AVIVA INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVIVA INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02180206

Incorporation date

19/10/1987

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1987)
dot icon25/02/2026
Director's details changed for Mr Gajen Ganandran on 2026-02-19
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon13/03/2025
Appointment of Mr Gajen Ganandran as a director on 2025-03-04
dot icon15/11/2024
Director's details changed for Mr Neil Harrison on 2024-03-27
dot icon15/11/2024
Director's details changed for Ms Susan Margaret Kuczynska on 2024-03-27
dot icon04/10/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-26
dot icon04/10/2024
Change of details for Aviva Group Holdings Limited as a person with significant control on 2024-03-26
dot icon24/07/2024
Termination of appointment of Stephen Forder Pond as a director on 2024-07-22
dot icon24/07/2024
Appointment of Mr Gregory Robert Neilson as a director on 2024-07-22
dot icon28/06/2024
Full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon04/04/2024
Appointment of Mr Stephen Forder Pond as a director on 2024-04-01
dot icon04/04/2024
Termination of appointment of Andrew Dinwiddie as a director on 2024-04-01
dot icon27/03/2024
Registered office address changed from St Helens 1 Undershaft London EC3P 3DQ to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon01/02/2024
Appointment of Susan Margaret Kuczynska as a director on 2024-01-31
dot icon01/02/2024
Termination of appointment of Kate Louise Graham as a director on 2024-01-31
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon05/12/2022
Termination of appointment of Ravi Tiwari as a director on 2022-12-02
dot icon16/11/2022
Director's details changed for Mr Andrew Dinwiddie on 2022-11-16
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon21/07/2022
Termination of appointment of Julian Charles Baddeley as a director on 2022-07-21
dot icon21/07/2022
Appointment of Mrs Kate Louise Graham as a director on 2022-07-21
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon17/11/2021
Termination of appointment of Andrea Gertrude Martha Montague as a director on 2021-11-12
dot icon17/08/2021
Appointment of Mr Ravi Tiwari as a director on 2021-08-13
dot icon17/08/2021
Termination of appointment of David Elliot as a director on 2021-08-13
dot icon24/06/2021
Full accounts made up to 2020-12-31
dot icon11/06/2021
Appointment of Mr Andrew Dinwiddie as a director on 2021-06-10
dot icon25/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon06/05/2021
Termination of appointment of Chetan Singh as a director on 2021-05-01
dot icon06/01/2021
Statement by Directors
dot icon06/01/2021
Statement of capital on 2021-01-06
dot icon06/01/2021
Solvency Statement dated 14/12/20
dot icon06/01/2021
Resolutions
dot icon14/07/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Appointment of Ms Andrea Gertrude Martha Montague as a director on 2020-06-11
dot icon28/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon05/05/2020
Termination of appointment of Shamira Mohammed as a director on 2020-04-30
dot icon14/06/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon24/04/2019
Statement of capital following an allotment of shares on 2018-02-12
dot icon13/02/2019
Termination of appointment of Sarah Maillet as a director on 2018-12-03
dot icon13/02/2019
Appointment of Mr Neil Harrison as a director on 2018-12-03
dot icon13/02/2019
Appointment of Mrs Shamira Mohammed as a director on 2018-12-03
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon10/10/2017
Appointment of Mr Julian Charles Baddeley as a director on 2017-09-28
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-05-02
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-04-21
dot icon28/02/2017
Appointment of Mr David Elliot as a director on 2017-02-15
dot icon28/02/2017
Appointment of Mr Chetan Singh as a director on 2017-02-15
dot icon28/02/2017
Termination of appointment of David Frederick Swiffen Rogers as a director on 2017-02-15
dot icon28/02/2017
Appointment of Mrs Sarah Maillet as a director on 2017-02-15
dot icon28/02/2017
Termination of appointment of David John Ramsay Mcmillan as a director on 2017-02-15
dot icon03/01/2017
Termination of appointment of Simon Rich as a director on 2016-12-31
dot icon31/10/2016
Appointment of Mr Simon Rich as a director on 2016-10-11
dot icon11/07/2016
