AVIVA OVERSEAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVIVA OVERSEAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03292605

Incorporation date

16/12/1996

Size

Dormant

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1996)
dot icon21/01/2026
Termination of appointment of Rhona Helen Sim as a director on 2026-01-08
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/09/2025
Termination of appointment of Helen Potter as a director on 2025-08-06
dot icon09/09/2025
Appointment of Jamie Macintyre as a director on 2025-09-09
dot icon09/09/2025
Appointment of Lee Patrick Callaghan as a director on 2025-09-09
dot icon09/09/2025
Appointment of Alice Parker Morgan as a director on 2025-09-09
dot icon29/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/09/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-26
dot icon22/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon19/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon12/01/2022
Director's details changed for Ms Helen Potter on 2022-01-01
dot icon21/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon23/02/2021
Appointment of Ms Rhona Helen Sim as a director on 2021-02-18
dot icon23/02/2021
Termination of appointment of Alexander James William Haynes as a director on 2021-02-18
dot icon11/01/2021
Appointment of Ms Helen Potter as a director on 2020-12-31
dot icon11/01/2021
Termination of appointment of David Rowley Rose as a director on 2020-12-31
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon10/04/2019
Appointment of Mr Alexander James William Haynes as a director on 2019-04-10
dot icon10/04/2019
Termination of appointment of Adaeze Okike as a director on 2019-04-10
dot icon10/10/2018
Termination of appointment of Charlotte Birks as a director on 2018-10-03
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/09/2018
Appointment of Mrs Charlotte Birks as a director on 2018-09-12
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon08/03/2018
Appointment of Miss Adaeze Okike as a director on 2018-03-08
dot icon20/02/2018
Termination of appointment of Rowan Tracy Hostler as a director on 2018-02-16
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon01/10/2015
Termination of appointment of Aviva Director Services Limited as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of Aviva Company Secretarial Services Limited as a director on 2015-09-30
dot icon30/09/2015
Appointment of Mrs Rowan Hostler as a director on 2015-09-30
dot icon20/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon09/06/2014
Full accounts made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon25/06/2013
Statement by directors
dot icon25/06/2013
Solvency statement dated 21/06/13
dot icon25/06/2013
Statement of capital on 2013-06-25
dot icon25/06/2013
Resolutions
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon28/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon05/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon04/10/2012
Auditor's resignation
dot icon04/09/2012
Auditor's resignation
dot icon30/08/2012
Full accounts made up to 2011-12-31
dot icon29/12/2011
Statement by directors
dot icon29/12/2011
Solvency statement dated 28/12/11
dot icon29/12/2011
Statement of capital on 2011-12-29
dot icon29/12/2011
Resolutions
dot icon03/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon03/10/2011
Secretary's details changed for Aviva Company Secretarial Services Limited on 2011-09-22
dot icon03/10/2011
Director's details changed for Aviva Director Services Limited on 2011-09-22
dot icon03/10/2011
Director's details changed for Aviva Company Secretarial Services Limited on 2011-09-22
dot icon18/08/2011
Full accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon29/01/2010
Resolutions
dot icon28/01/2010
Director's details changed for Mr David Rowley Rose on 2010-01-12
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon14/09/2009
Return made up to 14/09/09; full list of members
dot icon14/09/2009
Registered office changed on 14/09/2009 from 8 surrey street norwich norfolk NR1 3NG united kingdom
dot icon07/11/2008
Certificate of change of name
dot icon04/11/2008
Resolutions
dot icon09/10/2008
Return made up to 14/09/08; full list of members
dot icon09/10/2008
Registered office changed on 09/10/2008 from st helen's 1 undershaft london EC3P 3DQ united kingdom
dot icon23/09/2008
Director appointed mr david rowley rose
dot icon18/09/2008
Registered office changed on 18/09/2008 from 8 surrey street norwich norfolk NR1 3NG
dot icon01/08/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 14/09/07; full list of members
