AVIVA INVESTORS GLOBAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVIVA INVESTORS GLOBAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01151805

Incorporation date

17/12/1973

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1973)
dot icon31/03/2026
Termination of appointment of Alexa Jane Coates as a director on 2026-03-31
dot icon24/02/2026
Appointment of Mr Grant Robert Fairlie Speirs as a director on 2026-02-24
dot icon07/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon01/05/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon14/02/2025
Appointment of Mr John Alexander Troiano as a director on 2025-02-14
dot icon06/01/2025
Appointment of Mrs. Susan Anne Amies-King as a director on 2025-01-01
dot icon03/01/2025
Termination of appointment of Jill Diane Barber as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Andrew James Kirton as a director on 2024-12-31
dot icon02/01/2025
Termination of appointment of Daniel Mchugh as a director on 2024-12-31
dot icon02/01/2025
Appointment of Mr John Bernard Cummings as a director on 2025-01-01
dot icon02/01/2025
Appointment of Ms Alexa Jane Coates as a director on 2025-01-01
dot icon02/01/2025
Appointment of Ms Cheryl Margaret Agius as a director on 2025-01-01
dot icon07/10/2024
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE
dot icon03/05/2024
Full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon03/04/2024
Appointment of Mr Iain Anthony Pearce as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Thomas Patrick Howard as a director on 2024-03-31
dot icon28/03/2024
Director's details changed for Mr Andrew James Kirton on 2024-03-27
dot icon28/03/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon28/03/2024
Change of details for Aviva Investors Holdings Limited as a person with significant control on 2024-03-27
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon27/03/2024
Second filing for the appointment of Jill Diane Barber as a director
dot icon25/10/2023
Appointment of Jill Diane Barber as a director on 2023-10-18
dot icon20/10/2023
Termination of appointment of Louise Anne Kay as a director on 2023-10-20
dot icon20/10/2023
Appointment of Mr Mark Andrew Burgess as a director on 2023-10-20
dot icon20/10/2023
Appointment of Mr Daniel Mchugh as a director on 2023-10-19
dot icon07/06/2023
Termination of appointment of Colin Andrew Purdie as a director on 2023-06-06
dot icon13/05/2023
Full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon29/04/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon18/11/2021
Appointment of Mrs Louise Anne Kay as a director on 2021-11-10
dot icon15/11/2021
Appointment of Mr Colin Andrew Purdie as a director on 2021-11-03
dot icon18/05/2021
Full accounts made up to 2020-12-31
dot icon05/05/2021
Director's details changed for Mr Mark Richard Beavis Versey on 2021-01-07
dot icon01/04/2021
Termination of appointment of Susan Patricia Janet Ebenston as a director on 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon25/03/2021
Director's details changed for Mr Mark Richard Beavis Versey on 2021-03-25
dot icon28/01/2021
Appointment of Mr Thomas Patrick Howard as a director on 2021-01-25
dot icon05/01/2021
Termination of appointment of Euan George Munro as a director on 2021-01-04
dot icon09/09/2020
Termination of appointment of David Clayton as a director on 2020-08-31
dot icon14/07/2020
Full accounts made up to 2019-12-31
dot icon29/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon06/03/2020
Appointment of Mr Andrew James Kirton as a director on 2020-02-25
dot icon17/04/2019
Full accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon07/01/2019
Director's details changed for Mr David Clayton on 2016-12-19
dot icon30/08/2018
Director's details changed for Susan Patricia Janet Ebenston on 2018-01-01
dot icon23/04/2018
Full accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-12-19
dot icon21/04/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon14/02/2017
Appointment of Mr Mark Richard Beavis Versey as a director on 2017-01-26
dot icon03/02/2017
Director's details changed for Mr David Clayton on 2017-02-01
dot icon19/12/2016
