Advanced company searchLink opens in new window

AVIVA INVESTORS INFRASTRUCTURE INCOME C LIMITED

Company number 11580135

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
26 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
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
30 Jun 2023 AA Full accounts made up to 31 December 2022
09 Jun 2023 SH01 Statement of capital following an allotment of shares on 18 May 2020
  • GBP 1,824,500
07 Jun 2023 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 1,501,100
30 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 May 2021
  • GBP 701,950
07 Mar 2023 TM01 Termination of appointment of Sean Kent Mclachlan as a director on 6 March 2023
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
11 Jul 2022 AA Full accounts made up to 31 December 2021
19 Apr 2022 CH01 Director's details changed for Mr Darryl Guy Murphy on 19 April 2022
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 1,415,951
10 Dec 2021 AP01 Appointment of Richard John Day as a director on 10 November 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
19 Oct 2021 TM01 Termination of appointment of Catherine Jane Mccall as a director on 15 October 2021
01 Jun 2021 AA Full accounts made up to 31 December 2020
13 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 700,951
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/2023
21 Dec 2020 TM01 Termination of appointment of Nicholas Tebbutt as a director on 21 December 2020
21 Dec 2020 AP01 Appointment of Ms Catherine Jane Mccall as a director on 21 December 2020
13 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
18 Jun 2020 AA Full accounts made up to 31 December 2019
28 Jan 2020 AP01 Appointment of Mr Darryl Guy Murphy as a director on 24 January 2020
20 Jan 2020 TM01 Termination of appointment of Ian Graham Berry as a director on 20 January 2020
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates