Advanced company searchLink opens in new window

AVIVA LIFE HOLDINGS UK LIMITED

Company number 02403518

Filter by category

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)
21 Jul 2010 AP01 Appointment of Mr Mark Andrew Pain as a director
28 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2010 CH03 Secretary's details changed for Ms Jennifer Jane Wilman on 1 April 2010
27 Apr 2010 CH01 Director's details changed for Mr Toby Emil Strauss on 1 April 2010
13 Apr 2010 AA Full accounts made up to 31 December 2009
12 Mar 2010 AP01 Appointment of Mr David Mcmillan as a director
11 Mar 2010 AP01 Appointment of Cathryn Riley as a director
03 Mar 2010 TM01 Termination of appointment of David Barral as a director
03 Mar 2010 TM01 Termination of appointment of John Lister as a director
14 Jan 2010 SH20 Statement by directors
14 Jan 2010 CAP-SS Solvency statement dated 06/01/10
14 Jan 2010 SH19 Statement of capital on 14 January 2010
  • GBP 3,628,831,913
14 Jan 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc cancelled 06/01/2010
  • RES05 ‐ Resolution of decreasing authorised share capital
13 Jan 2010 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jan 2010 TM01 Termination of appointment of Igal Mayer as a director
31 Dec 2009 TM01 Termination of appointment of Anupam Sahay as a director
16 Nov 2009 SH01 Statement of capital following an allotment of shares on 26 October 2009
  • GBP 5,230,840,913
23 Sep 2009 288c Director's change of particulars / igal mayer / 01/07/2008
18 Aug 2009 363a Return made up to 14/08/09; full list of members
17 Aug 2009 288c Director's change of particulars / anupam sahay / 05/02/2008
11 Jun 2009 MEM/ARTS Memorandum and Articles of Association
01 Jun 2009 CERTNM Company name changed norwich union life holdings LIMITED\certificate issued on 01/06/09
05 May 2009 AA Full accounts made up to 31 December 2008
30 Apr 2009 288b Appointment terminated director nicolaos nicandrou
28 Apr 2009 288a Director appointed mr david barral