AVIVA INSURANCE IRELAND DESIGNATED ACTIVITY COMPANY
Status | ACTIVE |
Company No. | FC035511 |
Category | |
Incorporated | 27 Jul 2018 |
Age | 5 years, 9 months, 17 days |
Jurisdiction | United Kingdom |
SUMMARY
AVIVA INSURANCE IRELAND DESIGNATED ACTIVITY COMPANY is an active with number FC035511. It was incorporated 5 years, 9 months, 17 days ago, on 27 July 2018. The company address is Building 12 Cherrywood Business Park Building 12 Cherrywood Business Park, Co Dublin, D18 W2p5, Ireland.
Company Fillings
Termination person director overseas company with name termination date
Date: 08 May 2024
Action Date: 09 Apr 2024
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2024-04-09
Officer name: Jane Carmel Poole
Documents
Change company details by uk establishment overseas company with change details
Date: 19 Apr 2024
Category: Other
Type: OSCH01
Branch number: BR020596
Change date: 2024-03-27
Change type: Address Change
Change details: St helens 1 undershaft, london, EC3P 3DQ
Documents
Appoint person director overseas company with name appointment date
Date: 22 Mar 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Jason Philip Storah
Appointment date: 2024-01-25
Documents
Change company details overseas company
Date: 29 Nov 2023
Category: Other
Type: OSCH02
Change address: Ic Change 16/12/21
Documents
Change company details overseas company
Date: 29 Nov 2023
Category: Other
Type: OSCH02
Change address: Change in Accounts Details 01/01 to 31/12 10Mths
Documents
Accounts with accounts type full
Date: 06 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director overseas company with change date
Date: 28 Sep 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2023-08-01
Officer name: Stephen Mccarthy
Documents
Change person director overseas company with change date
Date: 28 Sep 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Stephen Mccarthy
Change date: 2023-02-22
Documents
Termination person director overseas company with name termination date
Date: 28 Sep 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2023-08-30
Officer name: Adam Charles Winslow
Documents
Change person director overseas company with change date
Date: 26 Apr 2023
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2022-11-25
Officer name: Mrs Jane Carmel Poole
Documents
Change person director overseas company with change date
Date: 26 Apr 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Mr Adam Charles Winslow
Change date: 2022-12-01
Documents
Change person director overseas company with change date
Date: 26 Apr 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Mr Michael Shaw
Change date: 2022-12-01
Documents
Change person director overseas company with change date
Date: 26 Apr 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2022-12-01
Officer name: Mr Declan O'rourke
Documents
Change person director overseas company with change date
Date: 26 Apr 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Mr. Anthony O'riordan
Change date: 2022-12-01
Documents
Change person director overseas company with change date
Date: 26 Apr 2023
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2022-09-29
Officer name: Stephen Mccarthy
Documents
Change person secretary overseas company with change date
Date: 26 Apr 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: OSCH05
Officer name: Ronan Martin
Change date: 2022-12-01
Documents
Change person director overseas company with change date
Date: 26 Apr 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2022-12-01
Officer name: Sharon Christine O'brien
Documents
Change person director overseas company with change date
Date: 26 Apr 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Ms Tracy O'rourke
Change date: 2022-12-01
Documents
Change person director overseas company with change date
Date: 26 Apr 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2022-12-01
Officer name: Ms Lesley Caslin
Documents
Change company details overseas company with change details
Date: 26 Apr 2023
Category: Other
Type: OSCH02
Change date: 2022-12-01
Change address: One Park Place Hatch Street, Dublin 2, D02 E651, Ireland
Documents
Accounts with accounts type full
Date: 01 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director overseas company with name appointment date
Date: 02 Sep 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2022-07-04
Officer name: Stephen Mccarthy
Documents
Appoint person director overseas company with name appointment date
Date: 01 Aug 2022
Action Date: 27 Jan 2022
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mrs Jane Carmel Poole
Appointment date: 2022-01-27
Documents
Termination person director overseas company with name termination date
Date: 01 Aug 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2022-07-01
Officer name: Edouard Galicier
Documents
Appoint person director overseas company with name appointment date
Date: 01 Jun 2022
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Sharon O'brien
Appointment date: 2021-12-08
Documents
Accounts with accounts type full
Date: 29 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 29 Oct 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type full
Date: 28 Oct 2021
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director overseas company with name appointment date
Date: 20 Jul 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2021-06-11
Officer name: Mr Adam Charles Winslow
Documents
Termination person director overseas company with name termination date
Date: 20 Jul 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Colm Joseph Holmes
Termination date: 2021-06-25
Documents
Change company details overseas company with change details
Date: 07 Jun 2021
Category: Other
Type: OSCH02
Change address: Branch Registration, Refer to Parent Registry
Change date: 2018-07-27
Documents
Change company details overseas company
Date: 07 Jun 2021
Category: Other
Type: OSCH02
Change address: Ic Change 16/02/21
Documents
Change company details overseas company
Date: 07 Jun 2021
Category: Other
Type: OSCH02
Change address: Change in Accounts Details Ec
Documents
Change company details overseas company
Date: 07 Jun 2021
Category: Other
Type: OSCH02
Change address: Change in Gov Law 27/07/2018 Null
Documents
