London
EC3P 3DQ
Director Name | Ms Zoe Daniella Austin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2015(same day as company formation) |
Correspondence Address | St. Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr David Alexandre Simon Dahan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Strategic Development Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Poultry London EC2R 8EJ |
Director Name | Ms Veronique Leroy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Ian Graham Berry |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Laurence Ghislaine Claude Monnier |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 31 March 2016(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2017) |
Role | Fund Management |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Nicholas Tebbutt |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Sean Kent McLachlan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 March 2023) |
Role | Finance |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Catherine Jane McCall |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2020(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Richard John Day |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 2023) |
Role | Accountant |
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 | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
21 December 2020 | Appointment of Ms Catherine Jane Mccall as a director on 21 December 2020 (2 pages) |
---|---|
21 December 2020 | Termination of appointment of Nicholas Tebbutt as a director on 21 December 2020 (1 page) |
19 August 2020 | Full accounts made up to 31 December 2019 (34 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
28 January 2020 | Appointment of Mr Darryl Guy Murphy as a director on 24 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Ian Graham Berry as a director on 20 January 2020 (1 page) |
17 December 2019 | Statement of capital following an allotment of shares on 4 December 2019
|
3 October 2019 | Company name changed aviva investors realm infrastructure no.3 LIMITED\certificate issued on 03/10/19
|
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (31 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
19 March 2018 | Director's details changed for Mr Nicholas Tebbutt on 19 March 2018 (2 pages) |
12 March 2018 | Statement of capital following an allotment of shares on 5 March 2018
|
5 October 2017 | Termination of appointment of Laurence Ghislaine Claude Monnier as a director on 14 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Laurence Ghislaine Claude Monnier as a director on 14 September 2017 (1 page) |
5 October 2017 | Appointment of Mr Sean Kent Mclachlan as a director on 14 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Sean Kent Mclachlan as a director on 14 September 2017 (2 pages) |
7 July 2017 | Termination of appointment of Veronique Leroy as a director on 6 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Veronique Leroy as a director on 6 July 2017 (1 page) |
7 July 2017 | Appointment of Mr. Nicholas Tebbutt as a director on 3 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr. Nicholas Tebbutt as a director on 3 July 2017 (2 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
2 February 2017 | Director's details changed for Ms Laurence Ghislaine Claude Monnier on 30 January 2017 (2 pages) |
2 February 2017 | Director's details changed for Ms Laurence Ghislaine Claude Monnier on 30 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Ian Graham Berry on 16 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Ian Graham Berry on 16 January 2017 (2 pages) |
19 December 2016 | Registered 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 2016 | Registered 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 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
30 June 2016 | Resolutions
|
30 June 2016 | Resolutions
|
20 June 2016 | Memorandum and Articles of Association (28 pages) |
20 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
20 June 2016 | Memorandum and Articles of Association (28 pages) |
20 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
16 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
19 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 April 2016 | Appointment of Ms Laurence Ghislaine Claude Monnier as a director on 31 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of David Alexandre Simon Dahan as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of David Alexandre Simon Dahan as a director on 31 March 2016 (1 page) |
4 April 2016 | Appointment of Ms Laurence Ghislaine Claude Monnier as a director on 31 March 2016 (2 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 29 December 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 29 December 2015
|
30 December 2015 | Statement of capital following an allotment of shares on 29 December 2015
|
30 December 2015 | Statement of capital following an allotment of shares on 29 December 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
22 June 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
22 June 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|