Advanced company searchLink opens in new window

AVIVA INTERNATIONAL HOLDINGS LIMITED

Company number 02180206

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2024 AP01 Appointment of Mr Stephen Forder Pond as a director on 1 April 2024
04 Apr 2024 TM01 Termination of appointment of Andrew Dinwiddie as a director on 1 April 2024
27 Mar 2024 AD01 Registered office address changed from St Helens 1 Undershaft London EC3P 3DQ to 80 Fenchurch Street London EC3M 4AE on 27 March 2024
01 Feb 2024 TM01 Termination of appointment of Kate Louise Graham as a director on 31 January 2024
01 Feb 2024 AP01 Appointment of Susan Margaret Kuczynska as a director on 31 January 2024
28 Sep 2023 AA Full accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
05 Dec 2022 TM01 Termination of appointment of Ravi Tiwari as a director on 2 December 2022
16 Nov 2022 CH01 Director's details changed for Mr Andrew Dinwiddie on 16 November 2022
22 Sep 2022 AA Full accounts made up to 31 December 2021
21 Jul 2022 TM01 Termination of appointment of Julian Charles Baddeley as a director on 21 July 2022
21 Jul 2022 AP01 Appointment of Mrs Kate Louise Graham as a director on 21 July 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
17 Nov 2021 TM01 Termination of appointment of Andrea Gertrude Martha Montague as a director on 12 November 2021
17 Aug 2021 AP01 Appointment of Mr Ravi Tiwari as a director on 13 August 2021
17 Aug 2021 TM01 Termination of appointment of David Elliot as a director on 13 August 2021
24 Jun 2021 AA Full accounts made up to 31 December 2020
11 Jun 2021 AP01 Appointment of Mr Andrew Dinwiddie as a director on 10 June 2021
25 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
06 May 2021 TM01 Termination of appointment of Chetan Singh as a director on 1 May 2021
06 Jan 2021 SH20 Statement by Directors
06 Jan 2021 SH19 Statement of capital on 6 January 2021
  • GBP 10,000,000
06 Jan 2021 CAP-SS Solvency Statement dated 14/12/20
06 Jan 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jul 2020 AA Full accounts made up to 31 December 2019