Advanced company searchLink opens in new window

AVIVA INVESTORS LONDON LIMITED

Company number 02152949

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)
23 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2019 TM01 Termination of appointment of Sarah Jane Williams as a director on 24 January 2019
23 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2018 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 30 Finsbury Square London EC2P 2YU on 5 October 2018
02 Oct 2018 LIQ01 Declaration of solvency
02 Oct 2018 600 Appointment of a voluntary liquidator
02 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-18
29 Aug 2018 TM01 Termination of appointment of Olga Yevmenchikova as a director on 27 August 2018
07 Aug 2018 TM01 Termination of appointment of Simon Joshua Dowie as a director on 31 July 2018
07 Aug 2018 AP01 Appointment of Mr David Rowley Rose as a director on 20 July 2018
07 Aug 2018 TM01 Termination of appointment of Matthew Adam Atkinson as a director on 31 July 2018
07 Aug 2018 AP01 Appointment of Miss Sarah Jane Williams as a director on 20 July 2018
22 Feb 2018 TM01 Termination of appointment of Thomas Howard as a director on 2 February 2018
02 Feb 2018 AP01 Appointment of Mr Simon Joshua Dowie as a director on 2 February 2018
01 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with updates
13 Jul 2017 AP01 Appointment of Mr Matthew Adam Atkinson as a director on 13 July 2017
29 Jun 2017 CH01 Director's details changed for Mr Thomas Howard on 29 June 2017
05 Jun 2017 AA Full accounts made up to 31 December 2016
15 Feb 2017 AP01 Appointment of Ms Olga Yevmenchikova as a director on 6 February 2017
13 Feb 2017 TM01 Termination of appointment of Gillian Barbara Cass as a director on 8 February 2017
20 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
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
07 Jun 2016 RP04 Second filing of AP01 previously delivered to Companies House
19 May 2016 AA Full accounts made up to 31 December 2015
24 Mar 2016 TM01 Termination of appointment of Euan George Munro as a director on 16 March 2016