AVIVA PLC
LONDON CGNU PLC CGU PLC COMMERCIAL UNION PLC

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

Company number 02468686
Status Active
Incorporation Date 9 February 1990
Company Type Public Limited Company
Address ST HELEN'S, 1 UNDERSHAFT, LONDON, EC3P 3DQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 5 May 2017 GBP 1,217,124,236.25 This document is being processed and will be available in 5 days. ; Statement of capital following an allotment of shares on 5 May 2017 GBP 1,217,123,025.75 ; Statement of capital following an allotment of shares on 3 May 2017 GBP 1,217,123,487 . The most likely internet sites of AVIVA PLC are www.aviva.co.uk, and www.aviva.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight 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 Plc is a Public Limited Company. The company registration number is 02468686. Aviva Plc has been working since 09 February 1990. The present status of the company is Active. The registered address of Aviva Plc is St Helen S 1 Undershaft London Ec3p 3dq. . COOPER, Kirstine Ann is a Secretary of the company. ARNEY, Claudia Isobel is a Director of the company. BARKER, Glyn is a Director of the company. BRIGGS, Andrew David is a Director of the company. CROSS, Patricia Anne is a Director of the company. GARCIA, Belen Romana is a Director of the company. HAWKER, Michael John is a Director of the company. MIRE, Michael Philip is a Director of the company. MONTAGUE, Adrian Alastair, Sir is a Director of the company. STODDARD, Thomas Dawson is a Director of the company. WILLIAMS, Keith is a Director of the company. WILSON, Mark Andrew is a Director of the company. Secretary FIROOZAN, Sarah has been resigned. Secretary GRANT, Keith Nigel has been resigned. Secretary JONES, Edward Graham has been resigned. Secretary WHITAKER, Richard Andrew has been resigned. Director ARORA, Nikesh has been resigned. Director BARING, Nicholas Hugo has been resigned. Director BIGGS, Michael Nicholas has been resigned. Director BOLTON, Lyndon has been resigned. Director BOTTING, Elizabeth Louise has been resigned. Director BREND, Anthony Louis Sidney Stacey has been resigned. Director CARTER, John Gordon Thomas, Sir has been resigned. Director CATALANO, Anna Cheng has been resigned. Director DE LA DEHESA ROMERO, Guillermo has been resigned. Director DIK, Wim, Professor has been resigned. Director FAUROUX, Roger Jean Louis has been resigned. Director FOSTER, Peter James has been resigned. Director FRANCIS, Mary Elizabeth has been resigned. Director GILLAM, Patrick John, Sir has been resigned. Director GOELTZ, Richard Karl has been resigned. Director GOH, Euleen Yiu Kiang has been resigned. Director GYLLENHAMMAR, Pehr Gustaf has been resigned. Director HAMPEL, Ronald Claus, Sir has been resigned. Director HARVEY, Richard John has been resigned. Director HEATON, Frances Anne has been resigned. Director HODGES, Mark Steven has been resigned. Director HUEY EVANS, Gay has been resigned. Director JACOMB, Martin Wakefield, Sir has been resigned. Director LADY VALLANCE OF TUMMEL, Elizabeth Mary has been resigned. Director LANG OF MONKTON, Ian Bruce, The Rt Hon The Lord Lang Of Monkton has been resigned. Director LANKESTER, Timothy Patrick, Sir has been resigned. Director MATTHEWS, Trevor John has been resigned. Director MAYER, Igal Mordeciah has been resigned. Director MCFARLANE, John has been resigned. Director MEIJ, Hendrik has been resigned. Director MIDDLETON, Peter Edward, Sir has been resigned. Director MONETA, Andrea has been resigned. Director MOSS, Andrew John has been resigned. Director PARTRIDGE, Michael John Anthony has been resigned. Director PAUL, George William has been resigned. Director PERELMAN, Alan Steven has been resigned. Director PIWNICA, Carole has been resigned. Director RANKIN, Alick Michael, Sir has been resigned. Director REGAN, Patrick Charles has been resigned. Director SCOTT, Philip Gordon has been resigned. Director SCOTT, Robert Avisson has been resigned. Director SHARMAN OF REDLYNCH, Colin Morven, Baron has been resigned. Director SNOWBALL, Patrick Joseph Robert has been resigned. Director STEIN, Robert William has been resigned. Director STEVENS, Derek Maurice has been resigned. Director STRACHAN, Ian Charles has been resigned. Director THIAM, Tidjane Cheick has been resigned. Director TWYMAN, Philip Johnson has been resigned. Director VAN DE WALLE, Leslie has been resigned. Director VILLENEUVE, Andre Francois Helier has been resigned. Director WALLS, John Russell Fotheringham has been resigned. Director WARD, Peter Geoffrey has been resigned. Director WHEWAY, Jonathan Scott has been resigned. Director WILLIAMSON, George Malcolm, Sir has been resigned. Director WYAND, Anthony Blake has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COOPER, Kirstine Ann
Appointed Date: 22 December 2010

