AVIVA INVESTORS INFRASTRUCTURE INCOME NO.2B LIMITED
Company number 10891015
- Company Overview for AVIVA INVESTORS INFRASTRUCTURE INCOME NO.2B LIMITED (10891015)
- Filing history for AVIVA INVESTORS INFRASTRUCTURE INCOME NO.2B LIMITED (10891015)
- People for AVIVA INVESTORS INFRASTRUCTURE INCOME NO.2B LIMITED (10891015)
- More for AVIVA INVESTORS INFRASTRUCTURE INCOME NO.2B LIMITED (10891015)
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
|
|
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
|
|
09 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 15 February 2019
|
|
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
|
|
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 |