Company NameAviva Trustees UK Limited
Company StatusActive
Company Number09304239
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christopher Mark Wood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(6 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Helen Barbara Matchett
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Simon Gareth Morgan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 November 2014(same day as company formation)
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Andrew Mark Beswick
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMrs Julie Dawn Green
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 Poultry
London
EC2R 8EJ
Director NameMr Timothy Richard Orton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMr Bernard Andrew Curran
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameColin Andrew Williams
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
North Yorkshire
YO90 1WR
Director NameMrs Susan Kelly
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(6 years after company formation)
Appointment Duration1 year (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websiteaviva.co.uk
Telephone0800 1217632
Telephone regionFreephone

Location

Registered AddressAviva
Wellington Row
York
North Yorkshire
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

14 February 2024Director's details changed for Ms Helen Barbara Matchett on 14 February 2024 (2 pages)
4 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
9 August 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
23 December 2021Termination of appointment of Susan Kelly as a director on 17 December 2021 (1 page)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
28 July 2021Second filing for the appointment of Simon Gareth Morgan as a director (4 pages)
22 December 2020Appointment of Mr Simon Gareth Morgan as a director on 18 December 2020 (2 pages)
22 December 2020Appointment of Mrs Susan Kelly as a director on 4 December 2020 (2 pages)
22 December 2020Appointment of Mr. Christopher Mark Wood as a director on 4 December 2020 (2 pages)
22 December 2020Appointment of Ms Helen Barbara Matchett as a director on 18 December 2020 (2 pages)
22 December 2020Appointment of Mr Simon Gareth Morgan as a director on 18 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 28.07.2021.
(3 pages)
22 December 2020Termination of appointment of Colin Andrew Williams as a director on 4 December 2020 (1 page)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
27 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Timothy Richard Orton as a director on 7 January 2019 (1 page)
22 November 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
22 March 2018Termination of appointment of Bernard Andrew Curran as a director on 19 March 2018 (1 page)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 May 2017Director's details changed for Mr Timothy Richard Orton on 10 March 2017 (2 pages)
10 May 2017Director's details changed for Mr Timothy Richard Orton on 10 March 2017 (2 pages)
25 January 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (3 pages)
25 January 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (3 pages)
28 December 2016Confirmation statement made on 10 November 2016 with updates (60 pages)
28 December 2016Confirmation statement made on 10 November 2016 with updates (60 pages)
10 June 2016Appointment of Colin Andrew Williams as a director on 16 May 2016 (3 pages)
10 June 2016Appointment of Colin Andrew Williams as a director on 16 May 2016 (3 pages)
6 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
6 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
27 May 2016Termination of appointment of Julie Dawn Green as a director on 17 May 2016 (2 pages)
27 May 2016Appointment of Mr Bernard Andrew Curran as a director on 16 May 2016 (3 pages)
27 May 2016Termination of appointment of Julie Dawn Green as a director on 17 May 2016 (2 pages)
27 May 2016Termination of appointment of Andrew Mark Beswick as a director on 17 May 2016 (2 pages)
27 May 2016Appointment of Mr Bernard Andrew Curran as a director on 16 May 2016 (3 pages)
27 May 2016Termination of appointment of Andrew Mark Beswick as a director on 17 May 2016 (2 pages)
16 May 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
16 May 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
8 March 2016Registered 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 2016Registered 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 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(18 pages)
9 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(18 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)