Active - Proposal to Strike off
Company Information for NUVEEN UK LIMITED
201 BISHOPSGATE, LONDON, EC2M 3BN,
|
Company Registration Number
08921833
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
NUVEEN UK LIMITED | ||||
Legal Registered Office | ||||
201 BISHOPSGATE LONDON EC2M 3BN Other companies in EC1A | ||||
Previous Names | ||||
|
Company Number | 08921833 | |
---|---|---|
Company ID Number | 08921833 | |
Date formed | 2014-03-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-05 11:19:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TH RE CORPORATE SECRETARIAL SERVICES LIMITED |
||
JOHN LELAND MACCARTHY |
||
JOHN GEORGE PANAGAKIS |
||
RUNE SANBECK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANE GERARD MARGUIER |
Director | ||
CORNHILL SECRETARIES LTD |
Company Secretary | ||
ROBERT GRAHAM LEARY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HSCF BRLP1 LIMITED | Company Secretary | 2016-08-17 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
HSCF BR BIRMINGHAM LIMITED | Company Secretary | 2016-08-17 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
HSCF (BULL RING) LIMITED | Company Secretary | 2016-08-17 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
HSCF BRLP2 LIMITED | Company Secretary | 2016-08-17 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
ENHANCED DEBT LENDING LIMITED | Company Secretary | 2016-06-28 | CURRENT | 2014-11-26 | Liquidation | |
EDINBURGH ST JAMES APARTHOTEL OPERATING COMPANY LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2016-05-23 | Dissolved 2017-08-08 | |
EDINBURGH ST JAMES HOTEL OPERATING COMPANY LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2016-05-23 | Active | |
OMP (GP) LIMITED | Company Secretary | 2016-05-20 | CURRENT | 2008-06-25 | Active | |
EDINBURGH ST JAMES APARTHOTEL (GP) LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Dissolved 2017-08-08 | |
EDINBURGH ST JAMES APARTHOTEL HOLDING COMPANY LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Dissolved 2017-08-08 | |
EDINBURGH ST JAMES RESIDENTIAL HOLDING COMPANY LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
EDINBURGH ST JAMES HOTEL (GP) LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
EDINBURGH ST JAMES RESIDENTIAL BUILDING COMPANY LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
EDINBURGH ST JAMES HOTEL HOLDING COMPANY NO.2 LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
EDINBURGH ST JAMES (GP) LIMITED | Company Secretary | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
TH REAL ESTATE LIMITED | Company Secretary | 2015-06-05 | CURRENT | 2015-06-05 | Active - Proposal to Strike off | |
TH RE US LIMITED | Company Secretary | 2015-02-02 | CURRENT | 2014-06-10 | Dissolved 2018-05-08 | |
NUVEEN OPERATIONS LIMITED | Company Secretary | 2015-02-02 | CURRENT | 2014-06-12 | Active | |
HSCF BEDFORD HOUSE LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2001-02-20 | Active | |
HSCF EXETER NOMINEE NO 2 LIMITED | Company Secretary | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
HSCF EXETER GP LIMITED | Company Secretary | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
HSCF EXETER NOMINEE NO 1 LIMITED | Company Secretary | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
NUVEEN INVESTMENT MANAGEMENT HOLDINGS LIMITED | Company Secretary | 2014-06-24 | CURRENT | 2013-06-11 | Active | |
NUVEEN INVESTMENT MANAGEMENT INTERNATIONAL LIMITED | Company Secretary | 2014-06-10 | CURRENT | 1987-06-04 | Active | |
TIAA-CREF ASSET MANAGEMENT UK LIMITED | Company Secretary | 2014-06-10 | CURRENT | 2008-04-24 | Active - Proposal to Strike off | |
NUVEEN GROUP HOLDINGS LIMITED | Company Secretary | 2014-06-10 | CURRENT | 2013-07-15 | Active | |
NUVEEN EUROPE HOLDINGS LIMITED | Company Secretary | 2014-06-10 | CURRENT | 2013-07-15 | Active | |
NUVEEN ADMINISTRATION LIMITED | Company Secretary | 2014-06-10 | CURRENT | 2013-07-15 | Active | |
NUVEEN MANAGEMENT AIFM LIMITED | Company Secretary | 2014-06-10 | CURRENT | 2000-05-03 | Active | |
NUVEEN FCACO LIMITED | Company Secretary | 2014-06-10 | CURRENT | 2013-07-16 | Active | |
HRWF (ENFIELD RETAIL PARK) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2000-02-25 | Dissolved 2015-05-05 | |
HRWF (GLASGOW 2) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2002-01-23 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES CENTRAL 1) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES CENTRAL 2) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES ROOKSLEY 1) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HUKPF (LEICESTER NO.2) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2003-01-23 | Dissolved 2015-03-31 | |
HUKPF PURLEY ESTATES (TWO) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2002-03-19 | Dissolved 2015-03-31 | |
HRWF (LEEDS 1) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES ROOKSLEY 2) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (TAUNTON) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2000-02-28 | Dissolved 2015-05-05 | |
HRWF (BELVEDERE) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2000-02-28 | Dissolved 2015-05-05 | |
HRWF (LEEDS 2) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (GLASGOW 1) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2002-01-23 | Dissolved 2015-05-05 | |
HUKPF PURLEY ESTATES (ONE) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2002-03-19 | Dissolved 2015-03-31 | |
ASHFORD NOMINEE 1 LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2011-04-11 | Dissolved 2016-01-19 | |
ASHFORD NOMINEE 2 LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2011-04-11 | Dissolved 2016-01-19 | |
HSCF (PRINCES QUAY) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2000-03-17 | Dissolved 2016-01-19 | |
BUCHANAN GALLERIES (GP) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2013-01-03 | Dissolved 2016-01-26 | |
HENDERSON (BUCHANAN GALLERIES) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 1996-07-25 | Dissolved 2017-02-28 | |
HENDERSON ADMINISTRATION SERVICES LIMITED | Company Secretary | 2014-04-01 | CURRENT | 1996-08-01 | Dissolved 2017-06-13 | |
