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.



People

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 08 Nov 2000

Current time on role 23 years, 6 months

ADAMSON, Jane Elizabeth, Ms.

Director

Financial Controller

ACTIVE

Assigned on 09 May 2022

Current time on role 1 year, 11 months, 30 days

BELL, Martin John

Director

Investment Manager

ACTIVE

Assigned on 10 May 2022

Current time on role 1 year, 11 months, 29 days

COATES, Alexa Jane

Director

None

ACTIVE

Assigned on 07 Nov 2019

Current time on role 4 years, 6 months, 1 day

FOWLER, Barry Alexander

Director

Banker

ACTIVE

Assigned on 06 Sep 2021

Current time on role 2 years, 8 months, 2 days

LOWE, Jacqueline

Director

Director

ACTIVE

Assigned on 28 Aug 2023

Current time on role 8 months, 11 days

MCCLELLAN, Kate Elizabeth

Director

None

ACTIVE

Assigned on 23 Apr 2020

Current time on role 4 years, 15 days

WINSTANLEY, Sally

Director

Risk Manager

ACTIVE

Assigned on 20 Oct 2021

Current time on role 2 years, 6 months, 19 days

KNIGHTS, Barry Bryan

Secretary

RESIGNED

Assigned on

Resigned on 13 Apr 1993

Time on role 31 years, 25 days

PARKER, David Ernest

Secretary

RESIGNED

Assigned on 13 Apr 1993

Resigned on 15 Mar 1999

Time on role 5 years, 11 months, 2 days

WARD, Mary Elizabeth

Secretary

RESIGNED

Assigned on 16 Mar 1999

Resigned on 08 Nov 2000

Time on role 1 year, 7 months, 23 days

ABRAHAMS, Clifford James

Director

Insurance Company Official

RESIGNED

Assigned on 01 Jul 2015

Resigned on 31 Dec 2015

Time on role 6 months

ALFORD, Nicholas David

Director

Chief Operating Officer

RESIGNED

Assigned on 01 Sep 2003

Resigned on 01 Apr 2005

Time on role 1 year, 7 months

ARMSTRONG, Christopher Stephen

Director

Insurance Co Official

RESIGNED

Assigned on 01 Jan 1996

Resigned on 30 Apr 1997

Time on role 1 year, 3 months, 29 days

BARRAL, David Barclay

Director

Insurance Company Official

RESIGNED

Assigned on 01 Apr 2005

Resigned on 13 Feb 2007

Time on role 1 year, 10 months, 12 days

BAYNHAM, Peter Frederick

Director

Insurance Company Official

RESIGNED

Assigned on 01 Oct 1994

Resigned on 31 Dec 1995

Time on role 1 year, 3 months

BELLINGER, Roger

Director

Actuary Ins Co Official

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 7 days

BESWICK, Andrew Mark

Director

Director

RESIGNED

Assigned on 20 Dec 2012

Resigned on 01 Sep 2014

Time on role 1 year, 8 months, 12 days

BIGGS, Michael Nicholas

Director

Insurance Co Official

RESIGNED

Assigned on

Resigned on 30 Dec 1994

Time on role 29 years, 4 months, 8 days

BISHOP, Emily Cherry

Director

Insurance Company Official

RESIGNED

Assigned on 06 Apr 1999

Resigned on 07 Apr 2000

Time on role 1 year, 1 day

BOFFEY, Graham Stirling

Director

Director

RESIGNED

Assigned on 18 Feb 2011

Resigned on 05 Dec 2012

Time on role 1 year, 9 months, 15 days

BOYLAN, Siobhan Geraldine

Director

Director

RESIGNED

Assigned on 05 Jan 2009

Resigned on 21 Jul 2011

Time on role 2 years, 6 months, 16 days

BROWN, Andrew Robert Myles

Director

Company Director

RESIGNED

Assigned on 02 Feb 2016

Resigned on 22 Jul 2016

Time on role 5 months, 20 days

BUCKLE, Iain Keith

Director

Director

RESIGNED

Assigned on 04 Jun 2014

Resigned on 13 May 2022

Time on role 7 years, 11 months, 9 days

BUCKLEY, Mark Jeffrey

Director

Director

RESIGNED

Assigned on 23 Apr 2009

Resigned on 12 Nov 2009

Time on role 6 months, 19 days

CALVER, Ronald

Director

Actuary Ins Co Official

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 8 days

CASS, Gillian Barbara

Director

Accountant

RESIGNED

Assigned on 16 Jun 2016

Resigned on 08 Feb 2017

Time on role 7 months, 22 days

CAZIER, Stewart

Director

Insurance Company Official

RESIGNED

Assigned on 13 Nov 1998

Resigned on 16 Sep 2000

Time on role 1 year, 10 months, 3 days

CLAYTON, David

Director

Chartered Accountant

RESIGNED

Assigned on 05 Apr 2017

Resigned on 31 Aug 2020

Time on role 3 years, 4 months, 26 days

CLOUGHERTY, John Paul

Director

Director

RESIGNED

Assigned on 05 Jan 2009

Resigned on 27 Mar 2012

Time on role 3 years, 2 months, 22 days

COURTENAY-SMITH, Nicholas Andrew

Director

Insurance Co Official

RESIGNED

Assigned on 01 Apr 1994

Resigned on 13 Nov 1998

Time on role 4 years, 7 months, 12 days

CRASTON, Michael David Thomas

Director

Business Manager

RESIGNED

Assigned on 01 Nov 2017

Resigned on 16 Apr 2024

Time on role 6 years, 5 months, 15 days

CRASTON, Michael David Thomas

Director

Business Manager

RESIGNED

Assigned on 22 Mar 2016

Resigned on 08 Feb 2017

Time on role 10 months, 17 days

CURRAN, Bernard Andrew

Director

Director

RESIGNED

Assigned on 20 Jul 2012

Resigned on 07 Mar 2014

Time on role 1 year, 7 months, 18 days

DAHAN, David Alexandre Simon

Director

Strategic Development Director - Real Estate

RESIGNED

Assigned on 25 Jun 2014

Resigned on 31 Mar 2016

Time on role 1 year, 9 months, 6 days

DROMER, Alain Henri Pierre

Director

Director

RESIGNED

Assigned on 05 Jan 2009

Resigned on 29 Sep 2011

Time on role 2 years, 8 months, 24 days

EASTER, Philip Charles

Director

Insurance Company Official

RESIGNED

Assigned on 22 Mar 1995

Resigned on 31 Dec 1995

Time on role 9 months, 9 days

EBENSTON, Susan Patricia Janet

Director

Chief Operating Officer

RESIGNED

Assigned on 17 Dec 2014

Resigned on 31 Mar 2021

Time on role 6 years, 3 months, 14 days

FRASER, Thomas Aird

Director

Insurance Company Official

RESIGNED

Assigned on 01 Jan 1996

Resigned on 10 Nov 1997

Time on role 1 year, 10 months, 9 days

GADD, Alan

Director

Manager

RESIGNED

Assigned on 18 Sep 2001

Resigned on 01 Apr 2005

Time on role 3 years, 6 months, 14 days

GERTH, Erich Paul

Director

Director

RESIGNED

Assigned on 21 Apr 2010

Resigned on 20 Jul 2012

Time on role 2 years, 2 months, 29 days

GREEN, Julie Dawn

Director

Director

RESIGNED

Assigned on 31 Jul 2013

Resigned on 01 Sep 2014

Time on role 1 year, 1 month, 1 day

GUY, Suzanne

Director

Company Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 30 Sep 2006

Time on role 1 year, 5 months, 29 days

HARVEY, Richard John

Director

Actuary/Insurance Co Official

RESIGNED

Assigned on 21 Jul 1993

Resigned on 31 Dec 1995

Time on role 2 years, 5 months, 10 days

HAYNES, Peter Colin Frank

Director

Accountant

RESIGNED

Assigned on 19 Sep 2000

Resigned on 19 Nov 2001

Time on role 1 year, 2 months

HERBERT, Jonathon Ronald

Director

Accountant

RESIGNED

Assigned on 07 Jan 1997

Resigned on 13 Nov 1998

Time on role 1 year, 10 months, 6 days

HESLOP, David Ross Hilton

Director

Manager

RESIGNED

Assigned on 30 Apr 2003

Resigned on 13 Feb 2007

Time on role 3 years, 9 months, 13 days

HEYWORTH-DUNNE, James Anthony

Director

Insurance Company Official

RESIGNED

Assigned on 01 Jan 1996

Resigned on 31 Oct 1999

Time on role 3 years, 9 months, 30 days

HODGES, Mark Steven

Director

Director

RESIGNED

