- Company Overview for AVIVA INVESTORS LONDON LIMITED (02152949)
- Filing history for AVIVA INVESTORS LONDON LIMITED (02152949)
- People for AVIVA INVESTORS LONDON LIMITED (02152949)
- Charges for AVIVA INVESTORS LONDON LIMITED (02152949)
- Insolvency for AVIVA INVESTORS LONDON LIMITED (02152949)
- More for AVIVA INVESTORS LONDON LIMITED (02152949)
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) |
---|---|---|---|
24 Mar 2016 | AP01 | Appointment of Mr Thomas Howard as a director on 15 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Gillian Cass as a director on 15 March 2016 | |
10 Feb 2016 | AR01 | Annual return made up to 14 January 2016 with full list of shareholders | |
27 Jan 2016 | SH20 | Statement by Directors | |
27 Jan 2016 | SH19 |
Statement of capital on 27 January 2016
|
|
27 Jan 2016 | CAP-SS | Solvency Statement dated 09/11/15 | |
27 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2016 | TM01 | Termination of appointment of Clifford James Abrahams as a director on 31 December 2015 | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2015 | AP01 | Appointment of Mr Clifford James Abrahams as a director on 6 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Patrick John Neville as a director on 30 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 | |
26 May 2015 | CH01 | Director's details changed for Mr Euan George Munro on 6 November 2014 | |
15 May 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
07 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
13 May 2014 | AA | Full accounts made up to 31 December 2013 | |
02 May 2014 | TM01 | Termination of appointment of Richard Field as a director | |
10 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | AD02 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom | |
10 Feb 2014 | AD04 | Register(s) moved to registered office address | |
28 Jan 2014 | AP01 | Appointment of Mr Euan George Munro as a director | |
17 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Nov 2013 | TM01 | Termination of appointment of Paul Abberley as a director | |
27 Aug 2013 | AP01 | Appointment of Mr Ian Bryan Womack as a director |