AVIVA INVESTORS HOLDINGS LIMITED
LONDON MORLEY FUND MANAGEMENT GROUP LIMITED MORLEY INVESTMENT HOLDINGS LIMITED CGU ASSET MANAGEMENT LIMITED COMMERCIAL UNION ASSET MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC3P 3DQ

Company number 02045601
Status Active
Incorporation Date 11 August 1986
Company Type Private Limited Company
Address ST HELEN'S, 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Director's details changed for Mr Jeffrey Michael Weingarten on 2 May 2017; Full accounts made up to 31 December 2016; Confirmation statement made on 16 February 2017 with updates. The most likely internet sites of AVIVA INVESTORS HOLDINGS LIMITED are www.avivainvestorsholdings.co.uk, and www.aviva-investors-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aviva Investors Holdings Limited is a Private Limited Company. The company registration number is 02045601. Aviva Investors Holdings Limited has been working since 11 August 1986. The present status of the company is Active. The registered address of Aviva Investors Holdings Limited is St Helen S 1 Undershaft London United Kingdom Ec3p 3dq. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CLAYTON, David is a Director of the company. CROSS, Patricia Anne is a Director of the company. MISSELBROOK, John is a Director of the company. MORRIS, Sarah Louise is a Director of the company. MUNRO, Euan George is a Director of the company. WEINGARTEN, Jeffrey Michael is a Director of the company. WHITAKER, Anne is a Director of the company. WHITE, Mark Barry Ewart is a Director of the company. Secretary GRANT, Keith Nigel has been resigned. Secretary WHITE, Philip Martin has been resigned. Secretary CGNU COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ABBERLEY, Paul Andrew has been resigned. Director ABRAHAMS, Clifford James has been resigned. Director ALFORD, Nicholas David has been resigned. Director ANBEEK VAN DER MEIJDEN, Abraham Anthonie has been resigned. Director BOYLAN, Siobhan Geraldine has been resigned. Director CARTER, John Gordon Thomas, Sir has been resigned. Director CLIFTON, Alan Henry has been resigned. Director DROMER, Alain Henri Pierre has been resigned. Director ENOCK, David Spencer has been resigned. Director EVANS, Michael Ashweek has been resigned. Director FIELD, Richard Julian has been resigned. Director FORBES, Graham Bracey has been resigned. Director GARRETT-COX, Katherine Lucy has been resigned. Director GRAYSON, Brian Leonard has been resigned. Director HOAD, Frederic Arthur Gregory has been resigned. Director HODGSON, John Gordon has been resigned. Director HOLTHAM, Gerald Hubert has been resigned. Director JONES, Keith has been resigned. Director KEEN, David Robert has been resigned. Director KIRK, John Charles has been resigned. Director KYPRIANOU, Robert Anastassis has been resigned. Director LE MAY, Malcolm John has been resigned. Director MATHIESON, Ian Douglas has been resigned. Director MCDONALD, Donald James has been resigned. Director MOSS, Andrew John has been resigned. Director NEVILLE, Patrick John has been resigned. Director NUTTALL, Jan has been resigned. Director OGLETHORPE, Christopher Miles has been resigned. Director PALMER, Alan Henry has been resigned. Director PERKINS, Michael Edward has been resigned. Director PICKETT, Robert Clement has been resigned. Director PUGH, Oliver Michael has been resigned. Director QUIRKE, Maurice Gerard has been resigned. Director RAINS, Peter Francis has been resigned. Director REGAN, Patrick Charles has been resigned. Director ROBERTS, David Edward Glyn has been resigned. Director SANDILANDS, James Sebastian has been resigned. Director SCOTT, Philip Gordon has been resigned. Director SCOTT, Philip Gordon has been resigned. Director SPENCER, Robin Lloyd has been resigned. Director TANNER, James Leonard has been resigned. Director THIRIET, Bernard has been resigned. Director TWYMAN, Philip Johnson has been resigned. Director WATSON, David Kenneth has been resigned. Director WEBER, John Arthur has been resigned. Director WESTAWAY, Peter Whitlock has been resigned. Director WINDSOR, Jason Michael has been resigned. Director WOLSTENHOLME, Manjit has been resigned. Director WOMACK, Ian Bryan has been resigned. Director WYAND, Anthony Blake has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 31 October 2001