Registered office address changed from , No 1 Poultry, London, EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon08/09/2016
Termination of appointment of Mark Connolly as a director on 2016-09-06
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon05/01/2016
Termination of appointment of Clifford James Abrahams as a director on 2015-12-31
dot icon16/12/2015
Appointment of Mr David Clayton as a director on 2015-12-14
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-09-29
dot icon27/07/2015
Appointment of Mr Clifford James Abrahams as a director on 2015-07-24
dot icon27/07/2015
Appointment of Mark Connolly as a director on 2015-07-24
dot icon06/07/2015
Termination of appointment of Patrick John Neville as a director on 2015-06-30
dot icon02/07/2015
Termination of appointment of Ian Bryan Womack as a director on 2015-06-30
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-06-17
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon20/03/2015
Director's details changed for Susan Ebenston on 2014-12-17
dot icon19/03/2015
Director's details changed for Susan Ebenston on 2014-12-17
dot icon23/12/2014
Appointment of Susan Ebenston as a director on 2014-12-17
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Termination of appointment of Richard Field as a director
dot icon17/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon17/03/2014
Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
dot icon17/03/2014
Register(s) moved to registered office address
dot icon28/01/2014
Appointment of Mr Euan George Munro as a director
dot icon17/12/2013
Full accounts made up to 2012-12-31
dot icon22/11/2013
Termination of appointment of Paul Abberley as a director
dot icon03/06/2013
Termination of appointment of John Hodgson as a director
dot icon19/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon19/03/2013
Director's details changed for Mr John Gordon Hodgson on 2013-03-08
dot icon06/02/2013
Auditor's resignation
dot icon25/01/2013
Auditor's resignation
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon08/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/01/2013
Termination of appointment of Nigel Clemson as a director
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-10-17
dot icon03/10/2012
Termination of appointment of Erich Gerth as a director
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Memorandum and Articles of Association
dot icon22/06/2012
Resolutions
dot icon21/06/2012
Termination of appointment of Alain Dromer as a director
dot icon14/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon04/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon20/03/2012
Appointment of Mr Paul Andrew Abberley as a director
dot icon28/02/2012
Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
dot icon28/02/2012
Secretary's details changed for Aviva Company Secretarial Services Limited on 2012-02-28
dot icon03/08/2011
Appointment of Mr Patrick John Neville as a director
dot icon02/08/2011
Appointment of Mr Patrick John Neville as a director
dot icon29/07/2011
Termination of appointment of Veronique Arnoldi as a director
dot icon01/06/2011
Termination of appointment of Siobhan Boylan as a director
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon29/12/2010
Resolutions
dot icon29/12/2010
Statement of company's objects
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon11/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon09/04/2010
Register(s) moved to registered inspection location
dot icon09/04/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-04-09
dot icon09/04/2010
Register inspection address has been changed
dot icon03/03/2010
Appointment of Mr Nigel Gordon Clemson as a director
dot icon11/11/2009
Director's details changed for Mr Ian Bryan Womack on 2009-11-11
dot icon10/11/2009
Director's details changed for Mr John Gordon Hodgson on 2009-11-10
dot icon10/11/2009
Director's details changed for Mr Richard Julian Field on 2009-11-10
dot icon10/11/2009
Director's details changed for Mr Alain Henri Pierre Dromer on 2009-11-10
dot icon10/11/2009
Director's details changed for Ms Siobhan Geraldine Boylan on 2009-11-10