dot icon12/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/12/2006
Resolutions
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon20/09/2006
Return made up to 14/09/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon26/09/2005
Return made up to 14/09/05; full list of members
dot icon23/02/2005
Statement of affairs
dot icon23/02/2005
Ad 17/12/04--------- £ si 333416152@1=333416152 £ ic 133378623/466794775
dot icon11/02/2005
Nc inc already adjusted 17/12/04
dot icon11/02/2005
Resolutions
dot icon11/02/2005
Resolutions
dot icon09/02/2005
Ad 13/12/04-13/12/04 £ si 133338422@1=133338422 £ ic 40201/133378623
dot icon14/12/2004
Nc inc already adjusted 30/11/04
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon01/10/2004
Return made up to 14/09/04; full list of members
dot icon22/04/2004
New director appointed
dot icon06/04/2004
Director resigned
dot icon23/03/2004
New director appointed
dot icon06/01/2004
Director resigned
dot icon18/12/2003
Return made up to 28/10/03; full list of members
dot icon15/12/2003
Location of register of members
dot icon15/12/2003
Resolutions
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon18/10/2003
Resolutions
dot icon04/08/2003
Director resigned
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon29/10/2002
Return made up to 28/10/02; full list of members
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon09/07/2002
Secretary's particulars changed
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon09/01/2002
Director resigned
dot icon20/12/2001
Return made up to 16/12/01; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon22/02/2001
Director resigned
dot icon09/02/2001
Return made up to 16/12/00; full list of members
dot icon11/01/2001
New secretary appointed
dot icon21/12/2000
Secretary resigned
dot icon10/12/2000
Director's particulars changed
dot icon12/09/2000
Full accounts made up to 1999-12-31
dot icon11/01/2000
Return made up to 16/12/99; full list of members
dot icon11/01/2000
Director's particulars changed
dot icon05/12/1999
Secretary resigned
dot icon02/04/1999
Full accounts made up to 1998-12-31
dot icon24/03/1999
New secretary appointed
dot icon24/03/1999
Resolutions
dot icon24/12/1998
Return made up to 16/12/98; full list of members
dot icon01/05/1998
Full accounts made up to 1997-12-31
dot icon27/02/1998
Miscellaneous
dot icon15/01/1998
Ad 19/12/97--------- £ si 5333@1=5333 £ ic 34868/40201
dot icon14/01/1998
Return made up to 16/12/97; full list of members
dot icon14/01/1998
Director resigned
dot icon17/10/1997
Particulars of contract relating to shares
dot icon17/10/1997
Ad 22/07/97--------- £ si 34750@1=34750 £ ic 118/34868
dot icon14/10/1997
Director's particulars changed
dot icon06/10/1997
New director appointed
dot icon30/09/1997
Ad 24/09/97--------- £ si 116@1=116 £ ic 2/118
dot icon16/09/1997
Nc inc already adjusted 09/09/97
dot icon16/09/1997
Resolutions
dot icon16/09/1997
Resolutions
dot icon11/09/1997
New director appointed
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Resolutions
dot icon11/09/1997
£ nc 100/34752 22/07/97
dot icon20/02/1997
Certificate of change of name
dot icon26/01/1997
Registered office changed on 26/01/97 from: 35 basinghall street london EC2V 5DB
dot icon26/01/1997
New secretary appointed
dot icon26/01/1997
New director appointed
dot icon26/01/1997
New director appointed
dot icon26/01/1997
Secretary resigned;director resigned
dot icon26/01/1997
Director resigned
dot icon16/12/1996
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
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/11/2000 - Present
304
Callaghan, Lee Patrick
Director
09/09/2025 - Present
27
Jones, Edward Graham
Secretary
09/01/1997 - 16/11/2000
4
Morgan, Alice Parker
Director
09/09/2025 - Present
29
Macintyre, Jamie
Director
09/09/2025 - Present
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIVA OVERSEAS HOLDINGS LIMITED

AVIVA OVERSEAS HOLDINGS LIMITED is an(a) Active company incorporated on 16/12/1996 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 4 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 OVERSEAS HOLDINGS LIMITED?

toggle

AVIVA OVERSEAS HOLDINGS LIMITED is currently Active. It was registered on 16/12/1996 .

Where is AVIVA OVERSEAS HOLDINGS LIMITED located?

toggle

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

What does AVIVA OVERSEAS HOLDINGS LIMITED do?

toggle

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

What is the latest filing for AVIVA OVERSEAS HOLDINGS LIMITED?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Rhona Helen Sim as a director on 2026-01-08.