AVIVA INSURANCE IRELAND DESIGNATED ACTIVITY COMPANY

Register to unlock more data on OkredoRegister

AVIVA INSURANCE IRELAND DESIGNATED ACTIVITY COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC035511

Incorporation date

27/07/2018

Size

Full

Classification

-

Contacts

Registered address

Registered address

Building 12 Cherrywood Business Park, Loughlinstown, Co Dublin, D18 W2p5Copy
copy info iconCopy
See on map
Latest events (Record since 20/08/2018)
dot icon30/10/2025
Full accounts made up to 2024-12-31
dot icon21/05/2025
Appointment of Sharon O`Brien as a director on 2022-01-01
dot icon13/05/2025
Termination of appointment of Michael Shaw as a director on 2025-04-16
dot icon28/01/2025
Full accounts made up to 2023-12-31
dot icon04/12/2024
Appointment of a director
dot icon15/08/2024
Director's details changed for Mr Jason Philip Storah on 2024-07-06
dot icon08/05/2024
Termination of appointment of Jane Carmel Poole as a director on 2024-04-09
dot icon19/04/2024
Details changed for a UK establishment - BR020596 Address Change St helens 1 undershaft, london, EC3P 3DQ,2024-03-27
dot icon22/03/2024
Appointment of Mr Jason Philip Storah as a director on 2024-01-25
dot icon29/11/2023
Details changed for an overseas company - Ic Change 16/12/21
dot icon29/11/2023
Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 10Mths
dot icon06/11/2023
Full accounts made up to 2022-12-31
dot icon28/09/2023
Termination of appointment of Adam Charles Winslow as a director on 2023-08-30
dot icon28/09/2023
Director's details changed for Stephen Mccarthy on 2023-02-22
dot icon28/09/2023
Director's details changed for Stephen Mccarthy on 2023-08-01
dot icon26/04/2023
Details changed for an overseas company - One Park Place Hatch Street, Dublin 2, D02 E651, Ireland
dot icon26/04/2023
Director's details changed for Ms Lesley Caslin on 2022-12-01
dot icon26/04/2023
Director's details changed for Ms Tracy O'rourke on 2022-12-01
dot icon26/04/2023
Director's details changed for Sharon Christine O'brien on 2022-12-01
dot icon26/04/2023
Secretary's details changed for Ronan Martin on 2022-12-01
dot icon26/04/2023
Director's details changed for Stephen Mccarthy on 2022-09-29
dot icon26/04/2023
Director's details changed for Mr. Anthony O'riordan on 2022-12-01
dot icon26/04/2023
Director's details changed for Mr Declan O'rourke on 2022-12-01
dot icon26/04/2023
Director's details changed for Mr Michael Shaw on 2022-12-01
dot icon26/04/2023
Director's details changed for Mr Adam Charles Winslow on 2022-12-01
dot icon26/04/2023
Director's details changed for Mrs Jane Carmel Poole on 2022-11-25
dot icon01/11/2022
Full accounts made up to 2021-12-31
dot icon02/09/2022
Appointment of Stephen Mccarthy as a director on 2022-07-04
dot icon01/08/2022
Appointment of Mrs Jane Carmel Poole as a director on 2022-01-27
dot icon01/08/2022
Termination of appointment of Edouard Galicier as a director on 2022-07-01
dot icon01/06/2022
Appointment of Sharon O'brien as a director on 2021-12-08
dot icon29/10/2021
Full accounts made up to 2020-12-31
dot icon29/10/2021
Full accounts made up to 2019-12-31
dot icon28/10/2021
Full accounts made up to 2018-12-31
dot icon20/07/2021
Appointment of Mr Adam Charles Winslow as a director on 2021-06-11
dot icon20/07/2021
Termination of appointment of Colm Joseph Holmes as a director on 2021-06-25
dot icon07/06/2021
Details changed for an overseas company - Branch Registration, Refer to Parent Registry
dot icon07/06/2021
Details changed for an overseas company - Ic Change 16/02/21
dot icon07/06/2021
Details changed for an overseas company - Change in Gov Law 27/07/2018 Null
dot icon07/06/2021
Details changed for an overseas company - Change in Accounts Details Ec
dot icon07/06/2021
Termination of appointment of John Quinlan as a director on 2020-11-25
dot icon07/06/2021
Termination of appointment of Thomas Patrick Howard as a director on 2019-09-20
dot icon04/06/2021
Termination of appointment of Patrick Colm Peter Tiernan as a director on 2021-02-10
dot icon04/06/2021
Termination of appointment of Michelle White as a director on 2019-12-06
dot icon04/06/2021
Termination of appointment of Patrick Dixneuf as a director on 2020-10-01
dot icon14/05/2021
Appointment of Mr Colm Joseph Holmes as a director on 2021-01-21
dot icon25/11/2020
Appointment of Mr Declan O'rourke as a director on 2020-09-14
dot icon25/11/2020
Appointment of Mr Patrick Dixneuf as a director on 2019-11-18
dot icon25/11/2020
Appointment of Mr Anthony O'riordan as a director on 2020-10-23
dot icon25/11/2020
Appointment of Mr Edouard Galicier as a director on 2019-12-02
dot icon25/11/2020
Appointment of Mr Michael Shaw as a director on 2019-11-28
dot icon24/11/2020
Termination of appointment of Charles Wesley Moore Scott as a director on 2020-10-23
dot icon24/11/2020
Termination of appointment of David Elliot as a director on 2020-02-11
dot icon29/08/2019
Appointment of Mr Patrick Colm Peter Tiernan as a director on 2019-07-31
dot icon21/08/2019
Termination of appointment of Paul Raleigh as a director on 2019-06-25
dot icon21/08/2019
Termination of appointment of Mark Andrew Noble as a director on 2019-03-31
dot icon21/08/2019
Appointment of Ms Lesley Caslin as a director on 2019-06-25
dot icon27/03/2019
Termination of appointment of Matthew Robinson as a director on 2018-08-20
dot icon27/03/2019
Appointment of Mr Charles Wesley Moore Scott as a director on 2018-07-27
dot icon27/03/2019
Appointment of Mr Thomas Patrick Howard as a director on 2018-07-27
dot icon27/03/2019
Appointment of Mr Paul Raleigh as a director on 2018-07-27
dot icon27/03/2019
Appointment of Mr Mark Andrew Noble as a director on 2018-07-27
dot icon27/03/2019
Appointment of Mr David Elliot as a director on 2018-07-27
dot icon27/03/2019
Appointment of Ms Michelle White as a director on 2018-12-05
dot icon27/03/2019
Appointment of Ms Tracy O'rourke as a director on 2018-07-27
dot icon20/08/2018
Registration of a UK establishment of an overseas company
dot icon20/08/2018
Appointment at registration for BR020596 - person authorised to accept service, Bye Karina St Helens 1 Undershaft London Englandec3P 3Dg
dot icon20/08/2018
Appointment at registration for BR020596 - person authorised to accept service, Bye Karina St Helens 1 Undershaft London Englandec3P 3Dg

