Background WavePink WaveYellow Wave

AVIVA INVESTORS INFRASTRUCTURE INCOME C LIMITED (11580135)

AVIVA INVESTORS INFRASTRUCTURE INCOME C LIMITED (11580135) is an active UK company. incorporated on 20 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. AVIVA INVESTORS INFRASTRUCTURE INCOME C LIMITED has been registered for 7 years. Current directors include AUSTIN, Zoe Daniella, MURPHY, Darryl Guy.

Company Number
11580135
Status
active
Type
ltd
Incorporated
20 September 2018
Age
7 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
AUSTIN, Zoe Daniella, MURPHY, Darryl Guy
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIVA INVESTORS INFRASTRUCTURE INCOME C LIMITED

AVIVA INVESTORS INFRASTRUCTURE INCOME C LIMITED is an active company incorporated on 20 September 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. AVIVA INVESTORS INFRASTRUCTURE INCOME C LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11580135

LTD Company

Age

7 Years

Incorporated 20 September 2018

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 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 20 September 2018To: 27 March 2024
Timeline

16 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Dec 20
Director Joined
Dec 20
Funding Round
May 21
Director Left
Oct 21
Director Joined
Dec 21
Funding Round
Jan 22
Director Left
Mar 23
Funding Round
Jun 23
Funding Round
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 20 Sept 2018

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 20 Sept 2018
Resigned 20 Jan 2020

DAY, Richard John

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1980
Director
Appointed 10 Nov 2021
Resigned 10 Nov 2023

MCCALL, Catherine Jane

Resigned
1 Undershaft, LondonEC3P 3DQ
Born March 1984
Director
Appointed 21 Dec 2020
Resigned 15 Oct 2021

MCLACHLAN, Sean Kent

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1970
Director
Appointed 20 Sept 2018
Resigned 06 Mar 2023

TEBBUTT, Nicholas, Mr.

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1984
Director
Appointed 25 Feb 2019
Resigned 21 Dec 2020

WRIGGLESWORTH, Joseph Stephen

Resigned
1 Undershaft, LondonEC3P 3DQ
Born December 1986
Director
Appointed 20 Sept 2018
Resigned 06 Feb 2019

Persons with significant control

1

Aviva Investors Multi-Asset Alternative Income Fund, Sicav-Raif Scsp

Active
Rue Du Fort Bourbon, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
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 Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 May 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 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 No Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2018
NEWINCIncorporation