Advanced company searchLink opens in new window

AVIVA INSURANCE LIMITED

Company number SC002116

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)
18 Feb 2015 CH01 Director's details changed for Mr Colm Joseph Holmes on 12 December 2014
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 202,360,000
03 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100,000,000
01 Dec 2014 AP01 Appointment of Mr Colm Joseph Holmes as a director on 21 November 2014
28 Nov 2014 CH01 Director's details changed for Mr Maurice Ewen Tulloch on 30 May 2014
20 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 November 2013
17 Apr 2014 AA Full accounts made up to 31 December 2013
17 Apr 2014 MR04 Satisfaction of charge 61 in full
26 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-26
  • GBP 100,000,000
  • ANNOTATION A second filed AR01 was registered on 20/05/2014. Includes a list of subsidiaries.
26 Dec 2013 AP03 Appointment of Mrs Claire Margaret Valentine as a secretary
26 Dec 2013 TM02 Termination of appointment of Jennifer Wilman as a secretary
22 Oct 2013 AP01 Appointment of Mr Maurice Ewen Tulloch as a director
14 Oct 2013 TM01 Termination of appointment of Robin Spencer as a director
25 Jul 2013 AP01 Appointment of Mrs Kirstine Ann Cooper as a director
25 Jul 2013 AP01 Appointment of Mr Mark Andrew Pain as a director
25 Jul 2013 AP01 Appointment of Mr Nicholas Dutfield Rochez as a director
17 May 2013 TM02 Termination of appointment of Kirstine Cooper as a secretary
17 May 2013 AP03 Appointment of Ms Jennifer Jane Wilman as a secretary
08 May 2013 TM01 Termination of appointment of John Lister as a director
08 May 2013 TM01 Termination of appointment of Patrick Regan as a director
08 May 2013 TM01 Termination of appointment of Clifford Abrahams as a director
08 May 2013 TM01 Termination of appointment of Trevor Matthews as a director
07 May 2013 AP01 Appointment of Mr Guy Russell Cameron Munnoch as a director
02 May 2013 AP01 Appointment of Mr John Russell Fotheringham Walls as a director
28 Mar 2013 AA Full accounts made up to 31 December 2012