dot icon10/11/2009
Director's details changed for Ms Veronique Liliane Arnoldi on 2009-11-10
dot icon07/10/2009
Appointment of Mr Erich Paul Gerth as a director
dot icon24/09/2009
Appointment terminated director mark buckley
dot icon06/06/2009
Amended full accounts made up to 2008-12-31
dot icon02/05/2009
Full accounts made up to 2008-12-31
dot icon01/05/2009
Director appointed mr john gordon hodgson
dot icon01/05/2009
Director appointed mr mark jeffrey buckley
dot icon22/04/2009
Director appointed ms veronique liliane arnoldi
dot icon16/03/2009
Return made up to 13/03/09; full list of members
dot icon05/02/2009
Appointment terminated director christopher oglethorpe
dot icon04/02/2009
Director appointed mr richard julian field
dot icon16/10/2008
Resolutions
dot icon30/09/2008
Memorandum and Articles of Association
dot icon30/09/2008
Resolutions
dot icon29/09/2008
Certificate of change of name
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/06/2008
Appointment terminated director nicholas alford
dot icon07/05/2008
Full accounts made up to 2007-12-31
dot icon05/04/2008
Return made up to 13/03/08; full list of members
dot icon11/03/2008
Appointment terminated director james tanner
dot icon19/11/2007
Director's particulars changed
dot icon12/11/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon30/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon23/05/2007
Resolutions
dot icon11/05/2007
Full accounts made up to 2006-12-31
dot icon13/04/2007
Return made up to 13/03/07; full list of members
dot icon20/03/2007
New director appointed
dot icon06/03/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon06/12/2006
Particulars of mortgage/charge
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon23/03/2006
Memorandum and Articles of Association
dot icon23/03/2006
Ad 22/12/00--------- £ si 38000000@1
dot icon23/03/2006
Nc inc already adjusted 21/12/00
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon21/03/2006
Return made up to 13/03/06; full list of members
dot icon13/01/2006
Director's particulars changed
dot icon19/12/2005
New director appointed
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon28/07/2005
Director resigned
dot icon30/06/2005
Director resigned
dot icon30/06/2005
Director resigned
dot icon08/06/2005
New director appointed
dot icon26/04/2005
Director's particulars changed
dot icon31/03/2005
Return made up to 13/03/05; full list of members
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon04/05/2004
Director resigned
dot icon13/04/2004
Return made up to 19/03/04; full list of members
dot icon08/04/2004
Director resigned
dot icon06/04/2004
Director resigned
dot icon06/04/2004
New director appointed
dot icon16/02/2004
Director's particulars changed
dot icon27/01/2004
New director appointed
dot icon27/01/2004
Director resigned
dot icon02/10/2003
Director resigned
dot icon05/09/2003
New director appointed
dot icon18/07/2003
Resolutions
dot icon04/05/2003
Full accounts made up to 2002-12-31
dot icon06/04/2003
Return made up to 19/03/03; full list of members
dot icon26/03/2003
New director appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
New director appointed
dot icon17/02/2003
Director resigned
dot icon22/01/2003
Director's particulars changed
dot icon20/01/2003
Director resigned
dot icon05/07/2002
Secretary's particulars changed
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon11/04/2002
Return made up to 19/03/02; full list of members
dot icon10/04/2002
Director resigned
dot icon09/04/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon24/01/2002
Auditor's resignation
dot icon21/01/2002
Particulars of mortgage/charge
dot icon27/11/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon11/10/2001
New director appointed
dot icon20/09/2001
Director resigned
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
New director appointed
dot icon11/05/2001
Return made up to 19/03/01; full list of members
dot icon10/05/2001
Director resigned
dot icon09/05/2001
Director resigned
dot icon26/04/2001
New director appointed
dot icon27/03/2001
Director resigned
dot icon16/03/2001
Director's particulars changed
