Advanced company searchLink opens in new window

AVIVA INVESTMENT SOLUTIONS UK LIMITED

Company number 06389025

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 May 2017 CH01 Director's details changed for Mr Timothy Richard Orton on 10 March 2017
08 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
11 Jan 2017 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary on 20 December 2016
11 Jan 2017 TM02 Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 20 December 2016
13 Dec 2016 AP01 Appointment of Mr Timothy Richard Orton as a director on 6 December 2016
17 Oct 2016 TM01 Termination of appointment of Paul Richard Gilbody as a director on 2 October 2016
01 Aug 2016 AP01 Appointment of Mrs Paula Fleur Whitwell-Lumsden as a director on 28 July 2016
13 Jul 2016 RP04AP01 Second filing for the appointment of Matthew Ross Mcgill as a director
22 Jun 2016 CH01 Director's details changed for Mr Matthew Ross Mcgill on 1 June 2016
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 11,500,001
09 Jun 2016 AP01 Appointment of Mr Matthew Ross Mcgill as a director on 1 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2016
  • ANNOTATION Other The address of Matthew Ross Mcgill, director of aviva investment solutions uk LIMITED, was replaced with a service address on 17/09/2019 under section 1088 of the Companies Act 2006
06 May 2016 AA Full accounts made up to 31 December 2015
28 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 6,500,001
23 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6,500,001
30 Oct 2015 TM01 Termination of appointment of David John Still as a director on 8 October 2015
30 Oct 2015 TM01 Termination of appointment of Richard John Saunders as a director on 8 October 2015
30 Oct 2015 TM01 Termination of appointment of Kevin Phillip Cracknell as a director on 8 October 2015
04 Oct 2015 AD02 Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR
30 Jul 2015 AUD Auditor's resignation
29 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2015 CC04 Statement of company's objects
27 Apr 2015 AA Full accounts made up to 31 December 2014
13 Mar 2015 AP01 Appointment of Mr Bernard Andrew Curran as a director on 3 February 2015
04 Feb 2015 TM01 Termination of appointment of Martin Neil Palmer as a director on 29 January 2015