Director
ARNEY, Claudia Isobel
Appointed Date: 08 February 2016
54 years old

Director
BARKER, Glyn
Appointed Date: 27 February 2012
72 years old

Director
BRIGGS, Andrew David
Appointed Date: 29 April 2015
59 years old

Director
CROSS, Patricia Anne
Appointed Date: 01 December 2013
66 years old

Director
GARCIA, Belen Romana
Appointed Date: 26 June 2015
59 years old

Director
HAWKER, Michael John
Appointed Date: 01 January 2010
65 years old

Director
MIRE, Michael Philip
Appointed Date: 12 September 2013
77 years old

Director
MONTAGUE, Adrian Alastair, Sir
Appointed Date: 14 January 2013
77 years old

Director
STODDARD, Thomas Dawson
Appointed Date: 28 April 2014
59 years old

Director
WILLIAMS, Keith
Appointed Date: 01 August 2016
69 years old

Director
WILSON, Mark Andrew
Appointed Date: 01 December 2012
59 years old

Resigned Directors

Secretary
FIROOZAN, Sarah
Resigned: 28 February 1998
Appointed Date: 01 October 1994

Secretary
GRANT, Keith Nigel
Resigned: 02 June 1998

Secretary
JONES, Edward Graham
Resigned: 22 December 2010
Appointed Date: 08 August 2007

Secretary
WHITAKER, Richard Andrew
Resigned: 08 August 2007
Appointed Date: 02 June 1998

Director
ARORA, Nikesh
Resigned: 05 August 2009
Appointed Date: 01 July 2007
57 years old

Director
BARING, Nicholas Hugo
Resigned: 21 April 1998
91 years old

Director
BIGGS, Michael Nicholas
Resigned: 31 December 2003
Appointed Date: 30 May 2000
73 years old

Director
BOLTON, Lyndon
Resigned: 24 April 2001
Appointed Date: 02 June 1998
88 years old

Director
BOTTING, Elizabeth Louise
Resigned: 30 May 2000
Appointed Date: 02 June 1998
86 years old

Director
BREND, Anthony Louis Sidney Stacey
Resigned: 31 December 1993
91 years old

Director
CARTER, John Gordon Thomas, Sir
Resigned: 02 June 1998
87 years old

Director
CATALANO, Anna Cheng
Resigned: 27 April 2004
Appointed Date: 08 May 2003
66 years old

Director
DE LA DEHESA ROMERO, Guillermo
Resigned: 31 December 2008
Appointed Date: 30 May 2000
84 years old

Director
DIK, Wim, Professor
Resigned: 29 April 2009
Appointed Date: 07 December 1999
86 years old

Director
FAUROUX, Roger Jean Louis
Resigned: 01 May 1996
98 years old

Director
FOSTER, Peter James
Resigned: 31 March 2001
Appointed Date: 18 October 1994
79 years old

Director
FRANCIS, Mary Elizabeth
Resigned: 03 October 2012
Appointed Date: 01 October 2005
77 years old

Director
GILLAM, Patrick John, Sir
Resigned: 31 December 1996
92 years old

Director
GOELTZ, Richard Karl
Resigned: 08 May 2013
Appointed Date: 03 May 2004
83 years old

Director
GOH, Euleen Yiu Kiang
Resigned: 31 December 2012
Appointed Date: 01 January 2009
70 years old

Director
GYLLENHAMMAR, Pehr Gustaf
Resigned: 31 December 2005
Appointed Date: 09 September 1997
90 years old

Director
HAMPEL, Ronald Claus, Sir
Resigned: 25 April 1995
93 years old

Director
HARVEY, Richard John
Resigned: 11 July 2007
Appointed Date: 30 May 2000
75 years old

Director
HEATON, Frances Anne
Resigned: 02 June 1998
Appointed Date: 03 May 1994
81 years old

Director
HODGES, Mark Steven
Resigned: 02 June 2011
Appointed Date: 26 June 2008
60 years old

Director
HUEY EVANS, Gay
Resigned: 29 April 2015
Appointed Date: 20 October 2011
71 years old

Director
JACOMB, Martin Wakefield, Sir
Resigned: 31 December 1993
95 years old

Director
LADY VALLANCE OF TUMMEL, Elizabeth Mary
Resigned: 31 December 2005
Appointed Date: 30 May 2000
80 years old

Director
LANG OF MONKTON, Ian Bruce, The Rt Hon The Lord Lang Of Monkton
Resigned: 30 May 2000
Appointed Date: 02 June 1998
85 years old

Director
LANKESTER, Timothy Patrick, Sir
Resigned: 30 May 2000
Appointed Date: 01 May 1996
83 years old

Director
MATTHEWS, Trevor John
Resigned: 08 May 2013
Appointed Date: 02 December 2011
73 years old

