AVIVA INVESTORS UK FUND SERVICES LIMITED

80 Fenchurch Street, London, EC3M 4AE, United Kingdom
StatusACTIVE
Company No.01973412
CategoryPrivate Limited Company
Incorporated20 Dec 1985
Age38 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

AVIVA INVESTORS UK FUND SERVICES LIMITED is an active private limited company with number 01973412. It was incorporated 38 years, 4 months, 19 days ago, on 20 December 1985. The company address is 80 Fenchurch Street, London, EC3M 4AE, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 03 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-16

Officer name: Michael David Thomas Craston

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aviva Investors Holdings Limited

Change date: 2024-03-27

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jacqueline Lowe

Change date: 2024-03-27

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Jane Elizabeth Adamson

Change date: 2024-03-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-03-27

Officer name: Aviva Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

New address: 80 Fenchurch Street London EC3M 4AE

Old address: St Helen's 1 Undershaft London EC3P 3DQ United Kingdom

Change date: 2024-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Barry Ewart White

Termination date: 2023-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 28 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-28

Officer name: Ms Jacqueline Lowe

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-09

Officer name: Ms. Jane Elizabeth Adamson

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Bell

Appointment date: 2022-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-13

Officer name: Iain Keith Buckle

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Stuart Macmillan

Termination date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-20

Officer name: Ms Sally Winstanley

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-06

Officer name: Mr Barry Alexander Fowler

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Barry Ewart White

Change date: 2021-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Mark Richard Beavis Versey

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Susan Patricia Janet Ebenston

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-05

Officer name: Ms Kate Elizabeth Mcclellan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-17

Officer name: Mr Donald Stuart Macmillan

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Beavis Versey

Appointment date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: David Clayton

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-23

Officer name: Ms Kate Elizabeth Mcclellan

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Graeme John Hourston Miller

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-07

Officer name: Ms Alexa Jane Coates

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-10

Officer name: Mr Mark Barry Ewart White

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-27

Officer name: Jeremy Hart Leadsom

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-16

Officer name: David Stephen Skinner

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Thomas Craston

Change date: 2018-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Susan Patricia Janet Ebenston

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme John Hourston Miller

Change date: 2017-12-20

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Keith Buckle

Change date: 2017-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Keith Buckle

Change date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-20

Officer name: Mr Graeme John Hourston Miller

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-19

Capital : 21,500,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Misselbrook

Termination date: 2017-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Michael David Thomas Craston

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mr David Clayton

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Hart Leadsom

Appointment date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-08

Officer name: Michael David Thomas Craston

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stephen Skinner

Appointment date: 2017-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-08

Officer name: Gillian Barbara Cass

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-23

Officer name: Mr John Misselbrook

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-27

Officer name: Mr Michael David Thomas Craston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

Old address: 1 Poultry London EC2R 8EJ

New address: St Helen's 1 Undershaft London EC3P 3DQ

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Myles Brown

Termination date: 2016-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-16

Officer name: Miss Gillian Barbara Cass

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Thomas Craston

Appointment date: 2016-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexandre Simon Dahan

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Myles Brown

Appointment date: 2016-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford James Abrahams

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-19

Officer name: Edward Eliphalet Potter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford James Abrahams

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Patrick John Neville

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-17

Officer name: Susan Ebenston

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Richard Orton

Termination date: 2015-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-17

Officer name: Susan Ebenston

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Andrew Mark Beswick

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Julie Dawn Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Sep 2014

Category: Address

Type: AD02

Old address: Aviva Uk Life Wellington Row York YO90 1WR United Kingdom

New address: St Helen's 1 Undershaft London EC3P 3DQ

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 Sep 2014

Category: Address

Type: AD04

New address: 1 Poultry London EC2R 8EJ

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David-Alexandre Simon Dahan

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Misselbrook

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Eliphalet Potter

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Keith Buckle

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick John Neville

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Curran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Dawn Green

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 07 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Jan 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Beswick

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Boffey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Richard Orton

Change date: 2012-09-06

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Stirling Boffey

Change date: 2012-09-06

Documents

View document PDF

Move registers to sail company

Date: 07 Sep 2012

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Andrew Curran

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erich Gerth

Documents

View document PDF


Some Companies

CLARIDGE ENTERPRISES LIMITED

4 LATIMER STREET,HAMPSHIRE,SO51 8DG

Number:06096609
Status:ACTIVE
Category:Private Limited Company

COREFITFEST LIMITED

86-90 PAUL STREET,SHOREDITCH,EC2A 4NE

Number:10807225
Status:ACTIVE
Category:Private Limited Company

DC TECHNOLOGY CONSULTING LTD

6 DORSET CLOSE,IPSWICH,IP4 3BJ

Number:09123167
Status:ACTIVE
Category:Private Limited Company

FLOWTREE LIMITED

3000 AVIATOR WAY C/O ACCOUNTSNET,MANCHESTER,M22 5TG

Number:09756710
Status:ACTIVE
Category:Private Limited Company

PURPLE FIRE LIMITED

STUDIO 1,LONDON,W12 8EU

Number:07438841
Status:ACTIVE
Category:Private Limited Company

TALBOT INC LIMITED

26 WARDEND ROAD,BIRMINGHAM,B8 2QT

Number:11900924
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source