London
EC3P 3DQ
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2014(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 April 2019) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Stuart John Folley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1PD |
Director Name | Mr Toby Tarrant-Willis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1PD |
Director Name | Vashti Tarrant-Willis |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Poultry London EC2R 8EJ |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(9 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | No.1 Poultry London EC2R 8EJ |
Director Name | Mr Joel Mark Woodliffe Lindsey |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 April 2013(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 09 May 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Poultry London EC2R 8EJ |
Director Name | Dr David Stephen Skinner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2017) |
Role | Chief Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Barry Steven Hill |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Fergus James Helliwell |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 August 2018) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Darryl Guy Murphy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 August 2018) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Ian Shervell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 2017(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Miss Sarah Jane Williams |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 January 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Website | avivainvestors.com |
---|---|
Telephone | 01234 449304 |
Telephone region | Bedford |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
6.3k at £1 | Aviva Investors Realm Infrastructure No 1 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 October 2012 | Delivered on: 19 October 2012 Satisfied on: 27 April 2013 Persons entitled: Lombard North Central PLC Classification: Legal charge over shares Secured details: All monies due or to become due from the company and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security for the payment, discharge and performance of the secured obligations by way of first legal mortgage, the shares, the distribution rights from time to time see image for full details. Fully Satisfied |
---|
23 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2019 | Termination of appointment of Sarah Jane Williams as a director on 24 January 2019 (1 page) |
23 January 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
4 October 2018 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 30 Finsbury Square London EC2P 2YU on 4 October 2018 (2 pages) |
2 October 2018 | Appointment of a voluntary liquidator (3 pages) |
2 October 2018 | Declaration of solvency (5 pages) |
2 October 2018 | Resolutions
|
31 August 2018 | Termination of appointment of Fergus James Helliwell as a director on 28 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Ian Shervell as a director on 28 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Darryl Guy Murphy as a director on 28 August 2018 (1 page) |
28 August 2018 | Appointment of Mr David Rowley Rose as a director on 28 August 2018 (2 pages) |
28 August 2018 | Appointment of Miss Sarah Jane Williams as a director on 28 August 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 October 2017 | Termination of appointment of Barry Steven Hill as a director on 12 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Andrew Charles Appleyard as a director on 12 September 2016 (1 page) |
4 October 2017 | Termination of appointment of Barry Steven Hill as a director on 12 September 2017 (1 page) |
4 October 2017 | Termination of appointment of David Stephen Skinner as a director on 12 September 2017 (1 page) |
4 October 2017 | Termination of appointment of David Stephen Skinner as a director on 12 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Andrew Charles Appleyard as a director on 12 September 2016 (1 page) |
2 October 2017 | Appointment of Mr. Ian Shervell as a director on 12 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Fergus James Helliwell as a director on 12 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Darryl Guy Murphy as a director on 12 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Darryl Guy Murphy as a director on 12 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr. Ian Shervell as a director on 12 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Fergus James Helliwell as a director on 12 September 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
29 June 2017 | Notification of Aviva Investors Realm Infrastructure No.1 Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Aviva Investors Realm Infrastructure No.1 Limited as a person with significant control on 6 April 2016 (2 pages) |
19 December 2016 | Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
21 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 July 2015 (17 pages) |
21 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 July 2015 (17 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
9 September 2014 | Register inspection address has been changed to St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
9 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
9 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
9 September 2014 | Register inspection address has been changed to St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
8 August 2014 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 16 July 2014 (2 pages) |
8 August 2014 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 16 July 2014 (2 pages) |
23 May 2014 | Appointment of Mr Barry Steven Hill as a director (2 pages) |
23 May 2014 | Termination of appointment of Joel Lindsey as a director (1 page) |
23 May 2014 | Appointment of Mr Barry Steven Hill as a director (2 pages) |
23 May 2014 | Termination of appointment of Joel Lindsey as a director (1 page) |
24 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 January 2014 | Termination of appointment of Richard Jones as a director (1 page) |
8 January 2014 | Termination of appointment of Richard Jones as a director (1 page) |
8 January 2014 | Appointment of Mr Andrew Charles Appleyard as a director (2 pages) |
8 January 2014 | Appointment of Mr Andrew Charles Appleyard as a director (2 pages) |
16 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
15 May 2013 | Appointment of Mr Richard Peter Jones as a director (3 pages) |
15 May 2013 | Appointment of Mr David Stephen Skinner as a director (3 pages) |
15 May 2013 | Appointment of Mr Richard Peter Jones as a director (3 pages) |
15 May 2013 | Appointment of Mr Joel Mark Woodliffe Lindsey as a director (3 pages) |
15 May 2013 | Appointment of Mr David Stephen Skinner as a director (3 pages) |
15 May 2013 | Appointment of Mr Joel Mark Woodliffe Lindsey as a director (3 pages) |
7 May 2013 | Registered office address changed from Unit 1 Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1PD United Kingdom on 7 May 2013 (2 pages) |
7 May 2013 | Termination of appointment of Stuart Folley as a director (2 pages) |
7 May 2013 | Registered office address changed from Unit 1 Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1PD United Kingdom on 7 May 2013 (2 pages) |
7 May 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
7 May 2013 | Termination of appointment of Vashti Tarrant-Willis as a director (2 pages) |
7 May 2013 | Termination of appointment of Vashti Tarrant-Willis as a director (2 pages) |
7 May 2013 | Registered office address changed from Unit 1 Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1PD United Kingdom on 7 May 2013 (2 pages) |
7 May 2013 | Termination of appointment of Stuart Folley as a director (2 pages) |
7 May 2013 | Termination of appointment of Toby Tarrant-Willis as a director (2 pages) |
7 May 2013 | Termination of appointment of Toby Tarrant-Willis as a director (2 pages) |
7 May 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
27 April 2013 | Satisfaction of charge 1 in full (4 pages) |
27 April 2013 | Satisfaction of charge 1 in full (4 pages) |
12 November 2012 | Appointment of Vashti Tarrant-Willis as a director (2 pages) |
12 November 2012 | Appointment of Vashti Tarrant-Willis as a director (2 pages) |
23 October 2012 | Resolutions
|
23 October 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
23 October 2012 | Resolutions
|
19 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 July 2012 | Incorporation (37 pages) |
20 July 2012 | Incorporation (37 pages) |