Company NameAviva Erfa 15 UK Limited
Company StatusActive
Company Number06518135
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Previous NameAviva Investors Group Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Edward John Rayfield
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(13 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Jonathan Downes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2023(15 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Bethan Kay Fletcher
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(15 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 August 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 8 months
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMs Siobhan Geraldine Boylan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNo.1 Poultry
London
EC2R 8EJ
Director NameMr Patrick John Neville
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 2015)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressNo.1 Poultry
London
EC2R 8EJ
Director NameNicholas Mark Rowley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(7 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Richard Joseph Priestley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Jacqueline Marina Julia Curness
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Plc St Helen'S
1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameAviva Uklap De-Risking Limited (Corporation)
StatusResigned
Appointed30 June 2015(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 2017)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websiteavivainvestors.com
Telephone01234 449304
Telephone regionBedford

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 Investors Holdings 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 Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Charges

1 January 2016Delivered on: 7 January 2016
Persons entitled: Aviva Annuity UK Limited (03253948)

Classification: A registered charge
Outstanding

Filing History

15 December 2020Full accounts made up to 31 December 2019 (29 pages)
4 December 2020Appointment of Mrs Jacqueline Marina Julia Curness as a director on 1 December 2020 (2 pages)
4 December 2020Termination of appointment of Karina Jane Bye as a director on 1 December 2020 (1 page)
31 July 2020Confirmation statement made on 2 May 2020 with updates (3 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
18 June 2019Full accounts made up to 31 December 2018 (33 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (29 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
30 January 2018Appointment of Mrs Karina Jane Bye as a director on 22 January 2018 (2 pages)
7 September 2017Appointment of Mr Richard Joseph Priestley as a director on 4 September 2017 (2 pages)
7 September 2017Termination of appointment of Aviva Uklap De-Risking Limited as a director on 4 September 2017 (1 page)
7 September 2017Termination of appointment of Aviva Uklap De-Risking Limited as a director on 4 September 2017 (1 page)
7 September 2017Appointment of Mr Richard Joseph Priestley as a director on 4 September 2017 (2 pages)
29 August 2017Director's details changed for Aviva Director Services Limited on 24 August 2017 (1 page)
29 August 2017Director's details changed for Aviva Director Services Limited on 24 August 2017 (1 page)
5 June 2017Full accounts made up to 31 December 2016 (29 pages)
5 June 2017Full accounts made up to 31 December 2016 (29 pages)
22 May 2017Second filing of Confirmation Statement dated 01/05/2017 (12 pages)
22 May 2017Second filing of Confirmation Statement dated 01/05/2017 (12 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and persons of significant control) was registered on 22/05/2017
(9 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and persons of significant control) was registered on 22/05/2017
(9 pages)
28 December 2016Register(s) moved to registered office address Aviva Wellington Row York YO90 1WR (1 page)
28 December 2016Register(s) moved to registered office address Aviva Wellington Row York YO90 1WR (1 page)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (3 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 1
(4 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 1
(4 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
7 January 2016Registration of charge 065181350001, created on 1 January 2016 (30 pages)
7 January 2016Registration of charge 065181350001, created on 1 January 2016 (30 pages)
21 August 2015Company name changed aviva investors group holdings LIMITED\certificate issued on 21/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 August 2015Company name changed aviva investors group holdings LIMITED\certificate issued on 21/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 August 2015Registered office address changed from No.1 Poultry London EC2R 8EJ to Aviva Wellington Row York YO90 1WR on 12 August 2015 (1 page)
12 August 2015Appointment of Aviva Company Secretarial Services Limited as a secretary on 12 August 2015 (2 pages)
12 August 2015Appointment of Aviva Company Secretarial Services Limited as a secretary on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from No.1 Poultry London EC2R 8EJ to Aviva Wellington Row York YO90 1WR on 12 August 2015 (1 page)
13 July 2015Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 30 June 2015 (1 page)
13 July 2015Termination of appointment of Patrick John Neville as a director on 30 June 2015 (1 page)
13 July 2015Appointment of Aviva Director Services Limited as a director on 30 June 2015 (2 pages)
13 July 2015Termination of appointment of Patrick John Neville as a director on 30 June 2015 (1 page)
13 July 2015Appointment of Aviva Director Services Limited as a director on 30 June 2015 (2 pages)
13 July 2015Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 30 June 2015 (1 page)
29 June 2015Appointment of Nicholas Mark Rowley as a director on 17 June 2015 (2 pages)
29 June 2015Appointment of Nicholas Mark Rowley as a director on 17 June 2015 (2 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 March 2014Register(s) moved to registered office address (1 page)
26 March 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
26 March 2014Register(s) moved to registered office address (1 page)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 November 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
6 November 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
12 June 2012Appointment of Mr Patrick John Neville as a director (2 pages)
12 June 2012Termination of appointment of Siobhan Boylan as a director (1 page)
12 June 2012Termination of appointment of Siobhan Boylan as a director (1 page)
12 June 2012Appointment of Mr Patrick John Neville as a director (2 pages)
23 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
16 March 2012Secretary's details changed for Miss Aviva Company Secretarial Services Limited on 15 March 2012 (1 page)
16 March 2012Secretary's details changed for Miss Aviva Company Secretarial Services Limited on 15 March 2012 (1 page)
15 March 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
15 March 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorisation 01/12/2010
(38 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors authorisation 01/12/2010
(38 pages)
10 December 2010Statement of company's objects (2 pages)
28 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 March 2010Register(s) moved to registered inspection location (1 page)
6 March 2010Register(s) moved to registered inspection location (1 page)
6 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
6 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Secretary's details changed for Miss Aviva Company Secretarial Services Limited on 5 March 2010 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Secretary's details changed for Miss Aviva Company Secretarial Services Limited on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Miss Aviva Company Secretarial Services Limited on 5 March 2010 (2 pages)
10 November 2009Director's details changed for Ms Siobhan Geraldine Boylan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ms Siobhan Geraldine Boylan on 10 November 2009 (2 pages)
4 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
28 February 2008Incorporation (17 pages)
28 February 2008Incorporation (17 pages)