Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVIVA STAFF PENSION TRUSTEE LIMITED
Company Information for

AVIVA STAFF PENSION TRUSTEE LIMITED

80 FENCHURCH STREET, LONDON, EC3M 4AE,
Company Registration Number
01438185
Private Limited Company
Active

Company Overview

About Aviva Staff Pension Trustee Ltd
AVIVA STAFF PENSION TRUSTEE LIMITED was founded on 1979-07-18 and has its registered office in London. The organisation's status is listed as "Active". Aviva Staff Pension Trustee Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AVIVA STAFF PENSION TRUSTEE LIMITED
 
Legal Registered Office
80 FENCHURCH STREET
LONDON
EC3M 4AE
Other companies in EC3P
 
Filing Information
Company Number 01438185
Company ID Number 01438185
Date formed 1979-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:06:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIVA STAFF PENSION TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVIVA STAFF PENSION TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
KAREN JONES
Company Secretary 2007-09-01
CHIKA AGHADIUNO
Director 2016-08-04
BES TRUSTEES PLC
Director 2000-03-23
BRIAN MALCOLM HAMILTON BUSSELL
Director 2014-01-01
EDWARD GRAHAM JONES
Director 2010-06-17
COLIN PACKER
Director 2011-09-28
IAN MAURICE GRAY PROSSER
Director 2013-01-01
STUART EDMUND ROBINSON
Director 2014-11-01
ANNE SANDER
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MR IAN RUSSELL FOY
Director 2014-01-01 2017-12-31
PAUL JOHN GRIMSHARE
Director 2016-09-21 2017-12-31
DAVID GAVIN MACDONALD
Director 2007-09-01 2016-12-31
IAN CHARLES AYLWARD
Director 2015-01-01 2016-05-01
DAVID JOHN GRANT
Director 2007-09-01 2014-12-31
RICHARD JULIAN FIELD
Director 2007-09-01 2014-10-31
CARLOS MANUEL MARTINS DA SILVA
Director 2008-10-01 2011-09-28
DAVID JOHN HOPE
Director 2004-10-04 2009-06-18
GEORGE ANDREW CAMERON
Director 2002-01-18 2008-09-30
PHILIP CHARLES EASTER
Director 2005-03-21 2008-01-31
RICHARD ANDREW WHITAKER
Company Secretary 1992-05-16 2007-08-31
EDWARD JOHN BRISTER
Director 2002-01-18 2007-08-31
PAUL CHARLES BUTCHER
Director 2002-01-01 2007-08-31
ANGELA JANE DARLINGTON
Director 2002-06-27 2007-08-31
NIGEL HUGH GODDARD
Director 2004-03-17 2007-08-31
ANDREW JAMES HILTON
Director 2001-07-05 2007-08-31
SHAYNE DEIGHTON
Director 2006-06-19 2007-06-08
JOHN AINLEY
Director 2002-01-01 2004-10-04
DONOVAN BROWN
Director 2002-01-01 2003-12-31
BRIAN WILFRED TANSER DAWSON
Director 2000-03-23 2002-01-01
GEORGE ANDREW CAMERON
Director 2000-03-23 2001-12-31
PETER JAMES FOSTER
Director 2000-03-23 2001-03-31
WILLIAM HENDERSON JACK
Director 1992-12-01 2000-03-23
WILLIAM LINLEY
Director 1992-05-16 1997-09-24
DAVID GEORGE PATRICK COKE AIRLIE
Director 1992-05-16 1997-03-19
BARRIE HOLDER
Director 1992-05-16 1995-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHIKA AGHADIUNO MDU SERVICES LIMITED Director 2017-11-28 CURRENT 2000-03-22 Active
CHIKA AGHADIUNO THE MEDICAL DEFENCE UNION LIMITED Director 2017-11-28 CURRENT 1885-10-23 Active
CHIKA AGHADIUNO MDU INVESTMENTS LIMITED Director 2017-11-28 CURRENT 1996-12-06 Active
BES TRUSTEES PLC EDINBURGH AIRPORT PENSION TRUSTEES LIMITED Director 2018-05-21 CURRENT 2012-04-27 Active
BES TRUSTEES PLC CSPS TRUSTEES LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
BES TRUSTEES PLC D&T PENSION TRUSTEES LIMITED Director 2017-10-01 CURRENT 1981-09-29 Active
BES TRUSTEES PLC NEC PENSION TRUSTEE COMPANY NO.2 LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
BES TRUSTEES PLC UNIPER UK TRUSTEES LIMITED Director 2017-02-14 CURRENT 2015-08-06 Active
BES TRUSTEES PLC 4IMPRINT 2016 PENSION TRUSTEE COMPANY LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
BES TRUSTEES PLC NEC PENSION TRUSTEE COMPANY LIMITED Director 2015-10-21 CURRENT 1997-09-01 Active
