AVIVA INSURANCE LIMITED

AVIVA INSURANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVIVA INSURANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC002116
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVIVA INSURANCE LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is AVIVA INSURANCE LIMITED located?

    Registered Office Address
    Pitheavlis
    Perth
    PH2 0NH
    Undeliverable Registered Office AddressNo

    What were the previous names of AVIVA INSURANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CGU INSURANCE PLCOct 01, 1999Oct 01, 1999
    GENERAL ACCIDENT FIRE AND LIFE ASSURANCE CORPORATION PUBLIC LIMITED COMPANYFeb 23, 1891Feb 23, 1891

    What are the latest accounts for AVIVA INSURANCE LIMITED?

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

    What is the status of the latest confirmation statement for AVIVA INSURANCE LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for AVIVA INSURANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jul 25, 2025

    • Capital: GBP 4,608,000,000.00
    4 pagesSH01

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

    • Capital: GBP 4,607,430,000.00
    4 pagesSH01

    Full accounts made up to Dec 31, 2024

    83 pagesAA

    Appointment of Ms Maria Cristina Nestares Lopez as a director on Jun 02, 2025

    2 pagesAP01

    Confirmation statement made on May 01, 2025 with updates

    4 pagesCS01

    Appointment of Mr David Gideon Marock as a director on Jan 23, 2025

    2 pagesAP01

    Appointment of Mr Stephen Forder Pond as a director on Sep 17, 2024

    2 pagesAP01

    Appointment of Mr Deepakkumar Velji Vajabhai Haria as a director on Jul 25, 2024

    2 pagesAP01

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

    • Capital: GBP 543,430,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 01, 2024

    • Capital: GBP 320,360,000
    3 pagesSH01

    Director's details changed for Mr Jason Philip Storah on Jul 06, 2024

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2023

    81 pagesAA

    Confirmation statement made on May 01, 2024 with updates

    4 pagesCS01

    Termination of appointment of Jane Carmel Poole as a director on Apr 09, 2024

    1 pagesTM01

    Termination of appointment of Cheryl Toner as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Ms Charlotte Claire Jones as a director on Apr 01, 2024

    2 pagesAP01

    Change of details for Aviva Group Holdings Limited as a person with significant control on Mar 27, 2024

