Get an alert when AVIVA UKLAP DE-RISKING 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

Accounts

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. For this reason, they continue to adopt, and to consider appropriate, the going concern basis in preparing the financial statements.”

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

People

3 active · 30 resigned

Name Role Appointed Born Nationality
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2017-08-23
BISCAY, Pierre Alain Director 2017-08-23 Aug 1979 French
DAFRIA, Ashish Director 2017-08-23 Oct 1974 American
Show 30 resigned officers
Name Role Appointed Resigned
COOPER, Kirstine Ann Secretary 2007-08-03 2017-04-05
WHITAKER, Richard Andrew Secretary 1998-06-17 2007-08-03
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 1998-01-12 1998-06-17
BADDELEY, Julian Charles Director 2015-09-17 2017-04-18
BAILY, Kathryn Anna Director 2013-08-01 2015-09-25
CHARLTON, Peter John Nominee Director 1998-01-12 1998-06-17
COOPER, Kirstine Ann Director 1999-09-03 2017-04-05
COYLE, Ralph John Director 1998-06-17 1999-06-30
EASTER, Philip Charles Director 2000-07-03 2005-11-24
EATON, Angus Gordon Director 2006-07-26 2011-02-21
EATON, Angus Gordon Director 2004-12-01 2005-11-04
FOUND, Paul Anthony Director 1998-11-09 2001-05-24
GRAHAM, Alexander Donald Director 2004-12-01 2008-12-31
HODGES, Andrew William Director 2003-06-26 2005-12-01
HOSTLER, Rowan Tracy Director 2015-09-17 2017-08-29
JONES, Edward Graham Director 2000-07-03 2010-12-31
LEE, Jonathan Charles Director 2023-11-20 2026-03-11
LEYTON, John William Director 1998-11-09 2000-12-15
MARSHALL, Clair Louise Director 2015-09-17 2017-09-29
NICANDROU, Nicolaos Director 2005-11-24 2007-03-27
RAMSAY, Andrew Stephen James, Mr. Director 2013-12-02 2014-11-28
RICHARDS, Martin Edgar Nominee Director 1998-01-12 1998-06-17
RISAM, Monica Director 2015-09-17 2017-04-05
ROSE, David Rowley Director 2017-04-06 2017-08-29
SHARP, Jean Mary Director 2000-07-03 2007-07-18
SPICKER, Richard Harold Director 2007-03-27 2013-06-27
TULLO, Russell Kenneth Director 2011-02-21 2013-12-02
WHITAKER, Richard Andrew Director 1998-06-17 2007-08-03
WHITE, Philip Martin Director 1998-11-09 2004-11-30
WILMAN, Jennifer Jane Director 2007-07-18 2015-08-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aviva Life & Pensions Uk Limited Corporate entity Shares 75–100%, ownership-of-shares-75-to-100-percent-as-trust, ownership-of-shares-75-to-100-percent-as-firm, Voting 75–100%, voting-rights-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-firm, Appoints directors, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2017-08-25 Active
Undershaft Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-08-25

Filing timeline

Last 20 of 169 total filings

Date Type Category Description
2026-03-19 TM01 officers Termination director company with name termination date PDF
2025-10-07 AA accounts Accounts with accounts type full
2025-10-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-17 AA accounts Accounts with accounts type full
2024-05-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-04 CH04 officers Change corporate secretary company with change date PDF
2024-03-28 AD01 address Change registered office address company with date old address new address PDF
2024-02-13 CH01 officers Change person director company with change date PDF
2024-02-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-23 AP01 officers Appoint person director company with name date PDF
2023-10-02 AD01 address Change registered office address company with date old address new address PDF
2023-09-28 AA accounts Accounts with accounts type full
2023-02-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-28 AA accounts Accounts with accounts type full
2022-02-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-09 AA accounts Accounts with accounts type full
2021-08-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-02-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-02 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

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

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page