Advanced company searchLink opens in new window

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED

Company number 09612980

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 27 March 2024
18 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 4,577,702
23 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 February 2020
  • GBP 3,720,202
16 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 8 June 2022
16 Nov 2023 AP01 Appointment of Ms Zoe Austin as a director on 10 November 2023
16 Nov 2023 TM01 Termination of appointment of Richard John Day as a director on 10 November 2023
09 Nov 2023 AA Full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
07 Mar 2023 TM01 Termination of appointment of Sean Kent Mclachlan as a director on 6 March 2023
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 17 March 2022
  • GBP 3,998,202
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 3,845,202
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 15 April 2020
  • GBP 3,780,202
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 3,720,202
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2024.
11 Jul 2022 AA Full accounts made up to 31 December 2021
08 Jun 2022 CS01 08/06/22 Statement of Capital gbp 3998202
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/02/2024
20 Apr 2022 CH01 Director's details changed for Mr Darryl Guy Murphy on 19 April 2022
10 Dec 2021 AP01 Appointment of Richard John Day as a director on 10 November 2021
19 Oct 2021 TM01 Termination of appointment of Catherine Jane Mccall as a director on 15 October 2021
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 3,675,202
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 3,694,202
10 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
02 Jun 2021 AA Full accounts made up to 31 December 2020
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 2,885,202
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 3,670,202
21 Dec 2020 AP01 Appointment of Ms Catherine Jane Mccall as a director on 21 December 2020