 May 2008 | Full accounts made up to 31 December 2007 (32 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (32 pages) |
29 April 2008 | Director appointed dr ian butterworth (1 page) |
29 April 2008 | Director appointed dr ian butterworth (1 page) |
28 April 2008 | Director appointed mr toby emil strauss (1 page) |
28 April 2008 | Director appointed mrs angela charlotte seymur-jackson (1 page) |
28 April 2008 | Director appointed mrs angela charlotte seymur-jackson (1 page) |
28 April 2008 | Director appointed mr toby emil strauss (1 page) |
27 March 2008 | Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page) |
12 February 2008 | Auditor's resignation (1 page) |
12 February 2008 | Auditor's resignation (1 page) |
13 December 2007 | £ nc 14000000/18000000 06/12/07 (2 pages) |
13 December 2007 | £ nc 14000000/18000000 06/12/07 (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
16 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
13 July 2007 | £ nc 10000000/14000000 30/03/07 (2 pages) |
13 July 2007 | Ad 30/03/07--------- £ si 4000000@1=4000000 £ ic 9000000/13000000 (1 page) |
13 July 2007 | Ad 30/03/07--------- £ si 4000000@1=4000000 £ ic 9000000/13000000 (1 page) |
13 July 2007 | £ nc 10000000/14000000 30/03/07 (2 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: newnham house cambridge business park cowley road cambridge CB4 0WZ (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: newnham house cambridge business park cowley road cambridge CB4 0WZ (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
15 February 2007 | Ad 29/12/06--------- £ si 1500000@1=1500000 £ ic 7500000/9000000 (1 page) |
15 February 2007 | Ad 29/12/06--------- £ si 1500000@1=1500000 £ ic 7500000/9000000 (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
4 December 2006 | Ad 30/11/06--------- £ si 2500000@1=2500000 £ ic 5000000/7500000 (1 page) |
4 December 2006 | Ad 30/11/06--------- £ si 2500000@1=2500000 £ ic 5000000/7500000 (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Ad 31/10/06--------- £ si 500000@1=500000 £ ic 4500000/5000000 (2 pages) |
9 November 2006 | Ad 31/10/06--------- £ si 500000@1=500000 £ ic 4500000/5000000 (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
19 October 2006 | Ad 30/09/06--------- £ si 250000@1=250000 £ ic 4250000/4500000 (2 pages) |
19 October 2006 | Ad 30/09/06--------- £ si 250000@1=250000 £ ic 4250000/4500000 (2 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
30 August 2006 | Ad 30/08/06--------- £ si 250000@1=250000 £ ic 4000000/4250000 (2 pages) |
30 August 2006 | Ad 30/08/06--------- £ si 250000@1=250000 £ ic 4000000/4250000 (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
4 August 2006 | Resolutions
|
4 August 2006 | Nc inc already adjusted 26/07/06 (1 page) |
4 August 2006 | Nc inc already adjusted 26/07/06 (1 page) |
4 August 2006 | Resolutions
|
1 August 2006 | Return made up to 26/06/06; full list of members (9 pages) |
1 August 2006 | Return made up to 26/06/06; full list of members (9 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
19 July 2006 | Ad 30/06/06--------- £ si 500000@1=500000 £ ic 3500000/4000000 (2 pages) |
19 July 2006 | Ad 30/06/06--------- £ si 500000@1=500000 £ ic 3500000/4000000 (2 pages) |
13 June 2006 | Ad 28/04/06--------- £ si 250000@1=250000 £ ic 3250000/3500000 (2 pages) |
13 June 2006 | Ad 28/04/06--------- £ si 250000@1=250000 £ ic 3250000/3500000 (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
3 May 2006 | Ad 31/03/06--------- £ si 250000@1=250000 £ ic 3000000/3250000 (2 pages) |
3 May 2006 | Ad 31/03/06--------- £ si 250000@1=250000 £ ic 3000000/3250000 (2 pages) |
6 April 2006 | Ad 28/02/06--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages) |
6 April 2006 | Ad 28/02/06--------- £ si 500000@1=500000 £ ic 2500000/3000000 (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Nc inc already adjusted 23/08/05 (1 page) |
13 September 2005 | Nc inc already adjusted 23/08/05 (1 page) |
13 September 2005 | Ad 23/08/05--------- £ si 500000@1=500000 £ ic 1250000/1750000 (2 pages) |
13 September 2005 | Ad 23/08/05--------- £ si 500000@1=500000 £ ic 1250000/1750000 (2 pages) |
13 September 2005 | Resolutions
|
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
27 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
7 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 January 2005 | Ad 06/01/05--------- £ si 1249999@1=1249999 £ ic 1/1250000 (2 pages) |
11 January 2005 | Ad 06/01/05--------- £ si 1249999@1=1249999 £ ic 1/1250000 (2 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | £ nc 10000/2000000 06/01/05 (1 page) |
11 January 2005 | Resolutions
|
11 January 2005 | £ nc 10000/2000000 06/01/05 (1 page) |
30 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
30 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Return made up to 26/06/04; full list of members
|
6 July 2004 | Return made up to 26/06/04; full list of members
|
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: first floor knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: first floor knollys house 17 addiscombe road croydon surrey CR0 6SR (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
3 March 2004 | Amended accounts made up to 31 March 2003 (10 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
3 March 2004 | Amended accounts made up to 31 March 2003 (10 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
3 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
3 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
26 April 2003 | New director appointed (3 pages) |
26 April 2003 | New director appointed (3 pages) |
9 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
9 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
10 March 2003 | Company name changed lifetime portfolio management li mited\certificate issued on 10/03/03 (2 pages) |
10 March 2003 | Company name changed lifetime portfolio management li mited\certificate issued on 10/03/03 (2 pages) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: 190 strand london WC2R 1JN (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: 190 strand london WC2R 1JN (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | New director appointed (3 pages) |
12 July 2002 | Company name changed lawgra (no.952) LIMITED\certificate issued on 12/07/02 (2 pages) |
12 July 2002 | Company name changed lawgra (no.952) LIMITED\certificate issued on 12/07/02 (2 pages) |
26 June 2002 | Incorporation (19 pages) |
26 June 2002 | Incorporation (19 pages) |