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(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
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 | 14 March 2018(same day as company formation) |
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 | 14 March 2018(same day as company formation) |
Role | Finance |
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 | 14 March 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 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 March 2018(same day as company formation) |
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(2 years, 9 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(3 years, 8 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 |
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, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
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) |
18 June 2020 | Full accounts made up to 31 December 2019 (32 pages) |
30 January 2020 | Register inspection address has been changed to St Helens 1 Undershaft London EC3P 3DQ (1 page) |
28 January 2020 | Appointment of Mr Darryl Guy Murphy as a director on 24 January 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
20 January 2020 | Termination of appointment of Ian Graham Berry as a director on 20 January 2020 (1 page) |
8 July 2019 | Cessation of Aviva Investors Infrastructure Income No.6 Limited as a person with significant control on 12 June 2019 (1 page) |
8 July 2019 | Notification of Aviva Investors Infrastructure Gp Limited as a person with significant control on 12 June 2019 (2 pages) |
25 June 2019 | Resolutions
|
5 June 2019 | Solvency Statement dated 24/05/19 (1 page) |
5 June 2019 | Resolutions
|
5 June 2019 | Statement by Directors (1 page) |
5 June 2019 | Statement of capital on 5 June 2019
|
13 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
26 March 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
28 November 2018 | Cessation of Aviva Investors Infrastructure Gp Limited as a person with significant control on 17 August 2018 (1 page) |
28 November 2018 | Notification of Aviva Investors Infrastructure Income No.6 Limited as a person with significant control on 17 August 2018 (2 pages) |
8 November 2018 | Statement of capital following an allotment of shares on 24 May 2018
|
16 August 2018 | Statement of capital following an allotment of shares on 13 April 2018
|
4 June 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
14 March 2018 | Incorporation Statement of capital on 2018-03-14
|