AVIVA INTERNATIONAL INSURANCE LIMITED

Register to unlock more data on OkredoRegister

AVIVA INTERNATIONAL INSURANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00021487

Incorporation date

08/08/1885

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon17/11/2025
Appointment of Mrs Hilary Evenett as a director on 2025-11-11
dot icon14/11/2025
Appointment of Ms Sinead Browne as a director on 2025-11-11
dot icon19/09/2025
Termination of appointment of Otto Thoresen as a director on 2025-09-18
dot icon18/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon15/04/2025
Full accounts made up to 2024-12-31
dot icon17/07/2024
Registration of charge 000214870016, created on 2024-07-03
dot icon05/07/2024
Auditor's resignation
dot icon02/07/2024
Termination of appointment of Nicholas David Williams as a director on 2024-06-30
dot icon02/07/2024
Termination of appointment of Derek John Wright as a director on 2024-06-30
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon13/04/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon03/04/2024
Change of details for Aviva Group Holdings Limited as a person with significant control on 2024-03-27
dot icon27/03/2024
Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon19/03/2024
Director's details changed for Ms Marina Belezina on 2024-03-19
dot icon19/03/2024
Director's details changed for Mr Peter David Needleman on 2024-03-19
dot icon19/03/2024
Director's details changed for Mr Nicholas David Williams on 2024-03-19
dot icon19/03/2024
Director's details changed for Mr Otto Thoresen on 2024-03-19
dot icon19/03/2024
Director's details changed for Mr Darren Wayne Thorne on 2024-03-19
dot icon19/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to 80 Fenchurch Street London EC3M 4AE on 2024-03-19
dot icon22/12/2023
Appointment of Mr Darren Wayne Thorne as a director on 2023-12-19
dot icon23/10/2023
Termination of appointment of Richard English as a director on 2023-10-23
dot icon29/06/2023
Appointment of Ms Marina Belezina as a director on 2023-06-28
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon28/04/2023
Full accounts made up to 2022-12-31
dot icon27/02/2023
Appointment of Mr Rees Aronson as a director on 2023-02-23
dot icon02/02/2023
Appointment of Mrs Kathryn Bateman as a director on 2023-02-01
dot icon24/11/2022
Termination of appointment of Martin John Muir as a director on 2022-11-23
dot icon27/09/2022
Statement of capital on 2022-09-27
dot icon27/09/2022
Statement by Directors
dot icon27/09/2022
Solvency Statement dated 20/09/22
dot icon27/09/2022
Resolutions
dot icon15/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon12/04/2022
Full accounts made up to 2021-12-31
dot icon15/09/2021
Registration of charge 000214870015, created on 2021-09-01
dot icon10/09/2021
Registration of charge 000214870014, created on 2021-09-01
dot icon02/09/2021
Appointment of Mr Richard English as a director on 2021-08-20
dot icon13/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon05/05/2021
Termination of appointment of Paul Leonard Mylet as a director on 2021-04-30
dot icon21/04/2021
Full accounts made up to 2020-12-31
dot icon24/09/2020
Appointment of Mr Peter David Needleman as a director on 2020-09-21
dot icon24/09/2020
Appointment of Mr Martin John Muir as a director on 2020-09-21
dot icon10/09/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon10/08/2020
Termination of appointment of Robert William Albert Howe as a director on 2020-07-29
dot icon24/04/2020
Full accounts made up to 2019-12-31
dot icon01/07/2019
Termination of appointment of Thomas Dawson Stoddard as a director on 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon26/04/2019
Full accounts made up to 2018-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon18/04/2018
Full accounts made up to 2017-12-31
