Aviva Erfa 15 Uk Limited (Companies House Registration Number 06518135) is a private limited company created on 2008-02-28 originating in United Kingdom. This firm can be found at Aviva, Wellington Row, York YO90 1WR. Having undergone a change in 2015-08-21, the previous name this enterprise used was Aviva Investors Group Holdings Limited. Aviva Erfa 15 Uk Limited operates Standard Industrial Classification: 66290 which stands for "other activities auxiliary to insurance and pension funding".

Company details

Name Aviva Erfa 15 Uk Limited
Number 06518135
Date of Incorporation: 28th February 2008
End of financial year: 31 December
Address: Aviva, Wellington Row, York, YO90 1WR
SIC code: 66290 - Other activities auxiliary to insurance and pension funding

Moving on to the 3 directors that can be found in the above-mentioned business, we can name: Bethan F. (appointed on 01 June 2023), Jonathan D. (appointment date: 11 April 2023), Edward R. (appointed on 18 January 2022). The official register indexes 2 persons of significant control, namely: Aviva Life & Pensions Uk Limited can be reached at Wellington Row, YO90 1WR York. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Aviva Annuity Uk Limited can be reached at Wellington Row, YO90 1WR York. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

Aviva Life & Pensions Uk Limited
1 January 2017
Address Aviva Wellington Row, York, YO90 1WR, United Kingdom
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3253947
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Aviva Annuity Uk Limited
6 April 2016 - 1 January 2017
Address Aviva Wellington Row, York, YO90 1WR, United Kingdom
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3253948
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
(CH04) Secretary's details changed on 2024-03-26
filed on: 3rd, April 2024 | officers
Free Download (1 page)