NUVEEN REAL ESTATE NOMINEES LIMITED
Overview
Company Name | NUVEEN REAL ESTATE NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06449110 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NUVEEN REAL ESTATE NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NUVEEN REAL ESTATE NOMINEES LIMITED located?
Registered Office Address | 9th Floor 201 Bishopsgate EC2M 3BN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NUVEEN REAL ESTATE NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
HENDERSON PROPERTY NOMINEES LIMITED | Sep 13, 2009 | Sep 13, 2009 |
HEP DEVELOPMENTS (GP) LIMITED | Dec 10, 2007 | Dec 10, 2007 |
What are the latest accounts for NUVEEN REAL ESTATE NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for NUVEEN REAL ESTATE NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Griffiths as a director on Nov 02, 2020 | 1 pages | TM01 | ||||||||||
legacy | 66 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Change of details for Nuveen Group Holdings Limited as a person with significant control on Jan 04, 2019 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Mark Griffiths on Oct 25, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Change of details for Th Re Group Holdings Limited as a person with significant control on Jan 04, 2019 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Th Re Corporate Secretarial Services Limited on Jan 04, 2019 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed henderson property nominees LIMITED\certificate issued on 03/04/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Michael Anthony Ussher as a director on Mar 24, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Griffiths on Jul 19, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Who are the officers of NUVEEN REAL ESTATE NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3BN London 201 United Kingdom |
| 188415810002 | ||||||||||
BARTRAM, Nigel Ian | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | Accountant | 147069720001 | ||||||||
SALES, Michael John Lawson | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | Fund Manager | 163411440001 | ||||||||
TILY, Claire Louise | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | Head Of Client Services And Marketing Property | 154521600001 | ||||||||
HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3AE London 201 | 6118210006 | |||||||||||
ANDERSON, William Wallace | Director | Bishopsgate EC2M 3AE London 201 | England | British | Director | 2894560001 | ||||||||
ELY, Roger Benjamin | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | Chartered Surveyor | 69707840001 | ||||||||
GREVILLE, Roger Paul | Director | Flat 4 Sundial House 108-114 Kensington High Street W8 4NP London | England | New Zealander | Company Director | 73346540002 | ||||||||
GRIFFITHS, Mark | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | Head Of Property Systems And Operations | 146681760003 | ||||||||
HISCOCK, Nicholas Toby | Director | 49 Burlington Avenue TW9 4DG Kew Surrey | United Kingdom | British | Chartered Accountant | 59419630001 | ||||||||
PIGACHE, Guy Roland Marc | Director | 14 Calverley Park TN1 2SH Tunbridge Wells Kent | United Kingdom | British | Company Director | 27753030003 | ||||||||
USSHER, Michael Anthony | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | England | British | Tax Advisor | 174875400001 | ||||||||
WOODBURY, Antonie Paul | Director | Garden Flat 23 Clifton Gardens W9 1AR London | United Kingdom | British | Company Director | 115475010001 |
Who are the persons with significant control of NUVEEN REAL ESTATE NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nuveen Group Holdings Limited | Apr 06, 2016 | Bishopsgate EC2M 3BN London 201 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0