AVIVA EUROPE UK SOCIETAS

Register to unlock more data on OkredoRegister

AVIVA EUROPE UK SOCIETAS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SE000031

Incorporation date

04/10/2011

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2011)
dot icon30/03/2026
Appointment of Alice Parker Morgan as a member on 2026-03-11
dot icon30/01/2026
Termination of appointment of Rhona Helen Sim as a director on 2026-01-08
dot icon26/06/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-05-17 with updates
dot icon23/08/2024
Director's details changed
dot icon05/08/2024
Termination of appointment of Karina Jane Bye as a director on 2024-07-11
dot icon05/08/2024
Appointment of Rhona Sim as a member on 2024-07-15
dot icon27/06/2024
Full accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-05-17 with updates
dot icon28/05/2024
Appointment of Manav Verma as a member on 2024-04-01
dot icon19/04/2024
Termination of appointment of Andrew Dinwiddie as a director on 2024-04-01
dot icon19/04/2024
Registered office address changed from , St Helen's, 1 Undershaft, London, EC3P 3DQ to 80 Fenchurch Street London EC3M 4AE on 2024-04-19
dot icon16/01/2024
Termination of appointment of Kate Louise Graham as a director on 2023-12-31
dot icon16/01/2024
Appointment of Karina Bye as a member on 2023-12-31
dot icon13/07/2023
Full accounts made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon13/12/2022
Termination of appointment of Ravi Tiwari as a director on 2022-12-02
dot icon25/08/2022
Termination of appointment of Julian Charles Baddeley as a director on 2022-07-18
dot icon22/08/2022
Appointment of Kate Louise Graham as a member on 2022-07-18
dot icon27/06/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-17 with updates
dot icon10/02/2022
Termination of appointment of Andrea Gertrude Martha Montague as a director on 2021-11-12
dot icon18/11/2021
Confirmation statement made on 2021-05-17 with updates
dot icon24/08/2021
Termination of appointment of David Elliot as a director on 2021-08-13
dot icon24/08/2021
Appointment of Ravi Tiwari as a member on 2021-08-13
dot icon30/07/2021
Full accounts made up to 2020-12-31
dot icon25/06/2021
Appointment of Andrew Dinwiddie as a member on 2021-06-10
dot icon01/06/2021
Confirmation statement made on 2020-05-17 with updates
dot icon26/05/2021
Termination of appointment of Chetan Singh as a director on 2021-05-01
dot icon26/05/2021
Appointment of Andrea Gertrude Martha Montague as a member on 2020-06-11
dot icon26/05/2021
Termination of appointment of Shamira Mohammed as a director on 2020-04-30
dot icon02/01/2021
Miscellaneous
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon24/06/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon09/04/2019
Appointment of Shamira Mohammed as a member on 2018-12-03
dot icon09/04/2019
Appointment of Neil Harrison as a member on 2018-12-03
dot icon25/02/2019
Termination of appointment of Sarah Maillet as a director on 2018-12-03
dot icon11/02/2019
Interim accounts made up to 2018-09-30
dot icon13/08/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon31/01/2018
Interim accounts made up to 2017-09-30
dot icon23/10/2017
Appointment of Julian Charles Baddeley as a member on 2017-09-28
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon31/03/2017
Termination of appointment of David John Ramsay Mcmillan as a director on 2017-02-15
dot icon31/03/2017
Termination of appointment of David Frederick Swiffen Rogers as a director on 2017-02-15
dot icon16/03/2017
Appointment of Sarah Maillet as a member
dot icon16/03/2017
Appointment of David Elliot as a member
dot icon16/03/2017
Appointment of Chetan Singh as a member
dot icon11/01/2017
Termination of appointment of Simon Rich as a director on 2016-12-31
dot icon11/11/2016
Appointment of Simon Rich as a member
dot icon07/09/2016
Termination of appointment of Jason Michael Windsor as a director on 2016-06-29
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon09/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon18/08/2015
Appointment of Jason Michael Windsor as a member on 2015-07-01
dot icon04/08/2015
Termination of appointment of John Robert Lister as a director on 2015-06-19
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon11/04/2014
Termination of appointment of a director
dot icon08/12/2013
Interim accounts made up to 2013-11-07
dot icon08/11/2013
Miscellaneous
dot icon06/11/2013
Statement of capital
dot icon06/11/2013
Miscellaneous
dot icon06/11/2013
Miscellaneous
dot icon05/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon28/10/2013
Resolutions
dot icon28/10/2013
Resolutions
dot icon09/08/2013
Termination of appointment of a director
dot icon09/08/2013
Appointment of a director
dot icon09/08/2013
Appointment of a director
dot icon27/06/2013
Full accounts made up to 2012-12-31
dot icon18/03/2013
Termination of appointment of a director
dot icon07/02/2013
Annual return made up to 2012-10-04 with full list of shareholders
dot icon09/11/2012
Appointment of a director
dot icon30/10/2012
Return of allotment of shares
dot icon30/10/2012
Return of allotment of shares
dot icon09/10/2012
Appointment of a director
dot icon17/08/2012
Termination of appointment of a director
dot icon17/08/2012
Termination of appointment of a director
dot icon17/08/2012
Termination of appointment of a director
dot icon17/08/2012
Termination of appointment of a director
dot icon07/08/2012
Auditor's resignation
dot icon25/07/2012
Auditor's resignation
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Termination of appointment of a director
dot icon25/05/2012
Appointment of a director
dot icon13/03/2012
Member's details changed
dot icon13/03/2012
Member's details changed
dot icon01/02/2012
Amendment of Statutes
dot icon02/11/2011
Appointment of a director
dot icon02/11/2011
Appointment of a director
dot icon04/10/2011
Transfer of Societas Europaea to United Kingdom

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Timothy Walter
Member of an Administrative Organ
21/04/1969 - 31/03/2012
53
Graham, Kate Louise
Member of an Administrative Organ
18/07/2022 - 31/12/2023
14
Baddeley, Julian Charles
Member of an Administrative Organ
28/09/2017 - 18/07/2022
53
Harrison, Neil
Member of an Administrative Organ
03/12/2018 - Present
5
Verma, Manav
Member of an Administrative Organ
01/04/2024 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIVA EUROPE UK SOCIETAS

AVIVA EUROPE UK SOCIETAS is an(a) Active company incorporated on 04/10/2011 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIVA EUROPE UK SOCIETAS?

toggle

AVIVA EUROPE UK SOCIETAS is currently Active. It was registered on 04/10/2011 .

Where is AVIVA EUROPE UK SOCIETAS located?

toggle

AVIVA EUROPE UK SOCIETAS is registered at 80 Fenchurch Street, London EC3M 4AE.

What does AVIVA EUROPE UK SOCIETAS do?

toggle

AVIVA EUROPE UK SOCIETAS operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AVIVA EUROPE UK SOCIETAS?

toggle

The latest filing was on 30/03/2026: Appointment of Alice Parker Morgan as a member on 2026-03-11.