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon27/04/2017
Second filing of a statement of capital following an allotment of shares on 2016-08-05
dot icon07/04/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-07-25
dot icon08/03/2017
Appointment of Mr Paul Leonard Mylet as a director on 2017-03-03
dot icon11/10/2016
Termination of appointment of Robert John Alford as a director on 2016-09-27
dot icon11/10/2016
Appointment of Mr Otto Thoresen as a director on 2016-09-27
dot icon04/08/2016
Termination of appointment of Jason Michael Windsor as a director on 2016-07-31
dot icon28/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon06/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-09-30
dot icon13/04/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Appointment of Mr Derek John Wright as a director on 2015-06-29
dot icon29/03/2016
Termination of appointment of David Ezekiel as a director on 2015-06-29
dot icon17/02/2016
Director's details changed for Miss Judith Buttigieg on 2016-02-16
dot icon24/12/2015
Statement of capital following an allotment of shares on 2015-12-24
dot icon16/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon26/06/2015
Appointment of Mr Nicholas David Williams as a director on 2015-06-19
dot icon02/06/2015
Termination of appointment of Michael Barber as a director on 2015-04-30
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon12/11/2014
Appointment of Miss Judith Buttigieg as a director on 2014-11-07
dot icon10/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon29/10/2014
Termination of appointment of John Robert Lister as a director on 2014-10-28
dot icon29/10/2014
Appointment of Mr Jason Michael Windsor as a director on 2014-10-28
dot icon05/09/2014
Termination of appointment of Kirstine Ann Cooper as a secretary on 2014-09-04
dot icon05/09/2014
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2014-09-04
dot icon11/06/2014
Statement of capital following an allotment of shares on 2014-05-09
dot icon14/05/2014
Appointment of Mr Robert William Albert Howe as a director
dot icon09/05/2014
Appointment of Mr Thomas Dawson Stoddard as a director
dot icon14/04/2014
Full accounts made up to 2013-12-31
dot icon27/03/2014
Termination of appointment of Patrick Regan as a director
dot icon23/12/2013
Appointment of Mr Robert Alford as a director
dot icon23/12/2013
Appointment of Mr David Ezekiel as a director
dot icon06/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon26/06/2013
Appointment of Michael Barber as a director
dot icon01/05/2013
Termination of appointment of Clifford Abrahams as a director
dot icon01/05/2013
Termination of appointment of Trevor Matthews as a director
dot icon01/05/2013
Termination of appointment of Robin Spencer as a director
dot icon05/04/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Solvency statement dated 20/12/12
dot icon21/12/2012
Resolutions
dot icon21/12/2012
Statement by directors
dot icon21/12/2012
Statement of capital on 2012-12-21
dot icon14/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon01/06/2012
Appointment of Mr John Robert Lister as a director
dot icon30/05/2012
Termination of appointment of Andrew Moss as a director
dot icon16/05/2012
Auditor's resignation
dot icon11/05/2012
Termination of appointment of Igal Mayer as a director
dot icon17/04/2012
Auditor's resignation
dot icon11/04/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Termination of appointment of Timothy Harris as a director
dot icon19/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon11/01/2012
Appointment of Mr Clifford James Abrahams as a director
dot icon12/12/2011
Appointment of Mr Trevor John Matthews as a director
dot icon12/12/2011
Termination of appointment of Diane Cote as a director
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 icon11/04/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon07/03/2011