Director
CLAYTON, David
Appointed Date: 14 December 2015
63 years old

Director
CROSS, Patricia Anne
Appointed Date: 01 January 2017
66 years old

Director
MISSELBROOK, John
Appointed Date: 01 January 2013
74 years old

Director
MORRIS, Sarah Louise
Appointed Date: 01 August 2016
47 years old

Director
MUNRO, Euan George
Appointed Date: 13 January 2014
55 years old

Director
WEINGARTEN, Jeffrey Michael
Appointed Date: 30 January 2015
77 years old

Director
WHITAKER, Anne
Appointed Date: 06 June 2016
67 years old

Director
WHITE, Mark Barry Ewart
Appointed Date: 19 January 2015
70 years old

Resigned Directors

Secretary
GRANT, Keith Nigel
Resigned: 31 August 1996

Secretary
WHITE, Philip Martin
Resigned: 31 October 2001
Appointed Date: 30 September 1998

Secretary
CGNU COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 September 1998
Appointed Date: 10 September 1996

Director
ABBERLEY, Paul Andrew
Resigned: 02 August 2013
Appointed Date: 11 June 2012
66 years old

Director
ABRAHAMS, Clifford James
Resigned: 31 December 2015
Appointed Date: 01 July 2015
58 years old

Director
ALFORD, Nicholas David
Resigned: 29 April 2008
Appointed Date: 21 June 2005
70 years old

Director
ANBEEK VAN DER MEIJDEN, Abraham Anthonie
Resigned: 30 June 1998
90 years old

Director
BOYLAN, Siobhan Geraldine
Resigned: 27 May 2011
Appointed Date: 03 October 2007
56 years old

Director
CARTER, John Gordon Thomas, Sir
Resigned: 16 March 1995
87 years old

Director
CLIFTON, Alan Henry
Resigned: 01 April 2001
78 years old

Director
DROMER, Alain Henri Pierre
Resigned: 31 May 2012
Appointed Date: 03 October 2007
71 years old

Director
ENOCK, David Spencer
Resigned: 30 July 1996
89 years old

Director
EVANS, Michael Ashweek
Resigned: 30 June 1992
94 years old

Director
FIELD, Richard Julian
Resigned: 13 February 2009
Appointed Date: 29 April 2008
62 years old

Director
FORBES, Graham Bracey
Resigned: 16 March 1995
79 years old

Director
GARRETT-COX, Katherine Lucy
Resigned: 28 February 2007
Appointed Date: 31 March 2004
57 years old

Director
GRAYSON, Brian Leonard
Resigned: 01 January 1997
83 years old

Director
HOAD, Frederic Arthur Gregory
Resigned: 12 May 1999
86 years old

Director
HODGSON, John Gordon
Resigned: 07 July 2011
Appointed Date: 04 June 2011
65 years old

Director
HOLTHAM, Gerald Hubert
Resigned: 24 March 2004
Appointed Date: 30 January 2003
81 years old

Director
JONES, Keith
Resigned: 31 December 2006
Appointed Date: 05 July 2000
72 years old

Director
KEEN, David Robert
Resigned: 12 May 1999
74 years old

Director
KIRK, John Charles
Resigned: 31 October 1993
91 years old

Director
KYPRIANOU, Robert Anastassis
Resigned: 09 April 2014
Appointed Date: 24 October 2012
72 years old

Director
LE MAY, Malcolm John
Resigned: 10 January 2003
Appointed Date: 04 December 2001
67 years old

