AVIVA OVERSEAS HOLDINGS LIMITED
Overview
Company Name | AVIVA OVERSEAS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03292605 |
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 OVERSEAS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AVIVA OVERSEAS 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 OVERSEAS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
NORWICH UNION OVERSEAS HOLDINGS LIMITED | Feb 21, 1997 | Feb 21, 1997 |
FILECO (NO. 6) LIMITED | Dec 16, 1996 | Dec 16, 1996 |
What are the latest accounts for AVIVA OVERSEAS HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AVIVA OVERSEAS HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | May 17, 2026 |
---|---|
Next Confirmation Statement Due | May 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 17, 2025 |
Overdue | No |
What are the latest filings for AVIVA OVERSEAS HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 26, 2024 | 3 pages | CH04 | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Helen Potter on Jan 01, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Rhona Helen Sim as a director on Feb 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alexander James William Haynes as a director on Feb 18, 2021 | 1 pages | TM01 | ||
Appointment of Ms Helen Potter as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Rowley Rose as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alexander James William Haynes as a director on Apr 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of Adaeze Okike as a director on Apr 10, 2019 | 1 pages | TM01 | ||
Termination of appointment of Charlotte Birks as a director on Oct 03, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Appointment of Mrs Charlotte Birks as a director on Sep 12, 2018 | 2 pages | AP01 | ||
Who are the officers of AVIVA OVERSEAS 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 EC3M 4AE London 80 |
| 1278390004 | ||||||||||
POTTER, Helen | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British,German | Director | 274114750001 | ||||||||
SIM, Rhona Helen | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | Company Secretary | 82436100001 | ||||||||
HOWLETT, Annette Frances | Secretary | 2 Newfound Drive Cringleford NR4 7RY Norwich Norfolk | British | 51808770001 | ||||||||||
JONES, Edward Graham | Secretary | 61 The Street Brundall NR13 5LZ Norwich Norfolk | British | Solicitor | 33670360003 | |||||||||
MARKS, Jonathan Andrew David | Secretary | Flat 5 2 Gledhow Gardens SW5 0BL London | British | Solicitor | 52713310001 | |||||||||
BIGGS, Michael Nicholas | Director | 415 Unthank Road NR4 7QB Norwich Norfolk | British | Insurance Company Official | 28234260001 | |||||||||
BIRKS, Charlotte | Director | 1 Undershaft EC3P 3DQ London St Helens England England | United Kingdom | British | Director | 248082230001 | ||||||||
BRIDGEWATER, Allan | Director | 30 St Mary Axe EC3A 8EP London | British | Chief Executive | 484540003 | |||||||||
FRASER, Thomas Aird | Director | 40 Elmbourne Road Tooting SW17 8JR London | United Kingdom | Australian | Ins Co Official | 74112910001 | ||||||||
HARVEY, Richard John | Director | 33 Burnsall Street Chelsea SW3 3SR London | British | Actuary/Insurance Co Official | 73191390001 | |||||||||
HAYNES, Alexander James William | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | Company Secretary | 255307580001 | ||||||||
HOSTLER, Rowan Tracy | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Senior Company Secretary | 201266610001 | ||||||||
JAMES, Glen William | Director | 5 Granard Avenue West Putney SW15 6HH London | United Kingdom | British | Solicitor | 16103720001 | ||||||||
MARKS, Jonathan Andrew David | Director | Flat 5 2 Gledhow Gardens SW5 0BL London | British | Solicitor | 52713310001 | |||||||||
OKIKE, Adaeze | Director | 1 Undershaft EC3P 3DQ London St Helen's | United Kingdom | British | Company Secretary | 243183350001 | ||||||||
ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Director | 89567200001 | ||||||||
TWYMAN, Philip Johnson | Director | 61 Rowan Lodge Kensington Green Marloes Road W8 5UJ London | Australian | Director | 49597320003 | |||||||||
WYAND, Anthony Blake | Director | 14 Grove Terrace Highgate Road NW5 1PH London | England | British | Executive Director | 5659260001 | ||||||||
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Director | 1 Undershaft EC3P 3DQ London St Helen's |
| 1278390004 | ||||||||||
AVIVA DIRECTOR SERVICES LIMITED | Director | 1 Undershaft EC3P 3DQ London St. Helen's United Kingdom |
| 60496090003 |
Who are the persons with significant control of AVIVA OVERSEAS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Undershaft Limited | Apr 06, 2016 | 1 Undershaft EC3P 3DQ London St Helen's 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