Warning: file_put_contents(c/c96254b9296ab6d89114032759a9f414.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Aviva Investors Infrastructure Income No.6 Limited, EC3P 3DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aviva Investors Infrastructure Income No.6 Limited. The company was founded 7 years ago and was given the registration number 10819386. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6 LIMITED
Company Number:10819386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary14 June 2017Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director10 November 2023Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director24 January 2020Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director14 June 2017Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director10 November 2021Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director21 December 2020Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director14 June 2017Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director14 June 2017Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director26 July 2019Active

People with Significant Control

Aviva Investors Infrastructure Gp Limited
Notified on:17 August 2018
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Bae Systems Pension Funds Trustees Limited
Notified on:29 June 2017
Status:Active
Country of residence:England
Address:Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, England, GU14 6YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Aviva Investors Infrastructure Gp Limited
Notified on:14 June 2017
Status:Active
Country of residence:United Kingdom
Address:1, Undershaft, London, United Kingdom, EC3P 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-18Address

Change sail address company with new address.

Download
2024-05-02Capital

Capital allotment shares.

Download
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2024-04-26Officers

Change person director company with change date.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-04-08Capital

Capital allotment shares.

Download
2024-03-27Address

Change registered office address company with date old address new address.

Download
2024-03-05Capital

Capital allotment shares.

Download
2023-12-28Capital

Capital allotment shares.

Download
2023-12-28Capital

Capital allotment shares.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-03Capital

Capital allotment shares.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-06-02Resolution

Resolution.

Download
2023-06-02Incorporation

Memorandum articles.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-06-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.