Appointment of Mr Igal Mordeciah Mayer as a director
dot icon18/01/2011
Statement of company's objects
dot icon15/12/2010
Appointment of Mr Timothy Walter Harris as a director
dot icon14/12/2010
Appointment of Mrs Diane Fabienne Marie Cote as a director
dot icon09/12/2010
Appointment of Mr Robin Lloyd Spencer as a director
dot icon13/05/2010
Director's details changed for Mr Patrick Regan on 2010-04-29
dot icon13/05/2010
Director's details changed for Mr Patrick Charles Regan on 2010-04-29
dot icon01/04/2010
Full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon23/03/2010
Appointment of Mr Patrick Regan as a director
dot icon23/03/2010
Appointment of Mr Patrick Regan as a director
dot icon28/01/2010
Secretary's details changed for Mrs Kirstine Ann Cooper 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 icon15/01/2010
Resolutions
dot icon31/12/2009
Termination of appointment of Igal Mayer as a director
dot icon31/12/2009
Termination of appointment of Anupam Sahay as a director
dot icon23/09/2009
Director's change of particulars / igal mayer / 01/07/2008
dot icon03/07/2009
Return made up to 14/02/09; full list of members
dot icon26/06/2009
Statement by directors
dot icon26/06/2009
Resolutions
dot icon26/06/2009
Solvency statement dated 25/06/09
dot icon26/06/2009
Min detail amend capital eff 26/06/09
dot icon12/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon10/10/2008
Resolutions
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon07/03/2008
Return made up to 14/02/08; full list of members
dot icon21/01/2008
Ad 31/12/07--------- £ si 123702@10000=1237020000 £ ic 6413400000/7650420000
dot icon03/01/2008
Director's particulars changed
dot icon16/11/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon17/08/2007
New secretary appointed
dot icon17/08/2007
Secretary resigned
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon04/07/2007
Director resigned
dot icon09/05/2007
Director resigned
dot icon01/05/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 14/02/07; full list of members
dot icon12/12/2006
Memorandum and Articles of Association
dot icon11/11/2006
Ad 02/11/06--------- £ si 89153@10000=891530000 £ ic 4852151716/5743681716
dot icon07/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Resolutions
dot icon02/11/2006
Nc inc already adjusted 18/10/06
dot icon02/11/2006
Resolutions
dot icon02/11/2006
Resolutions
dot icon23/10/2006
Conso 09/10/06
dot icon01/09/2006
Application for reregistration from PLC to private
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon01/09/2006
Re-registration of Memorandum and Articles
dot icon12/07/2006
£ nc 5126406737/6000000000 28/06/06
dot icon09/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/04/2006
Memorandum and Articles of Association
dot icon22/02/2006
Director's particulars changed
dot icon20/02/2006
Return made up to 14/02/06; full list of members
dot icon20/02/2006
Director's particulars changed
dot icon16/11/2005
Statement of affairs
dot icon16/11/2005
Ad 24/08/05--------- £ si [email protected]= 530257035 £ ic 4321894681/4852151716
dot icon01/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/05/2005
£ nc 4426406737/5126406737 09/05/05
dot icon16/02/2005
Return made up to 14/02/05; full list of members
dot icon18/01/2005
Resolutions
dot icon22/12/2004
Ad 17/12/04--------- £ si [email protected]=150000000 £ ic 2821894681/4321894681
dot icon14/12/2004
Ad 29/11/04--------- £ si [email protected]=112800000 £ ic 2709094681/2821894681
dot icon29/07/2004
New director appointed
dot icon23/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Return made up to 13/03/04; full list of members
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon03/02/2004
Memorandum and Articles of Association
dot icon03/02/2004