Director
MATHIESON, Ian Douglas
Resigned: 12 May 1999
82 years old

Director
MCDONALD, Donald James
Resigned: 28 April 1994
88 years old

Director
MOSS, Andrew John
Resigned: 08 November 2007
Appointed Date: 11 May 2004
67 years old

Director
NEVILLE, Patrick John
Resigned: 30 June 2015
Appointed Date: 21 July 2011
64 years old

Director
NUTTALL, Jan
Resigned: 30 June 2005
Appointed Date: 30 January 2003
68 years old

Director
OGLETHORPE, Christopher Miles
Resigned: 31 January 2009
Appointed Date: 10 October 2005
56 years old

Director
PALMER, Alan Henry
Resigned: 12 May 1999
81 years old

Director
PERKINS, Michael Edward
Resigned: 12 May 1999
76 years old

Director
PICKETT, Robert Clement
Resigned: 31 December 1993
96 years old

Director
PUGH, Oliver Michael
Resigned: 12 May 1999
Appointed Date: 20 March 1995
75 years old

Director
QUIRKE, Maurice Gerard
Resigned: 16 December 2003
Appointed Date: 04 December 2001
65 years old

Director
RAINS, Peter Francis
Resigned: 12 May 1999
69 years old

Director
REGAN, Patrick Charles
Resigned: 27 March 2014
Appointed Date: 08 April 2010
59 years old

Director
ROBERTS, David Edward Glyn
Resigned: 16 March 1995
93 years old

Director
SANDILANDS, James Sebastian
Resigned: 31 May 1996
Appointed Date: 20 March 1995
80 years old

Director
SCOTT, Philip Gordon
Resigned: 31 March 2010
Appointed Date: 13 February 2009
71 years old

Director
SCOTT, Philip Gordon
Resigned: 08 November 2007
Appointed Date: 31 March 2004
71 years old

Director
SPENCER, Robin Lloyd
Resigned: 09 July 2012
Appointed Date: 26 April 2011
55 years old

Director
TANNER, James Leonard
Resigned: 29 February 2008
Appointed Date: 12 April 2005
65 years old

Director
THIRIET, Bernard
Resigned: 30 June 1998
Appointed Date: 18 September 1995
87 years old

Director
TWYMAN, Philip Johnson
Resigned: 31 March 2004
Appointed Date: 12 May 1999
81 years old

Director
WATSON, David Kenneth
Resigned: 28 August 2007
Appointed Date: 16 December 2003
66 years old

Director
WEBER, John Arthur
Resigned: 12 May 1999
Appointed Date: 17 May 1995
81 years old

Director
WESTAWAY, Peter Whitlock
Resigned: 30 September 1998
78 years old

Director
WINDSOR, Jason Michael
Resigned: 29 June 2016
Appointed Date: 24 April 2013
53 years old

Director
WOLSTENHOLME, Manjit
Resigned: 31 December 2015
Appointed Date: 07 November 2012
61 years old

Director
WOMACK, Ian Bryan
Resigned: 13 February 2009
Appointed Date: 21 June 2005
72 years old

Director
WYAND, Anthony Blake
Resigned: 04 December 2001
81 years old

Persons With Significant Control

Aviva Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVIVA INVESTORS HOLDINGS LIMITED Events

03 May 2017
Director's details changed for Mr Jeffrey Michael Weingarten on 2 May 2017
19 Apr 2017
Full accounts made up to 31 December 2016
16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
03 Feb 2017
Director's details changed for Mr David Clayton on 1 February 2017
03 Feb 2017
Director's details changed for Mr John Misselbrook on 23 January 2017
...
... and 240 more events
08 Jun 1989
Full accounts made up to 31 December 1988

24 May 1989
Return made up to 18/04/89; full list of members

18 Feb 1989
Director's particulars changed

22 Aug 1988
Wd 20/07/88 ad 26/04/88--------- £ si 1450000@1=1450000 £ ic 50000/1500000

22 Aug 1988
Nc inc already adjusted