BES TRUSTEES PLC LONDIS PENSION TRUSTEES LIMITED Director 2015-10-01 CURRENT 2015-08-10 Active
BES TRUSTEES PLC BUDGENS PENSION TRUSTEES NO.2 LIMITED Director 2015-09-14 CURRENT 2015-08-10 Active
BES TRUSTEES PLC ATLAS MASTER TRUST TRUSTEE LIMITED Director 2015-08-17 CURRENT 2015-06-11 Active - Proposal to Strike off
BES TRUSTEES PLC REASSURE TRUSTEES LIMITED Director 2015-04-10 CURRENT 1983-11-04 Active
BES TRUSTEES PLC PREMIER COMPANIES TRUSTEES LIMITED Director 2015-03-27 CURRENT 2014-03-12 Active
BES TRUSTEES PLC COATS PENSIONS TRUSTEE LIMITED Director 2015-03-11 CURRENT 1965-02-12 Active
BES TRUSTEES PLC MANWEB CORPORATE PENSION TRUSTEE LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
BES TRUSTEES PLC SPIRIT (LEGACY) PENSION TRUSTEE LIMITED Director 2014-07-08 CURRENT 2011-08-04 Active
BES TRUSTEES PLC GDST PENSION TRUSTEES LIMITED Director 2014-06-06 CURRENT 2012-08-15 Active
BES TRUSTEES PLC HIPS (TRUSTEES) LIMITED Director 2013-08-01 CURRENT 2000-03-08 Active
BES TRUSTEES PLC RENOLD PENSION TRUSTEES LIMITED Director 2013-03-25 CURRENT 2013-03-21 Dissolved 2015-05-05
BES TRUSTEES PLC CASTLE PENSION SCHEME TRUSTEES LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
BES TRUSTEES PLC HOGAN LOVELLS UK PENSION SCHEME TRUSTEES LIMITED Director 2011-02-15 CURRENT 2011-02-15 Active
BES TRUSTEES PLC THE LV= PENSION TRUSTEE LIMITED Director 2011-01-01 CURRENT 1983-02-25 Active
BES TRUSTEES PLC THE LV=GENERAL TRUSTEE LIMITED Director 2011-01-01 CURRENT 1983-02-25 Active
BES TRUSTEES PLC ABERDEEN PENSION TRUSTEES LIMITED Director 2008-02-12 CURRENT 1998-06-08 Active
BES TRUSTEES PLC HOMESTYLE 2007 PENSION SCHEME TRUSTEE LIMITED Director 2007-11-26 CURRENT 2007-09-07 Active
BES TRUSTEES PLC W.T. PARKER PENSION TRUST LIMITED Director 2007-10-09 CURRENT 1985-08-05 Active
BES TRUSTEES PLC EXPERIAN TRUSTEES LIMITED Director 2007-06-01 CURRENT 1955-03-03 Active
BES TRUSTEES PLC EXPERIAN RETIREMENT SAVINGS TRUSTEES LIMITED Director 2007-06-01 CURRENT 1997-12-22 Active
BES TRUSTEES PLC 4IMPRINT PENSION TRUSTEE COMPANY LIMITED Director 2007-05-29 CURRENT 2004-01-16 Active - Proposal to Strike off
BES TRUSTEES PLC NORTEL NETWORKS UK PENSION TRUST LIMITED Director 1995-07-03 CURRENT 1987-01-21 Active
BRIAN MALCOLM HAMILTON BUSSELL P.M.A.S NOMINEES LIMITED Director 2017-06-05 CURRENT 1954-05-17 Active - Proposal to Strike off
BRIAN MALCOLM HAMILTON BUSSELL THE VETERINARY DEFENCE SOCIETY LIMITED Director 2016-02-05 CURRENT 1987-08-31 Active
BRIAN MALCOLM HAMILTON BUSSELL PROSPERO INSIGHTS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
BRIAN MALCOLM HAMILTON BUSSELL AUTO-ENROLMENT CONSULTANCY SOLUTIONS LIMITED Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2018-04-10
EDWARD GRAHAM JONES UEA PENSION TRUSTEE LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
STUART EDMUND ROBINSON AVIVA EQUITY RELEASE UK LIMITED Director 2018-03-28 CURRENT 1996-12-02 Active
STUART EDMUND ROBINSON AVIVA PENSION TRUSTEES UK LIMITED Director 2018-03-08 CURRENT 1989-07-25 Active
STUART EDMUND ROBINSON AVIVA WRAP UK LIMITED Director 2018-03-08 CURRENT 2002-06-26 Active
STUART EDMUND ROBINSON AVIVA INVESTMENT SOLUTIONS UK LIMITED Director 2018-03-08 CURRENT 2007-10-03 Active
STUART EDMUND ROBINSON AVIVA CENTRAL SERVICES UK LIMITED Director 2016-09-28 CURRENT 1996-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM St Helen's 1 Undershaft London EC3P 3DQ
2023-07-25DIRECTOR APPOINTED MR JONATHAN MARK PRIESTNALL
2023-07-25DIRECTOR APPOINTED DAVID OSMOND BIZLEY
2023-07-25DIRECTOR APPOINTED PAUL COOPER
2023-07-25DIRECTOR APPOINTED MR GRAHAM PATRICK EVERNESS
2023-07-25DIRECTOR APPOINTED MR DAVID ALEXANDER LEIBLING
2023-07-25DIRECTOR APPOINTED MISS KAREN JONES
2023-07-25Appointment of Fiona Christine Mccartney as company secretary on 2023-07-17