Ad 19/12/03--------- £ si [email protected]= 1351000000 £ ic 1358094680/2709094680
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Nc inc already adjusted 19/12/03
dot icon03/02/2004
Resolutions
dot icon06/01/2004
Director resigned
dot icon08/10/2003
Particulars of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon12/09/2003
Particulars of mortgage/charge
dot icon05/08/2003
Director resigned
dot icon20/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/03/2003
Return made up to 19/03/03; full list of members
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Nc inc already adjusted 08/01/03
dot icon23/01/2003
Ad 31/12/02--------- £ si [email protected]=182746343 £ ic 1175348337/1358094680
dot icon17/01/2003
Particulars of mortgage/charge
dot icon14/01/2003
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon29/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 19/03/02; full list of members
dot icon05/02/2002
Ad 03/12/01--------- £ si [email protected]= 950000000 £ ic 225348337/1175348337
dot icon05/02/2002
Resolutions
dot icon05/02/2002
£ nc 226406737/95226406737 03/12/01
dot icon05/02/2002
Resolutions
dot icon08/01/2002
Particulars of mortgage/charge
dot icon17/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon01/05/2001
Return made up to 19/03/01; full list of members
dot icon26/04/2001
Director resigned
dot icon20/04/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon23/02/2001
Resolutions
dot icon23/02/2001
Resolutions
dot icon23/02/2001
£ nc 226406737/232180748 25/01/01
dot icon22/02/2001
Resolutions
dot icon22/02/2001
Resolutions
dot icon22/02/2001
£ nc 220632725/226406737 25/01/01
dot icon04/08/2000
Full group accounts made up to 1999-12-31
dot icon03/07/2000
Director resigned
dot icon20/03/2000
Return made up to 19/03/00; full list of members
dot icon01/10/1999
Certificate of change of name
dot icon01/08/1999
Full group accounts made up to 1998-12-31
dot icon20/04/1999
Return made up to 19/03/99; full list of members
dot icon12/03/1999
Particulars of contract relating to shares
dot icon29/01/1999
Ad 01/12/98-18/01/99 £ si [email protected]=17081600 £ ic 202199185/219280785
dot icon29/01/1999
Nc inc already adjusted 23/12/98
dot icon29/01/1999
Resolutions
dot icon29/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon27/01/1999
Ad 29/10/98--------- £ si [email protected]=5699185 £ ic 196500000/202199185
dot icon27/01/1999
Statement of affairs
dot icon19/01/1999
Director resigned
dot icon19/01/1999
Director resigned
dot icon19/01/1999
Director resigned
dot icon14/12/1998
Auditor's resignation
dot icon07/12/1998
Resolutions
dot icon07/12/1998
£ nc 202492725/207492725 18/11/98
dot icon07/12/1998
Resolutions
dot icon24/11/1998
£ nc 202199185/202492725 13/11/98
dot icon24/11/1998
Resolutions
dot icon24/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon11/11/1998
£ nc 196500000/202199185 29/10/98
dot icon14/10/1998
Director's particulars changed
dot icon14/10/1998
Secretary's particulars changed
dot icon11/09/1998
Director's particulars changed
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon21/07/1998
New secretary appointed
dot icon15/07/1998
New director appointed
dot icon10/07/1998
Director resigned
dot icon10/07/1998
Secretary resigned;director resigned
dot icon10/07/1998
New director appointed
dot icon10/07/1998
Director resigned
dot icon05/05/1998
Full group accounts made up to 1997-12-31
dot icon20/04/1998
Return made up to 19/03/98; full list of members
dot icon13/02/1998
Return made up to 19/03/97; no change of members; amend
dot icon06/01/1998
Location of register of members
dot icon08/12/1997
Resolutions
dot icon08/12/1997
£ nc 190000001/196500001 06/11/97
dot icon08/12/1997
Resolutions
dot icon08/12/1997
Resolutions
dot icon06/07/1997
New director appointed
dot icon27/05/1997
