AVIVA INVESTORS HOLDINGS LIMITED
Overview
| Company Name | AVIVA INVESTORS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02045601 |
| 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 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 Address | No |
What were the previous names of AVIVA INVESTORS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORLEY FUND MANAGEMENT GROUP LIMITED | Mar 31, 2006 | Mar 31, 2006 |
| MORLEY INVESTMENT HOLDINGS LIMITED | Apr 24, 2001 | Apr 24, 2001 |
| CGU ASSET MANAGEMENT LIMITED | Jun 24, 1999 | Jun 24, 1999 |
| COMMERCIAL UNION ASSET MANAGEMENT LIMITED | Aug 21, 1986 | Aug 21, 1986 |
| COMMERCIAL UNION (NO.2) LIMITED | Aug 11, 1986 | Aug 11, 1986 |
What are the latest accounts for AVIVA INVESTORS HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 | 51 pages | AA | ||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Alexander Troiano as a director on Feb 14, 2025 | 2 pages | AP01 | ||
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 | ||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||
Appointment of Ms Cheryl Margaret Agius as a director on May 21, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 49 pages | AA | ||
Termination of appointment of Michael David Thomas Craston as a director on Apr 16, 2024 | 1 pages | TM01 | ||
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 | ||
Director's details changed for Mrs. Susan Anne Amies-King on Mar 27, 2024 | 2 pages | CH01 | ||
Change of details for Aviva Group 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 | ||
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 | ||
Termination of appointment of Jeffrey Michael Weingarten as a director on Mar 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Barry Ewart White as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Andrew Burgess as a director on Oct 20, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nitinbhai Babubhai Maganbhai Amin as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Bernard Cummings as a director on Sep 16, 2022 | 2 pages | AP01 | ||
Who are the officers of AVIVA INVESTORS HOLDINGS 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 | 293439220001 | |||||||||
| 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 | United Kingdom | 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 | |||||||||
| GRANT, Keith Nigel | Secretary | The Willows Pondtail Drive RH12 5HY Horsham West Sussex | British | 60473870001 | ||||||||||
| WHITE, Philip Martin | Secretary | 5 Buttacre Lane Askham Richard YO23 3PE York | British | 41789910004 | ||||||||||
| CGNU COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St. Helen's 1 Undershaft EC3P 3DQ London | 1278390003 | |||||||||||
| 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 | |||||||||
| ALFORD, Nicholas David | Director | Cedars Little Lane, East Common AL5 1DF Harpenden Hertfordshire | United Kingdom | British | 142692150001 | |||||||||
| AMIN, Nitinbhai Babubhai Maganbhai | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 273818510001 | |||||||||
| ANBEEK VAN DER MEIJDEN, Abraham Anthonie | Director | Schattekerkweg 9 1426 Az De Hoef Holland | Dutch | 26158310001 | ||||||||||
| BOYLAN, Siobhan Geraldine | Director | No 1 Poultry London EC2R 8EJ | England | British | 124681130001 | |||||||||
| CARTER, John Gordon Thomas, Sir | Director | 42 Wolsey Road Moor Park HA6 2EN Northwood Middlesex | England | British | 122639870001 | |||||||||
| CLAYTON, David | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 228994870001 | |||||||||
| CLIFTON, Alan Henry | Director | 16 De Mauley Road Canford Cliffs BH13 7HE Poole Dorset | England | British | 76415300001 | |||||||||
| CRASTON, Michael David Thomas | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 206861320002 | |||||||||
| CROSS, Patricia Anne | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | Australia | Australian | 183333430003 | |||||||||
| 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 | |||||||||
| ENOCK, David Spencer | Director | 9 Morgan Close SG1 4TG Old Stevenage Hertfordshire | British | 16211240001 | ||||||||||
| EVANS, Michael Ashweek | Director | Daisy Cottage Golding Lane Mannings Heath RH13 6JX Horsham West Sussex | British | 7089980001 | ||||||||||
| FIELD, Richard Julian | Director | Church House High Street Yalding ME18 6HU Maidstone Kent | England | British | 76423990001 | |||||||||
| FORBES, Graham Bracey | Director | 8 Portland Square E1W 2QR London | England | British | 6884140002 | |||||||||
| GARRETT-COX, Katherine Lucy | Director | 23 St. Dunstan's Road W6 8RE London | British | 79288110001 | ||||||||||
| GRAYSON, Brian Leonard | Director | 9 Grove Park Wanstead E11 2DN London | British | 7128230001 | ||||||||||
| HOAD, Frederic Arthur Gregory | Director | Otford Nower Road RH4 3BY Dorking Surrey | United Kingdom | British | 2458720002 | |||||||||
| HODGSON, John Gordon | Director | No 1 Poultry London EC2R 8EJ | England | British | 187094170001 | |||||||||
| HOLTHAM, Gerald Hubert | Director | 13 Lansdowne Gardens SW8 2EQ London | England | British | 53541790001 | |||||||||
| HOWARD, Thomas Patrick | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | Irish | 230229110001 |
Who are the persons with significant control of AVIVA INVESTORS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Group 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