dot icon08/12/2000
Ad 22/11/00--------- £ si 2500000@1=2500000 £ ic 5425000/7925000
dot icon08/12/2000
Resolutions
dot icon08/12/2000
Resolutions
dot icon08/12/2000
Resolutions
dot icon08/12/2000
£ nc 6000000/8500000 21/11/00
dot icon18/08/2000
Director resigned
dot icon18/08/2000
Director resigned
dot icon18/08/2000
Director resigned
dot icon18/08/2000
Director resigned
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Director resigned
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon13/06/2000
Resolutions
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon13/04/2000
Return made up to 19/03/00; full list of members
dot icon04/11/1999
Registered office changed on 04/11/99 from: 1 poultry, london, EC2R 8EJ
dot icon04/11/1999
Registered office changed on 04/11/99 from: st.helen's, 1 undershaft, london, EC3P 3DQ
dot icon01/10/1999
Certificate of change of name
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Resolutions
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon29/04/1999
Return made up to 19/03/99; full list of members
dot icon27/04/1999
New director appointed
dot icon14/04/1999
New director appointed
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Director resigned
dot icon04/03/1999
New director appointed
dot icon04/03/1999
Director resigned
dot icon14/12/1998
Auditor's resignation
dot icon05/10/1998
Director's particulars changed
dot icon05/10/1998
Director's particulars changed
dot icon05/10/1998
Director resigned
dot icon16/07/1998
Full accounts made up to 1997-12-31
dot icon20/04/1998
Return made up to 19/03/98; no change of members
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon15/04/1997
Return made up to 19/03/97; full list of members
dot icon11/02/1997
New director appointed
dot icon11/02/1997
New director appointed
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Director resigned
dot icon10/05/1996
Full accounts made up to 1995-12-31
dot icon14/04/1996
Return made up to 19/03/96; full list of members
dot icon01/03/1996
Director's particulars changed
dot icon16/02/1996
Director's particulars changed
dot icon15/05/1995
Full accounts made up to 1994-12-31
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon12/04/1995
Return made up to 19/03/95; no change of members
dot icon27/03/1995
Director resigned
dot icon27/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Resolutions
dot icon05/06/1994
Full accounts made up to 1993-12-31
dot icon06/05/1994
Director resigned
dot icon11/04/1994
Return made up to 19/03/94; no change of members
dot icon05/07/1993
New director appointed
dot icon05/07/1993
New director appointed
dot icon05/07/1993
New director appointed
dot icon05/07/1993
New director appointed
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon21/04/1993
Return made up to 19/03/93; full list of members
dot icon07/08/1992
Director resigned
dot icon28/05/1992
Full accounts made up to 1991-12-31
dot icon09/04/1992
Return made up to 19/03/92; full list of members
dot icon18/10/1991
Full accounts made up to 1990-12-31
dot icon05/06/1991
New director appointed
dot icon23/05/1991
Return made up to 22/03/91; full list of members
dot icon30/01/1991
Resolutions
dot icon30/01/1991
Resolutions
dot icon07/01/1991
New director appointed
dot icon02/01/1991
Director resigned;new director appointed
dot icon02/01/1991
Director resigned;new director appointed
dot icon02/01/1991
Director resigned
dot icon02/01/1991
Director resigned
dot icon16/11/1990
Director resigned
dot icon07/11/1990
Secretary resigned;new secretary appointed
dot icon24/10/1990
Resolutions
dot icon17/09/1990
Ad 31/08/90--------- £ si 500000@1=500000 £ ic 4925000/5425000
dot icon17/09/1990
Resolutions
dot icon17/09/1990
£ nc 5000000/6000000 31/08/90
dot icon29/08/1990
Accounting reference date extended from 30/11 to 31/12
dot icon23/08/1990
Director resigned;new director appointed
dot icon23/08/1990
Registered office changed on 23/08/90 from: 3 finsbury square london EC2A 1AR
dot icon03/07/1990
Certificate of change of name
dot icon18/06/1990
Ad 31/05/90-14/06/90 £ si 1100000@1=1100000 £ ic 3825000/4925000
dot icon14/06/1990
