Advanced company searchLink opens in new window

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.2B LIMITED

Company number 10891015

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)
30 Jan 2025 SH01 Statement of capital following an allotment of shares on 16 January 2025
  • GBP 9,252,512
24 Sep 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
18 May 2024 AD02 Register inspection address has been changed to 80 Fenchurch Street London EC3M 4AE
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
26 Apr 2024 CH01 Director's details changed for Mr Darryl Guy Murphy on 27 March 2024
08 Apr 2024 PSC05 Change of details for Aviva Investors Infrastructure Gp Limited as a person with significant control on 27 March 2024
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
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
31 Aug 2023 AA Full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
09 Mar 2023 TM01 Termination of appointment of Sean Kent Mclachlan as a director on 6 March 2023
11 Jul 2022 AA Full accounts made up to 31 December 2021
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 392,514
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 272,514
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
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
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
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 245,514
21 Dec 2020 AP01 Appointment of Ms Catherine Jane Mccall as a director on 21 December 2020
21 Dec 2020 TM01 Termination of appointment of Nicholas Tebbutt as a director on 21 December 2020