Advanced company searchLink opens in new window

AVIVA INSURANCE SERVICES UK LIMITED

Company number 02180191

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)
03 Dec 2014 TM01 Termination of appointment of Julian Ray Woodford as a director on 20 November 2014
03 Dec 2014 AP01 Appointment of Mrs Lindsey Claire Miller as a director on 20 November 2014
28 Nov 2014 AA Full accounts made up to 31 December 2013
15 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 6,000,000
06 Dec 2013 AP03 Appointment of Miss Claire Margaret Valentine as a secretary
06 Dec 2013 TM02 Termination of appointment of Jennifer Wilman as a secretary
12 Nov 2013 AP01 Appointment of Mr Julian Ray Woodford as a director
12 Nov 2013 TM01 Termination of appointment of Clifford Abrahams as a director
04 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 6,000,000
25 Oct 2013 TM01 Termination of appointment of Robin Spencer as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
12 Aug 2013 AP03 Appointment of Ms Jennifer Jane Wilman as a secretary
12 Aug 2013 TM02 Termination of appointment of a secretary
12 Aug 2013 TM02 Termination of appointment of Richard Spicker as a secretary
15 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
15 Oct 2012 AD03 Register(s) moved to registered inspection location
01 Oct 2012 AP01 Appointment of Mr Robin Lloyd Spencer as a director
01 Oct 2012 AUD Auditor's resignation
19 Sep 2012 TM01 Termination of appointment of David Mcmillan as a director
12 Sep 2012 AA Full accounts made up to 31 December 2011
03 Sep 2012 AUD Auditor's resignation
27 Feb 2012 AP01 Appointment of Mr Stephen Treloar as a director
24 Feb 2012 TM01 Termination of appointment of Sean Egan as a director
11 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
11 Nov 2011 AD04 Register(s) moved to registered office address