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)
|
|
24 Feb 2026 |
AP01 |
Appointment of Mr Grant Robert Fairlie Speirs as a director on 24 February 2026
|
|
|
07 Jan 2026 |
CS01 |
Confirmation statement made on 1 January 2026 with no updates
|
|
|
01 May 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
17 Feb 2025 |
CS01 |
Confirmation statement made on 17 February 2025 with no updates
|
|
|
14 Feb 2025 |
AP01 |
Appointment of Mr John Alexander Troiano as a director on 14 February 2025
|
|
|
10 Jan 2025 |
TM01 |
Termination of appointment of Andrew James Kirton as a director on 31 December 2024
|
|
|
07 Oct 2024 |
AD02 |
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE
|
|
|
08 Aug 2024 |
CH04 |
Secretary's details changed for Aviva Company Secretarial Services Limited on 27 March 2024
|
|
|
31 May 2024 |
AP01 |
Appointment of Ms Cheryl Margaret Agius as a director on 21 May 2024
|
|
|
03 May 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
17 Apr 2024 |
TM01 |
Termination of appointment of Michael David Thomas Craston as a director on 16 April 2024
|
|
|
03 Apr 2024 |
AP01 |
Appointment of Mr Iain Anthony Pearce as a director on 1 April 2024
|
|
|
02 Apr 2024 |
TM01 |
Termination of appointment of Thomas Patrick Howard as a director on 31 March 2024
|
|
|
02 Apr 2024 |
CH01 |
Director's details changed for Mrs. Susan Anne Amies-King on 27 March 2024
|
|
|
28 Mar 2024 |
PSC05 |
Change of details for Aviva Group Holdings Limited as a person with significant control on 27 March 2024
|
|
|
28 Mar 2024 |
CH04 |
Secretary's details changed for Aviva Company Secretarial Services Limited on 27 March 2024
|
|
|
28 Mar 2024 |
CH01 |
Director's details changed for Mr Andrew James Kirton on 27 March 2024
|
|
|
27 Mar 2024 |
AD01 |
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 27 March 2024
|
|
|
06 Mar 2024 |
TM01 |
Termination of appointment of Jeffrey Michael Weingarten as a director on 6 March 2024
|
|
|
06 Mar 2024 |
TM01 |
Termination of appointment of Mark Barry Ewart White as a director on 5 March 2024
|
|
|
05 Mar 2024 |
CS01 |
Confirmation statement made on 17 February 2024 with no updates
|
|
|
20 Oct 2023 |
AP01 |
Appointment of Mr Mark Andrew Burgess as a director on 20 October 2023
|
|
|
13 May 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
20 Feb 2023 |
CS01 |
Confirmation statement made on 17 February 2023 with no updates
|
|
|
27 Sep 2022 |
TM01 |
Termination of appointment of Nitinbhai Babubhai Maganbhai Amin as a director on 15 September 2022
|
|