AVIVA PLC
Overview
| Company Name | AVIVA PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02468686 |
| 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 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 Address | No |
What were the previous names of AVIVA PLC?
| Company Name | From | Until |
|---|---|---|
| CGNU PLC | May 30, 2000 | May 30, 2000 |
| CGU PLC | Jun 02, 1998 | Jun 02, 1998 |
| COMMERCIAL UNION PLC | Feb 09, 1990 | Feb 09, 1990 |
What are the latest accounts for AVIVA PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AVIVA PLC?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for AVIVA PLC?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Oct 10, 2025
| 6 pages | SH01 | ||||||||||||||||||||||||||
Confirmation statement made on Jul 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 22, 2025
| 6 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 03, 2025
| 6 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 02, 2025
| 6 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 23, 2025
| 6 pages | SH01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital on May 14, 2025
| 5 pages | SH19 | ||||||||||||||||||||||||||
Certificate of reduction of issued capital | 1 pages | CERT15 | ||||||||||||||||||||||||||
legacy | 2 pages | OC138 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 333 pages | AA | ||||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 24, 2025
| 10 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 07, 2025
| 10 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2024
| 10 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 05, 2024
| 10 pages | SH01 | ||||||||||||||||||||||||||
Secretary's details changed for Ms Susan Margaret Kuczynska on Jan 08, 2024 | 1 pages | CH03 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 22, 2024
| 10 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 02, 2024
| 10 pages | SH01 | ||||||||||||||||||||||||||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 17, 2024
| 10 pages | SH01 | ||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Jul 02, 2024
| 10 pages | SH06 | ||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 26, 2024
| 10 pages | SH06 | ||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Jun 25, 2024
| 10 pages | SH06 | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Who are the officers of AVIVA PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KUCZYNSKA, Susan Margaret | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom | 318036320001 | |||||||
| AGIUS, Cheryl Margaret | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | Irish | 231147860001 | |||||
| BLANC, Amanda Jayne | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | 158020780002 | |||||
| BLANCE, Andrea Margaret | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 334529130001 | |||||
| CLARK, Ian Edward | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 279552940002 | |||||
| CULMER, Mark George | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | 98008120001 | |||||
| FLYNN, Patrick Gerard | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | Irish | 246955430001 | |||||
| JEMMETT-PAGE, Shonaid Christina Ross | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 133875880001 | |||||
| JONES, Charlotte Claire | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 213508760001 | |||||
| JOSHI, Mohit | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | 277140140002 | |||||
| LAMBERT, Philippa | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 278102510001 | |||||
| MCCONVILLE, James | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 295320890001 | |||||
| MIRE, Michael Philip | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 181301780001 | |||||
| MORRISON, Thomas Neil | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | Canadian | 324277490001 | |||||
| BYE, Karina Jane | Secretary | Fenchurch Street London EC3M 4AE London 80 Fenchurch Street Greater London United Kingdom | 317689340001 | |||||||
| COOPER, Kirstine Ann | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom | 156536160001 | |||||||
| FIROOZAN, Sarah | Secretary | Berry Hill House 161 Broughton Road OX16 9RH Banbury Oxfordshire | British | 65790840002 | ||||||
| GRANT, Keith Nigel | Secretary | The Willows Pondtail Drive RH12 5HY Horsham West Sussex | British | 60473870001 | ||||||
| JONES, Edward Graham | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | British | 33670360003 | ||||||
| WHITAKER, Richard Andrew | Secretary | Strathblane Ashgrove Road TN13 1SS Sevenoaks Kent | British | 497250003 | ||||||
| ARNEY, Claudia Isobel | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | England | British | 129071430002 | |||||
| ARORA, Nikesh | Director | St Helen's Undershaft EC3P 3DQ London | American | 123443730001 | ||||||
| BARING, Nicholas Hugo | Director | 43 Sutherland Place W2 5BY London | British | 6804510001 | ||||||
| BARKER, Glyn | Director | St Helen's 1 Undershaft EC3P 3DQ London | United Kingdom | British | 167508190001 | |||||
| BIGGS, Michael Nicholas | Director | 415 Unthank Road NR4 7QB Norwich Norfolk | British | 28234260001 | ||||||
| BOLTON, Lyndon | Director | Burcott Herrings Lane Burnham Market PE31 8DP Kings Lynn Norfolk | British | 45043300001 | ||||||
| BOTTING, Elizabeth Louise | Director | Gable House High Street WR12 7AL Broadway Worcestershire | United Kingdom | British | 42948850001 | |||||
| BREND, Anthony Louis Sidney Stacey | Director | St Andrews House 27 West Street SP2 0DL Wilton Salisbury | British-Australian | 78306130001 | ||||||
| BRIGGS, Andrew David | Director | St Helen's 1 Undershaft EC3P 3DQ London | United Kingdom | British | 75581620003 | |||||
| CARTER, John Gordon Thomas, Sir | Director | 42 Wolsey Road Moor Park HA6 2EN Northwood Middlesex | England | British | 122639870001 | |||||
| CATALANO, Anna Cheng | Director | 121 Berkeley Court Marylebone Road NW1 5NE London Greater London | American | 89752020001 | ||||||
| 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 | |||||
| DE LA DEHESA ROMERO, Guillermo | Director | Finca La Escorzonera El Badagueral, Avda De La Vuctoria FOREIGN Sin, 28023 Madrid, Spain | Spanish | 36252780004 | ||||||
| DIK, Wim, Professor | Director | Antwerpsebaan 10 Helvoirt 5268 Kb Netherlands | Dutch | 67825750001 |
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