AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED

Register to unlock more data on OkredoRegister

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09612980

Incorporation date

28/05/2015

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2015)
dot icon06/08/2025
Full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon08/08/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon05/08/2024
Statement of capital following an allotment of shares on 2024-08-02
dot icon18/05/2024
Register inspection address has been changed to 80 Fenchurch Street London EC3M 4AE
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon26/04/2024
Director's details changed for Mr Darryl Guy Murphy on 2024-03-27
dot icon08/04/2024
Change of details for Aviva Investors Infrastructure Gp Limited as a person with significant control on 2024-03-27
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon18/03/2024
Statement of capital following an allotment of shares on 2023-06-28
dot icon23/02/2024
Second filing of a statement of capital following an allotment of shares on 2020-02-12
dot icon16/02/2024
Second filing of Confirmation Statement dated 2022-06-08
dot icon16/11/2023
Termination of appointment of Richard John Day as a director on 2023-11-10
dot icon16/11/2023
Appointment of Ms Zoe Austin as a director on 2023-11-10
dot icon09/11/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon07/03/2023
Termination of appointment of Sean Kent Mclachlan as a director on 2023-03-06
dot icon28/10/2022
Statement of capital following an allotment of shares on 2020-03-26
dot icon28/10/2022
Statement of capital following an allotment of shares on 2020-04-15
dot icon28/10/2022
Statement of capital following an allotment of shares on 2020-08-13
dot icon28/10/2022
Statement of capital following an allotment of shares on 2022-03-17
dot icon11/07/2022
Full accounts made up to 2021-12-31
dot icon08/06/2022
08/06/22 Statement of Capital gbp 3998202
dot icon20/04/2022
Director's details changed for Mr Darryl Guy Murphy on 2022-04-19
dot icon10/12/2021
Appointment of Richard John Day as a director on 2021-11-10
dot icon19/10/2021
Termination of appointment of Catherine Jane Mccall as a director on 2021-10-15
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-06-14
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-06-16
dot icon10/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon02/06/2021
Full accounts made up to 2020-12-31
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-02-22
dot icon29/03/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon21/12/2020
Appointment of Ms Catherine Jane Mccall as a director on 2020-12-21
dot icon21/12/2020
Termination of appointment of Nicholas Tebbutt as a director on 2020-12-21
dot icon19/08/2020
Full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon28/01/2020
Appointment of Mr Darryl Guy Murphy as a director on 2020-01-24
dot icon20/01/2020
Termination of appointment of Ian Graham Berry as a director on 2020-01-20
dot icon17/12/2019
Statement of capital following an allotment of shares on 2019-12-04
dot icon03/10/2019
Certificate of change of name
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon13/05/2019
Full accounts made up to 2018-12-31
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon19/03/2018
Director's details changed for Mr Nicholas Tebbutt on 2018-03-19
dot icon12/03/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon05/10/2017
Appointment of Mr Sean Kent Mclachlan as a director on 2017-09-14
dot icon05/10/2017
Termination of appointment of Laurence Ghislaine Claude Monnier as a director on 2017-09-14
dot icon07/07/2017
Appointment of Mr. Nicholas Tebbutt as a director on 2017-07-03
dot icon07/07/2017
Termination of appointment of Veronique Leroy as a director on 2017-07-06
dot icon19/06/2017
Statement of capital following an allotment of shares on 2017-06-14
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon07/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon16/05/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon02/02/2017
Director's details changed for Ms Laurence Ghislaine Claude Monnier on 2017-01-30
dot icon24/01/2017
Director's details changed for Mr Ian Graham Berry on 2017-01-16
dot icon19/12/2016
Registered office address changed from No.1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon07/11/2016
Statement of capital following an allotment of shares on 2016-11-03
dot icon30/06/2016
Resolutions
dot icon20/06/2016
Memorandum and Articles of Association
dot icon20/06/2016
Statement of capital following an allotment of shares on 2016-06-16
dot icon16/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon19/05/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Termination of appointment of David Alexandre Simon Dahan as a director on 2016-03-31
dot icon04/04/2016
Appointment of Ms Laurence Ghislaine Claude Monnier as a director on 2016-03-31
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-29
dot icon30/12/2015
Statement of capital following an allotment of shares on 2015-12-29
dot icon28/10/2015
Statement of capital following an allotment of shares on 2015-10-09
dot icon22/06/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon28/05/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/05/2015 - Present
153
Berry, Ian Graham
Director
28/05/2015 - 20/01/2020
34
Day, Richard John
Director
10/11/2021 - 10/11/2023
46
Mccall, Catherine Jane
Director
21/12/2020 - 15/10/2021
41
Mr Sean Kent Mclachlan
Director
14/09/2017 - 06/03/2023
71

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED is an(a) Active company incorporated on 28/05/2015 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED?

toggle

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED is currently Active. It was registered on 28/05/2015 .

Where is AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED located?

toggle

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED do?

toggle

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED?

toggle

The latest filing was on 06/08/2025: Full accounts made up to 2024-12-31.