Aviva Commercial Finance Limited LONDON


Founded in 1990, Aviva Commercial Finance, classified under reg no. 02559391 is an active company. Currently registered at St Helen's EC3P 3DQ, London the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Mon, 1st Jun 2009 Aviva Commercial Finance Limited is no longer carrying the name Norwich Union Mortgage Finance.

The firm has 2 directors, namely Paul C., Gregor B.. Of them, Paul C., Gregor B. have been with the company the longest, being appointed on 20 December 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aviva Commercial Finance Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02559391
Date of Incorporation Fri, 16th Nov 1990
Industry Dormant Company
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Paul C.

Position: Director

Appointed: 20 December 2021

Gregor B.

Position: Director

Appointed: 20 December 2021

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 September 2000

Mark V.

Position: Director

Appointed: 30 June 2015

Resigned: 24 December 2021

Barry F.

Position: Director

Appointed: 30 June 2015

Resigned: 24 December 2021

Antonia M.

Position: Director

Appointed: 10 December 2013

Resigned: 30 June 2015

Aviva Company Secretarial Services Limited

Position: Corporate Director

Appointed: 29 January 2008

Resigned: 30 June 2015

Kevin S.

Position: Director

Appointed: 29 January 2008

Resigned: 10 December 2013

April C.

Position: Director

Appointed: 28 September 2007

Resigned: 13 February 2008

Stuart M.

Position: Director

Appointed: 21 June 2007

Resigned: 28 September 2007

David R.

Position: Director

Appointed: 21 June 2007

Resigned: 13 February 2008

Cathryn R.

Position: Director

Appointed: 15 December 2006

Resigned: 14 August 2007

Nicolaos N.

Position: Director

Appointed: 15 December 2006

Resigned: 10 August 2007

Mark H.

Position: Director

Appointed: 15 December 2006

Resigned: 10 August 2007

Keith A.

Position: Director

Appointed: 28 November 2005

Resigned: 14 September 2006

Christopher S.

Position: Director

Appointed: 21 February 2002

Resigned: 18 January 2005

John L.

Position: Director

Appointed: 21 February 2002

Resigned: 18 December 2006

Peter J.

Position: Director

Appointed: 13 February 2001

Resigned: 30 June 2001

Michael U.

Position: Director

Appointed: 01 September 2000

Resigned: 18 December 2006

Mark K.

Position: Director

Appointed: 19 November 1999

Resigned: 13 February 2001

Charles A.

Position: Director

Appointed: 21 July 1999

Resigned: 03 September 2001

Bridget M.

Position: Director

Appointed: 21 July 1999

Resigned: 01 September 2000

Diane T.

Position: Secretary

Appointed: 26 March 1999

Resigned: 29 September 2000

David P.

Position: Secretary

Appointed: 01 November 1997

Resigned: 25 March 1999

Geoffrey S.

Position: Director

Appointed: 01 April 1997

Resigned: 01 September 2000

David R.

Position: Director

Appointed: 01 April 1997

Resigned: 19 November 1999

Philip E.

Position: Director

Appointed: 01 April 1997

Resigned: 21 February 2002

Nicholas C.

Position: Director

Appointed: 01 April 1997

Resigned: 01 September 2000

James H.

Position: Director

Appointed: 01 November 1995

Resigned: 01 October 1998

Richard H.

Position: Director

Appointed: 01 August 1993

Resigned: 31 October 1995

Eric S.

Position: Director

Appointed: 13 November 1992

Resigned: 30 September 1994

Philip S.

Position: Director

Appointed: 13 November 1992

Resigned: 31 July 1993

Kevin S.

Position: Director

Appointed: 13 November 1992

Resigned: 18 December 2006

Michael O.

Position: Secretary

Appointed: 13 November 1992

Resigned: 31 October 1997

Peter P.

Position: Director

Appointed: 13 November 1992

Resigned: 29 July 1994

Adrian G.

Position: Director

Appointed: 13 November 1992

Resigned: 31 July 1997

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Aviva Investors Holdings Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aviva Investors Holdings Limited

St Helen's Undershaft, London, EC3P 3DQ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 02045601
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Norwich Union Mortgage Finance June 1, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 0001 000
Net Assets Liabilities1 0001 000
Other
Number Shares Allotted 1 000
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 4th, December 2023
Free Download (5 pages)

Company search

Advertisements