AVIVA UKGI INVESTMENTS LIMITED
NORFOLK NUI INVESTMENTS LIMITED NUFIS INVESTMENTS LIMITED

Hellopages » Norfolk » Broadland » NR1 3NG

Company number 02247671
Status Active
Incorporation Date 25 April 1988
Company Type Private Limited Company
Address 8 SURREY STREET, NORWICH, NORFOLK, NR1 3NG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 . The most likely internet sites of AVIVA UKGI INVESTMENTS LIMITED are www.avivaukgiinvestments.co.uk, and www.aviva-ukgi-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Aviva Ukgi Investments Limited is a Private Limited Company. The company registration number is 02247671. Aviva Ukgi Investments Limited has been working since 25 April 1988. The present status of the company is Active. The registered address of Aviva Ukgi Investments Limited is 8 Surrey Street Norwich Norfolk Nr1 3ng. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. JELFS, Christopher is a Director of the company. RIPPON, Nigel is a Director of the company. Secretary KNIGHTS, Barry Bryan has been resigned. Secretary PARKER, David Ernest has been resigned. Secretary WARD, Mary Elizabeth has been resigned. Director ABRAHAMS, Clifford James has been resigned. Director BIGGS, Michael Nicholas has been resigned. Director BISHOP, Emily Cherry has been resigned. Director BRIDGEWATER, Allan has been resigned. Director CHURCHMAN, Philip Daniel has been resigned. Director DYSON, Fernley Keith has been resigned. Director EASTER, Philip Charles has been resigned. Director EASTER, Philip Charles has been resigned. Director EGAN, Scott has been resigned. Director EGAN, Sean has been resigned. Director GUNSON, Adrian John has been resigned. Director HARVEY, Richard John has been resigned. Director HODGES, Mark Steven has been resigned. Director HODGES, Mark Steven has been resigned. Director MAYER, Igal Mordeciah has been resigned. Director MCINTYRE, Bridget Fiona has been resigned. Director MCINTYRE, Bridget Fiona has been resigned. Director MCMILLAN, David John Ramsay has been resigned. Director MILLS, Albert Gordon has been resigned. Director PRICE, Jonathan Stewart has been resigned. Director PRICE, Nicholas John has been resigned. Director RAMSAY, Caroline Francis has been resigned. Director SCOTT, Philip Gordon has been resigned. Director SEATON, John has been resigned. Director SNOWBALL, Patrick Joseph Robert has been resigned. Director SPICKER, Richard Harold has been resigned. Director WILFORD, Alison Louise has been resigned. Director WOODARD, Stuart James has been resigned. Director WOODFORD, Julian Ray has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 09 October 2000

Director
JELFS, Christopher
Appointed Date: 20 December 2011
53 years old

Director
RIPPON, Nigel
Appointed Date: 08 March 2016
55 years old

Resigned Directors

Secretary
KNIGHTS, Barry Bryan
Resigned: 31 May 1993

Secretary
PARKER, David Ernest
Resigned: 15 June 1999
Appointed Date: 01 June 1993

Secretary
WARD, Mary Elizabeth
Resigned: 09 October 2000
Appointed Date: 16 June 1999

Director
ABRAHAMS, Clifford James
Resigned: 21 August 2013
Appointed Date: 26 July 2010
58 years old

Director
BIGGS, Michael Nicholas
Resigned: 31 March 2001
Appointed Date: 01 November 2000
73 years old

Director
BISHOP, Emily Cherry
Resigned: 07 April 2000
Appointed Date: 15 March 1995
79 years old

Director
BRIDGEWATER, Allan
Resigned: 23 March 1993
89 years old

Director
CHURCHMAN, Philip Daniel
Resigned: 27 August 2008
Appointed Date: 18 August 2008
57 years old

Director
DYSON, Fernley Keith
Resigned: 30 April 2009
Appointed Date: 16 January 2008
60 years old

Director
EASTER, Philip Charles
Resigned: 14 March 2006
Appointed Date: 09 June 2005
72 years old

Director
EASTER, Philip Charles
Resigned: 15 March 1995
72 years old

Director
EGAN, Scott
Resigned: 02 October 2007
Appointed Date: 14 March 2006
54 years old

Director
EGAN, Sean
Resigned: 10 May 2007
Appointed Date: 01 January 2007
69 years old

Director
GUNSON, Adrian John
Resigned: 31 March 1995
85 years old

Director
HARVEY, Richard John
Resigned: 12 August 1999
Appointed Date: 01 August 1993
75 years old

Director
HODGES, Mark Steven
Resigned: 01 June 2006
Appointed Date: 31 March 2001
60 years old

Director
HODGES, Mark Steven
Resigned: 01 November 2000
Appointed Date: 13 August 1999
60 years old

Director
MAYER, Igal Mordeciah
Resigned: 31 March 2001
Appointed Date: 01 November 2000
64 years old

Director
MCINTYRE, Bridget Fiona
Resigned: 09 June 2005
Appointed Date: 31 March 2001
64 years old

Director
MCINTYRE, Bridget Fiona
Resigned: 01 November 2000
Appointed Date: 15 March 1995
64 years old

Director
MCMILLAN, David John Ramsay
Resigned: 23 August 2010
Appointed Date: 01 June 2006
59 years old

Director
MILLS, Albert Gordon
Resigned: 12 August 1999
82 years old

Director
PRICE, Jonathan Stewart
Resigned: 08 March 2016
Appointed Date: 07 July 2014
52 years old

Director
PRICE, Nicholas John
Resigned: 01 February 1996
81 years old

Director
RAMSAY, Caroline Francis
Resigned: 26 April 2004
Appointed Date: 23 January 2004
62 years old

Director
SCOTT, Philip Gordon
Resigned: 31 July 1993
Appointed Date: 24 March 1993
71 years old

Director
SEATON, John
Resigned: 29 April 2008
Appointed Date: 14 March 2006
67 years old

Director
SNOWBALL, Patrick Joseph Robert
Resigned: 14 March 2006
Appointed Date: 13 August 1999
75 years old

Director
SPICKER, Richard Harold
Resigned: 27 June 2013
Appointed Date: 27 June 2008
70 years old

Director
WILFORD, Alison Louise
Resigned: 16 August 2008
Appointed Date: 11 August 2008
60 years old

Director
WOODARD, Stuart James
Resigned: 20 December 2011
Appointed Date: 20 May 2009
59 years old

Director
WOODFORD, Julian Ray
Resigned: 07 July 2014
Appointed Date: 21 August 2013
62 years old

Persons With Significant Control

Aviva Insurance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVIVA UKGI INVESTMENTS LIMITED Events

08 May 2017
Confirmation statement made on 1 May 2017 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
26 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

04 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

14 Mar 2016
Director's details changed for Mr Nigel Rippon on 8 March 2016
...
... and 180 more events
12 Oct 1988
Company name changed modelterm LIMITED\certificate issued on 13/10/88

05 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Oct 1988
Director resigned;new director appointed

25 Apr 1988
Incorporation
25 Apr 1988
Incorporation