Advanced company searchLink opens in new window

AVIVA INVESTORS PENSIONS LIMITED

Company number 01059606

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2017 AP01 Appointment of Mr Thomas Patrick Howard as a director on 21 April 2017
31 Mar 2017 AP01 Appointment of Dr David Stephen Skinner as a director on 30 March 2017
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
13 Feb 2017 TM01 Termination of appointment of Gillian Barbara Cass as a director on 8 February 2017
03 Feb 2017 CH01 Director's details changed for Mr David Clayton on 1 February 2017
27 Jan 2017 CH01 Director's details changed for Mr Michael David Thomas Craston on 27 January 2017
29 Dec 2016 MR01 Registration of charge 010596060015, created on 13 December 2016
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 8,000,000
19 Dec 2016 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
10 Nov 2016 AP01 Appointment of Mr Michael David Thomas Craston as a director on 9 November 2016
04 Nov 2016 MR01 Registration of charge 010596060014, created on 1 November 2016
19 Oct 2016 RP04AP01 Second filing for the appointment of Christopher Adam Jones as a director
20 Sep 2016 MR04 Satisfaction of charge 11 in full
19 Sep 2016 AP01 Appointment of Mr Christopher Adam Jones as a director on 12 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2016
31 Aug 2016 MR01 Registration of charge 010596060013, created on 18 August 2016
25 Jul 2016 TM01 Termination of appointment of Andrew Robert Myles Brown as a director on 22 July 2016
11 Jul 2016 MR04 Satisfaction of charge 9 in full
08 Jul 2016 AP01 Appointment of Miss Gillian Barbara Cass as a director on 5 July 2016
07 Jul 2016 TM01 Termination of appointment of Timothy John Lucas as a director on 30 June 2016
11 May 2016 AA Full accounts made up to 31 December 2015
27 Apr 2016 TM01 Termination of appointment of Mark Jeffrey Buckley as a director on 27 April 2016
04 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 6,000,000
05 Feb 2016 AP01 Appointment of Mr Andrew Robert Myles Brown as a director on 2 February 2016
02 Feb 2016 MR01 Registration of charge 010596060012, created on 1 February 2016
05 Jan 2016 TM01 Termination of appointment of Clifford James Abrahams as a director on 31 December 2015