Accounting reference date extended from 24/05 to 30/11
dot icon29/05/1990
Accounting reference date shortened from 30/11 to 24/05
dot icon21/05/1990
Full accounts made up to 1989-11-30
dot icon21/05/1990
Return made up to 03/05/90; full list of members
dot icon03/05/1990
Ad 30/04/90--------- £ si 25000@1=25000 £ ic 3800000/3825000
dot icon25/04/1990
Ad 30/03/90--------- £ si 300000@1=300000 £ ic 3500000/3800000
dot icon13/03/1990
Director resigned
dot icon04/01/1990
Ad 30/11/89--------- £ si 440000@1=440000 £ ic 3060000/3500000
dot icon13/12/1989
Ad 30/11/89--------- £ si 410000@1=410000 £ ic 2650000/3060000
dot icon13/12/1989
Nc inc already adjusted 30/11/89
dot icon13/12/1989
Resolutions
dot icon08/11/1989
Ad 31/10/89--------- £ si 250000@1=250000 £ ic 2400000/2650000
dot icon24/05/1989
Full accounts made up to 1988-11-30
dot icon24/05/1989
Return made up to 04/05/89; full list of members
dot icon26/04/1989
Wd 14/04/89 ad 10/04/89--------- £ si 600000@1=600000 £ ic 1800000/2400000
dot icon26/01/1989
New director appointed
dot icon12/12/1988
Wd 25/11/88 ad 30/11/88--------- £ si 250000@1=250000 £ ic 1550000/1800000
dot icon06/12/1988
Director resigned
dot icon21/11/1988
New director appointed
dot icon11/11/1988
New director appointed
dot icon03/11/1988
Wd 21/10/88 ad 30/09/88--------- £ si 550000@1=550000 £ ic 1000000/1550000
dot icon20/10/1988
Nc inc already adjusted
dot icon20/10/1988
Resolutions
dot icon15/06/1988
New director appointed
dot icon14/06/1988
Wd 05/05/88 ad 29/04/88--------- £ si 300000@1=300000 £ ic 700000/1000000
dot icon16/05/1988
Director resigned
dot icon11/05/1988
Full accounts made up to 1987-11-30
dot icon11/05/1988
Return made up to 28/03/88; full list of members
dot icon13/04/1988
Director resigned
dot icon29/03/1988
Wd 26/02/88 ad 12/02/88--------- £ si 690000@1=690000 £ ic 10000/700000
dot icon29/03/1988
Nc inc already adjusted
dot icon29/03/1988
Resolutions
dot icon19/01/1988
New director appointed
dot icon03/12/1987
New director appointed
dot icon24/06/1987
Full accounts made up to 1986-11-30
dot icon24/06/1987
Return made up to 15/05/87; full list of members
dot icon23/06/1987
Director resigned
dot icon07/05/1987
Director resigned
dot icon30/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Registered office changed on 17/12/86 from: 129/139 finsbury pavement, moorgate, london EC2A 1AY
dot icon04/12/1986
Director resigned;new director appointed
dot icon24/11/1986
Director resigned
dot icon04/11/1986
Certificate of change of name
dot icon29/10/1986
Accounting reference date shortened from 31/12 to 30/11
dot icon22/09/1986
Director resigned;new director appointed
dot icon02/07/1986
Director resigned
dot icon24/06/1986
New director appointed
dot icon17/05/1986
Full accounts made up to 1985-12-31
dot icon17/05/1986
Return made up to 12/03/86; full list of members
dot icon05/12/1973
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
01/01/2027
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

67
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Mark Andrew
Director
20/10/2023 - Present
13
Cummings, John Bernard
Director
01/01/2025 - Present
6
Jones, Keith
Director
19/06/2000 - 31/12/2006
53
Mchugh, Daniel
Director
19/10/2023 - 31/12/2024
6
Mr Gerald Hubert Holtham
Director
19/06/2000 - 24/03/2004
8

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 INVESTORS GLOBAL SERVICES LIMITED

AVIVA INVESTORS GLOBAL SERVICES LIMITED is an(a) Active company incorporated on 17/12/1973 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 8 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 INVESTORS GLOBAL SERVICES LIMITED?

toggle

AVIVA INVESTORS GLOBAL SERVICES LIMITED is currently Active. It was registered on 17/12/1973 .

Where is AVIVA INVESTORS GLOBAL SERVICES LIMITED located?

toggle

AVIVA INVESTORS GLOBAL SERVICES LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does AVIVA INVESTORS GLOBAL SERVICES LIMITED do?

toggle

AVIVA INVESTORS GLOBAL SERVICES LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for AVIVA INVESTORS GLOBAL SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Alexa Jane Coates as a director on 2026-03-31.