Company NameAviva Investors Infrastructure Income No.2 Limited
DirectorsDarryl Guy Murphy and Zoe Daniella Austin
Company StatusActive
Company Number09456177
CategoryPrivate Limited Company
Incorporation Date24 February 2015(9 years, 2 months ago)
Previous NameAviva Investors Realm Infrastructure No.2 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Darryl Guy Murphy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Zoe Daniella Austin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(8 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 February 2015(same day as company formation)
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr David Alexandre Simon Dahan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleStrategic Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Poultry
London
EC2R 8EJ
Director NameMr Ian Graham Berry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Veronique Leroy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed04 March 2015(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 06 July 2017)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMrs Laurence Ghislaine Claude Monnier
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish,French
StatusResigned
Appointed31 March 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2017)
RoleFund Management
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Nicholas Tebbutt
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Sean Kent McLachlan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 March 2023)
RoleFinance
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Catherine Jane McCall
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2020(5 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Richard John Day
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2021(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websitewww.avivainvestors.com
Telephone01234 449304
Telephone regionBedford

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
21 December 2020Appointment of Ms Catherine Jane Mccall as a director on 21 December 2020 (2 pages)
21 December 2020Termination of appointment of Nicholas Tebbutt as a director on 21 December 2020 (1 page)
19 August 2020Full accounts made up to 31 December 2019 (30 pages)
28 January 2020Appointment of Mr Darryl Guy Murphy as a director on 24 January 2020 (2 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Ian Graham Berry as a director on 20 January 2020 (1 page)
3 October 2019Company name changed aviva investors realm infrastructure no.2 LIMITED\certificate issued on 03/10/19
  • CONNOT ‐ Change of name notice
(3 pages)
4 June 2019Change of details for Aviva Investors Infrastructure Gp Limited as a person with significant control on 6 April 2016 (2 pages)
3 June 2019Cessation of Aviva Investors Infrastructure Income Limited Partnership as a person with significant control on 1 March 2017 (1 page)
10 May 2019Full accounts made up to 31 December 2018 (28 pages)
18 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
7 January 2019Change of details for Aviva Investors Realm Infrastructure Limited Partnership as a person with significant control on 12 January 2017 (2 pages)
7 January 2019Change of details for Aviva Investors Infrastructure Income Limited Partnership as a person with significant control on 12 January 2017 (2 pages)
17 September 2018Full accounts made up to 31 December 2017 (28 pages)
19 March 2018Director's details changed for Mr Nicholas Tebbutt on 19 March 2018 (2 pages)
12 March 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 370,588
(3 pages)
5 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
5 October 2017Appointment of Mr Sean Kent Mclachlan as a director on 14 September 2017 (2 pages)
5 October 2017Appointment of Mr Sean Kent Mclachlan as a director on 14 September 2017 (2 pages)
5 October 2017Termination of appointment of Laurence Ghislaine Claude Monnier as a director on 14 September 2017 (1 page)
5 October 2017Termination of appointment of Laurence Ghislaine Claude Monnier as a director on 14 September 2017 (1 page)
7 July 2017Appointment of Mr. Nicholas Tebbutt as a director on 3 July 2017 (2 pages)
7 July 2017Termination of appointment of Veronique Leroy as a director on 6 July 2017 (1 page)
7 July 2017Appointment of Mr. Nicholas Tebbutt as a director on 3 July 2017 (2 pages)
7 July 2017Termination of appointment of Veronique Leroy as a director on 6 July 2017 (1 page)
16 May 2017Full accounts made up to 31 December 2016 (28 pages)
16 May 2017Full accounts made up to 31 December 2016 (28 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
2 February 2017Director's details changed for Ms Laurence Ghislaine Claude Monnier on 30 January 2017 (2 pages)
2 February 2017Director's details changed for Ms Laurence Ghislaine Claude Monnier on 30 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Ian Graham Berry on 16 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Ian Graham Berry on 16 January 2017 (2 pages)
19 December 2016Registered office address changed from No.1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from No.1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
7 November 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 118,251
(3 pages)
7 November 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 118,251
(3 pages)
30 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 100,251
(3 pages)
20 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 100,251
(3 pages)
20 June 2016Memorandum and Articles of Association (27 pages)
20 June 2016Memorandum and Articles of Association (27 pages)
19 May 2016Full accounts made up to 31 December 2015 (24 pages)
19 May 2016Full accounts made up to 31 December 2015 (24 pages)
4 April 2016Appointment of Ms Laurence Ghislaine Claude Monnier as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Ms Laurence Ghislaine Claude Monnier as a director on 31 March 2016 (2 pages)
4 April 2016Termination of appointment of David Alexandre Simon Dahan as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of David Alexandre Simon Dahan as a director on 31 March 2016 (1 page)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 41,251
(4 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 41,251
(4 pages)
30 December 2015Statement of capital following an allotment of shares on 29 December 2015
  • GBP 41,251
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 29 December 2015
  • GBP 41,251
(3 pages)
28 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 20,001
(3 pages)
28 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 20,001
(3 pages)
28 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 31,751
(3 pages)
28 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 31,751
(3 pages)
28 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 31,751
(3 pages)
28 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 20,001
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 16,001
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 16,001
(3 pages)
24 March 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
24 March 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
5 March 2015Appointment of Veronique Leroy as a director on 4 March 2015 (2 pages)
5 March 2015Appointment of Veronique Leroy as a director on 4 March 2015 (2 pages)
5 March 2015Appointment of Veronique Leroy as a director on 4 March 2015 (2 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
(35 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
(35 pages)