2023-07-25APPOINTMENT TERMINATED, DIRECTOR HEATHER BROWN
2023-07-25APPOINTMENT TERMINATED, DIRECTOR NAADIRA EBRAHIM
2023-07-24Memorandum articles filed
2023-07-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-20CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-07-07Termination of appointment of Karen Jones on 2023-06-30
2023-04-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-04DIRECTOR APPOINTED MR MARTIN JOHN MUIR
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-05-12AP01DIRECTOR APPOINTED MS NAADIRA EBRAHIM
2021-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-15AP01DIRECTOR APPOINTED MS HEATHER BROWN
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN EDWARD JOHN PACKER
2021-02-01AP01DIRECTOR APPOINTED MR PETER GRAHAM BURT
2020-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014381850004
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-10-30MEM/ARTSARTICLES OF ASSOCIATION
2019-10-30CC04Statement of company's objects
2019-10-21RES01ADOPT ARTICLES 21/10/19
2019-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDMUND ROBINSON
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GRAHAM JONES
2019-06-17AP02Appointment of The Law Debenture Pension Trust Corporation P.L.C. as director on 2019-03-21
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR BES TRUSTEES PLC
2019-04-09AP01DIRECTOR APPOINTED MR GAWAINE JAMES MICHAEL BATCHELOR
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 100000
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-08AP01DIRECTOR APPOINTED MS ANNE SANDER
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MR IAN RUSSELL FOY
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN GRIMSHARE
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-23CH01Director's details changed for Mr Stuart Edmund Robinson on 2017-01-23
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITAKER
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACDONALD
2016-09-30AP01DIRECTOR APPOINTED MRS CHIKA AGHADIUNO
2016-09-26AP01DIRECTOR APPOINTED MR PAUL JOHN GRIMSHARE
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-16AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN AYLWARD
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN AYLWARD
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAROLD SPICKER
2015-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-30CH01Director's details changed for Mr Richard Harold Spicker on 2015-03-18
2015-03-20CH01Director's details changed for David Gavin Macdonald on 2015-03-20
2015-01-09AP01DIRECTOR APPOINTED MR IAN CHARLES AYLWARD
2015-01-09AP01DIRECTOR APPOINTED MR STUART EDMUND ROBINSON
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GRANT
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JULIAN FIELD
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-23AR0130/09/14 FULL LIST
2014-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 014381850003
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 014381850002
2014-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 014381850001
2014-02-21AP01DIRECTOR APPOINTED MR BRIAN MALCOLM HAMILTON BUSSELL
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAGSTAFF
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL URMSTON
2014-02-21AP01DIRECTOR APPOINTED MR MR IAN RUSSELL FOY
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-23AR0130/09/13 FULL LIST
2013-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-29AP01DIRECTOR APPOINTED SIR IAN MAURICE GRAY PROSSER
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STEVENS
2012-11-28AR0131/10/12 FULL LIST
2012-10-10AP01DIRECTOR APPOINTED MR RICHARD HAROLD SPICKER
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MYERS
2012-07-06AR0114/06/12 FULL LIST
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GRAHAM JONES / 06/07/2012
