AVIVA INVESTORS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVIVA INVESTORS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02045601

Incorporation date

11/08/1986

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
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 icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon14/02/2025
Appointment of Mr John Alexander Troiano as a director on 2025-02-14
dot icon10/01/2025
Termination of appointment of Andrew James Kirton as a director on 2024-12-31
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 icon08/08/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon31/05/2024
Appointment of Ms Cheryl Margaret Agius as a director on 2024-05-21
dot icon03/05/2024
Full accounts made up to 2023-12-31
dot icon17/04/2024
Termination of appointment of Michael David Thomas Craston as a director on 2024-04-16
dot icon03/04/2024
Appointment of Mr Iain Anthony Pearce as a director on 2024-04-01
dot icon02/04/2024
Director's details changed for Mrs. Susan Anne Amies-King on 2024-03-27
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 Group 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 icon06/03/2024
Termination of appointment of Jeffrey Michael Weingarten as a director on 2024-03-06
dot icon06/03/2024
Termination of appointment of Mark Barry Ewart White as a director on 2024-03-05
dot icon05/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon20/10/2023
Appointment of Mr Mark Andrew Burgess as a director on 2023-10-20
dot icon13/05/2023
Full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon27/09/2022
Termination of appointment of Nitinbhai Babubhai Maganbhai Amin as a director on 2022-09-15
dot icon27/09/2022
Appointment of Mr John Bernard Cummings as a director on 2022-09-16
dot icon29/04/2022
Full accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon10/03/2022
Appointment of Mrs. Susan Anne Amies-King as a director on 2022-03-01
dot icon24/06/2021
Director's details changed for Mr Mark Barry Ewart White on 2021-06-24
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 icon25/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon28/01/2021
Appointment of Mr Thomas Patrick Howard as a director on 2021-01-25
dot icon08/01/2021
Appointment of Mr Mark Richard Beavis Versey as a director on 2021-01-07
dot icon08/01/2021
Termination of appointment of Patricia Anne Cross as a director on 2020-12-31
dot icon05/01/2021
Termination of appointment of Euan George Munro as a director on 2021-01-04
dot icon13/11/2020
Appointment of Mr Nitinbhai Babubhai Maganbhai Amin as a director on 2020-11-11
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 icon05/03/2020
Appointment of Mr Andrew James Kirton as a director on 2020-02-25
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon06/12/2019
Appointment of Ms Alexa Jane Coates as a director on 2019-11-07
dot icon06/09/2019
Termination of appointment of Anne Whitaker as a director on 2019-09-05
dot icon09/06/2019
Termination of appointment of Sarah Louise Morris as a director on 2019-05-31
dot icon01/05/2019
Appointment of Susan Patricia Janet Ebenston as a director on 2019-04-17
dot icon24/04/2019
Full accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-02-16 with updates
dot icon05/02/2019
Director's details changed for Mr Michael David Thomas Craston on 2018-12-05
dot icon07/01/2019
Director's details changed for Mr David Clayton on 2016-12-19
dot icon03/12/2018
Registration of charge 020456010001, created on 2018-11-27
dot icon23/04/2018
Full accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon24/11/2017
Termination of appointment of John Misselbrook as a director on 2017-11-23
dot icon10/11/2017
Appointment of Mr Michael David Thomas Craston as a director on 2017-09-28
dot icon08/06/2017
Director's details changed for Mrs Patricia Anne Cross on 2017-06-06
dot icon03/05/2017
Director's details changed for Mr Jeffrey Michael Weingarten on 2017-05-02
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon03/02/2017
Director's details changed for Mr David Clayton on 2017-02-01
dot icon03/02/2017
Director's details changed for Mr John Misselbrook on 2017-01-23
dot icon03/02/2017
Director's details changed for Mr Jeffrey Michael Weingarten on 2017-01-30
dot icon03/02/2017
Director's details changed for Mr. Mark Barry Ewart White on 2017-01-30
dot icon16/01/2017
Appointment of Mrs Patricia Anne Cross as a director on 2017-01-01