Full group accounts made up to 1996-12-31
dot icon25/04/1997
Return made up to 19/03/97; no change of members
dot icon16/04/1996
Return made up to 19/03/96; full list of members
dot icon14/03/1996
Full group accounts made up to 1995-12-31
dot icon05/01/1996
Ad 22/12/95--------- £ si [email protected]=7866350 £ ic 182133650/190000000
dot icon05/01/1996
Resolutions
dot icon05/01/1996
Resolutions
dot icon05/01/1996
£ nc 182133650/190000001 23/12/95
dot icon29/06/1995
Full group accounts made up to 1994-12-31
dot icon12/04/1995
Return made up to 19/03/95; full list of members
dot icon18/01/1995
Ad 20/12/94--------- £ si [email protected]=25000000 £ ic 157133650/182133650
dot icon10/01/1995
Ad 21/12/94--------- £ si [email protected]=10000000 £ ic 147133650/157133650
dot icon10/01/1995
Resolutions
dot icon10/01/1995
£ nc 172133650/182133650 21/12/94
dot icon10/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon11/10/1994
£ nc 147133650/172133650 04/10/94
dot icon06/10/1994
New secretary appointed
dot icon13/07/1994
Secretary resigned
dot icon04/05/1994
Full group accounts made up to 1993-12-31
dot icon12/04/1994
Return made up to 19/03/94; full list of members
dot icon10/02/1994
Ad 21/12/93--------- £ si [email protected]=21000000 £ ic 126133650/147133650
dot icon19/01/1994
Resolutions
dot icon19/01/1994
New director appointed
dot icon19/01/1994
New director appointed
dot icon19/01/1994
New director appointed
dot icon19/01/1994
New director appointed
dot icon19/01/1994
Director resigned
dot icon19/01/1994
Director resigned
dot icon19/01/1994
Director resigned
dot icon19/01/1994
Resolutions
dot icon19/01/1994
£ nc 126133650/147133650 21/12/93
dot icon19/01/1994
New director appointed
dot icon19/01/1994
New director appointed
dot icon19/01/1994
Director resigned
dot icon19/01/1994
Director resigned
dot icon19/01/1994
Director resigned
dot icon19/01/1994
Director resigned
dot icon19/01/1994
Director resigned
dot icon18/01/1994
Director's particulars changed
dot icon18/01/1994
Director resigned
dot icon15/12/1993
Certificate of cancellation of share premium account
dot icon15/12/1993
Resolutions
dot icon14/12/1993
Court order
dot icon17/09/1993
Director's particulars changed
dot icon12/05/1993
Return made up to 13/04/93; change of members
dot icon26/04/1993
Full accounts made up to 1992-12-31
dot icon17/01/1993
Memorandum and Articles of Association
dot icon17/01/1993
Director's particulars changed
dot icon17/01/1993
Resolutions
dot icon17/01/1993
£ nc 120000000/126133650 23/12/92
dot icon17/01/1993
Resolutions
dot icon17/01/1993
Ad 23/12/92--------- £ si [email protected]=17500000 £ ic 108633650/126133650
dot icon07/09/1992
Secretary's particulars changed
dot icon19/06/1992
Return made up to 01/05/92; bulk list available separately
dot icon24/04/1992
Resolutions
dot icon08/04/1992
Full accounts made up to 1991-12-31
dot icon19/02/1992
Director resigned;new director appointed
dot icon18/02/1992
New director appointed
dot icon29/08/1991
Memorandum and Articles of Association
dot icon25/07/1991
New director appointed
dot icon11/07/1991
Director resigned
dot icon11/07/1991
Director resigned
dot icon11/07/1991
New director appointed
dot icon19/06/1991
Secretary's particulars changed
dot icon06/06/1991
Full accounts made up to 1990-12-31
dot icon06/06/1991
Return made up to 01/05/91; full list of members
dot icon13/05/1991
Resolutions
dot icon28/04/1991
Resolutions
dot icon07/12/1990
Ad 28/11/90--------- £ si [email protected]=273 £ ic 108611077/108611350
dot icon23/11/1990
Ad 16/11/90--------- £ si [email protected]=1206 £ ic 108609871/108611077
dot icon23/11/1990
Ad 16/11/90--------- £ si [email protected]=103 £ ic 108609768/108609871
dot icon06/11/1990
Ad 25/10/90--------- £ si [email protected]=149 £ ic 108609619/108609768
dot icon17/10/1990
