Aviva International Insurance Limited LONDON


Aviva International Insurance started in year 1885 as Private Limited Company with registration number 00021487. The Aviva International Insurance company has been functioning successfully for 139 years now and its status is active. The firm's office is based in London at St Helen's. Postal code: EC3P 3DQ. Since Fri, 1st Oct 1999 Aviva International Insurance Limited is no longer carrying the name Commercial Union Assurance Company P L C.

The firm has 9 directors, namely Darren T., Marina B. and Rees A. and others. Of them, Judith B. has been with the company the longest, being appointed on 7 November 2014 and Darren T. has been with the company for the least time - from 19 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aviva International Insurance Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00021487
Date of Incorporation Sat, 8th Aug 1885
Industry Non-life insurance
End of financial Year 31st December
Company age 139 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Darren T.

Position: Director

Appointed: 19 December 2023

Marina B.

Position: Director

Appointed: 28 June 2023

Rees A.

Position: Director

Appointed: 23 February 2023

Kathryn B.

Position: Director

Appointed: 01 February 2023

Peter N.

Position: Director

Appointed: 21 September 2020

Otto T.

Position: Director

Appointed: 27 September 2016

Derek W.

Position: Director

Appointed: 29 June 2015

Nicholas W.

Position: Director

Appointed: 19 June 2015

Judith B.

Position: Director

Appointed: 07 November 2014

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 September 2014

Richard E.

Position: Director

Appointed: 20 August 2021

Resigned: 23 October 2023

Martin M.

Position: Director

Appointed: 21 September 2020

Resigned: 23 November 2022

Paul M.

Position: Director

Appointed: 03 March 2017

Resigned: 30 April 2021

Jason W.

Position: Director

Appointed: 28 October 2014

Resigned: 31 July 2016

Robert H.

Position: Director

Appointed: 08 May 2014

Resigned: 29 July 2020

Thomas S.

Position: Director

Appointed: 08 May 2014

Resigned: 30 June 2019

David E.

Position: Director

Appointed: 16 December 2013

Resigned: 29 June 2015

Robert A.

Position: Director

Appointed: 16 December 2013

Resigned: 27 September 2016

Michael B.

Position: Director

Appointed: 18 June 2013

Resigned: 30 April 2015

John L.

Position: Director

Appointed: 29 May 2012

Resigned: 28 October 2014

Clifford A.

Position: Director

Appointed: 21 December 2011

Resigned: 01 May 2013

Trevor M.

Position: Director

Appointed: 02 December 2011

Resigned: 01 May 2013

Igal M.

Position: Director

Appointed: 25 February 2011

Resigned: 27 April 2012

Diane C.

Position: Director

Appointed: 10 December 2010

Resigned: 05 December 2011

Robin S.

Position: Director

Appointed: 25 November 2010

Resigned: 01 May 2013

Timothy H.

Position: Director

Appointed: 21 September 2010

Resigned: 30 March 2012

Patrick R.

Position: Director

Appointed: 22 March 2010

Resigned: 27 March 2014

Kirstine C.

Position: Secretary

Appointed: 08 August 2007

Resigned: 04 September 2014

Mark H.

Position: Director

Appointed: 29 June 2007

Resigned: 02 June 2011

Anupam S.

Position: Director

Appointed: 29 June 2007

Resigned: 31 December 2009

Tidjane T.

Position: Director

Appointed: 29 June 2007

Resigned: 28 September 2007

Igal M.

Position: Director

Appointed: 29 June 2007

Resigned: 31 December 2009

Andrew M.

Position: Director

Appointed: 29 July 2004

Resigned: 30 May 2012

Patrick S.

Position: Director

Appointed: 24 April 2001

Resigned: 03 May 2007

Richard H.

Position: Director

Appointed: 24 April 2001

Resigned: 29 June 2007

Philip S.

Position: Director

Appointed: 24 April 2001

Resigned: 26 January 2010

Michael B.

Position: Director

Appointed: 31 March 2001

Resigned: 31 December 2003

Philip T.

Position: Director

Appointed: 01 July 1998

Resigned: 31 March 2004

Richard W.

Position: Secretary

Appointed: 01 July 1998

Resigned: 08 August 2007

Robert S.

Position: Director

Appointed: 01 July 1998

Resigned: 24 April 2001

Cornelis S.

Position: Director

Appointed: 01 July 1997

Resigned: 31 December 1998

Roy K.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 1998

Keith G.

Position: Director

Appointed: 01 January 1994

Resigned: 30 June 1998

Peter W.

Position: Director

Appointed: 01 January 1994

Resigned: 15 June 2000

Alan C.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 1998

James R.

Position: Director

Appointed: 01 January 1994

Resigned: 30 June 1998

Peter F.

Position: Director

Appointed: 01 January 1994

Resigned: 31 March 2001

Ronald H.

Position: Director

Appointed: 01 May 1992

Resigned: 31 December 1993

Patrick G.

Position: Director

Appointed: 01 May 1992

Resigned: 31 December 1993

Ian S.

Position: Director

Appointed: 01 May 1992

Resigned: 31 December 1993

Anthony B.

Position: Director

Appointed: 01 May 1992

Resigned: 31 December 1993

Roger F.

Position: Director

Appointed: 01 May 1992

Resigned: 31 December 1993

Hendrik M.

Position: Director

Appointed: 01 May 1992

Resigned: 31 December 1993

Nicholas B.

Position: Director

Appointed: 01 May 1992

Resigned: 31 December 1993

Anthony W.

Position: Director

Appointed: 01 May 1992

Resigned: 31 July 2003

John C.

Position: Director

Appointed: 01 May 1992

Resigned: 30 June 1998

Keith G.

Position: Secretary

Appointed: 01 May 1992

Resigned: 30 June 1998

Martin J.

Position: Director

Appointed: 01 May 1992

Resigned: 31 December 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Aviva Group Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aviva Group Holdings Limited

80 Fenchurch Street, London, EC3M 4AE, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1555746
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Commercial Union Assurance Company P L C October 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 28th, April 2023
Free Download (59 pages)

Company search

Advertisements