Director
MAYER, Igal Mordeciah
Resigned: 19 April 2012
Appointed Date: 19 January 2011
64 years old

Director
MCFARLANE, John
Resigned: 29 April 2015
Appointed Date: 01 September 2011
78 years old

Director
MEIJ, Hendrik
Resigned: 02 June 1998
96 years old

Director
MIDDLETON, Peter Edward, Sir
Resigned: 09 December 1998
Appointed Date: 02 June 1998
91 years old

Director
MONETA, Andrea
Resigned: 19 January 2011
Appointed Date: 29 September 2009
60 years old

Director
MOSS, Andrew John
Resigned: 08 May 2012
Appointed Date: 10 May 2004
67 years old

Director
PARTRIDGE, Michael John Anthony
Resigned: 07 May 2003
Appointed Date: 30 May 2000
90 years old

Director
PAUL, George William
Resigned: 31 December 2005
Appointed Date: 30 May 2000
85 years old

Director
PERELMAN, Alan Steven
Resigned: 14 November 2000
Appointed Date: 30 May 2000
77 years old

Director
PIWNICA, Carole
Resigned: 01 December 2011
Appointed Date: 08 May 2003
67 years old

Director
RANKIN, Alick Michael, Sir
Resigned: 03 August 1999
Appointed Date: 02 June 1998
90 years old

Director
REGAN, Patrick Charles
Resigned: 28 March 2014
Appointed Date: 22 February 2010
59 years old

Director
SCOTT, Philip Gordon
Resigned: 26 January 2010
Appointed Date: 30 May 2000
71 years old

Director
SCOTT, Robert Avisson
Resigned: 24 April 2001
Appointed Date: 02 June 1998
83 years old

Director
SHARMAN OF REDLYNCH, Colin Morven, Baron
Resigned: 30 June 2012
Appointed Date: 14 January 2005
82 years old

Director
SNOWBALL, Patrick Joseph Robert
Resigned: 08 May 2007
Appointed Date: 31 March 2001
75 years old

Director
STEIN, Robert William
Resigned: 10 May 2017
Appointed Date: 28 January 2013
76 years old

Director
STEVENS, Derek Maurice
Resigned: 31 December 2006
Appointed Date: 08 August 1995
86 years old

Director
STRACHAN, Ian Charles
Resigned: 31 December 1995
Appointed Date: 04 February 1992
82 years old

Director
THIAM, Tidjane Cheick
Resigned: 21 September 2007
Appointed Date: 01 May 2007
63 years old

Director
TWYMAN, Philip Johnson
Resigned: 31 March 2004
Appointed Date: 02 June 1998
81 years old

Director
VAN DE WALLE, Leslie
Resigned: 02 May 2012
Appointed Date: 06 May 2009
69 years old

Director
VILLENEUVE, Andre Francois Helier
Resigned: 31 December 2006
Appointed Date: 01 May 1996
80 years old

Director
WALLS, John Russell Fotheringham
Resigned: 08 May 2013
Appointed Date: 03 May 2004
81 years old

Director
WARD, Peter Geoffrey
Resigned: 30 May 2000
Appointed Date: 01 January 1994
83 years old

Director
WHEWAY, Jonathan Scott
Resigned: 31 December 2016
Appointed Date: 05 December 2007
59 years old

Director
WILLIAMSON, George Malcolm, Sir
Resigned: 10 May 2017
Appointed Date: 29 April 2015
86 years old

Director
WYAND, Anthony Blake
Resigned: 31 July 2003
Appointed Date: 09 February 1990
81 years old

AVIVA PLC Events

16 May 2017
Statement of capital following an allotment of shares on 5 May 2017
  • GBP 1,217,124,236.25
This document is being processed and will be available in 5 days.

16 May 2017
Statement of capital following an allotment of shares on 5 May 2017
  • GBP 1,217,123,025.75

12 May 2017
Statement of capital following an allotment of shares on 3 May 2017
  • GBP 1,217,123,487

12 May 2017
Termination of appointment of George Malcolm Williamson as a director on 10 May 2017
12 May 2017
Termination of appointment of Robert William Stein as a director on 10 May 2017
...
... and 240 more events
03 Jan 2017
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 1,215,334,971

03 Jan 2017
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 1,215,334,602

03 Jan 2017
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 1,215,328,342.5

03 Jan 2017
Termination of appointment of Jonathan Scott Wheway as a director on 31 December 2016
03 Jan 2017
Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,215,329,632

AVIVA PLC Charges

15 April 2013
Charge code 0246 8686 0003
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: General Accident PLC
Description: None. Notification of addition to or amendment of charge…
20 December 2005
Charge over shares
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: General Accident PLC
Description: The ordinary shares being the 39,108,249,758 ordinary…
12 December 2005
Charge over shares
Delivered: 29 December 2005
Status: Satisfied on 16 April 2013
Persons entitled: Norwich Union Limited
Description: The original shares being the 3,901,964,685 ordinary shares…