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 icon15/09/2016
Director's details changed for Mr Jeffrey Michael Weingarten on 2016-09-14
dot icon01/08/2016
Appointment of Mrs Sarah Louise Morris as a director on 2016-08-01
dot icon01/07/2016
Termination of appointment of Jason Michael Windsor as a director on 2016-06-29
dot icon17/06/2016
Appointment of Miss Anne Whitaker as a director on 2016-06-06
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon05/01/2016
Termination of appointment of Clifford James Abrahams as a director on 2015-12-31
dot icon04/01/2016
Termination of appointment of Manjit Wolstenholme as a director on 2015-12-31
dot icon24/12/2015
Statement of capital following an allotment of shares on 2015-12-23
dot icon16/12/2015
Appointment of Mr David Clayton as a director on 2015-12-14
dot icon10/07/2015
Appointment of Mr Clifford James Abrahams as a director on 2015-07-01
dot icon10/07/2015
Termination of appointment of Patrick John Neville as a director on 2015-06-30
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-04-13
dot icon18/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon10/02/2015
Appointment of Mr Jeffrey Michael Weingarten as a director on 2015-01-30
dot icon03/02/2015
Appointment of Mr. Mark Barry Ewart White as a director on 2015-01-19
dot icon30/12/2014
Statement of capital following an allotment of shares on 2014-12-11
dot icon12/06/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Termination of appointment of Robert Kyprianou as a director
dot icon27/03/2014
Termination of appointment of Patrick Regan as a director
dot icon17/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon14/03/2014
Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
dot icon14/03/2014
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 icon14/10/2013
Statement of capital following an allotment of shares on 2013-09-19
dot icon05/08/2013
Termination of appointment of Paul Abberley as a director
dot icon25/04/2013
Appointment of Mr Jason Michael Windsor as a director
dot icon10/04/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon19/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon13/03/2013
Director's details changed for Mr Patrick Charles Regan on 2013-03-13
dot icon13/03/2013
Director's details changed for Mr Patrick John Neville on 2013-03-13
dot icon17/01/2013
Appointment of Mr John Misselbrook as a director
dot icon11/01/2013
Memorandum and Articles of Association
dot icon11/01/2013
Resolutions
dot icon06/12/2012
Appointment of Mr Robert Anastassis Kyprianou as a director
dot icon30/11/2012
Appointment of Mrs Manjit Wolstenholme as a director
dot icon09/11/2012
Auditor's resignation
dot icon01/11/2012
Auditor's resignation
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon09/07/2012
Appointment of Mr Paul Andrew Abberley as a director
dot icon09/07/2012
Termination of appointment of Robin Spencer as a director
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon21/06/2012
Termination of appointment of Alain Dromer as a director
dot icon23/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
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 icon22/07/2011
Full accounts made up to 2010-12-31
dot icon22/07/2011
Appointment of Mr Patrick John Neville as a director
dot icon13/07/2011
Termination of appointment of John Hodgson as a director
dot icon08/06/2011
Appointment of John Gordon Hodgson as a director
dot icon08/06/2011
Appointment of Robin Lloyd Spencer as a director
dot icon01/06/2011
Termination of appointment of Siobhan Boylan as a director
dot icon24/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon10/12/2010
Memorandum and Articles of Association
dot icon10/12/2010
Resolutions
dot icon10/12/2010
Statement of company's objects
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon30/04/2010
Appointment of Mr Patrick Regan as a director
dot icon16/04/2010
Termination of appointment of Philip Scott as a director
dot icon24/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon24/02/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-02-24
dot icon24/02/2010
Register inspection address has been changed
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 Mr Alain Henri Pierre Dromer on 2009-11-10
dot icon05/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 14/02/09; full list of members
dot icon20/02/2009
Director appointed mr philip gordon scott
dot icon20/02/2009
Appointment terminated director ian womack
