AVIVA INTERNATIONAL INSURANCE LIMITED

80 Fenchurch Street, London, EC3M 4AE, United Kingdom
StatusACTIVE
Company No.00021487
CategoryPrivate Limited Company
Incorporated08 Aug 1885
Age138 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

AVIVA INTERNATIONAL INSURANCE LIMITED is an active private limited company with number 00021487. It was incorporated 138 years, 8 months, 21 days ago, on 08 August 1885. The company address is 80 Fenchurch Street, London, EC3M 4AE, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 13 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aviva Group Holdings Limited

Change date: 2024-03-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Aviva Company Secretarial Services Limited

Change date: 2024-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

Old address: 80 Fenchurch Street London EC3M 4AE United Kingdom

Change date: 2024-03-27

New address: 80 Fenchurch Street London EC3M 4AE

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-19

Officer name: Mr Nicholas David Williams

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Wayne Thorne

Change date: 2024-03-19

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Otto Thoresen

Change date: 2024-03-19

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-19

Officer name: Mr Peter David Needleman

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marina Belezina

Change date: 2024-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

New address: 80 Fenchurch Street London EC3M 4AE

Change date: 2024-03-19

Old address: St Helen's 1 Undershaft London EC3P 3DQ

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-19

Officer name: Mr Darren Wayne Thorne

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard English

Termination date: 2023-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-28

Officer name: Ms Marina Belezina

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-23

Officer name: Mr Rees Aronson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Mrs Kathryn Bateman

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-23

Officer name: Martin John Muir

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Capital

Type: SH19

Capital : 1,000,000 GBP

Date: 2022-09-27

Documents

View document PDF

Legacy

Date: 27 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/09/22

Documents

View document PDF

Resolution

Date: 27 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2021

Action Date: 01 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000214870015

Charge creation date: 2021-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2021

Action Date: 01 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-01

Charge number: 000214870014

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-20

Officer name: Mr Richard English

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Paul Leonard Mylet

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-21

Officer name: Mr Martin John Muir

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-21

Officer name: Mr Peter David Needleman

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Albert Howe

Termination date: 2020-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Dawson Stoddard

Termination date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Apr 2017

Action Date: 05 Aug 2016

Category: Capital

Type: RP04SH01

Capital : 780,000,000 GBP

Date: 2016-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 25 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-25

Capital : 780,000,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Leonard Mylet

Appointment date: 2017-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Alford

Termination date: 2016-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-27

Officer name: Mr Otto Thoresen

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Michael Windsor

Termination date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Second filing of form with form type made up date

Date: 06 May 2016

Action Date: 30 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-09-30

Form type: AR01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek John Wright

Appointment date: 2015-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ezekiel

Termination date: 2015-06-29

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-16

Officer name: Miss Judith Buttigieg

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-24

Capital : 730,000,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-19

Officer name: Mr Nicholas David Williams

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Barber

Termination date: 2015-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Judith Buttigieg

Appointment date: 2014-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Michael Windsor

Appointment date: 2014-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-28

Officer name: John Robert Lister

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aviva Company Secretarial Services Limited

Appointment date: 2014-09-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-04

Officer name: Kirstine Ann Cooper

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2014

Action Date: 09 May 2014

Category: Capital

Type: SH01

Date: 2014-05-09

Capital : 380,000,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Albert Howe

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Dawson Stoddard

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Regan

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alford

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ezekiel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Barber

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Matthews

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Spencer

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Abrahams

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 20/12/12

Documents

View document PDF

Resolution

Date: 21 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Capital

Type: SH19

Date: 2012-12-21

Capital : 100,000,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Lister

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Moss

Documents

View document PDF

Auditors resignation company

Date: 16 May 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Igal Mayer

Documents

View document PDF

Auditors resignation company

Date: 17 Apr 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford James Abrahams

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor John Matthews

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Cote

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hodges

Documents

View document PDF

Memorandum articles

Date: 19 May 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Igal Mordeciah Mayer

Documents

View document PDF


Some Companies

Number:02143212
Status:ACTIVE
Category:Private Limited Company

ANNABETH LIMITED

MARAZION HOTEL,MARAZION,TR17 0AP

Number:01252908
Status:ACTIVE
Category:Private Limited Company

EUROVENTURE TRAVEL LTD

15 QUEEN SQUARE,LEEDS,LS2 8AJ

Number:08315596
Status:ACTIVE
Category:Private Limited Company

FAIR FINANCE LIMITED

KINETIC CENTRE,BOREHAMWOOD,WD6 4PJ

Number:03112887
Status:ACTIVE
Category:Private Limited Company

FLAME TECHNOLOGY LIMITED

117 ARK ROYAL,HULL,HU11 4BW

Number:09967448
Status:ACTIVE
Category:Private Limited Company

THE KITCHEN RENOVATION TEAM LTD

15 CATHERINE STREET,MACCLESFIELD,SK11 6ET

Number:11364497
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source