Advanced company searchLink opens in new window

AVIVA INVESTORS UK FUNDS LIMITED

Company number 02503054

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)
04 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2020 TM01 Termination of appointment of Jane Hamilton as a director on 31 January 2020
04 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jul 2019 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 9 July 2019
08 Jul 2019 LIQ01 Declaration of solvency
08 Jul 2019 600 Appointment of a voluntary liquidator
08 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-18
12 Jun 2019 AP01 Appointment of Mr David Rowley Rose as a director on 12 June 2019
12 Jun 2019 TM01 Termination of appointment of Iain Keith Buckle as a director on 12 June 2019
12 Jun 2019 AP01 Appointment of Miss Jane Hamilton as a director on 12 June 2019
12 Jun 2019 TM01 Termination of appointment of David Clayton as a director on 12 June 2019
29 May 2019 SH20 Statement by Directors
29 May 2019 SH19 Statement of capital on 29 May 2019
  • GBP 1
29 May 2019 CAP-SS Solvency Statement dated 20/05/19
29 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Apr 2019 TM01 Termination of appointment of David Stephen Skinner as a director on 8 March 2019
12 Apr 2019 TM01 Termination of appointment of Graeme John Hourston Miller as a director on 8 March 2019
12 Apr 2019 TM01 Termination of appointment of Jeremy Hart Leadsom as a director on 8 March 2019
12 Apr 2019 TM01 Termination of appointment of Susan Patricia Janet Ebenston as a director on 8 March 2019
12 Apr 2019 TM01 Termination of appointment of Michael David Thomas Craston as a director on 8 March 2019
06 Feb 2019 CH01 Director's details changed for Mr Michael David Thomas Craston on 5 December 2018
24 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
30 Aug 2018 CH01 Director's details changed for Susan Patricia Janet Ebenston on 1 January 2018
04 May 2018 CH01 Director's details changed for Mr Graeme John Hourston Miller on 20 December 2017
04 May 2018 CH01 Director's details changed for Mr Iain Keith Buckle on 1 September 2017