Termination of appointment of Jason Michael Windsor as a director on 2016-06-29
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-04-22
dot icon24/12/2015
Statement of capital following an allotment of shares on 2015-12-17
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon17/08/2015
Statement of capital following an allotment of shares on 2015-07-15
dot icon01/07/2015
Termination of appointment of John Robert Lister as a director on 2015-07-01
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Appointment of Mr Jason Michael Windsor as a director on 2015-07-01
dot icon27/10/2014
Statement by Directors
dot icon27/10/2014
Statement of capital on 2014-10-27
dot icon27/10/2014
Solvency Statement dated 06/10/14
dot icon27/10/2014
Resolutions
dot icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon05/09/2014
Termination of appointment of Kirstine Ann Cooper as a secretary on 2014-08-12
dot icon05/09/2014
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2014-08-12
dot icon11/07/2014
Accounts made up to 2013-12-31
dot icon27/03/2014
Termination of appointment of Patrick Regan as a director
dot icon06/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon16/08/2013
Accounts made up to 2012-12-31
dot icon25/07/2013
Appointment of Mr David John Ramsay Mcmillan as a director
dot icon24/07/2013
Appointment of Mr David Frederick Swiffen Rogers as a director
dot icon08/05/2013
Termination of appointment of Trevor Matthews as a director
dot icon01/03/2013
Termination of appointment of Simon Machell as a director
dot icon21/12/2012
Statement by directors
dot icon21/12/2012
Statement of capital on 2012-12-21
dot icon21/12/2012
Solvency statement dated 20/12/12
dot icon21/12/2012
Resolutions
dot icon14/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon04/10/2012
Auditor's resignation
dot icon04/09/2012
Auditor's resignation
dot icon30/08/2012
Accounts made up to 2011-12-31
dot icon23/07/2012
Appointment of Mr John Robert Lister as a director
dot icon23/07/2012
Termination of appointment of Robin Spencer as a director
dot icon11/07/2012
Termination of appointment of Richard Hoskins as a director
dot icon31/05/2012
Appointment of Mr Robin Lloyd Spencer as a director
dot icon31/05/2012
Appointment of Mr Trevor John Matthews as a director
dot icon30/05/2012
Termination of appointment of Andrew Moss as a director
dot icon11/05/2012
Termination of appointment of Igal Mayer as a director
dot icon10/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon18/08/2011
Accounts made up to 2010-12-31
dot icon22/06/2011
Termination of appointment of Mark Hodges as a director
dot icon19/05/2011
Memorandum and Articles of Association
dot icon19/05/2011
Resolutions
dot icon08/03/2011
Appointment of Mr Richard Hoskins as a director
dot icon07/03/2011
Appointment of Mrs Kirstine Ann Cooper as a secretary
dot icon07/03/2011
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary
dot icon31/01/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon28/01/2011
Termination of appointment of Andrea Moneta as a director
dot icon19/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon18/01/2011
Statement of company's objects
dot icon20/12/2010
Statement of capital following an allotment of shares on 2010-10-13
dot icon03/10/2010
Accounts made up to 2009-12-31
dot icon13/05/2010
Director's details changed for Mr Patrick Regan on 2010-04-29
dot icon22/04/2010
Appointment of Mr Patrick Regan as a director
dot icon29/03/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Igal Mordeciah Mayer on 2010-01-12
dot icon28/01/2010
Director's details changed for Mr Mark Steven Hodges on 2010-01-12
dot icon27/01/2010
Resolutions
dot icon27/01/2010
Termination of appointment of Philip Scott as a director
dot icon14/01/2010
Resolutions
dot icon14/01/2010
Statement of capital following an allotment of shares on 2009-12-04
dot icon12/01/2010
Appointment of Mr Andrea Moneta as a director
dot icon31/12/2009
Appointment of Mr Simon Christopher John Machell as a director
dot icon31/12/2009
Termination of appointment of Anupam Sahay as a director
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-12-04
dot icon04/12/2009
Resolutions
dot icon19/10/2009
Statement by directors
dot icon19/10/2009
Solvency statement dated 19/10/09
dot icon19/10/2009
Statement of capital on 2009-10-19
dot icon19/10/2009
Resolutions
dot icon23/09/2009
Director's change of particulars / igal mayer / 01/07/2008
dot icon22/09/2009
Accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 14/12/08; full list of members
dot icon10/10/2008
Resolutions
dot icon06/10/2008
Accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 14/12/07; full list of members
dot icon03/01/2008
Director's particulars changed
dot icon05/12/2007
Ad 31/10/07--------- £ si 10000@4895=48950000 £ ic 5226980000/5275930000
dot icon16/11/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon11/09/2007
Accounts made up to 2006-12-31
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon08/05/2007
Director resigned
dot icon22/02/2007
Return made up to 14/12/06; full list of members
dot icon20/12/2006
Ad 14/11/06--------- £ si 166927@10000=1669270000 £ ic 2887994407/4557264407
dot icon03/11/2006
Nc inc already adjusted 18/10/06
dot icon03/11/2006
Resolutions
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon01/11/2006
Director's particulars changed
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon23/10/2006
Conso 09/10/06
dot icon11/09/2006
Resolutions
dot icon11/09/2006
Memorandum and Articles of Association
dot icon12/07/2006
£ nc 3100000000/4000000000 28/06/06
dot icon22/02/2006
Director's particulars changed
dot icon21/12/2005
Return made up to 14/12/05; full list of members
dot icon09/12/2005
Ad 21/11/05--------- £ si 578000000@1=578000000 £ ic 2309994407/2887994407
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
Certificate of change of name
dot icon23/02/2005
Return made up to 26/01/05; full list of members
dot icon23/02/2005
Ad 17/12/04-17/12/04 £ si 632500000@1=632500000 £ ic 1677494407/2309994407
dot icon17/02/2005
Ad 17/12/04-17/12/04 £ si 579554574@1=579554574 £ ic 1097939833/1677494407
dot icon11/02/2005
Nc inc already adjusted 17/12/04
dot icon11/02/2005
Resolutions
dot icon11/02/2005
Resolutions
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon29/07/2004
New director appointed
dot icon06/04/2004
Director resigned
dot icon19/02/2004
Return made up to 26/01/04; full list of members
dot icon02/02/2004
Memorandum and Articles of Association
dot icon02/02/2004
Ad 19/12/03--------- £ si 200000000@1=200000000 £ ic 877939833/1077939833
dot icon02/02/2004
Nc inc already adjusted 19/12/03
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon06/01/2004
Director resigned
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon19/08/2003
New director appointed
dot icon19/08/2003
New director appointed
dot icon04/08/2003
Director resigned
dot icon10/07/2003
Resolutions
dot icon11/02/2003
Return made up to 26/01/03; full list of members
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Director resigned
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
Secretary's particulars changed
dot icon21/02/2002
Ad 28/01/02--------- £ si 453435620@1=453435620 £ ic 424504213/877939833
dot icon21/02/2002
Resolutions
dot icon21/02/2002
Resolutions
dot icon21/02/2002
£ nc 600000000/1100000000 28/01/02
dot icon25/01/2002
Return made up to 26/01/02; full list of members
dot icon24/01/2002
Auditor's resignation
dot icon26/11/2001
Ad 08/11/01--------- £ si 129568275@1=129568275 £ ic 294935938/424504213
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon26/11/2001
£ nc 300000000/600000000 20/11/01
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon08/03/2001
Return made up to 26/01/01; full list of members
dot icon30/10/2000
New director appointed
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon10/07/2000
Secretary's particulars changed
dot icon06/06/2000
Resolutions
dot icon17/02/2000
Return made up to 26/01/00; full list of members
dot icon15/12/1999
Director resigned
dot icon08/12/1999
Particulars of contract relating to shares
dot icon08/12/1999
Ad 10/09/99--------- £ si 1471804@1=1471804 £ ic 292342364/293814168
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon10/09/1999
Resolutions
dot icon10/09/1999
Resolutions
dot icon10/09/1999
£ nc 293464134/300000000 03/09/99
dot icon12/03/1999
Particulars of contract relating to shares
dot icon24/02/1999
Return made up to 26/01/99; full list of members
dot icon29/01/1999
Ad 01/12/98-18/01/99 £ si 126259948@1=126259948 £ ic 166082416/292342364
dot icon29/01/1999
Nc inc already adjusted 21/12/98
dot icon29/01/1999
Resolutions
dot icon29/01/1999
Resolutions
dot icon27/01/1999
Statement of affairs
dot icon27/01/1999
Ad 29/10/98--------- £ si 15541208@1=15541208 £ ic 150541208/166082416
dot icon31/12/1998
Secretary's particulars changed
