AVIVA INVESTORS INFRASTRUCTURE INCOME NO.2B LIMITED

80 Fenchurch Street, London, EC3M 4AE, United Kingdom
StatusACTIVE
Company No.10891015
CategoryPrivate Limited Company
Incorporated31 Jul 2017
Age6 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.2B LIMITED is an active private limited company with number 10891015. It was incorporated 6 years, 9 months, 29 days ago, on 31 July 2017. The company address is 80 Fenchurch Street, London, EC3M 4AE, United Kingdom.



Company Fillings

Change sail address company with new address

Date: 18 May 2024

Category: Address

Type: AD02

New address: 80 Fenchurch Street London EC3M 4AE

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darryl Guy Murphy

Change date: 2024-03-27

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-27

Psc name: Aviva Investors Infrastructure Gp Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

Old address: St Helen's 1 Undershaft London EC3P 3DQ United Kingdom

Change date: 2024-03-27

New address: 80 Fenchurch Street London EC3M 4AE

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zoe Austin

Appointment date: 2023-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Day

Termination date: 2023-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-06

Officer name: Sean Kent Mclachlan

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2022

Action Date: 05 Dec 2019

Category: Capital

Type: SH01

Capital : 392,514 GBP

Date: 2019-12-05

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2022

Action Date: 15 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-15

Capital : 272,514 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-19

Officer name: Mr Darryl Guy Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Day

Appointment date: 2021-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-15

Officer name: Catherine Jane Mccall

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2021

Action Date: 29 May 2020

Category: Capital

Type: SH01

Date: 2020-05-29

Capital : 245,514 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-21

Officer name: Ms Catherine Jane Mccall

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Tebbutt

Termination date: 2020-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-24

Officer name: Mr Darryl Guy Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Graham Berry

Termination date: 2020-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Resolution

Date: 19 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2018

Action Date: 05 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-05

Capital : 219,514 GBP

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-19

Officer name: Mr Nicholas Tebbutt

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 31 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYSARE CLASSICS LIMITED

39-40 SKYLINES VILLAGE,LONDON,E14 9TS

Number:09458782
Status:ACTIVE
Category:Private Limited Company

FIVE STAR AUTO SALVAGE LTD

PARK WOOD FLOWTON ROAD,IPSWICH,IP7 6PF

Number:09813242
Status:ACTIVE
Category:Private Limited Company

LARODE LTD

RHODE FARM PRIORY LANE,ALTON,GU34 3BU

Number:06469181
Status:ACTIVE
Category:Private Limited Company

NESTA INVESTMENTS LIMITED

CROWN HOUSE,EAST GRINSTEAD,RH19 3AF

Number:00714194
Status:ACTIVE
Category:Private Limited Company

PINK MIST LTD

13 COLINSDALE,LONDON,N1 8DZ

Number:10351122
Status:ACTIVE
Category:Private Limited Company

THE SECRET EVENT SERVICE LIMITED

ABACUS HOUSE PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ

Number:11464160
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source