Background WavePink WaveYellow Wave

AVIVA RELI 1 NOMINEE LIMITED (14721202)

AVIVA RELI 1 NOMINEE LIMITED (14721202) is an active UK company. incorporated on 10 March 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AVIVA RELI 1 NOMINEE LIMITED has been registered for 3 years. Current directors include KILVINGTON, Paul, LAYFIELD, Luke Roland, Mr , MULLAN, Alice Elizabeth.

Company Number
14721202
Status
active
Type
ltd
Incorporated
10 March 2023
Age
3 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KILVINGTON, Paul, LAYFIELD, Luke Roland, Mr , MULLAN, Alice Elizabeth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIVA RELI 1 NOMINEE LIMITED

AVIVA RELI 1 NOMINEE LIMITED is an active company incorporated on 10 March 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AVIVA RELI 1 NOMINEE LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14721202

LTD Company

Age

3 Years

Incorporated 10 March 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 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

25 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

AGHOCO 2254 LIMITED
From: 10 March 2023To: 5 April 2023
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 10 May 2023To: 27 March 2024
One St Peter's Square Manchester M2 3DE United Kingdom
From: 10 March 2023To: 10 May 2023
Timeline

13 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Loan Secured
Sept 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AZTEC FINANCIAL SERVICES (JERSEY) LIMITED

Active
Aztec Group House, The Esplanade, St HelierJE4 0QH
Corporate secretary
Appointed 26 Nov 2024

KILVINGTON, Paul

Active
Fenchurch Street, LondonEC3M 4AE
Born May 1980
Director
Appointed 24 Jun 2024

LAYFIELD, Luke Roland, Mr

Active
Fenchurch Street, LondonEC3M 4AE
Born November 1982
Director
Appointed 24 Jun 2024

MULLAN, Alice Elizabeth

Active
Fenchurch Street, LondonEC3M 4AE
Born May 1989
Director
Appointed 05 May 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 10 Mar 2023
Resigned 05 May 2023

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 11 May 2023
Resigned 26 Nov 2024

COLLIER, Paul Joseph

Resigned
Fenchurch Street, LondonEC3M 4AE
Born July 1974
Director
Appointed 05 May 2023
Resigned 05 Jun 2024

HART, Roger

Resigned
ManchesterM2 3DE
Born January 1971
Director
Appointed 10 Mar 2023
Resigned 05 May 2023

TARRY, James Robson Edwin

Resigned
Fenchurch Street, LondonEC3M 4AE
Born January 1974
Director
Appointed 05 May 2023
Resigned 24 Jun 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 10 Mar 2023
Resigned 05 May 2023

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 10 Mar 2023
Resigned 05 May 2023

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2023
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2023
Ceased 10 May 2023
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Change Sail Address Company With New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 May 2023
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
10 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Certificate Change Of Name Company
5 April 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 2023
NEWINCIncorporation