Ad 11/10/90--------- £ si [email protected]=1204 £ ic 108608415/108609619
dot icon17/10/1990
Ad 11/10/90--------- £ si [email protected]=25 £ ic 108608390/108608415
dot icon21/09/1990
Ad 14/09/90--------- premium £ si [email protected]=546 £ ic 108607844/108608390
dot icon21/09/1990
Ad 14/09/90--------- premium £ si [email protected]=13 £ ic 108607831/108607844
dot icon12/09/1990
Ad 01/06/90--------- £ si [email protected]
dot icon11/09/1990
Ad 28/08/90--------- £ si [email protected]=2533 £ ic 108605298/108607831
dot icon17/08/1990
Ad 01/06/90--------- £ si [email protected]=108604309 £ ic 989/108605298
dot icon03/08/1990
Ad 07/06/90--------- £ si [email protected]=116 £ ic 576/692
dot icon03/08/1990
Ad 06/07/90--------- £ si [email protected]=252 £ ic 737/989
dot icon03/08/1990
Ad 22/06/90--------- £ si [email protected]=45 £ ic 692/737
dot icon03/08/1990
Ad 25/07/90--------- £ si [email protected]=481 £ ic 95/576
dot icon26/07/1990
Director's particulars changed
dot icon24/07/1990
Secretary resigned;new secretary appointed
dot icon22/06/1990
Return made up to 01/05/90; bulk list available separately
dot icon12/06/1990
Ad 16/05/90--------- £ si [email protected]=93 £ ic 2/95
dot icon08/06/1990
Reduction of iss capital and minute (oc) £ ic 100/ 2
dot icon08/06/1990
Resolutions
dot icon08/06/1990
Certificate of reduction of issued capital
dot icon05/06/1990
Full accounts made up to 1989-12-31
dot icon17/05/1990
Director's particulars changed;director resigned
dot icon17/05/1990
Ad 11/05/90--------- premium £ si [email protected]
dot icon19/04/1990
Ad 06/04/90--------- premium £ si [email protected]
dot icon14/03/1990
Ad 06/03/90--------- £ si [email protected]
dot icon22/02/1990
Ad 09/02/90--------- £ si [email protected]
dot icon22/01/1990
Ad 15/01/90--------- £ si [email protected]
dot icon22/01/1990
Director resigned
dot icon16/01/1990
Ad 17/11/89--------- £ si [email protected]
dot icon16/01/1990
Ad 04/01/90--------- £ si [email protected]
dot icon19/12/1989
Ad 07/12/89--------- £ si [email protected]
dot icon07/11/1989
Ad 24/10/89--------- £ si [email protected]
dot icon23/10/1989
Wd 16/10/89 ad 29/09/89--------- £ si [email protected]
dot icon22/09/1989
Wd 13/09/89 ad 04/09/89--------- premium £ si [email protected]
dot icon11/09/1989
Wd 04/09/89 ad 18/08/89--------- premium £ si [email protected]
dot icon15/08/1989
Wd 09/08/89 ad 25/07/89--------- premium £ si [email protected]
dot icon10/07/1989
Wd 06/07/89 ad 28/06/89--------- premium £ si [email protected]=34
dot icon22/06/1989
Particulars of contract relating to shares
dot icon14/06/1989
Wd 09/06/89 ad 17/05/89--------- premium £ si [email protected]=105474
dot icon02/06/1989
Return made up to 02/05/89; bulk list available separately
dot icon02/06/1989
Full accounts made up to 1988-12-31
dot icon18/05/1989
Wd 09/05/89 ad 27/04/89--------- premium £ si [email protected]=251
dot icon09/05/1989
Resolutions
dot icon17/04/1989
Wd 06/04/89 ad 21/03/89--------- premium £ si [email protected]=332
dot icon28/03/1989
Wd 14/03/89 ad 08/03/89--------- premium £ si [email protected]=122
dot icon10/02/1989
Wd 27/01/89 ad 19/01/89--------- £ si [email protected]=56
dot icon31/01/1989
Wd 10/01/89 ad 06/01/89--------- premium £ si [email protected]=542
dot icon16/12/1988
Wd 24/11/88 ad 04/11/88--------- premium £ si [email protected]=78748
dot icon16/12/1988
Particulars of contract relating to shares
dot icon01/12/1988
Wd 18/11/88 ad 14/11/88--------- premium £ si [email protected]=81
dot icon29/11/1988
Wd 16/11/88 ad 08/11/88--------- premium £ si [email protected]=113
dot icon15/11/1988
Wd 28/10/88 ad 25/10/88-26/10/88 premium £ si [email protected]=799
dot icon03/11/1988
Wd 24/10/88 ad 13/10/88--------- premium £ si [email protected]=204
dot icon14/10/1988
Wd 07/10/88 ad 16/09/88--------- premium £ si [email protected]=165
