AVIVA INVESTORS HOLDINGS LIMITED

AVIVA INVESTORS HOLDINGS LIMITED

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

    Company NameAVIVA INVESTORS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02045601
    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 HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is AVIVA INVESTORS HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORLEY FUND MANAGEMENT GROUP LIMITEDMar 31, 2006Mar 31, 2006
    MORLEY INVESTMENT HOLDINGS LIMITEDApr 24, 2001Apr 24, 2001
    CGU ASSET MANAGEMENT LIMITEDJun 24, 1999Jun 24, 1999
    COMMERCIAL UNION ASSET MANAGEMENT LIMITEDAug 21, 1986Aug 21, 1986
    COMMERCIAL UNION (NO.2) LIMITED Aug 11, 1986Aug 11, 1986

    What are the latest accounts for AVIVA INVESTORS HOLDINGS 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 HOLDINGS 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 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 01, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    51 pagesAA

    Confirmation statement made on Feb 17, 2025 with no updates

    3 pagesCS01

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

    2 pagesAP01

    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

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

    1 pagesCH04

    Appointment of Ms Cheryl Margaret Agius as a director on May 21, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    49 pagesAA

    Termination of appointment of Michael David Thomas Craston as a director on Apr 16, 2024

    1 pagesTM01

    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

    Director's details changed for Mrs. Susan Anne Amies-King on Mar 27, 2024

    2 pagesCH01

    Change of details for Aviva Group 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

    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

    Termination of appointment of Jeffrey Michael Weingarten as a director on Mar 06, 2024

    1 pagesTM01

    Termination of appointment of Mark Barry Ewart White as a director on Mar 05, 2024

    1 pagesTM01

    Confirmation statement made on Feb 17, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Confirmation statement made on Feb 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nitinbhai Babubhai Maganbhai Amin as a director on Sep 15, 2022

    1 pagesTM01

    Appointment of Mr John Bernard Cummings as a director on Sep 16, 2022

    2 pagesAP01

    Who are the officers of AVIVA INVESTORS HOLDINGS 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 KingdomBritish293439220001
    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
    United KingdomBritish168163420001
    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
    GRANT, Keith Nigel
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    Secretary
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    British60473870001
    WHITE, Philip Martin
    5 Buttacre Lane
    Askham Richard
    YO23 3PE York
    Secretary
    5 Buttacre Lane
    Askham Richard
    YO23 3PE York
    British41789910004
    CGNU COMPANY SECRETARIAL SERVICES LIMITED
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390003
    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
    ALFORD, Nicholas David
    Cedars
    Little Lane, East Common
    AL5 1DF Harpenden
    Hertfordshire
    Director
    Cedars
    Little Lane, East Common
    AL5 1DF Harpenden
    Hertfordshire
    United KingdomBritish142692150001
    AMIN, Nitinbhai Babubhai Maganbhai
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish273818510001
    ANBEEK VAN DER MEIJDEN, Abraham Anthonie
    Schattekerkweg 9
    1426 Az De Hoef
    Holland
    Director
    Schattekerkweg 9
    1426 Az De Hoef
    Holland
    Dutch26158310001
    BOYLAN, Siobhan Geraldine
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    EnglandBritish124681130001
    CARTER, John Gordon Thomas, Sir
    42 Wolsey Road
    Moor Park
    HA6 2EN Northwood
    Middlesex
    Director
    42 Wolsey Road
    Moor Park
    HA6 2EN Northwood
    Middlesex
    EnglandBritish122639870001
    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
    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
    CRASTON, Michael David Thomas
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish206861320002
    CROSS, Patricia Anne
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    AustraliaAustralian183333430003
    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
    ENOCK, David Spencer
    9 Morgan Close
    SG1 4TG Old Stevenage
    Hertfordshire
    Director
    9 Morgan Close
    SG1 4TG Old Stevenage
    Hertfordshire
    British16211240001
    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
    Church House
    High Street Yalding
    ME18 6HU Maidstone
    Kent
    Director
    Church House
    High Street Yalding
    ME18 6HU Maidstone
    Kent
    EnglandBritish76423990001
    FORBES, Graham Bracey
    8 Portland Square
    E1W 2QR London
    Director
    8 Portland Square
    E1W 2QR London
    EnglandBritish6884140002
    GARRETT-COX, Katherine Lucy
    23 St. Dunstan's Road
    W6 8RE London
    Director
    23 St. Dunstan's Road
    W6 8RE London
    British79288110001
    GRAYSON, Brian Leonard
    9 Grove Park
    Wanstead
    E11 2DN London
    Director
    9 Grove Park
    Wanstead
    E11 2DN London
    British7128230001
    HOAD, Frederic Arthur Gregory
    Otford
    Nower Road
    RH4 3BY Dorking
    Surrey
    Director
    Otford
    Nower Road
    RH4 3BY Dorking
    Surrey
    United KingdomBritish2458720002
    HODGSON, John Gordon
    No 1 Poultry
    London
    EC2R 8EJ
    Director
    No 1 Poultry
    London
    EC2R 8EJ
    EnglandBritish187094170001
    HOLTHAM, Gerald Hubert
    13 Lansdowne Gardens
    SW8 2EQ London
    Director
    13 Lansdowne Gardens
    SW8 2EQ London
    EnglandBritish53541790001
    HOWARD, Thomas Patrick
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomIrish230229110001

    Who are the persons with significant control of AVIVA INVESTORS HOLDINGS 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 Number1555746
    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