Company NameAviva Investors (FP) Limited
DirectorsThomas Edward Goodwin and Jamal Rafique
Company StatusActive
Company NumberSC336263
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Previous NameMorley (FP) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Edward Goodwin
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Director NameJamal Rafique
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 January 2008(same day as company formation)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameAndrew Mark Ivor Hitchings
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleHead Of Investment Services
Correspondence Address703 Cinnamon Wharf
24 Shad Thames
London
SE1 2YP
Director NamePamela Peters
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleHead Of Compensations And Bene
Correspondence Address79 Holmesdale Road
Reigate
Surrey
RH2 0BT
Director NameMr Steven John Oxley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleHead Of Strategic Planning
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Nicholas John Fermor Mansley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Nigel Gordon Clemson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2012)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMs Susan Hilary Scollan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(5 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 December 2013)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressNo.1 Poultry
London
EC2R 8EJ
Director NameMr Kevin Anthony Carey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Director NameMr John Guy Thomas Gellatly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2017)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Director NameMs Catriona Louise Allen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Director NameMr David Anthony Diemer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2022)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Director NameMrs Paula Green
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Telephone01738 895487
Telephone regionPerth

Location

Registered AddressPitheavlis
Perth
PH2 0NH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Norwich Union (Shareholder Gp) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 July 2018Appointment of Mrs Paula Green as a director on 24 July 2018 (2 pages)
16 July 2018Appointment of Mr David Anthony Diemer as a director on 9 July 2018 (2 pages)
16 July 2018Termination of appointment of Catriona Louise Allen as a director on 16 July 2018 (1 page)
6 April 2018Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on 19 December 2016 (2 pages)
25 January 2018Termination of appointment of John Guy Thomas Gellatly as a director on 5 December 2017 (1 page)
22 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 March 2016Termination of appointment of Kevin Anthony Carey as a director on 31 January 2016 (1 page)
24 March 2016Termination of appointment of Kevin Anthony Carey as a director on 31 January 2016 (1 page)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
8 September 2015Termination of appointment of Steven John Oxley as a director on 19 August 2015 (1 page)
8 September 2015Termination of appointment of Steven John Oxley as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Steven John Oxley as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Steven John Oxley as a director on 19 August 2015 (1 page)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(6 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(6 pages)
23 September 2014Appointment of Ms Catriona Louise Allen as a director on 22 September 2014 (2 pages)
23 September 2014Appointment of Mr John Guy Thomas Gellatly as a director on 22 September 2014 (2 pages)
23 September 2014Appointment of Ms Catriona Louise Allen as a director on 22 September 2014 (2 pages)
23 September 2014Appointment of Mr John Guy Thomas Gellatly as a director on 22 September 2014 (2 pages)
14 August 2014Appointment of Mr Kevin Anthony Carey as a director on 14 August 2014 (2 pages)
14 August 2014Appointment of Mr Kevin Anthony Carey as a director on 14 August 2014 (2 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
13 December 2013Termination of appointment of Susan Scollan as a director (1 page)
13 December 2013Termination of appointment of Susan Scollan as a director (1 page)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 July 2013Appointment of Ms Susan Hilary Scollan as a director (2 pages)
31 July 2013Appointment of Ms Susan Hilary Scollan as a director (2 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
15 January 2013Termination of appointment of Nicholas Mansley as a director (1 page)
15 January 2013Termination of appointment of Nicholas Mansley as a director (1 page)
28 December 2012Termination of appointment of Nigel Clemson as a director (1 page)
28 December 2012Termination of appointment of Nigel Clemson as a director (1 page)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
28 February 2012Secretary's details changed for Aviva Company Secretarial Services Limited on 28 February 2012 (1 page)
28 February 2012Secretary's details changed for Aviva Company Secretarial Services Limited on 28 February 2012 (1 page)
10 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
15 December 2010Statement of company's objects (2 pages)
15 December 2010Statement of company's objects (2 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 March 2010Register inspection address has been changed from Pitheavlis Perth Perth Perthshire PH2 0NH (1 page)
5 March 2010Director's details changed for Mr Nigel Gordon Clemson on 15 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Nicholas Mansley on 15 February 2010 (2 pages)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Director's details changed for Mr Steven John Oxley on 15 February 2010 (2 pages)
5 March 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 15 February 2010 (2 pages)
5 March 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 15 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Nigel Gordon Clemson on 15 February 2010 (2 pages)
5 March 2010Register inspection address has been changed from Pitheavlis Perth Perth Perthshire PH2 0NH (1 page)
5 March 2010Director's details changed for Mr Steven John Oxley on 15 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Nicholas Mansley on 15 February 2010 (2 pages)
23 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Steven John Oxley on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 22 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Mr Nigel Gordon Clemson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Steven John Oxley on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Nigel Gordon Clemson on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Nicholas Mansley on 22 February 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Nicholas Mansley on 22 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
10 November 2009Director's details changed for Mr Nigel Gordon Clemson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Nigel Gordon Clemson on 10 November 2009 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 June 2009Appointment terminated director pamela peters (1 page)
23 June 2009Director appointed mr nigel gordon clemson (1 page)
23 June 2009Director appointed mr nigel gordon clemson (1 page)
23 June 2009Appointment terminated director pamela peters (1 page)
4 March 2009Return made up to 16/01/09; full list of members (6 pages)
4 March 2009Return made up to 16/01/09; full list of members (6 pages)
17 February 2009Director appointed nicholas mansley (2 pages)
17 February 2009Director appointed nicholas mansley (2 pages)
17 November 2008Appointment terminated director andrew hitchings (1 page)
17 November 2008Appointment terminated director andrew hitchings (1 page)
30 October 2008Resolutions
  • RES13 ‐ Section 175 08/09/2008
(1 page)
30 October 2008Resolutions
  • RES13 ‐ Section 175 08/09/2008
(1 page)
29 September 2008Company name changed morley (fp) LIMITED\certificate issued on 29/09/08 (2 pages)
29 September 2008Memorandum and Articles of Association (13 pages)
29 September 2008Memorandum and Articles of Association (13 pages)
29 September 2008Company name changed morley (fp) LIMITED\certificate issued on 29/09/08 (2 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
9 February 2008New director appointed (3 pages)
9 February 2008New director appointed (2 pages)
9 February 2008New director appointed (3 pages)
9 February 2008New director appointed (2 pages)
9 February 2008New director appointed (3 pages)
9 February 2008New director appointed (3 pages)
22 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
16 January 2008Incorporation (18 pages)
16 January 2008Incorporation (18 pages)