AVIVA PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAVIVA PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02468686
    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 PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AVIVA PLC located?

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

    What were the previous names of AVIVA PLC?

    Previous Company Names
    Company NameFromUntil
    CGNU PLCMay 30, 2000May 30, 2000
    CGU PLCJun 02, 1998Jun 02, 1998
    COMMERCIAL UNION PLCFeb 09, 1990Feb 09, 1990

    What are the latest accounts for AVIVA PLC?

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

    What is the status of the latest confirmation statement for AVIVA PLC?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for AVIVA PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Oct 10, 2025

    • Capital: GBP 1,005,609,752.30
    6 pagesSH01

    Confirmation statement made on Jul 16, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jul 22, 2025

    • Capital: GBP 1,005,609,669.41
    6 pagesSH01

    Statement of capital following an allotment of shares on Jul 03, 2025

    • Capital: GBP 1,005,592,124.67
    6 pagesSH01

    Statement of capital following an allotment of shares on Jun 02, 2025

    • Capital: GBP 881,202,879.61
    6 pagesSH01

    Statement of capital following an allotment of shares on May 23, 2025

    • Capital: GBP 881,195,853.95
    6 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolutions

    Call general meetings no less than 14 clear days notice 30/04/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital on May 14, 2025

    • Capital: GBP 880,908,796.05
    5 pagesSH19

    Certificate of reduction of issued capital

    1 pagesCERT15

    legacy

    2 pagesOC138

    Group of companies' accounts made up to Dec 31, 2024

    333 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - section 701 authorisated to make one or more market purchases 15/04/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 24, 2025

    • Capital: GBP 1,080,908,796
    10 pagesSH01

    Statement of capital following an allotment of shares on Feb 07, 2025

    • Capital: GBP 1,080,805,932
    10 pagesSH01

    Statement of capital following an allotment of shares on Dec 23, 2024

    • Capital: GBP 1,080,805,752
    10 pagesSH01

    Statement of capital following an allotment of shares on Dec 05, 2024

    • Capital: GBP 1,080,804,844
    10 pagesSH01

    Secretary's details changed for Ms Susan Margaret Kuczynska on Jan 08, 2024

    1 pagesCH03

    Statement of capital following an allotment of shares on Oct 22, 2024

    • Capital: GBP 1,080,625,300
    10 pagesSH01

    Statement of capital following an allotment of shares on Sep 02, 2024

    • Capital: GBP 1,080,621,485.59
    10 pagesSH01

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jul 17, 2024

    • Capital: GBP 1,080,610,054.61
    10 pagesSH01

    Cancellation of shares. Statement of capital on Jul 02, 2024

    • Capital: GBP 1,080,609,674.34
    10 pagesSH06

    Cancellation of shares. Statement of capital on Mar 26, 2024

    • Capital: GBP 1,097,413,525.33
    10 pagesSH06

    Cancellation of shares. Statement of capital on Jun 25, 2024

    • Capital: GBP 1,081,697,792.11
    10 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 22, 2024Clarification HMRC CONFIRMATION DUTY PAID

    Who are the officers of AVIVA PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KUCZYNSKA, Susan Margaret
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    318036320001
    AGIUS, Cheryl Margaret
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomIrish231147860001
    BLANC, Amanda Jayne
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritish158020780002
    BLANCE, Andrea Margaret
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish334529130001
    CLARK, Ian Edward
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish279552940002
    CULMER, Mark George
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritish98008120001
    FLYNN, Patrick Gerard
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomIrish246955430001
    JEMMETT-PAGE, Shonaid Christina Ross
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish133875880001
    JONES, Charlotte Claire
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish213508760001
    JOSHI, Mohit
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritish277140140002
    LAMBERT, Philippa
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish278102510001
    MCCONVILLE, James
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish295320890001
    MIRE, Michael Philip
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish181301780001
    MORRISON, Thomas Neil
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomCanadian324277490001
    BYE, Karina Jane
    Fenchurch Street
    London
    EC3M 4AE London
    80 Fenchurch Street
    Greater London
    United Kingdom
    Secretary
    Fenchurch Street
    London
    EC3M 4AE London
    80 Fenchurch Street
    Greater London
    United Kingdom
    317689340001
    COOPER, Kirstine Ann
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    156536160001
    FIROOZAN, Sarah
    Berry Hill House 161 Broughton Road
    OX16 9RH Banbury
    Oxfordshire
    Secretary
    Berry Hill House 161 Broughton Road
    OX16 9RH Banbury
    Oxfordshire
    British65790840002
    GRANT, Keith Nigel
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    Secretary
    The Willows Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    British60473870001
    JONES, Edward Graham
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    British33670360003
    WHITAKER, Richard Andrew
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    Secretary
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    British497250003
    ARNEY, Claudia Isobel
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    EnglandBritish129071430002
    ARORA, Nikesh
    St Helen's
    Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    Undershaft
    EC3P 3DQ London
    American123443730001
    BARING, Nicholas Hugo
    43 Sutherland Place
    W2 5BY London
    Director
    43 Sutherland Place
    W2 5BY London
    British6804510001
    BARKER, Glyn
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    United KingdomBritish167508190001
    BIGGS, Michael Nicholas
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    Director
    415 Unthank Road
    NR4 7QB Norwich
    Norfolk
    British28234260001
    BOLTON, Lyndon
    Burcott Herrings Lane
    Burnham Market
    PE31 8DP Kings Lynn
    Norfolk
    Director
    Burcott Herrings Lane
    Burnham Market
    PE31 8DP Kings Lynn
    Norfolk
    British45043300001
    BOTTING, Elizabeth Louise
    Gable House
    High Street
    WR12 7AL Broadway
    Worcestershire
    Director
    Gable House
    High Street
    WR12 7AL Broadway
    Worcestershire
    United KingdomBritish42948850001
    BREND, Anthony Louis Sidney Stacey
    St Andrews House
    27 West Street
    SP2 0DL Wilton
    Salisbury
    Director
    St Andrews House
    27 West Street
    SP2 0DL Wilton
    Salisbury
    British-Australian78306130001
    BRIGGS, Andrew David
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Director
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    United KingdomBritish75581620003
    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
    CATALANO, Anna Cheng
    121 Berkeley Court
    Marylebone Road
    NW1 5NE London
    Greater London
    Director
    121 Berkeley Court
    Marylebone Road
    NW1 5NE London
    Greater London
    American89752020001
    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
    DE LA DEHESA ROMERO, Guillermo
    Finca La Escorzonera
    El Badagueral, Avda De La Vuctoria
    FOREIGN Sin, 28023 Madrid,
    Spain
    Director
    Finca La Escorzonera
    El Badagueral, Avda De La Vuctoria
    FOREIGN Sin, 28023 Madrid,
    Spain
    Spanish36252780004
    DIK, Wim, Professor
    Antwerpsebaan 10
    Helvoirt
    5268 Kb
    Netherlands
    Director
    Antwerpsebaan 10
    Helvoirt
    5268 Kb
    Netherlands
    Dutch67825750001

    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