TIAA-CREF ASSET MANAGEMENT UK LIMITED

201 Bishopsgate, London, EC2M 3BN, United Kingdom, England
StatusDISSOLVED
Company No.06575777
CategoryPrivate Limited Company
Incorporated24 Apr 2008
Age16 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 30 days

SUMMARY

TIAA-CREF ASSET MANAGEMENT UK LIMITED is an dissolved private limited company with number 06575777. It was incorporated 16 years, 1 month, 21 days ago, on 24 April 2008 and it was dissolved 3 years, 2 months, 30 days ago, on 16 March 2021. The company address is 201 Bishopsgate, London, EC2M 3BN, United Kingdom, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-09

Officer name: Mr Duncan David Morton

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Griffiths

Termination date: 2020-11-02

Documents

View document PDF

Legacy

Date: 17 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Capital

Type: SH19

Date: 2020-09-17

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 17 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/08/20

Documents

View document PDF

Resolution

Date: 17 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-25

Officer name: Mr Mark Griffiths

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Th Re Fcaco Limited

Change date: 2019-01-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Th Re Corporate Secretarial Services Limited

Change date: 2019-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Mar 2018

Category: Address

Type: AD04

New address: 201 Bishopsgate London United Kingdom EC2M 3BN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

Old address: 201 Bishopsgate London

Change date: 2018-02-08

New address: 201 Bishopsgate London United Kingdom EC2M 3BN

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-18

Officer name: Michael Hugh Neal

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 06 Sep 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-19

Officer name: Mr Mark Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-17

Officer name: Mark Joseph Wood

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Jun 2016

Action Date: 24 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-04-24

Form type: AR01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-06

Officer name: Mr Raymond John Adderley

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Griffiths

Appointment date: 2016-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-23

Officer name: Mr Colin Paul Throssell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald James Howie

Termination date: 2016-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-10

Officer name: James Nicholas Barnard Darkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change sail address company with old address new address

Date: 21 May 2015

Category: Address

Type: AD02

New address: 201 Bishopsgate London EC2M 3BN

Old address: 8 Baden Place Crosby Row London SE1 1YW England

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 3,000,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Howie

Appointment date: 2014-08-21

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Joseph Wood

Change date: 2014-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-30

Officer name: Mr Michael John Lawson Sales

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Nicholas Barnard Darkins

Change date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Th Re Corporate Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cornhill Secretaries Limited

Documents

View document PDF

Resolution

Date: 20 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Old address: 150 Aldersgate Street London EC1A 4AB

Change date: 2014-04-07

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Nicholas Barnard Darkins

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Lawson Sales

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aymeric Thibord

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wilson

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Nickolenko

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Polly Joseph

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Forgione

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Garbutt

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Butler

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Change sail address company with old address

Date: 24 Apr 2013

Category: Address

Type: AD02

Old address: 8 Bden Place Crosby Row London SE1 1YW England

Documents

View document PDF

Move registers to sail company

Date: 24 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aymeric Thibord

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adriana De Alcantara Pescarin

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Polly Rose Joseph

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2011

Action Date: 09 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-09

Capital : 2,000,000 GBP

Documents

View document PDF

Resolution

Date: 10 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adriana De Alcantara Pescarin

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony James Butler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Forgione

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Wood

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Caruso

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Mcgrath

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Michael

Documents

View document PDF

Legacy

Date: 20 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Lee Mcgrath

Change date: 2009-10-01

Documents

View document PDF

Move registers to sail company

Date: 14 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Caruso

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Trevor Michael

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip Nickolenko

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Christopher Garbutt

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 14 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Michael Wilson

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jun 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-09

Officer name: Cornhill Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip Nickolenko

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Michael Wilson

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2010

Action Date: 21 Apr 2010

Category: Address

Type: AD01

Old address: St Paul's House Warwick Lane London EC4M 7BP

Change date: 2010-04-21

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Caruso

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Wood

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cornhill Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Thomas Christopher Garbutt

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Laura Lee Mcgrath

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor Michael

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Michael Wilson

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF


Some Companies

CWMSAERBREN LLP

WINDRUSH DUFFIELD LANE,SLOUGH,SL2 4AH

Number:OC416025
Status:ACTIVE
Category:Limited Liability Partnership

GFB INSTALLATIONS LIMITED

6 BARNETT CLOSE,KINGSWINFORD,DY6 9PW

Number:06748699
Status:ACTIVE
Category:Private Limited Company

INFINITY INVESTMENTS LLP

THE COACH HOUSE,TUNBRIDGE WELLS,TN1 2PY

Number:OC392723
Status:ACTIVE
Category:Limited Liability Partnership

MIDLAND DECKING SERVICES LIMITED

14 BYRDS CLOSE,UTTOXETER,ST14 7QF

Number:11961187
Status:ACTIVE
Category:Private Limited Company

MINERALS ENGINEERING SOCIETY(THE)

2, RYTON CLOSE,WORKSOP, NOTTINGHAMSHIRE,S81 8DN

Number:01266014
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAFETYSTOP LIMITED

BUILDING 2A COTSWOLD AIRPORT,CIRENCESTER,GL7 6BA

Number:04190155
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source