Company NameAviva Investors Infrastructure Income No.8 Limited
DirectorsDarryl Guy Murphy and Zoe Daniella Austin
Company StatusActive
Company Number11372449
CategoryPrivate Limited Company
Incorporation Date21 May 2018(5 years, 11 months ago)
Previous NameAviva Investors Infrastructure Income Midco 6.1 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(1 year, 8 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(5 years, 5 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
Appointed21 May 2018(same day as company formation)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Graham Berry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Sean Kent McLachlan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Richard John Day
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2023(4 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

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 from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

30 June 2023Full accounts made up to 31 December 2022 (31 pages)
7 March 2023Appointment of Richard John Day as a director on 6 March 2023 (2 pages)
7 March 2023Termination of appointment of Sean Kent Mclachlan as a director on 6 March 2023 (1 page)
11 July 2022Full accounts made up to 31 December 2021 (30 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
19 April 2022Director's details changed for Mr Darryl Guy Murphy on 19 April 2022 (2 pages)
2 February 2022Statement of capital following an allotment of shares on 26 January 2022
  • GBP 2,341,902
(3 pages)
1 February 2022Statement of capital following an allotment of shares on 26 January 2022
  • GBP 1,626,902
(3 pages)
21 June 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
2 June 2021Full accounts made up to 31 December 2020 (24 pages)
13 May 2021Statement of capital following an allotment of shares on 11 May 2021
  • GBP 911,902
(3 pages)
12 May 2021Notification of Aviva Investors Infrastructure Income C Limited as a person with significant control on 5 May 2021 (2 pages)
12 May 2021Notification of Aviva Investors Infrastructure Income M Limited as a person with significant control on 5 May 2021 (2 pages)
12 May 2021Cessation of Aviva Investors Infrastructure Gp Limited as a person with significant control on 5 May 2021 (1 page)
6 May 2021Statement of capital following an allotment of shares on 5 May 2021
  • GBP 2
(3 pages)
26 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-23
(3 pages)
18 June 2020Full accounts made up to 31 December 2019 (34 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 January 2020Appointment of Mr Darryl Guy Murphy as a director on 24 January 2020 (2 pages)
20 January 2020Termination of appointment of Ian Graham Berry as a director on 20 January 2020 (1 page)
15 July 2019Second filing of a statement of capital following an allotment of shares on 30 May 2018
  • GBP 1,000,000
(7 pages)
8 July 2019Notification of Aviva Investors Infrastructure Gp Limited as a person with significant control on 12 June 2019 (2 pages)
25 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
24 June 2019Cessation of Aviva Investors Infrastructure Income No.6B Limited as a person with significant control on 24 May 2019 (3 pages)
14 June 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
5 June 2019Statement of capital on 5 June 2019
  • GBP 1
(5 pages)
5 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 June 2019Solvency Statement dated 24/05/19 (1 page)
5 June 2019Statement by Directors (1 page)
4 June 2019Full accounts made up to 31 December 2018 (27 pages)
16 August 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 741,000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/07/2019.
(4 pages)
16 August 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 259,001
(3 pages)
4 June 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
21 May 2018Incorporation
Statement of capital on 2018-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)