Advanced company searchLink opens in new window

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6 LIMITED

Company number 10819386

Filter by category

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)
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 976,010
03 Dec 2024 SH01 Statement of capital following an allotment of shares on 29 November 2024
  • GBP 969,815
04 Nov 2024 SH01 Statement of capital following an allotment of shares on 31 October 2024
  • GBP 963,620
02 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 957,425
04 Sep 2024 SH01 Statement of capital following an allotment of shares on 30 August 2024
  • GBP 951,230
09 Aug 2024 AA Full accounts made up to 31 December 2023
08 Aug 2024 CH04 Secretary's details changed for Aviva Company Secretarial Services Limited on 27 March 2024
02 Aug 2024 SH01 Statement of capital following an allotment of shares on 31 July 2024
  • GBP 945,035
02 Jul 2024 SH01 Statement of capital following an allotment of shares on 27 June 2024
  • GBP 938,840
12 Jun 2024 SH01 Statement of capital following an allotment of shares on 4 June 2024
  • GBP 931,760
18 May 2024 AD02 Register inspection address has been changed to 80 Fenchurch Street London EC3M 4AE
02 May 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 926,450
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
29 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
26 Apr 2024 CH01 Director's details changed for Mr Darryl Guy Murphy on 27 March 2024
09 Apr 2024 PSC05 Change of details for Aviva Investors Infrastructure Gp Limited as a person with significant control on 27 March 2024
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 922,320
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
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 917,010
28 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 November 2023
  • GBP 912,585
28 Dec 2023 SH01 Statement of capital following an allotment of shares on 25 October 2023
  • GBP 907,273
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
03 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 899,896
30 Jun 2023 AA Full accounts made up to 31 December 2022