AVIVA INVESTORS GLOBAL SERVICES LIMITED

AVIVA INVESTORS GLOBAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVIVA INVESTORS GLOBAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01151805
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVIVA INVESTORS GLOBAL SERVICES LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is AVIVA INVESTORS GLOBAL SERVICES LIMITED located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AVIVA INVESTORS GLOBAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORLEY FUND MANAGEMENT LIMITEDOct 01, 1999Oct 01, 1999
    COMMERCIAL UNION INVESTMENT MANAGEMENT LIMITEDJul 04, 1990Jul 04, 1990
    ROYAL TRUST ASSET MANAGEMENT LIMITEDNov 04, 1986Nov 04, 1986
    ARBUTHNOT INVESTMENT MANAGEMENT SERVICES LIMITEDDec 17, 1973Dec 17, 1973

    What are the latest accounts for AVIVA INVESTORS GLOBAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AVIVA INVESTORS GLOBAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2027
    Next Confirmation Statement DueJan 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2026
    OverdueNo

    What are the latest filings for AVIVA INVESTORS GLOBAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 01, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    46 pagesAA

    Confirmation statement made on Mar 29, 2025 with no updates

    3 pagesCS01

    Appointment of Mr John Alexander Troiano as a director on Feb 14, 2025

    2 pagesAP01

    Appointment of Mrs. Susan Anne Amies-King as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Jill Diane Barber as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Ms Cheryl Margaret Agius as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Ms Alexa Jane Coates as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Mr John Bernard Cummings as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Daniel Mchugh as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Andrew James Kirton as a director on Dec 31, 2024

    1 pagesTM01

    Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE

    1 pagesAD02

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Iain Anthony Pearce as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Thomas Patrick Howard as a director on Mar 31, 2024

    1 pagesTM01

    Change of details for Aviva Investors Holdings Limited as a person with significant control on Mar 27, 2024

    2 pagesPSC05

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024

    1 pagesCH04

    Director's details changed for Mr Andrew James Kirton on Mar 27, 2024

    2 pagesCH01

    Second filing for the appointment of Jill Diane Barber as a director

    3 pagesRP04AP01

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024

    1 pagesAD01

    Appointment of Jill Diane Barber as a director on Oct 18, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 27, 2024Clarification A second filed ap01 was registered on 27/03/2024

    Appointment of Mr Daniel Mchugh as a director on Oct 19, 2023

    2 pagesAP01

    Appointment of Mr Mark Andrew Burgess as a director on Oct 20, 2023

    2 pagesAP01

    Termination of appointment of Louise Anne Kay as a director on Oct 20, 2023

    1 pagesTM01

    Who are the officers of AVIVA INVESTORS GLOBAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02084205
    1278390004
    AGIUS, Cheryl Margaret
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomIrish231147860001
    AMIES-KING, Susan Anne, Mrs.
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish330861660001
    BURGESS, Mark Andrew
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish154661070002
    COATES, Alexa Jane
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish167798430002
    CUMMINGS, John Bernard
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish270091750001
    PEARCE, Iain Anthony
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritish168163420001
    TROIANO, John Alexander
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish25931040005
    VERSEY, Mark Richard Beavis
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish275071660001
    ABBERLEY, Paul Andrew
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    United KingdomBritish193657110001
    ABRAHAMS, Clifford James
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    United KingdomBritish153206280001
    AINSCOW, Ian
    Abbotslea Culross Avenue
    RH16 1JF Haywards Heath
    West Sussex
    Director
    Abbotslea Culross Avenue
    RH16 1JF Haywards Heath
    West Sussex
    British9665990002
    ALFORD, Nicholas David
    Cedars
    Little Lane, East Common
    AL5 1DF Harpenden
    Hertfordshire
    Director
    Cedars
    Little Lane, East Common
    AL5 1DF Harpenden
    Hertfordshire
    United KingdomBritish142692150001
    ARNOLDI, Veronique Liliane
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    United KingdomFrench137821840001
    BACHMAN, Raoul Philip Gustav
    Grundenstr 66
    8247 Flurlingen
    Switzerland
    Director
    Grundenstr 66
    8247 Flurlingen
    Switzerland
    Swiss88410530001
    BARBER, Jill Diane
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish315112440001
    BISHOP, Michael John
    69 Church Road
    Wimbledon
    SW19 5AL London
    Director
    69 Church Road
    Wimbledon
    SW19 5AL London
    United KingdomBritish76467900001
    BOYLAN, Siobhan Geraldine
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    EnglandBritish124681130001
    BRAND, Charles William Dawson
    72 Brand Street
    Greenwich
    SE10 8SR London
    Director
    72 Brand Street
    Greenwich
    SE10 8SR London
    British76192260001
    BUCKLEY, Mark Jeffrey
    Lyndhurst Gardens
    NW3 5NR London
    20
    Uk
    Director
    Lyndhurst Gardens
    NW3 5NR London
    20
    Uk
    United States138024940001
    CLAYTON, David
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish228994870001
    CLEMSON, Nigel Gordon
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    United KingdomBritish136614280001
    CLIFTON, Alan Henry
    16 De Mauley Road
    Canford Cliffs
    BH13 7HE Poole
    Dorset
    Director
    16 De Mauley Road
    Canford Cliffs
    BH13 7HE Poole
    Dorset
    EnglandBritish76415300001
    CONNOLLY, Mark
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    United KingdomBritish198725380001
    DROMER, Alain Henri Pierre
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    United KingdomFrench34225840014
    EBENSTON, Susan Patricia Janet
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritish193676210002
    EVANS, Michael Ashweek
    Daisy Cottage Golding Lane
    Mannings Heath
    RH13 6JX Horsham
    West Sussex
    Director
    Daisy Cottage Golding Lane
    Mannings Heath
    RH13 6JX Horsham
    West Sussex
    British7089980001
    FIELD, Richard Julian
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    EnglandBritish76423990001
    GADD, Alan
    67 Clapham Common West Side
    SW4 9AU London
    Director
    67 Clapham Common West Side
    SW4 9AU London
    British43606660003
    GARRETT-COX, Katherine Lucy
    23 St. Dunstan's Road
    W6 8RE London
    Director
    23 St. Dunstan's Road
    W6 8RE London
    British79288110001
    GARROOD, Shirley Jill
    Pilgrims View
    163 Lower Warren Road
    ME20 7EH Aylesford
    Kent
    Director
    Pilgrims View
    163 Lower Warren Road
    ME20 7EH Aylesford
    Kent
    EnglandBritish31316970001
    GARROOD, Shirley Jill
    Pilgrims View
    163 Lower Warren Road
    ME20 7EH Aylesford
    Kent
    Director
    Pilgrims View
    163 Lower Warren Road
    ME20 7EH Aylesford
    Kent
    EnglandBritish31316970001
    GERTH, Erich Paul
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    United KingdomAmerican146013700001
    GRAYSON, Brian Leonard
    9 Grove Park
    Wanstead
    E11 2DN London
    Director
    9 Grove Park
    Wanstead
    E11 2DN London
    British7128230001
    HALL, Martin Alexander
    19 Station Road
    Whittlesford
    CB2 4NL Cambridge
    Cambridgeshire
    Director
    19 Station Road
    Whittlesford
    CB2 4NL Cambridge
    Cambridgeshire
    EnglandBritish142957140001

    Who are the persons with significant control of AVIVA INVESTORS GLOBAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2045601
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0