MANCHESTER FORT SHOPPING PARK NOMINEE 2 LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2009-11-24 | Active | |
MANCHESTER FORT SHOPPING PARK NOMINEE 1 LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2009-11-24 | Active | |
HRWF (CHILWELL) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2000-02-29 | Active - Proposal to Strike off | |
HRWF (GREAT ANCOATS) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2000-03-03 | Dissolved 2018-06-12 | |
HRWF (FORT SHOPPING CENTRE) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
BREWERY ROMFORD (NO.2) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2010-07-13 | Active | |
SILVERHILL WINCHESTER NO 1 LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2000-08-22 | Liquidation | |
SILVERHILL WINCHESTER NO 2 LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2005-03-11 | Liquidation | |
MANCHESTER FORT SHOPPING PARK GENERAL PARTNER LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2006-02-21 | Active | |
UK OM (LP1) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2008-05-29 | Active | |
UK OM (LP2) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2008-05-29 | Active | |
UK OM (LP3) (GP) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2008-05-29 | Active | |
UK OM (LP3) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2008-05-29 | Active | |
UK OM (LP1) (GP) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2008-05-29 | Active | |
CLOF II (GP) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2010-04-16 | Active - Proposal to Strike off | |
HENDERSON GLOBAL INVESTORS PROPERTY (NO.2) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2002-07-19 | Liquidation | |
HPF BRETBY (GP) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2005-06-30 | Liquidation | |
HENDERSON BRETBY LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2005-06-30 | Liquidation | |
CLOF II (NO 1 GP) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2010-07-07 | Liquidation | |
CLOF II (NO 2 GP) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2010-07-07 | Liquidation | |
BREWERY ROMFORD (NO.1) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2010-07-13 | Active | |
CLOF II (NO 3 GP) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2011-05-24 | Liquidation | |
HRWF (FORT SHOPPING CENTRE) 2 LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2011-09-01 | Active - Proposal to Strike off | |
CLOF II (NO 1 NOMINEE) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2012-09-03 | Liquidation | |
BUCHANAN REAL ESTATE PLC | Company Secretary | 2014-04-01 | CURRENT | 1981-03-18 | Active - Proposal to Strike off | |
HRWF (NORWICH) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-03-29 | Active | |
ROMFORD BREWERY (NO.1) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-07-23 | Active | |
ROMFORD BREWERY (NO.2) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-11-05 | Active | |
HRWF (CRAIGLEITH) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2001-12-18 | Active | |
NUVEEN REAL ESTATE NOMINEES LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2007-12-10 | Active - Proposal to Strike off | |
UK OM (LP2) (GP) LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2008-05-29 | Active | |
NUVEEN INTERNATIONAL HOLDINGS 1 LIMITED | Director | 2016-04-01 | CURRENT | 2013-09-19 | Active | |
NUVEEN INTERNATIONAL HOLDINGS 2 LIMITED | Director | 2016-04-01 | CURRENT | 2013-09-19 | Active | |
NUVEEN INTERNATIONAL HOLDINGS 3 LIMITED | Director | 2016-04-01 | CURRENT | 2013-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-02-04 GBP 1 | |
CAP-SS | Solvency Statement dated 15/01/21 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN EUGENE BRIGHTMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES LEAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUNE SANBECK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR GLENN EUGENE BRIGHTMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE PANAGAKIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR COLIN PAUL THROSSELL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TH RE CORPORATE SECRETARIAL SERVICES LIMITED on 2019-01-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LELAND MACCARTHY | |
AP01 | DIRECTOR APPOINTED RUNE SANBECK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANE MARGUIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANE MARGUIER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
AP04 | Appointment of Th Re Corporate Secretarial Services Limited as company secretary on 2017-11-13 | |
TM02 | Termination of appointment of Cornhill Secretaries Ltd on 2017-11-13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
RES15 | CHANGE OF COMPANY NAME 09/08/17 | |
CERTNM | COMPANY NAME CHANGED TIAA GLOBAL ASSET MANAGEMENT LONDON LIMITED CERTIFICATE ISSUED ON 09/08/17 | |
AP01 | DIRECTOR APPOINTED MR JOHN LELAND MACCARTHY | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/17 FROM 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM LEARY | |
RES15 | CHANGE OF COMPANY NAME 26/08/16 | |
CERTNM | COMPANY NAME CHANGED TCAM GLOBAL UK LIMITED CERTIFICATE ISSUED ON 26/08/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/16 FROM 8 Baden Place Crosby Row London SE1 1YW | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CORNHILL SECRETARIES LTD on 2016-07-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephane Gerard Marguier on 2016-03-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE GERARD MARGUIER / 22/06/2015 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 20 BALDERTON STREET 8TH FLOOR SOUTH LONDON W1K 6TL | |
AA01 | CURRSHO FROM 31/03/2015 TO 31/12/2014 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as NUVEEN UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
96100000 | Slates and boards, with writing or drawing surfaces, whether or not framed | |||
96100000 | Slates and boards, with writing or drawing surfaces, whether or not framed |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |