AVIVA (PEAK NO.2) UK LIMITED

Aviva Aviva, York, YO90 1WR, North Yorkshire, England
StatusACTIVE
Company No.02668470
CategoryPrivate Limited Company
Incorporated04 Dec 1991
Age32 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

AVIVA (PEAK NO.2) UK LIMITED is an active private limited company with number 02668470. It was incorporated 32 years, 5 months, 11 days ago, on 04 December 1991. The company address is Aviva Aviva, York, YO90 1WR, North Yorkshire, England.



Company Fillings

Cessation of a person with significant control

Date: 23 Oct 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-30

Psc name: Aviva Life & Pensions Uk Limited

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Undershaft Limited

Notification date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 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: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Potter

Change date: 2022-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-18

Officer name: Alexander James William Haynes

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-18

Officer name: Ms Rhona Helen Sim

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: David Rowley Rose

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Ms Helen Potter

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karina Jane Bye

Termination date: 2019-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-03

Officer name: Linda Hall

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-03

Officer name: Mr Alexander James William Haynes

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-03

Officer name: Mr David Rowley Rose

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karina Jane Bye

Appointment date: 2018-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-20

Officer name: Stephen Anthony Hampson

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clair Louise Marshall

Termination date: 2017-09-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-10-01

Officer name: Aviva Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Risam

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Hall

Appointment date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-17

Officer name: Miss Monica Risam

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Anthony Hampson

Change date: 2014-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

New address: Aviva Wellington Row York North Yorkshire YO90 1WR

Old address: 2 Rougier Street York YO90 1UU

Change date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Jane Wilman

Termination date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Jennifer Jane Wilman

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clair Louise Marshall

Appointment date: 2015-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Barral

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Jane Wilman

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Anthony Hampson

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Thornton

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig James Thornton

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: 25 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: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-25

Officer name: Mr Graham Stirling Boffey

Documents

View document PDF

Move registers to sail company

Date: 25 Sep 2012

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Houghton

Documents

View document PDF

Auditors resignation company

Date: 30 Apr 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lister

Documents

View document PDF

Miscellaneous

Date: 25 Apr 2012

Category: Miscellaneous

Type: MISC

Description: Section 521

Documents

View document PDF

Auditors resignation company

Date: 13 Apr 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed national westminster life assurance LIMITED\certificate issued on 23/12/11

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-22

Old address: Trinity Quay Avon Street Bristol BS2 0YY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-19

Officer name: Mr John Robert Lister

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Ian Houghton

Change date: 2011-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-19

Officer name: Mr Graham Stirling Boffey

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Barral

Change date: 2011-12-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Jennifer Jane Wilman

Change date: 2011-12-19

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2011

Action Date: 09 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Ian Houghton

Change date: 2011-10-09

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Aug 2011

Action Date: 05 Aug 2011

Category: Capital

Type: SH19

Date: 2011-08-05

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 05 Aug 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 05 Aug 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 03/08/11

Documents

View document PDF

Resolution

Date: 05 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Strauss

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ian Houghton

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Grant

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Seymour-Jackson

Documents

View document PDF

Resolution

Date: 17 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bulloch

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Haire

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Storrie

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Deaves

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Mills

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-31

Officer name: Mr David Barral

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-31

Officer name: Mr John Robert Lister

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Toby Emil Strauss

Change date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-31

Officer name: Mr Graham Stirling Boffey

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Jennifer Jane Wilman

Change date: 2010-12-31

Documents

View document PDF

Move registers to sail company

Date: 12 Jan 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jennifer Jane Wilman

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Stirling Boffey

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Barral

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby Emil Strauss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 31 May 2007

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2007-05-31

Officer name: Graham Storrie

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Ms Sarah Jane Deaves

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Charlotte Seymour-Jackson

Documents

View document PDF


Some Companies

2H METALS TRADING MANAGEMENT LTD.

CROWN CHAMBERS,SALISBURY,SP1 2LX

Number:07839373
Status:ACTIVE
Category:Private Limited Company

ANNA ASHTON ESTATE AGENTS LTD

6 COLLEGE STREET,AMMANFORD,SA18 3AF

Number:10959365
Status:ACTIVE
Category:Private Limited Company

HOLMES MEDICAL SERVICES LTD

28 DARMONDS GREEN,WIRRAL,CH48 5DU

Number:10021370
Status:ACTIVE
Category:Private Limited Company

JERAN TECHNOLOGY LIMITED

201 HENDON WAY,,NW2 1JJ

Number:03185495
Status:ACTIVE
Category:Private Limited Company

SPACE WARP STUDIO LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10158633
Status:ACTIVE
Category:Private Limited Company

SPICEBRIGHT LIMITED

C/O DAC BEACHCROFT LLP PORTWALL PLACE,BRISTOL,BS1 9HS

Number:03437274
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