dot icon13/10/1988
Auditor's resignation
dot icon12/10/1988
Wd 05/10/88 ad 26/09/88--------- premium £ si [email protected]=32
dot icon03/08/1988
Wd 16/06/88 ad 13/06/88--------- premium £ si [email protected]=76
dot icon01/08/1988
New director appointed
dot icon29/06/1988
Particulars of contract relating to shares
dot icon29/06/1988
Wd 20/05/88 ad 06/05/88--------- premium £ si [email protected]=372551
dot icon22/06/1988
Full accounts made up to 1987-12-31
dot icon15/06/1988
Wd 11/05/88 ad 28/04/88--------- premium £ si [email protected]=300720
dot icon15/06/1988
Resolutions
dot icon15/06/1988
Resolutions
dot icon06/06/1988
Return made up to 03/05/88; bulk list available separately
dot icon20/05/1988
Wd 15/04/88 ad 25/03/88--------- premium £ si [email protected]=180
dot icon11/05/1988
Director resigned
dot icon06/05/1988
Director resigned
dot icon26/04/1988
Particulars of contract relating to shares
dot icon28/01/1988
Wd 08/01/88 ad 15/12/87--------- premium £ si [email protected]=9
dot icon06/01/1988
Particulars of contract relating to shares
dot icon06/01/1988
Wd 09/12/87 ad 13/11/87--------- premium £ si [email protected]=260245
dot icon06/01/1988
Listing of particulars
dot icon10/12/1987
Return of allotments
dot icon04/12/1987
Wd 16/11/87 ad 10/11/87--------- premium £ si [email protected]=333
dot icon30/11/1987
Wd 10/11/87 pd 25/07/87--------- part-paid £ si [email protected]
dot icon24/11/1987
Director's particulars changed
dot icon02/11/1987
Wd 29/10/87 ad 05/10/87--------- premium £ si [email protected]=13257
dot icon31/07/1987
Return of allotments
dot icon14/07/1987
Return of allotments
dot icon26/06/1987
Full accounts made up to 1986-12-31
dot icon26/06/1987
Return made up to 12/05/87; full list of members
dot icon15/06/1987
Return of allotments
dot icon28/05/1987
Memorandum and Articles of Association
dot icon21/02/1987
New director appointed
dot icon14/01/1987
New director appointed
dot icon06/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/10/1986
Director's particulars changed
dot icon01/10/1986
Director resigned
dot icon23/05/1986
Return made up to 28/04/86; full list of members
dot icon23/05/1986
Full accounts made up to 1985-12-31
dot icon25/05/1984
Accounts made up to 1983-12-31
dot icon31/05/1983
Accounts made up to 1982-12-31
dot icon27/05/1982
Accounts made up to 1981-12-31
dot icon04/01/1982
Certificate of re-registration from Private to Public Limited Company
dot icon23/06/1978
Accounts made up to 1977-12-31
dot icon17/04/1972
Certificate of change of name
dot icon18/08/1908
Incorporation
dot icon01/01/1900
Miscellaneous

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
11/06/2026
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Timothy Walter
Director
21/09/2010 - 30/03/2012
53
Snowball, Patrick Joseph Robert
Director
24/04/2001 - 03/05/2007
127
Needleman, Peter David
Director
21/09/2020 - Present
7
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
04/09/2014 - Present
304
Ezekiel, David
Director
16/12/2013 - 29/06/2015
14

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 INSURANCE LIMITED

AVIVA INTERNATIONAL INSURANCE LIMITED is an(a) Active company incorporated on 08/08/1885 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 9 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 INSURANCE LIMITED?

toggle

AVIVA INTERNATIONAL INSURANCE LIMITED is currently Active. It was registered on 08/08/1885 .

Where is AVIVA INTERNATIONAL INSURANCE LIMITED located?

toggle

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

What does AVIVA INTERNATIONAL INSURANCE LIMITED do?

toggle

AVIVA INTERNATIONAL INSURANCE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AVIVA INTERNATIONAL INSURANCE LIMITED?

toggle

The latest filing was on 17/11/2025: Appointment of Mrs Hilary Evenett as a director on 2025-11-11.