Get an alert when AVIVA PENSION TRUSTEES UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-15 (in 5mo)

Last made up 2025-10-01

Watchouts

None on the register

Cash

£56M

-8.3% vs 2023

Net assets

£134M

+2.4% vs 2023

Employees

0

Average over period

Profit before tax

£4M

+151.3% vs 2023

Name history

Renamed 1 time since incorporation

  1. AVIVA PENSION TRUSTEES UK LIMITED 2009-06-01 → present
  2. NORWICH UNION PENSION TRUSTEES LIMITED 1989-07-25 → 2009-06-01

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £96,580,000£116,149,000
Operating profit
Profit before tax -£8,090,000£4,147,000
Net profit -£6,565,000£3,110,000
Cash £61,044,000£56,004,000
Total assets less current liabilities £161,332,000£165,442,000
Net assets £131,332,000£134,442,000
Equity £131,332,000£134,442,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Net margin -6.8%2.7%
Gearing (liabilities / total assets) 32.4%31.3%
Current ratio 4.37x2.85x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
UK-adopted international accounting standards
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making an assessment, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of at least twelve months from the date of approval of the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 48 resigned

Name Role Appointed Born Nationality
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2000-09-29
ELLIS, Simon James Director 2024-10-08 Nov 1979 British
HOGG, Michael James Director 2019-07-19 Jun 1979 British
SLIDER, Jasmin Islam Director 2021-12-01 Mar 1978 British
WHALLEY, Lorna Maureen Director 2024-12-04 Oct 1980 British
WOOD, Christopher Mark, Mr. Director 2020-07-28 Nov 1964 British
Show 48 resigned officers
Name Role Appointed Resigned
KNIGHTS, Barry Bryan Secretary 1993-05-31
PARKER, David Ernest Secretary 1993-06-01 1999-04-28
THIRKETTLE, Diane Margaret Secretary 1999-04-29 2000-09-29
BANKS, Andrew Thomas Director 1999-09-22 2002-06-13
BARKER, Robin Matthew Director 2021-10-25 2022-08-01
BARRAL, David Barclay Director 2009-06-10 2013-07-22
BELLINGER, Roger Director 1992-08-21 1994-03-31
BESWICK, Andrew Mark Director 2013-07-22 2016-05-17
BOFFEY, Graham Stirling Director 2010-08-05 2012-12-05
BRISTER, Edward John Director 1992-08-21
BROWN, Douglas Allan Director 2023-02-24 2024-08-18
BURNSIDE, William Ernest Director 2016-04-05 2019-03-15
BUSSELL, Brian Malcolm Hamilton Director 2006-05-08 2006-12-18
BUTTERWORTH, Ian Director 2010-08-05 2010-12-31
CALVER, Ronald Director 1993-06-30
CURRAN, Bernard Andrew Director 2012-09-18 2014-03-07
DOUGLAS, Emma Elizabeth Director 2021-10-27 2024-11-01
GREEN, Julie Dawn Director 2014-10-14 2018-07-11
HARDY, Andrew Peter Director 2002-11-28
HESSING, Hugh William Director 2011-06-21 2012-08-06
HODGES, Mark Steven Director 2006-12-15 2010-04-30
HOUGHTON, Rob Ian Director 2011-02-07 2012-06-18
KELLY, Thomas Anthony Director 1992-08-21
KIRSCH, Michael Terence Director 2006-05-08 2006-09-14
LISTER, John Robert Director 2009-07-09 2012-04-23
MACDONALD, Angela Jane Director 2006-05-08 2006-12-18
MANN, Stephen Andrew Joseph Director 1999-07-21 2002-11-28
MARSDEN, Simon Roger Director 2020-03-31 2024-01-31
MCGILL, Matthew Ross Director 2018-01-09 2021-09-20
NICANDROU, Nicolaos Director 2006-12-15 2009-04-27
ORTON, Timothy Richard Director 2013-08-01 2019-01-07
PHILLIPS, Joanne Marie Director 2023-11-17 2025-08-15
PREZEAU, Rodney Philip Director 2015-08-06 2017-04-30
RILEY, Cathryn Elizabeth Director 2006-12-15 2008-12-31
RISEBOROUGH, Richard Cecil Director 1992-08-21 1999-06-30
RIX, Lindsey Claire Director 2020-03-31 2020-04-29
RIX, Lindsey Claire Director 2019-06-11 2020-03-30
ROBINSON, Stuart Edmund Director 2018-03-08 2021-11-30
SCOTT, Philip Gordon Director 1993-08-01 2002-11-28
SEYMOUR-JACKSON, Angela Charlotte Director 2010-08-24 2010-12-31
SHINGFIELD, John William Director 1992-08-21
STEELE, John Director 2006-05-08 2006-12-18
STRAUSS, Toby Emil Director 2009-02-11 2011-05-23
THORNTON, Craig James Director 2012-08-01 2013-03-08
TIERNAN, Patrick Colm Peter Director 2018-03-07 2020-07-28
WILLCOCK, Philip Craig Director 2011-08-10 2013-12-02
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Director 2002-11-28 2006-05-08
AVIVA DIRECTOR SERVICES LIMITED Corporate Director 2002-11-28 2006-05-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aviva Life & Pensions Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 249 total filings

Date Type Category Description
2025-10-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-19 TM01 officers Termination director company with name termination date PDF
2025-05-02 AA accounts Accounts with accounts type full
2025-05-01 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-17 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-17 SH01 capital Capital allotment shares PDF
2024-12-09 AP01 officers Appoint person director company with name date PDF
2024-11-04 TM01 officers Termination director company with name termination date PDF
2024-10-14 AP01 officers Appoint person director company with name date PDF
2024-08-22 TM01 officers Termination director company with name termination date PDF
2024-05-01 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-24 AA accounts Accounts with accounts type full
2024-04-04 CH04 officers Change corporate secretary company with change date PDF
2024-02-14 CH01 officers Change person director company with change date PDF
2024-02-14 CH01 officers Change person director company with change date PDF
2024-02-13 CH01 officers Change person director company with change date PDF
2024-02-13 CH01 officers Change person director company with change date PDF
2024-01-31 TM01 officers Termination director company with name termination date PDF
2023-12-15 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-15 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page