AVIVA INTERNATIONAL HOLDINGS LIMITED
Overview
| Company Name | AVIVA INTERNATIONAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02180206 |
| 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 INTERNATIONAL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AVIVA INTERNATIONAL 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 INTERNATIONAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMMERCIAL UNION INTERNATIONAL HOLDINGS LIMITED | Feb 05, 1992 | Feb 05, 1992 |
| COMMERCIAL UNION (NO21) LIMITED | Oct 19, 1987 | Oct 19, 1987 |
What are the latest accounts for AVIVA INTERNATIONAL 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 INTERNATIONAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for AVIVA INTERNATIONAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Gajen Ganandran on Feb 19, 2026 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gajen Ganandran as a director on Mar 04, 2025 | 2 pages | AP01 | ||
Director's details changed for Ms Susan Margaret Kuczynska on Mar 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Neil Harrison on Mar 27, 2024 | 2 pages | CH01 | ||
Change of details for Aviva Group Holdings Limited as a person with significant control on Mar 26, 2024 | 2 pages | PSC05 | ||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 26, 2024 | 1 pages | CH04 | ||
Appointment of Mr Gregory Robert Neilson as a director on Jul 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen Forder Pond as a director on Jul 22, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Forder Pond as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Dinwiddie as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Registered office address changed from St Helens 1 Undershaft London EC3P 3DQ to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024 | 1 pages | AD01 | ||
Termination of appointment of Kate Louise Graham as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Susan Margaret Kuczynska as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ravi Tiwari as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Andrew Dinwiddie on Nov 16, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Termination of appointment of Julian Charles Baddeley as a director on Jul 21, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Kate Louise Graham as a director on Jul 21, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of AVIVA INTERNATIONAL 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 | ||||||||||
| GANANDRAN, Gajen | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 321432660001 | |||||||||
| HARRISON, Neil | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 255329800001 | |||||||||
| KUCZYNSKA, Susan Margaret | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | 318161700001 | |||||||||
| NEILSON, Gregory Robert | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 266213830001 | |||||||||
| COOPER, Kirstine Ann | Secretary | St Helens 1 Undershaft EC3P 3DQ London | 158310060001 | |||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||||||
| BADDELEY, Julian Charles | Director | St Helens 1 Undershaft EC3P 3DQ London | United Kingdom | British | 190030340001 | |||||||||
| BIGGS, Michael Nicholas | Director | 415 Unthank Road NR4 7QB Norwich Norfolk | British | 28234260001 | ||||||||||
| BRACKENRIG, Craig Timothy | Director | 21 Erica Avenue Glen Iris Victoria 3146 Australia | Australian | 86695260001 | ||||||||||
| BREND, Anthony Louis Sidney Stacey | Director | St Andrews House 27 West Street SP2 0DL Wilton Salisbury | British-Australian | 78306130001 | ||||||||||
| CARTER, John Gordon Thomas, Sir | Director | 42 Wolsey Road Moor Park HA6 2EN Northwood Middlesex | England | British | 122639870001 | |||||||||
| DINWIDDIE, Andrew Maitland | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | 284160900002 | |||||||||
| ELLIOT, David | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 225695060001 | |||||||||
| FLYNN, Elizabeth Mary | Director | 6 Ultimo Court Toorak Victoria 3142 Australia | Australian | 68869530001 | ||||||||||
| FOSTER, Peter James | Director | Mare Reeds Fawke Common TN15 0JX Sevenoaks Kent | United Kingdom | British | 7128070001 | |||||||||
| GRAHAM, Kate Louise | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 107227940007 | |||||||||
| GRANT, Keith Nigel | Director | The Willows Pondtail Drive RH12 5HY Horsham West Sussex | British | 60473870001 | ||||||||||
| HARVEY, Richard John | Director | 33 Burnsall Street Chelsea SW3 3SR London | British | 73191390001 | ||||||||||
| HODGES, Mark Steven | Director | St Helens 1 Undershaft EC3P 3DQ London | United Kingdom | British | 58444370003 | |||||||||
| HOSKINS, Richard | Director | St Helens 1 Undershaft EC3P 3DQ London | United States | British | 158319880001 | |||||||||
| LISTER, John Robert | Director | St Helens 1 Undershaft EC3P 3DQ London | England | British | 80609740002 | |||||||||
| MACHELL, Simon Christopher John | Director | St Helens 1 Undershaft EC3P 3DQ London | Singapore | British | 147906730001 | |||||||||
| MAILLET, Sarah | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 225695040001 | |||||||||
| MATTHEWS, Trevor John | Director | St Helens 1 Undershaft EC3P 3DQ London | United Kingdom | Australian | 132720680002 | |||||||||
| MAYER, Igal Mordeciah | Director | St Helens 1 Undershaft EC3P 3DQ London | United Kingdom | Israeli | 122717100002 | |||||||||
| MCMILLAN, David John Ramsay | Director | St Helens 1 Undershaft EC3P 3DQ London | United Kingdom | British | 90058230007 | |||||||||
| MOHAMMED, Shamira | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British | 253534040001 | |||||||||
| MONETA, Andrea | Director | St Helens 1 Undershaft EC3P 3DQ London | United Kingdom | Italian | 141096710001 | |||||||||
| MONTAGUE, Andrea Gertrude Martha | Director | 1 Undershaft EC3P 3DQ London St Helens England England | Scotland | British | 156552670001 | |||||||||
| MOSS, Andrew John | Director | St Helen's 1 Undershaft EC3P 3DQ London Greater London | United Kingdom | British | 73045350002 | |||||||||
| POND, Stephen Forder | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 247461750001 | |||||||||
| REGAN, Patrick Charles | Director | St Helens 1 Undershaft EC3P 3DQ London | England | British | 110896590004 | |||||||||
| RICH, Simon Donald | Director | St Helens 1 Undershaft EC3P 3DQ London | United Kingdom | British | 212156790001 | |||||||||
| ROGERS, David Frederick Swiffen | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | 60484720001 |
Who are the persons with significant control of AVIVA INTERNATIONAL 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