This company is commonly known as Aviva Insurance Limited. The company was founded 134 years ago and was given the registration number SC002116. The firm's registered office is in . You can find them at Pitheavlis, Perth, , . This company's SIC code is 65120 - Non-life insurance.
| Name | : | AVIVA INSURANCE LIMITED |
|---|---|---|
| Company Number | : | SC002116 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 23 February 1891 |
| End of financial year | : | 31 December 2023 |
| Jurisdiction | : | Scotland |
| Industry Codes | : |
|
| Registered Address | : | Pitheavlis, Perth, PH2 0NH |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 80, Fenchurch Street, London, United Kingdom, EC3M 4AE | Corporate Secretary | 12 December 2016 | Active |
| 80, Fenchurch Street, London, England, EC3M 4AE | Director | 01 January 2020 | Active |
| 80, Fenchurch Street, London, England, EC3M 4AE | Director | 08 February 2021 | Active |
| 80, Fenchurch Street, London, England, EC3M 4AE | Director | 01 September 2022 | Active |
| 80, Fenchurch Street, London, United Kingdom, EC3M 4AE | Director | 01 April 2024 | Active |
| 80, Fenchurch Street, London, England, EC3M 4AE | Director | 23 August 2021 | Active |
| 80, Fenchurch Street, London, England, EC3M 4AE | Director | 31 October 2017 | Active |
| 80, Fenchurch Street, London, England, EC3M 4AE | Director | 21 November 2023 | Active |
| St, Helen's, Undershaft, London, England, EC3P 3DQ | Secretary | 08 August 2007 | Active |
| 8, Surrey Street, Norwich, England, NR1 3NG | Secretary | 27 November 2013 | Active |
| Strathblane Ashgrove Road, Sevenoaks, TN13 1SS | Secretary | 01 June 1990 | Active |
| 2, Rougier Street, York, England, YO90 1UU | Secretary | 07 May 2013 | Active |
| Pitheavlis, Perth, PH2 0NH | Director | 21 December 2011 | Active |
| Flat 10 25 Ormiston Square, London, SW7 3NJ | Director | - | Active |
| 5 Swan Walk, London, SW3 4JJ | Director | - | Active |
| 415 Unthank Road, Norwich, NR4 7QB | Director | 31 March 2001 | Active |
| Burcott Herrings Lane, Burnham Market, Kings Lynn, PE31 8DP | Director | - | Active |
| Pitheavlis, Perth, PH2 0NH | Director | 20 June 2017 | Active |
| Pitheavlis, Perth, PH2 0NH | Director | 01 January 2018 | Active |
| 17 Coltbridge Gardens, Edinburgh, EH12 6AQ | Director | 01 April 1998 | Active |
| 20 Groom Place, London, SW1X 7BA | Director | - | Active |
| 8, Surrey Street, Norwich, England, NR1 3NG | Director | 15 July 2013 | Active |
| 2095 Grantham Road, Berwyn, Usa, FOREIGN | Director | - | Active |
| Pitheavlis, Perth, PH2 0NH | Director | 10 December 2010 | Active |
| Scone Palace, Perth, PH2 6BE | Director | - | Active |
| Flat 2 40 Tay Street, Perth, PH1 5TR | Director | 26 June 1996 | Active |
| 30 Sleepy Hollow Drive, Newton Square, Pennsylvania, Usa, FOREIGN | Director | 12 August 1991 | Active |
| Mare Reeds, Fawke Common, Sevenoaks, TN15 0JX | Director | 18 September 1998 | Active |
| Vir House 118-119 Fenchurch Street, London, EC3M 5BA | Director | - | Active |
| Pitheavlis, Perth, PH2 0NH | Director | 28 February 2018 | Active |
| 12 Chesterfield Street, London, W1X 7HF | Director | - | Active |
| Pitheavlis, Perth, PH2 0NH | Director | 21 September 2010 | Active |
| 33 Burnsall Street, Chelsea, London, SW3 3SR | Director | 24 April 2001 | Active |
| St, Helen's, Undershaft, London, England, EC3P 3DQ | Director | 29 June 2007 | Active |
| Greenknowe, Corsiehill, Perth, PH2 7BN | Director | 01 April 1990 | Active |
| Aviva Group Holdings Limited | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | 80, Fenchurch Street, London, United Kingdom, EC3M 4AE |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.