Advanced company searchLink opens in new window

AVIVA PLC

Company number 02468686

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)
02 Jan 2020 AP01 Appointment of Mrs Amanda Jayne Blanc as a director on 2 January 2020
31 Dec 2019 TM01 Termination of appointment of Glyn Barker as a director on 31 December 2019
31 Dec 2019 TM01 Termination of appointment of Claudia Isobel Arney as a director on 31 December 2019
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 1,180,272,190
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 1,179,910,710
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 1,179,300,565.25
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 1,179,293,307.25
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 1,179,259,946.5
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,179,239,999
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,179,224,844
26 Sep 2019 AP01 Appointment of Mr Mark George Culmer as a director on 25 September 2019
26 Sep 2019 AP01 Appointment of Mr Jason Michael Windsor as a director on 26 September 2019
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,179,224,647
16 Jul 2019 AP01 Appointment of Mr Patrick Gerard Flynn as a director on 16 July 2019
01 Jul 2019 TM01 Termination of appointment of Thomas Dawson Stoddard as a director on 30 June 2019
20 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 1,179,180,968
08 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
23 May 2019 TM01 Termination of appointment of Keith Williams as a director on 23 May 2019
03 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 1,178,974,194
24 Apr 2019 TM01 Termination of appointment of Andrew David Briggs as a director on 24 April 2019
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 1,178,806,841
01 Apr 2019 TM01 Termination of appointment of Michael John Hawker as a director on 31 March 2019
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 1,175,835,992.25