CompanyTrack
A

AVIVA INVESTORS UK FUND SERVICES LIMITED

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
A

AVIVA INVESTORS UK FUND SERVICES LIMITED

Financial intermediation not elsewhere classified

Founded 20 Dec 1985 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 1 May 2025
Confirmation Statement Submitted 20 Oct 2025
Net assets £26.59M £11.73M 2024 year on year
Total assets £90.25M £36.52M 2024 year on year
Total Liabilities £63.66M £24.79M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

80 Fenchurch Street London EC3M 4AE United Kingdom

Credit Report

Discover AVIVA INVESTORS UK FUND SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£31.87M

Decreased by £9.55M (-23%)

Net Assets

£26.59M

Decreased by £11.73M (-31%)

Total Liabilities

£63.66M

Decreased by £24.79M (-28%)

Turnover

£99.05M

Increased by £112.00k (+0%)

Employees

N/A

Debt Ratio

71%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 9,500,000 Shares £9.50m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Dec 20179,500,000£9.50m£1

Officers

Officers

7 active 85 resigned
Status
Alexa Jane CoatesDirectorBritishUnited Kingdom557 Nov 2019Active
Aviva Company Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown8 Nov 2000Active
Jacqueline LoweDirectorBritishScotland5928 Aug 2023Active
Jill Diane BarberDirectorBritishEngland531 Jan 2025Active
Kate Elizabeth McclellanDirectorBritishUnited Kingdom5623 Apr 2020Active
Martin John BellDirectorBritishEngland5610 May 2022Active
Matthew James Warren KingdonDirectorEnglishUnited Kingdom3812 Mar 2025Active

Shareholders

Shareholders (1)

Aviva Investors Holdings Limited
100.0%
215,000,00024 Sept 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Aviva Investors Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

AVIVA INVESTORS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA PLC united kingdom
AVIVA INVESTORS UK FUND SERVICES LIMITED Current Company
AICT GBP REAL ESTATE (CURTAIN HOUSE) PARTNERSHIP united kingdom significant influence or control
ASCOT REAL ESTATE INVESTMENTS GP LLP united kingdom voting rights 25 to 50 percent as firm limited liability partnership, right to share surplus assets 25 to 50 percent as firm limited liability partnership
AVIVA INVESTORS CLIMATE TRANSITION GBP REAL ESTATE LIMITED PARTNERSHIP united kingdom significant influence or control
AVIVA INVESTORS CLIMATE TRANSITION GBP REAL ESTATE PARTNERSHIP united kingdom significant influence or control
AVIVA INVESTORS REALTAF HOLDCO LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm
CHESTERFORD PARK (GENERAL PARTNER) LIMITED united kingdom shares 25 to 50 percent as firm, voting rights 25 to 50 percent as firm
LONGCROSS GENERAL PARTNER LIMITED united kingdom significant influence or control
SOUTHGATE GENERAL PARTNER LIMITED united kingdom significant influence or control
THE DESIGNER RETAIL OUTLET CENTRES (MANSFIELD) GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm
THE DESIGNER RETAIL OUTLET CENTRES (YORK) GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm
VOYAGER PARK SOUTH MANAGEMENT COMPANY LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
20 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-19 with no updatesView(3 pages)
1 May 2025AccountsAnnual accounts made up to 2024-12-31View(37 pages)
13 Mar 2025OfficersAppointment of Matthew James Warren Kingdon as director on 2025-03-12View(2 pages)
16 Jan 2025OfficersTermination of Barry Alexander Fowler as director on 2025-01-15View(1 page)
16 Jan 2025OfficersTermination of Jane Elizabeth Adamson as director on 2025-01-12View(1 page)
20 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-19 with no updates

1 May 2025 Accounts

Annual accounts made up to 2024-12-31

13 Mar 2025 Officers

Appointment of Matthew James Warren Kingdon as director on 2025-03-12

16 Jan 2025 Officers

Termination of Barry Alexander Fowler as director on 2025-01-15

16 Jan 2025 Officers

Termination of Jane Elizabeth Adamson as director on 2025-01-12

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-19 with no updates

3 months ago on 20 Oct 2025

Annual accounts made up to 2024-12-31

9 months ago on 1 May 2025

Appointment of Matthew James Warren Kingdon as director on 2025-03-12

11 months ago on 13 Mar 2025

Termination of Barry Alexander Fowler as director on 2025-01-15

1 years ago on 16 Jan 2025

Termination of Jane Elizabeth Adamson as director on 2025-01-12

1 years ago on 16 Jan 2025