dot icon14/12/1998
Auditor's resignation
dot icon24/11/1998
Resolutions
dot icon24/11/1998
Resolutions
dot icon24/11/1998
£ nc 166323566/167204186 13/11/98
dot icon11/11/1998
Nc inc already adjusted 29/10/98
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon14/10/1998
Director's particulars changed
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon29/07/1998
Director resigned
dot icon26/07/1998
Director resigned
dot icon21/07/1998
New director appointed
dot icon23/02/1998
Return made up to 26/01/98; full list of members
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon21/02/1997
Return made up to 26/01/97; no change of members
dot icon19/12/1996
Statement of affairs
dot icon19/12/1996
Ad 28/08/96--------- £ si 45541208@1
dot icon06/12/1996
Ad 28/08/96--------- £ si 45541208@1=45541208 £ ic 105000000/150541208
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon02/10/1996
£ nc 105000000/150541208 28/08/96
dot icon04/02/1996
Return made up to 26/01/96; no change of members
dot icon26/07/1995
Full accounts made up to 1994-12-31
dot icon10/02/1995
Return made up to 26/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Memorandum and Articles of Association
dot icon13/06/1994
Full accounts made up to 1993-12-31
dot icon27/04/1994
Resolutions
dot icon17/02/1994
Return made up to 26/01/94; no change of members
dot icon18/01/1994
Director's particulars changed
dot icon18/01/1994
Director resigned
dot icon29/09/1993
Full accounts made up to 1992-12-31
dot icon16/09/1993
Director's particulars changed
dot icon18/02/1993
Return made up to 26/01/93; change of members
dot icon08/09/1992
Director's particulars changed
dot icon03/03/1992
Resolutions
dot icon25/02/1992
New director appointed
dot icon25/02/1992
Director resigned;new director appointed
dot icon25/02/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon16/02/1992
Return made up to 26/01/92; full list of members
dot icon14/02/1992
Ad 10/02/92--------- £ si 104999980@1=104999980 £ ic 20/105000000
dot icon14/02/1992
Resolutions
dot icon14/02/1992
Resolutions
dot icon14/02/1992
£ nc 100/105000000 10/02/92
dot icon06/02/1992
Resolutions
dot icon05/02/1992
Full accounts made up to 1991-12-31
dot icon04/02/1992
Certificate of change of name
dot icon18/12/1991
Resolutions
dot icon19/06/1991
Director's particulars changed
dot icon25/04/1991
Full accounts made up to 1990-12-31
dot icon18/04/1991
Return made up to 25/01/91; full list of members
dot icon14/02/1991
Ad 12/07/90--------- £ si 18@1=18 £ ic 2/20
dot icon01/02/1991
Resolutions
dot icon05/09/1990
Secretary resigned;new secretary appointed
dot icon09/05/1990
Director resigned;new director appointed
dot icon05/03/1990
Full accounts made up to 1989-12-31
dot icon05/03/1990
Return made up to 26/01/90; full list of members
dot icon02/02/1990
Resolutions
dot icon23/05/1989
Full accounts made up to 1988-12-31
dot icon23/05/1989
Return made up to 18/04/89; full list of members
dot icon17/11/1988
Director's particulars changed
dot icon07/03/1988
Accounting reference date notified as 31/12
dot icon19/10/1987
Incorporation

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
01/06/2026
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
30/09/2026
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Kate Louise
Director
21/07/2022 - 31/01/2024
14
Baddeley, Julian Charles
Director
27/09/2017 - 20/07/2022
53
Snowball, Patrick Joseph Robert
Director
03/08/2003 - 02/05/2007
127
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/08/2014 - Present
304
Kuczynska, Susan Margaret
Director
31/01/2024 - Present
4

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 INTERNATIONAL HOLDINGS LIMITED

AVIVA INTERNATIONAL HOLDINGS LIMITED is an(a) Active company incorporated on 19/10/1987 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 5 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 INTERNATIONAL HOLDINGS LIMITED?

toggle

AVIVA INTERNATIONAL HOLDINGS LIMITED is currently Active. It was registered on 19/10/1987 .

Where is AVIVA INTERNATIONAL HOLDINGS LIMITED located?

toggle

AVIVA INTERNATIONAL HOLDINGS LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does AVIVA INTERNATIONAL HOLDINGS LIMITED do?

toggle

AVIVA INTERNATIONAL HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVIVA INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 25/02/2026: Director's details changed for Mr Gajen Ganandran on 2026-02-19.