Assigned on 12 Feb 2007

Resigned on 30 Apr 2010

Time on role 3 years, 2 months, 18 days

JOHNS, Richard Antony

Director

Accountant

RESIGNED

Assigned on 19 Sep 2000

Resigned on 31 Jan 2002

Time on role 1 year, 4 months, 12 days

JONES, Keith

Director

Insurance Company Official

RESIGNED

Assigned on 08 Nov 1999

Resigned on 01 Apr 2005

Time on role 5 years, 4 months, 24 days

KIRSCH, Michael Terence

Director

Operations Director

RESIGNED

Assigned on 29 Jun 2005

Resigned on 14 Sep 2006

Time on role 1 year, 2 months, 15 days

KIRSCH, Michael Terence

Director

Insurance Company Official

RESIGNED

Assigned on 05 Jun 2003

Resigned on 01 Apr 2005

Time on role 1 year, 9 months, 27 days

LAY, Melvyn Robert Harold

Director

Insurance Company Official

RESIGNED

Assigned on 01 Jan 1996

Resigned on 19 Sep 2000

Time on role 4 years, 8 months, 18 days

LEADSOM, Jeremy Hart

Director

Business Manager

RESIGNED

Assigned on 06 Apr 2017

Resigned on 27 Sep 2019

Time on role 2 years, 5 months, 21 days

LISTER, John Robert

Director

Director

RESIGNED

Assigned on 09 Jul 2009

Resigned on 07 Jun 2011

Time on role 1 year, 10 months, 29 days

MACMILLAN, Donald Stuart

Director

Accountant

RESIGNED

Assigned on 17 Nov 2020

Resigned on 31 Mar 2022

Time on role 1 year, 4 months, 14 days

MANN, Stephen Andrew Joseph

Director

Company Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 20 Jul 2005

Time on role 3 months, 19 days

MILLER, Graeme John Hourston

Director

None

RESIGNED

Assigned on 20 Dec 2017

Resigned on 31 Dec 2019

Time on role 2 years, 11 days

MISSELBROOK, John

Director

Director

RESIGNED

Assigned on 10 Jun 2014

Resigned on 23 Nov 2017

Time on role 3 years, 5 months, 13 days

MOSS, Kevin Anthony

Director

Director

RESIGNED

Assigned on 07 Jun 2011

Resigned on 13 Mar 2012

Time on role 9 months, 6 days

NEVILLE, Patrick John

Director

Chief Financial Officer

RESIGNED

Assigned on 16 Apr 2014

Resigned on 30 Jun 2015

Time on role 1 year, 2 months, 14 days

NEVILLE, Patrick John

Director

Director

RESIGNED

Assigned on 29 Sep 2011

Resigned on 20 Jul 2012

Time on role 9 months, 21 days

NEWMAN, James Allen

Director

Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 01 Jun 2005

Time on role 2 months

NICANDROU, Nicolaos

Director

Director

RESIGNED

Assigned on 30 Nov 2006

Resigned on 27 Apr 2009

Time on role 2 years, 4 months, 27 days

ORTON, Timothy Richard

Director

Director

RESIGNED

Assigned on 26 Jan 2009

Resigned on 27 Feb 2015

Time on role 6 years, 1 month, 1 day

ORTON, Timothy Richard

Director

Actuary

RESIGNED

Assigned on 15 May 2006

Resigned on 01 Mar 2007

Time on role 9 months, 17 days

POTTER, Edward Eliphalet

Director

Director

RESIGNED

Assigned on 09 Jun 2014

Resigned on 19 Oct 2015

Time on role 1 year, 4 months, 10 days

PREW, Richard Marcus

Director

Insurance Company Official

RESIGNED

Assigned on 05 May 2000

Resigned on 27 Nov 2000

Time on role 6 months, 22 days

QUICK, Simon Timothy

Director

Company Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 16 Dec 2005

Time on role 8 months, 15 days

QUIRKE, Maurice Gerard

Director

Chartered Accountant

RESIGNED

Assigned on 18 Oct 1999

Resigned on 16 Dec 2003

Time on role 4 years, 1 month, 29 days

RILEY, Cathryn Elizabeth

Director

Director

RESIGNED

Assigned on 12 Feb 2007

Resigned on 31 Dec 2008

Time on role 1 year, 10 months, 19 days

ROWLINSON, David

Director

Ins Co Official

