London
EC2R 8EJ
Director Name | Mrs Jolanta Touzard |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Institutional Investor |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Frederick Henry Murray |
---|---|
Date of Birth | March 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2016(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Asset Manager |
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 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2015(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 12 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Ben Morgan Lundie |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Poultry London EC2R 8EJ |
Director Name | Mr Bruce Vaughan Woodman |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Poultry London EC2R 8EJ |
Director Name | Miss Helen Mary Murphy |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2016) |
Role | Finance |
Country of Residence | England |
Correspondence Address | No.1 Poultry London EC2R 8EJ |
Director Name | Mr Isaac Fidalgo Da Costa Vaz Rahimo |
---|---|
Date of Birth | June 1983 (Born 39 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 April 2015(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 August 2021) |
Role | Assistant Fund Manager |
Country of Residence | England |
Correspondence Address | No.1 Poultry London EC2R 8EJ |
Director Name | Mr Frederick Henry Murray |
---|---|
Date of Birth | March 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(3 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 08 September 2020) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Nathaniel Damian Jonathan Brown |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2019) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | www.avivainvestors.com |
---|---|
Telephone | 01234 449304 |
Telephone region | Bedford |
Registered Address | St Helen'S 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Aviva Investors Realm Infrastructure No 2 Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2022 (8 months ago) |
---|---|
Next Return Due | 12 August 2023 (4 months, 2 weeks from now) |
14 September 2021 | Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on 4 August 2021 (1 page) |
---|---|
27 August 2021 | Full accounts made up to 31 December 2020 (27 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
4 March 2021 | Appointment of Mr. Ian Shervell as a director on 26 February 2021 (2 pages) |
25 September 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
16 September 2020 | Termination of appointment of Frederick Henry Murray as a director on 8 September 2020 (1 page) |
15 September 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
25 March 2020 | Director's details changed for Mr Isaac Fidalgo Da Costa Vaz Rahimo on 18 March 2020 (2 pages) |
8 October 2019 | Change of details for Aviva Investors Infrastructure Income No.2 Limited as a person with significant control on 3 October 2019 (2 pages) |
8 October 2019 | Change of details for Aviva Investors Infrastructure Income No.2 Limited as a person with significant control on 3 October 2019 (2 pages) |
7 October 2019 | Change of details for Aviva Investors Realm Infrastructure No.2 Limited as a person with significant control on 3 October 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (27 pages) |
8 April 2019 | Termination of appointment of Nathaniel Damian Jonathan Brown as a director on 3 April 2019 (1 page) |
30 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
26 February 2018 | Appointment of Mr Nathaniel Damian Jonathan Brown as a director on 2 November 2017 (2 pages) |
10 November 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 November 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Aviva Investors Realm Infrastructure No.2 Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Aviva Investors Realm Infrastructure No.2 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 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 September 2016 | Appointment of Mr Frederick Henry Murray as a director on 24 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page) |
6 September 2016 | Appointment of Mr Frederick Henry Murray as a director on 24 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
28 May 2015 | Company name changed GW04 pep LIMITED\certificate issued on 28/05/15
|
28 May 2015 | Company name changed GW04 pep LIMITED\certificate issued on 28/05/15
|
20 April 2015 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 2 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Bruce Vaughan Woodman as a director on 2 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Ben Morgan Lundie as a director on 2 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 58 Coinagehall Street Helston Cornwall TR13 8EL to No.1 Poultry London EC2R 8EJ on 20 April 2015 (1 page) |
20 April 2015 | Appointment of Jolanta Touzard as a director on 2 April 2015 (2 pages) |
20 April 2015 | Appointment of Helen Murphy as a director on 2 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 2 April 2015 (2 pages) |
20 April 2015 | Appointment of Jolanta Touzard as a director on 2 April 2015 (2 pages) |
20 April 2015 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 2 April 2015 (2 pages) |
20 April 2015 | Appointment of Helen Murphy as a director on 2 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 2 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Bruce Vaughan Woodman as a director on 2 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Ben Morgan Lundie as a director on 2 April 2015 (1 page) |
20 April 2015 | Appointment of Jolanta Touzard as a director on 2 April 2015 (2 pages) |
20 April 2015 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 2 April 2015 (2 pages) |
20 April 2015 | Appointment of Helen Murphy as a director on 2 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 2 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Bruce Vaughan Woodman as a director on 2 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Ben Morgan Lundie as a director on 2 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 58 Coinagehall Street Helston Cornwall TR13 8EL to No.1 Poultry London EC2R 8EJ on 20 April 2015 (1 page) |
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 July 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
16 July 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
15 July 2013 | Incorporation
|
15 July 2013 | Incorporation
|