York
YO90 1WR
Director Name | Ms Helen Barbara Matchett |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Simon Gareth Morgan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
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 | 10 November 2014(same day as company formation) |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Mr Andrew Mark Beswick |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
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 | 10 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No.1 Poultry London EC2R 8EJ |
Director Name | Mr Timothy Richard Orton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mr Bernard Andrew Curran |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Colin Andrew Williams |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York North Yorkshire YO90 1WR |
Director Name | Mrs Susan Kelly |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2020(6 years after company formation) |
Appointment Duration | 1 year (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | aviva.co.uk |
---|---|
Telephone | 0800 1217632 |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
14 February 2024 | Director's details changed for Ms Helen Barbara Matchett on 14 February 2024 (2 pages) |
---|---|
4 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
9 August 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
23 December 2021 | Termination of appointment of Susan Kelly as a director on 17 December 2021 (1 page) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
28 July 2021 | Second filing for the appointment of Simon Gareth Morgan as a director (4 pages) |
22 December 2020 | Appointment of Mr Simon Gareth Morgan as a director on 18 December 2020 (2 pages) |
22 December 2020 | Appointment of Mrs Susan Kelly as a director on 4 December 2020 (2 pages) |
22 December 2020 | Appointment of Mr. Christopher Mark Wood as a director on 4 December 2020 (2 pages) |
22 December 2020 | Appointment of Ms Helen Barbara Matchett as a director on 18 December 2020 (2 pages) |
22 December 2020 | Appointment of Mr Simon Gareth Morgan as a director on 18 December 2020
|
22 December 2020 | Termination of appointment of Colin Andrew Williams as a director on 4 December 2020 (1 page) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
27 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Timothy Richard Orton as a director on 7 January 2019 (1 page) |
22 November 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
22 March 2018 | Termination of appointment of Bernard Andrew Curran as a director on 19 March 2018 (1 page) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 May 2017 | Director's details changed for Mr Timothy Richard Orton on 10 March 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Timothy Richard Orton on 10 March 2017 (2 pages) |
25 January 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (3 pages) |
25 January 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (3 pages) |
28 December 2016 | Confirmation statement made on 10 November 2016 with updates (60 pages) |
28 December 2016 | Confirmation statement made on 10 November 2016 with updates (60 pages) |
10 June 2016 | Appointment of Colin Andrew Williams as a director on 16 May 2016 (3 pages) |
10 June 2016 | Appointment of Colin Andrew Williams as a director on 16 May 2016 (3 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
27 May 2016 | Termination of appointment of Julie Dawn Green as a director on 17 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Bernard Andrew Curran as a director on 16 May 2016 (3 pages) |
27 May 2016 | Termination of appointment of Julie Dawn Green as a director on 17 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Andrew Mark Beswick as a director on 17 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Bernard Andrew Curran as a director on 16 May 2016 (3 pages) |
27 May 2016 | Termination of appointment of Andrew Mark Beswick as a director on 17 May 2016 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
16 May 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
8 March 2016 | Registered office address changed from 2 Rougier Street York North Yorkshire YO90 1UU United Kingdom to Aviva Wellington Row York North Yorkshire YO90 1WR on 8 March 2016 (2 pages) |
8 March 2016 | Registered office address changed from 2 Rougier Street York North Yorkshire YO90 1UU United Kingdom to Aviva Wellington Row York North Yorkshire YO90 1WR on 8 March 2016 (2 pages) |
9 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|