York
YO90 1WR
Director Name | Mr Jonathan Downes |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2023(15 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Ms Bethan Kay Fletcher |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
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 | 12 August 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Ms Siobhan Geraldine Boylan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | No.1 Poultry London EC2R 8EJ |
Director Name | Mr Patrick John Neville |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2015) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | No.1 Poultry London EC2R 8EJ |
Director Name | Nicholas Mark Rowley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Richard Joseph Priestley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Karina Jane Bye |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Jacqueline Marina Julia Curness |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Plc St Helen'S 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Uklap De-Risking Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2015(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 2017) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | avivainvestors.com |
---|---|
Telephone | 01234 449304 |
Telephone region | Bedford |
Registered Address | Aviva Wellington Row York 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 |
1 at £1 | Aviva Investors Holdings LTD 100.00% Ordinary |
---|
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 | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
1 January 2016 | Delivered on: 7 January 2016 Persons entitled: Aviva Annuity UK Limited (03253948) Classification: A registered charge Outstanding |
---|
15 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
4 December 2020 | Appointment of Mrs Jacqueline Marina Julia Curness as a director on 1 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Karina Jane Bye as a director on 1 December 2020 (1 page) |
31 July 2020 | Confirmation statement made on 2 May 2020 with updates (3 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
18 June 2019 | Full accounts made up to 31 December 2018 (33 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
30 January 2018 | Appointment of Mrs Karina Jane Bye as a director on 22 January 2018 (2 pages) |
7 September 2017 | Appointment of Mr Richard Joseph Priestley as a director on 4 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Aviva Uklap De-Risking Limited as a director on 4 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Aviva Uklap De-Risking Limited as a director on 4 September 2017 (1 page) |
7 September 2017 | Appointment of Mr Richard Joseph Priestley as a director on 4 September 2017 (2 pages) |
29 August 2017 | Director's details changed for Aviva Director Services Limited on 24 August 2017 (1 page) |
29 August 2017 | Director's details changed for Aviva Director Services Limited on 24 August 2017 (1 page) |
5 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
22 May 2017 | Second filing of Confirmation Statement dated 01/05/2017 (12 pages) |
22 May 2017 | Second filing of Confirmation Statement dated 01/05/2017 (12 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates
|
4 May 2017 | Confirmation statement made on 1 May 2017 with updates
|
28 December 2016 | Register(s) moved to registered office address Aviva Wellington Row York YO90 1WR (1 page) |
28 December 2016 | Register(s) moved to registered office address Aviva Wellington Row York YO90 1WR (1 page) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 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
|
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 January 2016 | Registration of charge 065181350001, created on 1 January 2016 (30 pages) |
7 January 2016 | Registration of charge 065181350001, created on 1 January 2016 (30 pages) |
21 August 2015 | Company name changed aviva investors group holdings LIMITED\certificate issued on 21/08/15
|
21 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 August 2015 | Company name changed aviva investors group holdings LIMITED\certificate issued on 21/08/15
|
21 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 August 2015 | Registered 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 2015 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 12 August 2015 (2 pages) |
12 August 2015 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 12 August 2015 (2 pages) |
12 August 2015 | Registered 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 2015 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 30 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Patrick John Neville as a director on 30 June 2015 (1 page) |
13 July 2015 | Appointment of Aviva Director Services Limited as a director on 30 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Patrick John Neville as a director on 30 June 2015 (1 page) |
13 July 2015 | Appointment of Aviva Director Services Limited as a director on 30 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 30 June 2015 (1 page) |
29 June 2015 | Appointment of Nicholas Mark Rowley as a director on 17 June 2015 (2 pages) |
29 June 2015 | Appointment of Nicholas Mark Rowley as a director on 17 June 2015 (2 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 March 2014 | Register(s) moved to registered office address (1 page) |
26 March 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
26 March 2014 | Register(s) moved to registered office address (1 page) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
6 November 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
6 November 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
12 June 2012 | Appointment of Mr Patrick John Neville as a director (2 pages) |
12 June 2012 | Termination of appointment of Siobhan Boylan as a director (1 page) |
12 June 2012 | Termination of appointment of Siobhan Boylan as a director (1 page) |
12 June 2012 | Appointment of Mr Patrick John Neville as a director (2 pages) |
23 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Secretary's details changed for Miss Aviva Company Secretarial Services Limited on 15 March 2012 (1 page) |
16 March 2012 | Secretary's details changed for Miss Aviva Company Secretarial Services Limited on 15 March 2012 (1 page) |
15 March 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
15 March 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Statement of company's objects (2 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Statement of company's objects (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
6 March 2010 | Register(s) moved to registered inspection location (1 page) |
6 March 2010 | Register(s) moved to registered inspection location (1 page) |
6 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Secretary's details changed for Miss Aviva Company Secretarial Services Limited on 5 March 2010 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Secretary's details changed for Miss Aviva Company Secretarial Services Limited on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Miss Aviva Company Secretarial Services Limited on 5 March 2010 (2 pages) |
10 November 2009 | Director's details changed for Ms Siobhan Geraldine Boylan on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Ms Siobhan Geraldine Boylan on 10 November 2009 (2 pages) |
4 September 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
4 September 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
28 February 2008 | Incorporation (17 pages) |
28 February 2008 | Incorporation (17 pages) |