Background WavePink WaveYellow Wave

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.4B LIMITED (09796031)

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.4B LIMITED (09796031) is an active UK company. incorporated on 25 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. AVIVA INVESTORS INFRASTRUCTURE INCOME NO.4B LIMITED has been registered for 10 years. Current directors include AUSTIN, Zoe Daniella, MURPHY, Darryl Guy.

Company Number
09796031
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
AUSTIN, Zoe Daniella, MURPHY, Darryl Guy
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.4B LIMITED

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.4B LIMITED is an active company incorporated on 25 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. AVIVA INVESTORS INFRASTRUCTURE INCOME NO.4B LIMITED was registered 10 years ago.(SIC: 66300)

Status

active

Active since 10 years ago

Company No

09796031

LTD Company

Age

10 Years

Incorporated 25 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

AVIVA INVESTORS REALM INFRASTRUCTURE NO.4B LIMITED
From: 25 September 2015To: 3 October 2019
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 19 December 2016To: 27 March 2024
No. 1 Poultry London EC2R 8EJ United Kingdom
From: 25 September 2015To: 19 December 2016
Timeline

16 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 25 Sept 2015

AUSTIN, Zoe Daniella

Active
Fenchurch Street, LondonEC3M 4AE
Born December 1978
Director
Appointed 10 Nov 2023

MURPHY, Darryl Guy

Active
Fenchurch Street, LondonEC3M 4AE
Born January 1966
Director
Appointed 24 Jan 2020

BERRY, Ian Graham

Resigned
1 Undershaft, LondonEC3P 3DQ
Born November 1972
Director
Appointed 25 Sept 2015
Resigned 20 Jan 2020

DAHAN, David Alexandre Simon

Resigned
LondonEC2R 8EJ
Born October 1969
Director
Appointed 25 Sept 2015
Resigned 31 Mar 2016

DAWSON, Ricky

Resigned
1 Undershaft, LondonEC3P 3DQ
Born July 1970
Director
Appointed 21 Dec 2020
Resigned 16 Jun 2022

DAY, Richard John

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1980
Director
Appointed 16 Jun 2022
Resigned 10 Nov 2023

LEROY, Veronique

Resigned
1 Undershaft, LondonEC3P 3DQ
Born January 1971
Director
Appointed 25 Sept 2015
Resigned 06 Jul 2017

MCLACHLAN, Sean Kent

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1970
Director
Appointed 14 Sept 2017
Resigned 06 Mar 2023

MONNIER, Laurence Ghislaine Claude

Resigned
1 Undershaft, LondonEC3P 3DQ
Born February 1966
Director
Appointed 31 Mar 2016
Resigned 14 Sept 2017

TEBBUTT, Nicholas, Mr.

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1984
Director
Appointed 03 Jul 2017
Resigned 21 Dec 2020

Persons with significant control

1

Fenchurch Street, LondonEC3M 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Certificate Change Of Name Company
3 October 2019
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Resolution
30 June 2016
RESOLUTIONSResolutions
Memorandum Articles
20 June 2016
MAMA
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2015
NEWINCIncorporation