Background WavePink WaveYellow Wave

AVIVA CLIENT NOMINEES UK LIMITED (04664263)

AVIVA CLIENT NOMINEES UK LIMITED (04664263) is an active UK company. incorporated on 12 February 2003. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AVIVA CLIENT NOMINEES UK LIMITED has been registered for 23 years. Current directors include FIELD, Emily Anne, HARRIS, Kate Rachel, KNOWLES, Natalie.

Company Number
04664263
Status
active
Type
ltd
Incorporated
12 February 2003
Age
23 years
Address
Aviva, York, YO90 1WR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FIELD, Emily Anne, HARRIS, Kate Rachel, KNOWLES, Natalie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIVA CLIENT NOMINEES UK LIMITED

AVIVA CLIENT NOMINEES UK LIMITED is an active company incorporated on 12 February 2003 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AVIVA CLIENT NOMINEES UK LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04664263

LTD Company

Age

23 Years

Incorporated 12 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

AVIVA NOMINEES UK LIMITED
From: 1 June 2009To: 21 August 2015
LIFETIME NOMINEES LIMITED
From: 10 April 2003To: 1 June 2009
LAWGRA (NO.1011) LIMITED
From: 12 February 2003To: 10 April 2003
Contact
Address

Aviva Wellington Row York, YO90 1WR,

Previous Addresses

2 Rougier Street York North Yorkshire YO90 1UU
From: 12 February 2003To: 29 February 2016
Timeline

16 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Nov 17
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 31 Oct 2006

FIELD, Emily Anne

Active
Wellington Row, YorkYO90 1WR
Born February 1984
Director
Appointed 21 Jul 2021

HARRIS, Kate Rachel

Active
Wellington Row, YorkYO90 1WR
Born September 1972
Director
Appointed 07 Nov 2024

KNOWLES, Natalie

Active
Wellington Row, YorkYO90 1WR
Born January 1982
Director
Appointed 28 Nov 2024

AUBREY, Jeffrey Harold

Resigned
95 Valiant House, LondonSW11 3LX
Secretary
Appointed 12 May 2003
Resigned 18 Mar 2004

SHORT, Michael Francis

Resigned
Shelleys Cottage, HorshamRH13 0NR
Secretary
Appointed 18 Jun 2004
Resigned 31 Oct 2006

TAYLOR, Faith

Resigned
7 The Causeway, PetersfieldGU31 4JT
Secretary
Appointed 30 Mar 2004
Resigned 18 Jun 2004

AVIVA DIRECTOR SERVICES LIMITED

Resigned
2 Rougier Street, YorkYO90 1UU
Corporate secretary
Appointed 31 Oct 2006
Resigned 31 Oct 2006

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 12 Feb 2003
Resigned 12 May 2003

BARRAL, David Barclay

Resigned
12 Brinklow Way, HarrogateHG2 9JW
Born March 1962
Director
Appointed 15 Dec 2006
Resigned 29 Jun 2007

BRADBURNE, Jeremy Randal

Resigned
Ford Hall Bridge Street, SudburyCO10 9BQ
Born December 1955
Director
Appointed 12 May 2003
Resigned 10 Aug 2006

GARVIN, Amy Victoria Gwynne

Resigned
1 Undershaft, LondonEC3P 3DQ
Born May 1977
Director
Appointed 31 Aug 2017
Resigned 15 Jun 2021

HALL, Linda

Resigned
Wellington Row, YorkYO90 1WR
Born May 1956
Director
Appointed 31 Aug 2017
Resigned 21 Jul 2021

HESLOP, David Ross Hilton

Resigned
Newby House, RichmondDL11 7DW
Born June 1960
Director
Appointed 15 Dec 2006
Resigned 29 Jun 2007

HODGES, Mark Steven

Resigned
Maidenhead Road, WindsorSL4 5GD
Born September 1965
Director
Appointed 28 Jun 2007
Resigned 15 May 2009

MARSHALL, Clair Louise

Resigned
Wellington Row, YorkYO90 1WR
Born August 1961
Director
Appointed 01 Aug 2015
Resigned 29 Sept 2017

MCGOWAN, Laura Eileen

Resigned
Wellington Row, YorkYO90 1WR
Born June 1974
Director
Appointed 15 Jun 2021
Resigned 28 Nov 2024

NICANDROU, Nicolaos

Resigned
Rougier Street, YorkYO90 1UU
Born August 1965
Director
Appointed 28 Jun 2007
Resigned 27 Apr 2009

NOONE, Derek Andrew

Resigned
Oak House, Bishops StortfordCM22 7DL
Born September 1959
Director
Appointed 12 May 2003
Resigned 30 Apr 2006

RILEY, Cathryn Elizabeth

Resigned
Lansdown, StainesTW19 5AA
Born April 1962
Director
Appointed 28 Jun 2007
Resigned 31 Dec 2008

RISAM, Monica

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1972
Director
Appointed 12 Apr 2017
Resigned 31 Aug 2017

ROGERS, David Frederick Swiffen

Resigned
29 North Shore Road, Hayling IslandPO11 0HL
Born May 1956
Director
Appointed 15 Dec 2006
Resigned 18 Jul 2007

SHORT, Michael Francis

Resigned
Shelleys Cottage, HorshamRH13 0NR
Born May 1949
Director
Appointed 09 Sept 2003
Resigned 31 Oct 2006

WILMAN, Jennifer Jane

Resigned
Wellington Row, YorkYO90 1WR
Born May 1956
Director
Appointed 14 May 2009
Resigned 31 Aug 2015

WITTER, Clive

Resigned
3 Bildeston Gardens, IpswichIP4 2UA
Born June 1960
Director
Appointed 15 Dec 2006
Resigned 01 Mar 2007

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate director
Appointed 14 May 2009
Resigned 31 Aug 2017

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
St Helen's, LondonEC3P 3DQ
Corporate director
Appointed 31 Oct 2006
Resigned 18 Dec 2006

AVIVA DIRECTOR SERVICES LIMITED

Resigned
2 Rougier Street, YorkYO90 1UU
Corporate director
Appointed 31 Oct 2006
Resigned 18 Dec 2006

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 12 Feb 2003
Resigned 12 May 2003

Persons with significant control

1

Wellington Row, YorkYO90 1WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 April 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Move Registers To Registered Office Company With New Address
28 September 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Certificate Change Of Name Company
21 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Corporate Director Company With Change Date
15 September 2011
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
15 September 2011
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company
15 September 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Corporate Director Company With Change Date
22 September 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Memorandum Articles
17 September 2010
MEM/ARTSMEM/ARTS
Resolution
17 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2010
CC04CC04
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 March 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
11 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 August 2009
AAAnnual Accounts
Memorandum Articles
19 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
27 March 2008
288cChange of Particulars
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 June 2007
AAAnnual Accounts
Legacy
17 May 2007
287Change of Registered Office
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
363aAnnual Return
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 August 2006
AAAnnual Accounts
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2004
AAAnnual Accounts
Legacy
30 November 2004
225Change of Accounting Reference Date
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
287Change of Registered Office
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
225Change of Accounting Reference Date
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
287Change of Registered Office
Memorandum Articles
17 May 2003
MEM/ARTSMEM/ARTS
Resolution
17 May 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 February 2003
NEWINCIncorporation