AVIVA INVESTORS GLOBAL SERVICES LIMITED
Overview
| Company Name | AVIVA INVESTORS GLOBAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01151805 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AVIVA INVESTORS GLOBAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORLEY FUND MANAGEMENT LIMITED | Oct 01, 1999 | Oct 01, 1999 |
| COMMERCIAL UNION INVESTMENT MANAGEMENT LIMITED | Jul 04, 1990 | Jul 04, 1990 |
| ROYAL TRUST ASSET MANAGEMENT LIMITED | Nov 04, 1986 | Nov 04, 1986 |
| ARBUTHNOT INVESTMENT MANAGEMENT SERVICES LIMITED | Dec 17, 1973 | Dec 17, 1973 |
What are the latest accounts for AVIVA INVESTORS GLOBAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AVIVA INVESTORS GLOBAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 01, 2026 |
| Overdue | No |
What are the latest filings for AVIVA INVESTORS GLOBAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 01, 2026 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 46 pages | AA | ||||||
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr John Alexander Troiano as a director on Feb 14, 2025 | 2 pages | AP01 | ||||||
Appointment of Mrs. Susan Anne Amies-King as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Jill Diane Barber as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Appointment of Ms Cheryl Margaret Agius as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||
Appointment of Ms Alexa Jane Coates as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr John Bernard Cummings as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Daniel Mchugh as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Andrew James Kirton as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE | 1 pages | AD02 | ||||||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Iain Anthony Pearce as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Thomas Patrick Howard as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||
Change of details for Aviva Investors Holdings Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||||||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||||||
Director's details changed for Mr Andrew James Kirton on Mar 27, 2024 | 2 pages | CH01 | ||||||
Second filing for the appointment of Jill Diane Barber as a director | 3 pages | RP04AP01 | ||||||
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 pages | AD01 | ||||||
Appointment of Jill Diane Barber as a director on Oct 18, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Daniel Mchugh as a director on Oct 19, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Mark Andrew Burgess as a director on Oct 20, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Louise Anne Kay as a director on Oct 20, 2023 | 1 pages | TM01 | ||||||
Who are the officers of AVIVA INVESTORS GLOBAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom |
| 1278390004 | ||||||||||
| AGIUS, Cheryl Margaret | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | Irish | 231147860001 | |||||||||
| AMIES-KING, Susan Anne, Mrs. | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 330861660001 | |||||||||
| BURGESS, Mark Andrew | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 154661070002 | |||||||||
| COATES, Alexa Jane | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 167798430002 | |||||||||
| CUMMINGS, John Bernard | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 270091750001 | |||||||||
| PEARCE, Iain Anthony | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | 168163420001 | |||||||||
| TROIANO, John Alexander | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 25931040005 | |||||||||
| VERSEY, Mark Richard Beavis | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 275071660001 | |||||||||
| ABBERLEY, Paul Andrew | Director | No 1 Poultry London EC2R 8EJ | United Kingdom | British | 193657110001 | |||||||||
| ABRAHAMS, Clifford James | Director | No 1 Poultry London EC2R 8EJ | United Kingdom | British | 153206280001 | |||||||||
| AINSCOW, Ian | Director | Abbotslea Culross Avenue RH16 1JF Haywards Heath West Sussex | British | 9665990002 | ||||||||||
| ALFORD, Nicholas David | Director | Cedars Little Lane, East Common AL5 1DF Harpenden Hertfordshire | United Kingdom | British | 142692150001 | |||||||||
| ARNOLDI, Veronique Liliane | Director | No 1 Poultry London EC2R 8EJ | United Kingdom | French | 137821840001 | |||||||||
| BACHMAN, Raoul Philip Gustav | Director | Grundenstr 66 8247 Flurlingen Switzerland | Swiss | 88410530001 | ||||||||||
| BARBER, Jill Diane | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 315112440001 | |||||||||
| BISHOP, Michael John | Director | 69 Church Road Wimbledon SW19 5AL London | United Kingdom | British | 76467900001 | |||||||||
| BOYLAN, Siobhan Geraldine | Director | No 1 Poultry London EC2R 8EJ | England | British | 124681130001 | |||||||||
| BRAND, Charles William Dawson | Director | 72 Brand Street Greenwich SE10 8SR London | British | 76192260001 | ||||||||||
| BUCKLEY, Mark Jeffrey | Director | Lyndhurst Gardens NW3 5NR London 20 Uk | United States | 138024940001 | ||||||||||
| CLAYTON, David | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 228994870001 | |||||||||
| CLEMSON, Nigel Gordon | Director | No 1 Poultry London EC2R 8EJ | United Kingdom | British | 136614280001 | |||||||||
| CLIFTON, Alan Henry | Director | 16 De Mauley Road Canford Cliffs BH13 7HE Poole Dorset | England | British | 76415300001 | |||||||||
| CONNOLLY, Mark | Director | No 1 Poultry London EC2R 8EJ | United Kingdom | British | 198725380001 | |||||||||
| DROMER, Alain Henri Pierre | Director | No 1 Poultry London EC2R 8EJ | United Kingdom | French | 34225840014 | |||||||||
| EBENSTON, Susan Patricia Janet | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | 193676210002 | |||||||||
| EVANS, Michael Ashweek | Director | Daisy Cottage Golding Lane Mannings Heath RH13 6JX Horsham West Sussex | British | 7089980001 | ||||||||||
| FIELD, Richard Julian | Director | No 1 Poultry London EC2R 8EJ | England | British | 76423990001 | |||||||||
| GADD, Alan | Director | 67 Clapham Common West Side SW4 9AU London | British | 43606660003 | ||||||||||
| GARRETT-COX, Katherine Lucy | Director | 23 St. Dunstan's Road W6 8RE London | British | 79288110001 | ||||||||||
| GARROOD, Shirley Jill | Director | Pilgrims View 163 Lower Warren Road ME20 7EH Aylesford Kent | England | British | 31316970001 | |||||||||
| GARROOD, Shirley Jill | Director | Pilgrims View 163 Lower Warren Road ME20 7EH Aylesford Kent | England | British | 31316970001 | |||||||||
| GERTH, Erich Paul | Director | No 1 Poultry London EC2R 8EJ | United Kingdom | American | 146013700001 | |||||||||
| GRAYSON, Brian Leonard | Director | 9 Grove Park Wanstead E11 2DN London | British | 7128230001 | ||||||||||
| HALL, Martin Alexander | Director | 19 Station Road Whittlesford CB2 4NL Cambridge Cambridgeshire | England | British | 142957140001 |
Who are the persons with significant control of AVIVA INVESTORS GLOBAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Investors Holdings Limited | Apr 06, 2016 | Fenchurch Street EC3M 4AE London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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