dot icon20/02/2009
Appointment terminated director christopher oglethorpe
dot icon20/02/2009
Appointment terminated director richard field
dot icon16/10/2008
Resolutions
dot icon30/09/2008
Resolutions
dot icon30/09/2008
Memorandum and Articles of Association
dot icon29/09/2008
Certificate of change of name
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Appointment terminated director nicholas alford
dot icon19/05/2008
Director appointed mr richard julian field
dot icon11/03/2008
Appointment terminated director james tanner
dot icon21/02/2008
Return made up to 14/02/08; full list of members
dot icon04/12/2007
Director resigned
dot icon16/11/2007
Director's particulars changed
dot icon12/11/2007
Director resigned
dot icon03/10/2007
New director appointed
dot icon03/10/2007
New director appointed
dot icon19/09/2007
Director resigned
dot icon15/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/05/2007
Resolutions
dot icon06/03/2007
Return made up to 14/02/07; full list of members
dot icon06/03/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon02/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon14/08/2006
Ad 27/07/06--------- £ si 409330@1=409330 £ ic 46090670/46500000
dot icon08/05/2006
Miscellaneous
dot icon05/04/2006
Memorandum and Articles of Association
dot icon31/03/2006
Certificate of change of name
dot icon24/02/2006
Return made up to 14/02/06; full list of members
dot icon24/02/2006
Director's particulars changed
dot icon13/01/2006
Director's particulars changed
dot icon25/11/2005
New director appointed
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon28/07/2005
Director resigned
dot icon30/06/2005
New director appointed
dot icon30/06/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon16/02/2005
Return made up to 14/02/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon08/06/2004
New director appointed
dot icon13/04/2004
Return made up to 19/03/04; full list of members
dot icon08/04/2004
Director resigned
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon02/04/2004
Director resigned
dot icon16/02/2004
Director's particulars changed
dot icon04/02/2004
New director appointed
dot icon04/02/2004
Director resigned
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon18/07/2003
Resolutions
dot icon25/03/2003
Return made up to 19/03/03; full list of members
dot icon03/02/2003
New director appointed
dot icon03/02/2003
New director appointed
dot icon21/01/2003
Director resigned
dot icon07/11/2002
Ad 30/09/02--------- £ si 2590670@1=2590670 £ ic 43500000/46090670
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon14/10/2002
Nc inc already adjusted 30/09/02
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon05/07/2002
Secretary's particulars changed
dot icon28/03/2002
Return made up to 19/03/02; full list of members
dot icon24/01/2002
Auditor's resignation
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon07/12/2001
Director resigned
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
New secretary appointed
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon29/05/2001
Director resigned
dot icon24/04/2001
Certificate of change of name
dot icon10/04/2001
Return made up to 19/03/01; full list of members
dot icon16/03/2001
Director's particulars changed
dot icon16/03/2001
Secretary's particulars changed
dot icon06/03/2001
Statement of affairs
dot icon06/03/2001
Statement of affairs
dot icon06/03/2001
Statement of affairs
dot icon06/03/2001
Ad 31/12/00--------- £ si 34500000@1=34500000 £ ic 9000000/43500000
dot icon06/03/2001
Nc inc already adjusted 29/12/00
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon01/02/2001
Director's particulars changed
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
New director appointed
dot icon12/06/2000
Resolutions
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 icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Full accounts made up to 1998-12-31
dot icon23/07/1999
New director appointed
dot icon23/06/1999
Certificate of change of name
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon29/04/1999
Return made up to 19/03/99; full list of members
dot icon29/04/1999
New secretary appointed
dot icon29/04/1999
Secretary resigned
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Secretary's particulars changed
dot icon14/12/1998
Auditor's resignation
dot icon14/10/1998
Director's particulars changed
dot icon02/09/1998
Director resigned