2012-07-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BES TRUSTEES PLC / 06/07/2012
2012-07-05AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-29AP01DIRECTOR APPOINTED MR COLIN PACKER
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS DA SILVA
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-13AR0114/06/11 FULL LIST
2010-09-29AR0114/06/10 FULL LIST
2010-09-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BES TRUSTEES PLC / 14/06/2010
2010-09-29Annotation
2010-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN JONES / 14/06/2010
2010-09-20AP01DIRECTOR APPOINTED MR EDWARD GRAHAM JONES
2010-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW WHITAKER / 12/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID WAGSTAFF / 12/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORRIS URMSTON / 12/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MAURICE STEVENS / 12/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE MYERS / 12/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAVIN MACDONALD / 12/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRANT / 12/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLOS MANUEL MARTINS DA SILVA / 12/01/2010
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN JONES / 12/01/2010
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JULIAN FIELD / 10/11/2009
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL MARTIN
2009-06-30288aDIRECTOR APPOINTED MR RUSSELL MARTIN
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID HOPE
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-15363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-10-30288aDIRECTOR APPOINTED CARLOS MANUEL MARTINS DA SILVA
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR GEORGE CAMERON
2008-10-08RES13SECTION 175 - BOARD AUTHORISED TO AVOID CONFLICTS OF INTEREST 02/10/2008
2008-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-09288aDIRECTOR APPOINTED MR RICHARD MYERS
2008-07-03363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HOPE / 14/06/2008
2008-04-17RES01ADOPT ARTICLES 14/04/2008
2008-02-05288bDIRECTOR RESIGNED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW SECRETARY APPOINTED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AVIVA STAFF PENSION TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVIVA STAFF PENSION TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-11 Outstanding AVIVA LIFE & PENSIONS UK LIMITED (AND ITS SUCCESSORS-IN-TITLE AND PERMITTED ASSIGNS)
2014-03-11 Outstanding AVIVA LIFE & PENSIONS UK LIMITED (AND ITS SUCCESSORS-IN-TITLE AND PERMITTED ASSIGNS)
2014-03-11 Outstanding AVIVA LIFE & PENSIONS UK LIMITED (AND ITS SUCCESSORS-IN-TITLE AND PERMITTED ASSIGNS)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVIVA STAFF PENSION TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of AVIVA STAFF PENSION TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIVA STAFF PENSION TRUSTEE LIMITED
Trademarks
We have not found any records of AVIVA STAFF PENSION TRUSTEE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 9
GUARANTEE & DEBENTURE RENT DEPOSIT DEED 1

We have found 10 mortgage charges which are owed to AVIVA STAFF PENSION TRUSTEE LIMITED

Income
Government Income

Government spend with AVIVA STAFF PENSION TRUSTEE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-10-07 GBP £16,388
Dudley Borough Council 2014-06-03 GBP £71,415
Dudley Borough Council 2014-06-03 GBP £71,415
Dudley Metropolitan Council 0000-00-00 GBP £4,869

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where AVIVA STAFF PENSION TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIVA STAFF PENSION TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVIVA STAFF PENSION TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.