NUVEEN INVESTMENT MANAGEMENT HOLDINGS LIMITED

201 Bishopsgate, London, EC2M 3BN
StatusACTIVE
Company No.08565143
CategoryPrivate Limited Company
Incorporated11 Jun 2013
Age11 years, 3 days
JurisdictionEngland Wales

SUMMARY

NUVEEN INVESTMENT MANAGEMENT HOLDINGS LIMITED is an active private limited company with number 08565143. It was incorporated 11 years, 3 days ago, on 11 June 2013. The company address is 201 Bishopsgate, London, EC2M 3BN.



Company Fillings

Accounts with accounts type full

Date: 13 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Randy Giraldo

Appointment date: 2024-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hugh Neal

Termination date: 2024-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-31

Officer name: Mr Chrisostomos Zissis

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-31

Officer name: Mrs Abigail Dean

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Timothy Horrocks

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Michael John Lawson Sales

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Lawson Sales

Change date: 2022-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Colin Paul Throssell

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nuveen real estate LIMITED\certificate issued on 01/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan David Morton

Appointment date: 2020-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Stephen Reilly

Termination date: 2019-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

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

Change date: 2019-01-04

Officer name: Th Re Corporate Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

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

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Stephen Reilly

Appointment date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-04

Officer name: Mr Timothy Horrocks

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-04

Officer name: Michael Hugh Neal

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Paul Throssell

Appointment date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Minaya

Termination date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: John Leland Maccarthy

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Lynn Davis

Termination date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: Christopher Antoine Van Buren

Documents

View document PDF

Resolution

Date: 05 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-21

Officer name: Robert Graham Leary

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tiaa henderson real estate LIMITED\certificate issued on 03/04/17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Lawson Sales

Appointment date: 2016-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-10

Officer name: Phillip Gerald Goff

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ellenbogen Feigelson

Termination date: 2016-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr John Leland Maccarthy

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Jose Minaya

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heather Lynn Davis

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Christopher Garbutt

Termination date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Ward Deckbar

Termination date: 2016-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Second filing of form with form type

Date: 16 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Antoine Van Buren

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Phillip Gerald Goff

Documents

View document PDF

Resolution

Date: 16 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Andrew James Formica

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: James Gerard O'brien

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Richard Patrick Mcnamara

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Jun 2015

Action Date: 11 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2015

Action Date: 24 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-24

Capital : 3,001,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2015

Action Date: 12 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-12

Capital : 3,001,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2015

Action Date: 27 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-27

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-30

Officer name: Mr James O'brien

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-30

Officer name: Ms Carol Ward Deckbar

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James O'brien

Appointment date: 2014-10-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Jul 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: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cornhill Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-01

Capital : 600 GBP

Documents

View document PDF

Resolution

Date: 28 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Ellenbogen Feigelson

Change date: 2014-04-01

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andrew James Formica

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Richard Patrick Mcnamara

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Address

Type: AD01

Old address: , 150 Aldersgate Street, London, EC1A 4AB, England

Change date: 2014-04-03

Documents

View document PDF

Second filing of form with form type

Date: 27 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-12-31

Documents

View document PDF

Resolution

Date: 13 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jonathan Ellenbogen Feigelson

Change date: 2013-11-21

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jonathan Ellenbogen Feigelson

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tiaa henderson global real estate LIMITED\certificate issued on 03/10/13

Documents

View document PDF

Resolution

Date: 25 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Graham Leary

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Deckbar

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cornhill Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Address

Type: AD01

Old address: , 20 Balderton Street, London, W1K 6TL, England

Change date: 2013-07-12

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Christopher Garbutt

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carol Ward Deckbar

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed JORD07406 LIMITED\certificate issued on 24/06/13

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Hill

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2013

Action Date: 22 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-22

Old address: , Debevoise & Plimpton Llp Floor 14, Tower 42, Old Broad Street, London, EC2N 1HQ, United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILL BRITTAIN CONSULTING LIMITED

FLAT 52,LONDON,SW1P 2NE

Number:10827666
Status:ACTIVE
Category:Private Limited Company

GEMINI PACKING SERVICES LIMITED

UNIT J2B BLACKPOLE EAST,WORCESTER,WR3 8SG

Number:08130243
Status:ACTIVE
Category:Private Limited Company

MAVRAY LIMITED

LAST ORDERS,SUNDERLAND,SR5 5DE

Number:07358737
Status:ACTIVE
Category:Private Limited Company

OAKLEY GROWER SERVICES LIMITED

12/13 THE CRESCENT,WISBECH,PE13 1EH

Number:09311200
Status:ACTIVE
Category:Private Limited Company

QUARRY99 LTD

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC518480
Status:ACTIVE
Category:Private Limited Company

RED BLUE DEMOLITION SERVICES LIMITED

ANGLIAN BUSINESS CENTRE,ATTLEBOROUGH,NR17 1AN

Number:10272563
Status:ACTIVE
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