dot icon21/07/1998
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 icon08/08/1997
Full accounts made up to 1996-12-31
dot icon25/04/1997
Return made up to 19/03/97; no change of members
dot icon16/01/1997
Director resigned
dot icon12/09/1996
New secretary appointed
dot icon12/09/1996
Secretary resigned
dot icon12/09/1996
Secretary resigned
dot icon07/08/1996
Director resigned
dot icon17/06/1996
Director resigned
dot icon19/05/1996
Full accounts made up to 1995-12-31
dot icon16/04/1996
Return made up to 19/03/96; full list of members
dot icon16/02/1996
Director's particulars changed
dot icon11/10/1995
New director appointed
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon22/05/1995
New director appointed
dot icon12/04/1995
Return made up to 19/03/95; no change of members
dot icon27/03/1995
Director resigned;new director appointed
dot icon27/03/1995
Director resigned;new director appointed
dot icon27/03/1995
Director resigned
dot icon12/12/1994
Director's particulars changed
dot icon06/10/1994
New secretary appointed
dot icon14/07/1994
Full accounts made up to 1993-12-31
dot icon13/07/1994
Secretary resigned
dot icon04/05/1994
Director resigned
dot icon11/04/1994
Return made up to 19/03/94; no change of members
dot icon20/02/1994
Director resigned
dot icon18/01/1994
Director's particulars changed
dot icon18/11/1993
Director resigned
dot icon22/08/1993
Full accounts made up to 1992-12-31
dot icon22/04/1993
Return made up to 19/03/93; full list of members
dot icon31/03/1993
Director's particulars changed
dot icon24/09/1992
Resolutions
dot icon07/09/1992
Secretary's particulars changed
dot icon14/07/1992
Director resigned
dot icon14/05/1992
Full accounts made up to 1991-12-31
dot icon09/04/1992
Return made up to 19/03/92; no change of members
dot icon24/03/1992
Director's particulars changed
dot icon27/07/1991
Full accounts made up to 1990-12-31
dot icon19/06/1991
Secretary's particulars changed
dot icon04/06/1991
New director appointed
dot icon28/05/1991
Return made up to 22/03/91; full list of members
dot icon12/02/1991
Ad 21/12/90--------- £ si 7500000@1=7500000 £ ic 1500000/9000000
dot icon30/01/1991
Nc inc already adjusted 21/12/90
dot icon30/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon09/01/1991
Resolutions
dot icon05/09/1990
Secretary resigned;new secretary appointed
dot icon15/06/1990
Full accounts made up to 1989-12-31
dot icon29/05/1990
New director appointed
dot icon02/05/1990
Return made up to 23/03/90; full list of members
dot icon19/03/1990
Director resigned;new director appointed
dot icon22/06/1989
New director appointed
dot icon08/06/1989
Full accounts made up to 1988-12-31
dot icon24/05/1989
Return made up to 18/04/89; full list of members
dot icon18/02/1989
Director's particulars changed
dot icon22/08/1988
Wd 20/07/88 ad 26/04/88--------- £ si 1450000@1=1450000 £ ic 50000/1500000
dot icon22/08/1988
Nc inc already adjusted
dot icon22/08/1988
Resolutions
dot icon11/07/1988
Full accounts made up to 1987-12-31
dot icon17/05/1988
Return made up to 12/04/88; full list of members
dot icon16/03/1988
Resolutions
dot icon24/11/1987
Director's particulars changed
dot icon19/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
New director appointed
dot icon18/09/1986
New director appointed
dot icon11/09/1986
Accounting reference date notified as 31/12
dot icon21/08/1986
Certificate of change of name
dot icon11/08/1986
Certificate of Incorporation
dot icon11/08/1986
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/10/2001 - Present
153
Craston, Michael David Thomas
Director
28/09/2017 - 16/04/2024
21
Burgess, Mark Andrew
Director
20/10/2023 - Present
13
Amin, Nitinbhai Babubhai Maganbhai
Director
10/11/2020 - 14/09/2022
5
Cummings, John Bernard
Director
16/09/2022 - 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 INVESTORS HOLDINGS LIMITED

AVIVA INVESTORS HOLDINGS LIMITED is an(a) Active company incorporated on 11/08/1986 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 INVESTORS HOLDINGS LIMITED?

toggle

AVIVA INVESTORS HOLDINGS LIMITED is currently Active. It was registered on 11/08/1986 .

Where is AVIVA INVESTORS HOLDINGS LIMITED located?

toggle

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

What does AVIVA INVESTORS HOLDINGS LIMITED do?

toggle

AVIVA INVESTORS HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AVIVA INVESTORS HOLDINGS LIMITED?

toggle

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