ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aviva Investors UK Fund Services Limited

Aviva Investors UK Fund Services Limited is an active company incorporated on 20 December 1985 with the registered office located in London, City of London. Aviva Investors UK Fund Services Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
01973412
Private limited company
Age
39 years
Incorporated 20 December 1985
Size
Unreported
Confirmation
Submitted
Dated 19 October 2024 (11 months ago)
Next confirmation dated 19 October 2025
Due by 2 November 2025 (1 month remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Address
80 Fenchurch Street
London
EC3M 4AE
United Kingdom
Address changed on 7 Oct 2024 (11 months ago)
Previous address was St Helen's 1 Undershaft London EC3P 3DQ England
Telephone
020 78096000
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in UK • Born in Feb 1988
Director • None • British • Lives in UK • Born in Jan 1970
Director • Investment Manager • British • Lives in England • Born in Nov 1969
Director • British • Lives in England • Born in Dec 1972
Director • None • British • Lives in UK • Born in Mar 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aviva Investors Global Services Limited
Alexa Jane Coates and Aviva Company Secretarial Services Limited are mutual people.
Active
Aviva Investors Holdings Limited
Alexa Jane Coates and Aviva Company Secretarial Services Limited are mutual people.
Active
Polaris U.K. Limited
Aviva Company Secretarial Services Limited is a mutual person.
Active
10-11 GNS Limited
Aviva Company Secretarial Services Limited is a mutual person.
Active
Aviva Life Investments International (General Partner) Limited
Aviva Company Secretarial Services Limited is a mutual person.
Active
Friends Life Fplma Limited
Aviva Company Secretarial Services Limited is a mutual person.
Active
The Lancashire And Yorkshire Reversionary Interest Company Limited
Aviva Company Secretarial Services Limited is a mutual person.
Active
Aviva International Insurance Limited
Aviva Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£31.87M
Decreased by £9.56M (-23%)
Turnover
£99.05M
Increased by £112K (0%)
Employees
Unreported
Same as previous period
Total Assets
£90.25M
Decreased by £36.52M (-29%)
Total Liabilities
-£63.67M
Decreased by £24.79M (-28%)
Net Assets
£26.59M
Decreased by £11.73M (-31%)
Debt Ratio (%)
71%
Increased by 0.77% (+1%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 1 May 2025
Matthew James Warren Kingdon Appointed
6 Months Ago on 12 Mar 2025
Barry Alexander Fowler Resigned
8 Months Ago on 15 Jan 2025
Jane Elizabeth Adamson Resigned
8 Months Ago on 12 Jan 2025
Jill Diane Barber Appointed
9 Months Ago on 1 Jan 2025
Confirmation Submitted
11 Months Ago on 21 Oct 2024
Inspection Address Changed
11 Months Ago on 7 Oct 2024
Sally Winstanley Resigned
1 Year Ago on 31 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 3 May 2024
Michael David Thomas Craston Resigned
1 Year 5 Months Ago on 16 Apr 2024
Get Credit Report
Discover Aviva Investors UK Fund Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 1 May 2025
Appointment of Matthew James Warren Kingdon as a director on 12 March 2025
Submitted on 13 Mar 2025
Termination of appointment of Jane Elizabeth Adamson as a director on 12 January 2025
Submitted on 16 Jan 2025
Termination of appointment of Barry Alexander Fowler as a director on 15 January 2025
Submitted on 16 Jan 2025
Appointment of Jill Diane Barber as a director on 1 January 2025
Submitted on 8 Jan 2025
Confirmation statement made on 19 October 2024 with no updates
Submitted on 21 Oct 2024
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE
Submitted on 7 Oct 2024
Termination of appointment of Sally Winstanley as a director on 31 August 2024
Submitted on 3 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 3 May 2024
Termination of appointment of Michael David Thomas Craston as a director on 16 April 2024
Submitted on 17 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year