NUVEEN REAL ESTATE NOMINEES LIMITED

NUVEEN REAL ESTATE NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNUVEEN REAL ESTATE NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06449110
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NUVEEN REAL ESTATE NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENDERSON PROPERTY NOMINEES LIMITEDSep 13, 2009Sep 13, 2009
    HEP DEVELOPMENTS (GP) LIMITEDDec 10, 2007Dec 10, 2007

    What are the latest accounts for NUVEEN REAL ESTATE NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for NUVEEN REAL ESTATE NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Mark Griffiths as a director on Nov 02, 2020

    1 pagesTM01

    legacy

    66 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Change of details for Nuveen Group Holdings Limited as a person with significant control on Jan 04, 2019

    2 pagesPSC05

    Director's details changed for Mr Mark Griffiths on Oct 25, 2019

    2 pagesCH01

    Confirmation statement made on Nov 30, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Change of details for Th Re Group Holdings Limited as a person with significant control on Jan 04, 2019

    2 pagesPSC05

    Secretary's details changed for Th Re Corporate Secretarial Services Limited on Jan 04, 2019

    1 pagesCH04

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed henderson property nominees LIMITED\certificate issued on 03/04/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 03, 2017

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Termination of appointment of Michael Anthony Ussher as a director on Mar 24, 2017

    1 pagesTM01

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Mark Griffiths on Jul 19, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Dec 10, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Who are the officers of NUVEEN REAL ESTATE NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08938611
    188415810002
    BARTRAM, Nigel Ian
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritishAccountant147069720001
    SALES, Michael John Lawson
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritishFund Manager163411440001
    TILY, Claire Louise
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritishHead Of Client Services And Marketing Property154521600001
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    6118210006
    ANDERSON, William Wallace
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritishDirector2894560001
    ELY, Roger Benjamin
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritishChartered Surveyor69707840001
    GREVILLE, Roger Paul
    Flat 4 Sundial House
    108-114 Kensington High Street
    W8 4NP London
    Director
    Flat 4 Sundial House
    108-114 Kensington High Street
    W8 4NP London
    EnglandNew ZealanderCompany Director73346540002
    GRIFFITHS, Mark
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritishHead Of Property Systems And Operations146681760003
    HISCOCK, Nicholas Toby
    49 Burlington Avenue
    TW9 4DG Kew
    Surrey
    Director
    49 Burlington Avenue
    TW9 4DG Kew
    Surrey
    United KingdomBritishChartered Accountant59419630001
    PIGACHE, Guy Roland Marc
    14 Calverley Park
    TN1 2SH Tunbridge Wells
    Kent
    Director
    14 Calverley Park
    TN1 2SH Tunbridge Wells
    Kent
    United KingdomBritishCompany Director27753030003
    USSHER, Michael Anthony
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    EnglandBritishTax Advisor174875400001
    WOODBURY, Antonie Paul
    Garden Flat
    23 Clifton Gardens
    W9 1AR London
    Director
    Garden Flat
    23 Clifton Gardens
    W9 1AR London
    United KingdomBritishCompany Director115475010001

    Who are the persons with significant control of NUVEEN REAL ESTATE NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nuveen Group Holdings Limited
    Bishopsgate
    EC2M 3BN London
    201
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 3BN London
    201
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number08610430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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