    2 pagesPSC05

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024

    1 pagesCH04

    Director's details changed for Mr Ian Edward Clark on Mar 19, 2024

    2 pagesCH01

    Director's details changed for Mrs Fiona Christina Fry on Mar 19, 2024

    2 pagesCH01

    Director's details changed for Mrs Fiona Christina Fry on Mar 19, 2024

    2 pagesCH01

    Director's details changed for Mr Ian Edward Clark on Mar 19, 2024

    2 pagesCH01

    Director's details changed for Mr Jason Philip Storah on Mar 19, 2024

    2 pagesCH01

    Director's details changed for Ms Cheryl Toner on Mar 19, 2024

    2 pagesCH01

    Who are the officers of AVIVA INSURANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    CLARK, Christopher John
    Fenchurch Street
    EC3M 4AE London
    80
    England
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    England
    EnglandBritish237757000002
    CLARK, Ian Edward
    Fenchurch Street
    EC3M 4AE London
    80
    England
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    England
    United KingdomBritish279552940002
    FRY, Fiona Christina
    Fenchurch Street
    EC3M 4AE London
    80
    England
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    England
    United KingdomBritish299984530002
    HARIA, Deepakkumar Velji Vajabhai
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish325516270001
    JONES, Charlotte Claire
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish213508760001
    MAROCK, David Gideon
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish136189130002
    NESTARES LOPEZ, Maria Cristina
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    SpainSpanish336426580001
    POND, Stephen Forder
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish247461750001
    SCOTT, C. Wesley M.
    Fenchurch Street
    EC3M 4AE London
    80
    England
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    England
    CanadaCanadian240039300001
    STORAH, Jason Philip
    Fenchurch Street
    EC3M 4AE London
    80
    England
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    England
    United KingdomBritish,Canadian316392970003
    COOPER, Kirstine Ann
    Helen's
    Undershaft
    EC3P 3DQ London
    St
    England
    Secretary
    Helen's
    Undershaft
    EC3P 3DQ London
    St
    England
    British66125620003
    VALENTINE, Claire Margaret
    Surrey Street
    NR1 3NG Norwich
    8
    England
    Secretary
    Surrey Street
    NR1 3NG Norwich
    8
    England
    183874060001
    WHITAKER, Richard Andrew
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    Secretary
    Strathblane Ashgrove Road
    TN13 1SS Sevenoaks
    Kent
    British497250003
    WILMAN, Jennifer Jane
    Rougier Street
    YO90 1UU York
    2
    England
    Secretary
    Rougier Street
    YO90 1UU York
    2
    England
    178355850001
    ABRAHAMS, Clifford James
    Pitheavlis
    Perth
    PH2 0NH
    Director
    Pitheavlis
    Perth
    PH2 0NH
    United KingdomBritish153206280001
    ADAM, Robert Wilson
    Flat 10 25 Ormiston Square
    SW7 3NJ London
    Director
    Flat 10 25 Ormiston Square
    SW7 3NJ London
    British649280001
    AIRLIE, David George Patrick Coke, The Rt Hon Earl
    5 Swan Walk
    SW3 4JJ London
    Director
    5 Swan Walk
    SW3 4JJ London
    British9650920001
    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
    BRIGGS, Andrew David
    Pitheavlis
    Perth
    PH2 0NH
    Director
    Pitheavlis
    Perth
    PH2 0NH
    United KingdomBritish75581620003
    BURNS, Steven Paul
    Pitheavlis
    Perth
    PH2 0NH
    Director
    Pitheavlis
    Perth
    PH2 0NH
    United KingdomBritish228248920002
    CLAYTON, Peter Grattan
    17 Coltbridge Gardens
    EH12 6AQ Edinburgh
    Director
    17 Coltbridge Gardens
    EH12 6AQ Edinburgh
    ScotlandBritish82843350001
    CLEAVER, Anthony Brian, Sir
    20 Groom Place
    SW1X 7BA London
    Director
    20 Groom Place
    SW1X 7BA London
    EnglandBritish64551510001
    COOPER, Kirstine Ann
    Surrey Street
    NR1 3NG Norwich
    8
    England
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    England
    United KingdomBritish320134320001
    CORCORAN, James Christopher
    2095 Grantham Road
    FOREIGN Berwyn
    Philadelphia
    Usa
    Director
    2095 Grantham Road
    FOREIGN Berwyn
    Philadelphia
    Usa
    British1087820001
    COTE, Diane
    Pitheavlis
    Perth
    PH2 0NH
    Director
    Pitheavlis
    Perth
    PH2 0NH
    EnglandCanadian156354840001
    EARL OF MANSFIELD, William David Mungo James, The Right Honourable
    Scone Palace
    PH2 6BE Perth
    Tayside
    Director
    Scone Palace
    PH2 6BE Perth
    Tayside
    British4963650001
    EVANS, Russell
    Flat 2 40 Tay Street
    PH1 5TR Perth
    Perthshire
    Director
    Flat 2 40 Tay Street
    PH1 5TR Perth
    Perthshire
    New Zealand46342880001
    FARNAM, Walter Edward
    30 Sleepy Hollow Drive
    Newton Square
    FOREIGN Pennsylvania
    Usa
    Director
    30 Sleepy Hollow Drive
    Newton Square
    FOREIGN Pennsylvania
    Usa
    Usa4738160001
    FOSTER, Peter James
    Mare Reeds
    Fawke Common
    TN15 0JX Sevenoaks
    Kent
    Director
    Mare Reeds
    Fawke Common
    TN15 0JX Sevenoaks
    Kent
    United KingdomBritish7128070001
    FRANGOULIS, Jason Constantine
    Vir House 118-119 Fenchurch Street
    EC3M 5BA London
    Director
    Vir House 118-119 Fenchurch Street
    EC3M 5BA London
    British37330370002
    GOODING, Valerie Frances
    Pitheavlis
    Perth
    PH2 0NH
    Director
    Pitheavlis
    Perth
    PH2 0NH
    United KingdomBritish36478520005
    GOODISON, Nicholas Proctor, Sir
    12 Chesterfield Street
    W1X 7HF London
    Director
    12 Chesterfield Street
    W1X 7HF London
    United KingdomBritish407130002
    HARRIS, Timothy Walter
    Pitheavlis
    Perth
    PH2 0NH
    Director
    Pitheavlis
    Perth
    PH2 0NH
    United KingdomBritish156375810001

    Who are the persons with significant control of AVIVA INSURANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1555746
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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