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
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
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raleigh, Paul
Director
27/07/2018 - 25/06/2019
3
Robinson, Matthew
Director
20/08/2018 - 20/08/2018
3
Noble, Mark Andrew
Director
27/07/2018 - 31/03/2019
7
Holmes, Colm Joseph
Director
21/01/2021 - 25/06/2021
28
Tiernan, Patrick Colm Peter
Director
31/07/2019 - 10/02/2021
14

Persons with Significant Control

0

No PSC data available.

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 INSURANCE IRELAND DESIGNATED ACTIVITY COMPANY

AVIVA INSURANCE IRELAND DESIGNATED ACTIVITY COMPANY is an(a) Active company incorporated on 27/07/2018 with the registered office located at Building 12 Cherrywood Business Park, Loughlinstown, Co Dublin, D18 W2p5. There are currently 10 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 INSURANCE IRELAND DESIGNATED ACTIVITY COMPANY?

toggle

AVIVA INSURANCE IRELAND DESIGNATED ACTIVITY COMPANY is currently Active. It was registered on 27/07/2018 .

Where is AVIVA INSURANCE IRELAND DESIGNATED ACTIVITY COMPANY located?

toggle

AVIVA INSURANCE IRELAND DESIGNATED ACTIVITY COMPANY is registered at Building 12 Cherrywood Business Park, Loughlinstown, Co Dublin, D18 W2p5.

What is the latest filing for AVIVA INSURANCE IRELAND DESIGNATED ACTIVITY COMPANY?

toggle

The latest filing was on 30/10/2025: Full accounts made up to 2024-12-31.