Background WavePink WaveYellow Wave

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6B1 LIMITED (13760599)

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6B1 LIMITED (13760599) is an active UK company. incorporated on 23 November 2021. 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.6B1 LIMITED has been registered for 4 years. Current directors include AUSTIN, Zoe Daniella, MURPHY, Darryl Guy.

Company Number
13760599
Status
active
Type
ltd
Incorporated
23 November 2021
Age
4 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.6B1 LIMITED

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.6B1 LIMITED is an active company incorporated on 23 November 2021 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.6B1 LIMITED was registered 4 years ago.(SIC: 66300)

Status

active

Active since 4 years ago

Company No

13760599

LTD Company

Age

4 Years

Incorporated 23 November 2021

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 20 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: 23 November 2021To: 27 March 2024
Timeline

24 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Dec 23
Funding Round
Apr 24
Funding Round
Jan 26
Funding Round
Jan 26
19
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 25 Jan 2022

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 23 Nov 2021

DAY, Richard John

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 10 Nov 2023

MCLACHLAN, Sean Kent

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1970
Director
Appointed 23 Nov 2021
Resigned 06 Mar 2023

Persons with significant control

2

Fenchurch Street, LondonEC3M 4AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2021
Fenchurch Street, LondonEC3M 4AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

41

Capital Allotment Shares
3 January 2026
SH01Allotment of Shares
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With 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 To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 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
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Resolution
17 June 2022
RESOLUTIONSResolutions
Memorandum Articles
17 June 2022
MAMA
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 January 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
25 January 2022
AP04Appointment of Corporate Secretary
Incorporation Company
23 November 2021
NEWINCIncorporation