AVIVA INTERNATIONAL INSURANCE LIMITED - LONDON


Company Profile Company Filings

Overview

AVIVA INTERNATIONAL INSURANCE LIMITED is a Private Limited Company from LONDON and has the status: Active.
AVIVA INTERNATIONAL INSURANCE LIMITED was incorporated 138 years ago on 08/08/1885 and has the registered number: 00021487. The accounts status is FULL and accounts are next due on 30/09/2024.

AVIVA INTERNATIONAL INSURANCE LIMITED - LONDON

This company is listed in the following categories:
65120 - Non-life insurance

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ST HELEN'S
LONDON
EC3P 3DQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/06/2023 25/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS JUDITH BUTTIGIEG Nov 1969 British Director 2014-11-07 CURRENT
MR RICHARD ENGLISH Apr 1979 British Director 2021-08-20 CURRENT
MR PETER DAVID NEEDLEMAN Mar 1955 British Director 2020-09-21 CURRENT
MR OTTO THORESEN Apr 1956 British Director 2016-09-27 CURRENT
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2014-09-04 CURRENT
MR NICHOLAS DAVID WILLIAMS Dec 1955 British Director 2015-06-19 CURRENT
MR DEREK JOHN WRIGHT Feb 1954 British Director 2015-06-29 CURRENT
MS MARINA BELEZINA Mar 1970 British Director 2023-06-28 CURRENT
MRS KATHRYN LOUISE BATEMAN May 1964 British Director 2023-02-01 CURRENT
MR REES ARONSON Nov 1967 British Director 2023-02-23 CURRENT
MR TREVOR JOHN MATTHEWS Mar 1952 Australian Director 2011-12-02 UNTIL 2013-05-01 RESIGNED
JAMES STEPHEN RATTRAY Aug 1940 British Director 1994-01-01 UNTIL 1998-06-30 RESIGNED
MR IGAL MORDECIAH MAYER Jun 1961 Israeli Director 2011-02-25 UNTIL 2012-04-27 RESIGNED
MR IGAL MORDECIAH MAYER Jun 1961 Israeli Director 2007-06-29 UNTIL 2009-12-31 RESIGNED
MR MARTIN JOHN MUIR Jan 1967 British Director 2020-09-21 UNTIL 2022-11-23 RESIGNED
SIR RONALD CLAUS HAMPEL May 1932 British Director RESIGNED
MR ANDREW JOHN MOSS Mar 1958 British Director 2004-07-29 UNTIL 2012-05-30 RESIGNED
MR PAUL LEONARD MYLET Jan 1974 British Director 2017-03-03 UNTIL 2021-04-30 RESIGNED
PATRICK JOSEPH ROBERT SNOWBALL Jun 1950 British Director 2001-04-24 UNTIL 2007-05-03 RESIGNED
MR JOHN ROBERT LISTER Apr 1958 British Director 2012-05-29 UNTIL 2014-10-28 RESIGNED
MR ROY KEMP Mar 1943 British Director 1994-01-01 UNTIL 1998-12-31 RESIGNED
SIR MARTIN WAKEFIELD JACOMB Nov 1929 British Director RESIGNED
MR ROBERT WILLIAM ALBERT HOWE Mar 1949 British Director 2014-05-08 UNTIL 2020-07-29 RESIGNED
MR MARK STEVEN HODGES Sep 1965 British Director 2007-06-29 UNTIL 2011-06-02 RESIGNED
MR RICHARD JOHN HARVEY Jul 1950 British Director 2001-04-24 UNTIL 2007-06-29 RESIGNED
HENDRIK MEIJ Nov 1928 Dutch Director RESIGNED
ROBIN LLOYD SPENCER Jan 1970 British Director 2010-11-25 UNTIL 2013-05-01 RESIGNED
MR RICHARD ANDREW WHITAKER Jul 1952 British Secretary 1998-07-01 UNTIL 2007-08-08 RESIGNED
KEITH NIGEL GRANT Nov 1954 Secretary RESIGNED
MRS KIRSTINE ANN COOPER Aug 1964 British Secretary 2007-08-08 UNTIL 2014-09-04 RESIGNED
MICHAEL BARBER Jun 1971 British Director 2013-06-18 UNTIL 2015-04-30 RESIGNED
MR PETER JAMES FOSTER Aug 1946 British Director 1994-01-01 UNTIL 2001-03-31 RESIGNED
ROGER JEAN LOUIS FAUROUX Nov 1926 French Director RESIGNED
MR DAVID EZEKIEL Jul 1948 British Director 2013-12-16 UNTIL 2015-06-29 RESIGNED
MRS DIANE FABIENNE MARIE COTE Dec 1963 Canadian Director 2010-12-10 UNTIL 2011-12-05 RESIGNED
MR ALAN HENRY CLIFTON Oct 1946 British Director 1994-01-01 UNTIL 1998-12-31 RESIGNED
SIR JOHN GORDON THOMAS CARTER Dec 1937 British Director RESIGNED
ANTHONY LOUIS SIDNEY STACEY BREND May 1934 British-Australian Director RESIGNED