RESIGNED

Assigned on 10 Nov 1997

Resigned on 19 Sep 2000

Time on role 2 years, 10 months, 9 days

SANDLAND, Eric Michael

Director

Industrial Company Official

RESIGNED

Assigned on 11 Apr 1994

Resigned on 30 Sep 1994

Time on role 5 months, 19 days

SCOTT, Philip Gordon

Director

Insurance Company Official

RESIGNED

Assigned on

Resigned on 13 Nov 1998

Time on role 25 years, 5 months, 25 days

SEYMOUR-JACKSON, Angela Charlotte

Director

Director

RESIGNED

Assigned on 20 Jan 2009

Resigned on 31 Dec 2010

Time on role 1 year, 11 months, 11 days

SHAW, Geoffrey John Mason

Director

Insurance Company Official

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 7 days

SIDWELL, Richard Alan

Director

Insurance Company Official

RESIGNED

Assigned on 13 Nov 1998

Resigned on 19 Sep 2000

Time on role 1 year, 10 months, 6 days

SKINNER, David Stephen, Dr

Director

Chief Investment Officer

RESIGNED

Assigned on 10 Feb 2017

Resigned on 16 Jul 2019

Time on role 2 years, 5 months, 6 days

SKINNER, Dudley Mark Hewitt

Director

Insurance Company Official

RESIGNED

Assigned on 13 Nov 1998

Resigned on 18 Jan 2001

Time on role 2 years, 2 months, 5 days

SMITH, Patrick Joseph Edward

Director

Insurance Co Official

RESIGNED

Assigned on 01 Oct 1996

Resigned on 13 Nov 1998

Time on role 2 years, 1 month, 12 days

SOUTTER, Jeremy Keith

Director

Company Director

RESIGNED

Assigned on 18 Nov 1999

Resigned on 01 Mar 2002

Time on role 2 years, 3 months, 13 days

STANFORTH, John David

Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 30 Sep 1996

Time on role 8 months, 29 days

STRAUSS, Toby Emil

Director

Chief Executive Officer

RESIGNED

Assigned on 30 Mar 2010

Resigned on 23 May 2011

Time on role 1 year, 1 month, 24 days

TINDAL, Philip John

Director

Insurance Companu Official

RESIGNED

Assigned on 10 Nov 1997

Resigned on 13 Nov 1998

Time on role 1 year, 3 days

VERSEY, Mark Richard Beavis

Director

Chief Investment Officer

RESIGNED

Assigned on 30 Sep 2020

Resigned on 30 Apr 2021

Time on role 7 months

WATSON, David Kenneth

Director

Cfo

RESIGNED

Assigned on 16 Dec 2003

Resigned on 01 Apr 2005

Time on role 1 year, 3 months, 16 days

WHITE, Mark Barry Ewart

Director

Non-Executive Director

RESIGNED

Assigned on 10 Oct 2019

Resigned on 14 Dec 2023

Time on role 4 years, 2 months, 4 days

WINGROVE, Barry Michael

Director

Ins Co Official

RESIGNED

Assigned on 21 Mar 1997

Resigned on 29 Sep 1999

Time on role 2 years, 6 months, 8 days

WOOLTERTON, Linda

Director

Insurance Company Official

RESIGNED

Assigned on 13 Nov 1998

Resigned on 19 Sep 2000

Time on role 1 year, 10 months, 6 days


Some Companies

ANDYS' ALES LIMITED

FIRST FLOOR, BLACK COUNTRY HOUSE,OLDBURY,B69 2DG

Number:10892009
Status:ACTIVE
Category:Private Limited Company

CHASELET LIMITED

REDBURY FARM COLCHESTER ROAD,COLCHESTER,CO7 7PQ

Number:00426720
Status:ACTIVE
Category:Private Limited Company

DB AND SB SERVICES LIMITED

4 THORNGROVE DRIVE,WILMSLOW,SK9 1DQ

Number:07788851
Status:ACTIVE
Category:Private Limited Company

MARINE TECHNICAL CONSULTANTS LTD

14 MARTIN CLOSE,BASINGSTOKE,RG21 5JY

Number:10859268
Status:ACTIVE
Category:Private Limited Company

MAX SCAFFOLD LTD

1 BOSTON ROAD,LEICESTER,LE4 1AA

Number:10439937
Status:ACTIVE
Category:Private Limited Company

THE GROOM ROOM (CANNOCK) LIMITED

57-61 MARKET PLACE,CANNOCK,WS11 1BP

Number:08241289
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