Termination person director overseas company with name termination date
Date: 07 Jun 2021
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2020-11-25
Officer name: John Quinlan
Documents
Termination person director overseas company with name termination date
Date: 07 Jun 2021
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Thomas Patrick Howard
Termination date: 2019-09-20
Documents
Termination person director overseas company with name termination date
Date: 04 Jun 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2021-02-10
Officer name: Patrick Colm Peter Tiernan
Documents
Termination person director overseas company with name termination date
Date: 04 Jun 2021
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Michelle White
Termination date: 2019-12-06
Documents
Termination person director overseas company with name termination date
Date: 04 Jun 2021
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Patrick Dixneuf
Termination date: 2020-10-01
Documents
Appoint person director overseas company with name appointment date
Date: 14 May 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2021-01-21
Officer name: Mr Colm Joseph Holmes
Documents
Appoint person director overseas company with name appointment date
Date: 25 Nov 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2020-09-14
Officer name: Mr Declan O'rourke
Documents
Appoint person director overseas company with name appointment date
Date: 25 Nov 2020
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-11-18
Officer name: Mr Patrick Dixneuf
Documents
Appoint person director overseas company with name appointment date
Date: 25 Nov 2020
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2020-10-23
Officer name: Mr Anthony O'riordan
Documents
Appoint person director overseas company with name appointment date
Date: 25 Nov 2020
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Edouard Galicier
Appointment date: 2019-12-02
Documents
Appoint person director overseas company with name appointment date
Date: 25 Nov 2020
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-11-28
Officer name: Mr Michael Shaw
Documents
Termination person director overseas company with name termination date
Date: 24 Nov 2020
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2020-10-23
Officer name: Charles Wesley Moore Scott
Documents
Termination person director overseas company with name termination date
Date: 24 Nov 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: David Elliot
Termination date: 2020-02-11
Documents
Appoint person director overseas company with name appointment date
Date: 29 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-07-31
Officer name: Mr Patrick Colm Peter Tiernan
Documents
Termination person director overseas company with name termination date
Date: 21 Aug 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-06-25
Officer name: Paul Raleigh
Documents
Termination person director overseas company with name termination date
Date: 21 Aug 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Mark Andrew Noble
Termination date: 2019-03-31
Documents
Appoint person director overseas company with name appointment date
Date: 21 Aug 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Ms Lesley Caslin
Appointment date: 2019-06-25
Documents
Termination person director overseas company with name termination date
Date: 27 Mar 2019
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Matthew Robinson
Termination date: 2018-08-20
Documents
Appoint person director overseas company with name appointment date
Date: 27 Mar 2019
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Charles Wesley Moore Scott
Appointment date: 2018-07-27
Documents
Appoint person director overseas company with name appointment date
Date: 27 Mar 2019
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2018-07-27
Officer name: Mr Thomas Patrick Howard
Documents
Appoint person director overseas company with name appointment date
Date: 27 Mar 2019
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Paul Raleigh
Appointment date: 2018-07-27
Documents
Appoint person director overseas company with name appointment date
Date: 27 Mar 2019
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2018-07-27
Officer name: Mr Mark Andrew Noble
Documents
Appoint person director overseas company with name appointment date
Date: 27 Mar 2019
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr David Elliot
Appointment date: 2018-07-27
Documents
Appoint person director overseas company with name appointment date
Date: 27 Mar 2019
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2018-12-05
Officer name: Ms Michelle White
Documents
Appoint person director overseas company with name appointment date
Date: 27 Mar 2019
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2018-07-27
Officer name: Ms Tracy O'rourke
Documents
Register overseas company
Date: 20 Aug 2018
Category: Incorporation
Type: OSIN01
Documents
Appointment at registration of person authorised to accept service
Date: 20 Aug 2018
Category: Annual-return
Type: OS-PAR
Branch number: BR020596
Representative details: Bye Karina St Helens 1 Undershaft London Englandec3P 3Dg
Documents
Appointment at registration of person authorised to accept service
Date: 20 Aug 2018
Category: Annual-return
Type: OS-PAR
Branch number: BR020596
Representative details: Bye Karina St Helens 1 Undershaft London Englandec3P 3Dg
Documents
Some Companies
AA TOTAL MAINTENANCE AND CLEANING LIMITED
UNIT 10A IVY HOUSE FARM,BANWELL,BS29 6LB
Number: | 08417682 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPAGNIE DE TRESORERIE TRUSTEES LLP
103 HANOVIA HOUSE,LONDON,W3 7YG
Number: | OC371067 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
REX BUILDINGS,WILMSLOW,SK9 1HY
Number: | 05938095 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORTON FIRST ASSOCIATES LIMITED
28 RANELAGH GARDENS,ILFORD,IG1 3JR
Number: | 11260704 |
Status: | ACTIVE |
Category: | Private Limited Company |
S A BRETT DECORATING SERVICES LIMITED
8/10 SOUTH STREET,EPSOM,KT18 7PF
Number: | 11729387 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 DIGSWELL PARK ROAD,HERTS,AL8 7NS
Number: | 01654975 |
Status: | LIQUIDATION |
Category: | Private Limited Company |