MR MICHAEL NICHOLAS BIGGS Aug 1952 British Director 2001-03-31 UNTIL 2003-12-31 RESIGNED
MR NICHOLAS HUGO BARING Jan 1934 British Director RESIGNED
MR PATRICK CHARLES REGAN Mar 1966 British Director 2010-03-22 UNTIL 2014-03-27 RESIGNED
MR CLIFFORD JAMES ABRAHAMS Feb 1967 British Director 2011-12-21 UNTIL 2013-05-01 RESIGNED
MR ROBERT JOHN ALFORD Jun 1950 British Director 2013-12-16 UNTIL 2016-09-27 RESIGNED
KEITH NIGEL GRANT Nov 1954 Director 1994-01-01 UNTIL 1998-06-30 RESIGNED
SIR PATRICK JOHN GILLAM Apr 1933 British Director RESIGNED
TIMOTHY WALTER HARRIS Apr 1969 British Director 2010-09-21 UNTIL 2012-03-30 RESIGNED
ROBERT AVISSON SCOTT Jan 1942 Australian Director 1998-07-01 UNTIL 2001-04-24 RESIGNED
MR PHILIP GORDON SCOTT Jan 1954 British Director 2001-04-24 UNTIL 2010-01-26 RESIGNED
DR CORNELIS ANTONIUS CAROLUS MARIA SCHRAUWERS Feb 1947 Dutch Director 1997-07-01 UNTIL 1998-12-31 RESIGNED
MR ANUPAM SAHAY Aug 1969 Indian Director 2007-06-29 UNTIL 2009-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aviva Group Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE OCEAN MARINE INSURANCE COMPANY LIMITED LONDON Active FULL 65120 - Non-life insurance
WELSH INSURANCE CORPORATION LIMITED LONDON Active DORMANT 74990 - Non-trading company
NATIONAL HOUSE-BUILDING COUNCIL MILTON KEYNES Active GROUP 65120 - Non-life insurance
AVIVA STAFF PENSION TRUSTEE LIMITED LONDON Active DORMANT 74990 - Non-trading company
SHAW TRUST LIMITED(THE) OLDBURY ENGLAND Active GROUP 78109 - Other activities of employment placement agencies
CHANNEL TUNNEL GROUP LIMITED(THE) KENT Active FULL 49390 - Other passenger land transport
NOVAE SYNDICATES LIMITED WOKINGHAM Dissolved... FULL 65120 - Non-life insurance
AVIVA HOLDINGS (FRANCE) LIMITED SOUTHAMPTON Dissolved... DORMANT 74990 - Non-trading company
AVIVA INTERNATIONAL HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
AVIVA LIFE HOLDINGS UK LIMITED YORK ENGLAND Active FULL 70100 - Activities of head offices
AVIVA PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
UNDERSHAFT (NO.4) LIMITED NORFOLK Dissolved... FULL 6601 - Life insurance/reinsurance
HEDGEHOG COVER LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ECLECTIC RISK SOLUTIONS LTD LONDON Dissolved... MICRO ENTITY 66210 - Risk and damage evaluation
ECLECTIC GAMING SOLUTIONS LTD LONDON Active -... MICRO ENTITY 82990 - Other business support service activities n.e.c.
PAY.UK LIMITED LONDON Active GROUP 64209 - Activities of other holding companies n.e.c.
SOCIETE GENERALE PARIS FRANCE Active GROUP None Supplied
AVIVA INSURANCE LIMITED Active FULL 65120 - Non-life insurance
GENERAL ACCIDENT PLC Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
6-10 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
43 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
41-42 LOWNDES SQUARE MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 98000 - Residents property management
BOSTON BIOMASS LIMITED LONDON UNITED KINGDOM Active DORMANT 35110 - Production of electricity
20 GRACECHURCH (GENERAL PARTNER) LIMITED LONDON UNITED KINGDOM Active DORMANT 66300 - Fund management activities
2-10 MORTIMER STREET GP LIMITED LONDON UNITED KINGDOM Active SMALL 64205 - Activities of financial services holding companies
2-10 MORTIMER STREET (GP NO 1) LIMITED LONDON UNITED KINGDOM Active SMALL 64205 - Activities of financial services holding companies
AI SPECIAL PFI SPV LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
2015 SUNBEAM LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
MINNYGAP ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity