Advanced company searchLink opens in new window

AVIVA (PEAK NO.2) UK LIMITED

Company number 02668470

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)
10 Feb 2010 TM01 Termination of appointment of Toby Strauss as a director
08 Jan 2010 SH20 Statement by directors
08 Jan 2010 SH19 Statement of capital on 8 January 2010
  • GBP 140,000,000
08 Jan 2010 CAP-SS Solvency statement dated 16/12/09
08 Jan 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approval of signatories 16/12/2009
11 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
04 Aug 2009 288a Director appointed ms sarah jane deaves
31 Jul 2009 288a Director appointed john robert lister
23 Jul 2009 288a Director appointed stuart arthur haire
16 Jul 2009 288b Appointment terminated director paul geddes
16 Jul 2009 288b Appointment terminated director ewen munro
30 Jun 2009 AA Full accounts made up to 31 December 2008
27 May 2009 288b Appointment terminated director nicolaos nicandrou
14 Jan 2009 288a Director appointed mr toby strauss
14 Jan 2009 288a Director appointed david john grant
14 Jan 2009 288b Appointment terminated director cathryn riley
30 Dec 2008 363a Return made up to 30/11/08; full list of members
24 Dec 2008 288a Director appointed paul robert geddes
24 Dec 2008 288a Director appointed robert james, mackenzie bulloch
24 Dec 2008 288b Appointment terminated director daniel frumkin
24 Dec 2008 288b Appointment terminated director martin bischoff
24 Dec 2008 288b Appointment terminated director simon badley
22 Jul 2008 288a Secretary appointed alan ewing mills
22 Jul 2008 288b Appointment terminated secretary mark craig
02 Jul 2008 AA Full accounts made up to 31 December 2007