AVIVA INVESTORS INFRASTRUCTURE INCOME C LIMITED: Filings
Overview
Company Name | AVIVA INVESTORS INFRASTRUCTURE INCOME C LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11580135 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for AVIVA INVESTORS INFRASTRUCTURE INCOME C LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||||||
Register inspection address has been changed to 80 Fenchurch Street London EC3M 4AE | 1 pages | AD02 | ||||||
Director's details changed for Mr Darryl Guy Murphy on Mar 27, 2024 | 2 pages | CH01 | ||||||
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Zoe Austin as a director on Nov 10, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Richard John Day as a director on Nov 10, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||
Statement of capital following an allotment of shares on May 18, 2020
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 04, 2019
| 3 pages | SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on May 11, 2021
| 4 pages | RP04SH01 | ||||||
Termination of appointment of Sean Kent Mclachlan as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||
Director's details changed for Mr Darryl Guy Murphy on Apr 19, 2022 | 2 pages | CH01 | ||||||
Statement of capital following an allotment of shares on Jan 27, 2022
| 3 pages | SH01 | ||||||
Appointment of Richard John Day as a director on Nov 10, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Nov 11, 2021 with updates | 5 pages | CS01 | ||||||
Termination of appointment of Catherine Jane Mccall as a director on Oct 15, 2021 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||
Statement of capital following an allotment of shares on May 11, 2021
| 4 pages | SH01 | ||||||
| ||||||||
Termination of appointment of Nicholas Tebbutt as a director on Dec 21, 2020 | 1 pages | TM01 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0