Advanced company searchLink opens in new window

AVIVA (PEAK NO.1) UK LIMITED

Company number SC119820

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)
31 Dec 2010 SH19 Statement of capital on 31 December 2010
  • GBP 58,200,000.00
31 Dec 2010 OC138 Reduction of iss capital and minute (oc)
31 Dec 2010 CERT15 Certificate of reduction of issued capital
15 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Nov 2010 MEM/ARTS Memorandum and Articles of Association
23 Jun 2010 CH01 Director's details changed for Graham Storrie on 31 May 2007
15 Jun 2010 AA Full accounts made up to 31 December 2009
20 May 2010 CH01 Director's details changed for Ms Sarah Jane Deaves on 20 May 2010
26 Apr 2010 AP01 Appointment of Mrs Angela Charlotte Seymour-Jackson as a director
10 Feb 2010 TM01 Termination of appointment of Toby Strauss as a director
30 Jan 2010 AR01 Annual return made up to 2 January 2010 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
01 Jul 2009 AA Full accounts made up to 31 December 2008
27 May 2009 288b Appointment terminated director nicolaos nicandrou
22 Jan 2009 363a Return made up to 02/01/09; full list of members
14 Jan 2009 288a Director appointed david john grant
14 Jan 2009 288a Director appointed mr toby strauss
14 Jan 2009 288b Appointment terminated director cathryn riley
24 Dec 2008 288b Appointment terminated director daniel frumkin
24 Dec 2008 288a Director appointed robert james, mackenzie bulloch
24 Dec 2008 288a Director appointed paul robert geddes