TIAA-CREF ASSET MANAGEMENT UK LIMITED
Overview
| Company Name | TIAA-CREF ASSET MANAGEMENT UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06575777 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TIAA-CREF ASSET MANAGEMENT UK LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is TIAA-CREF ASSET MANAGEMENT UK LIMITED located?
| Registered Office Address | 201 Bishopsgate EC2M 3BN London United Kingdom England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TIAA-CREF ASSET MANAGEMENT UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TIAA-CREF ASSET MANAGEMENT UK 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 | ||||||||||
Appointment of Mr Duncan David Morton as a director on Jul 09, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Griffiths as a director on Nov 02, 2020 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 17, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Griffiths on Oct 25, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Th Re Fcaco 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 Mar 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Register(s) moved to registered office address 201 Bishopsgate London United Kingdom EC2M 3BN | 1 pages | AD04 | ||||||||||
Registered office address changed from 201 Bishopsgate London to 201 Bishopsgate London United Kingdom EC2M 3BN on Feb 08, 2018 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Michael Hugh Neal as a director on Nov 18, 2016 | 2 pages | AP01 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 1 | 2 pages | MR05 | ||||||||||
Director's details changed for Mr Mark Griffiths on Jul 19, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of TIAA-CREF ASSET MANAGEMENT UK 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 | ||||||||||
| ADDERLEY, Raymond John | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | 206192190001 | |||||||||
| MORTON, Duncan David | Director | Bishopsgate EC2M 3BN London 201 United Kingdom England | United Kingdom | British | 272320250001 | |||||||||
| NEAL, Michael Hugh | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | 216709130001 | |||||||||
| SALES, Michael John Lawson | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | 163411440001 | |||||||||
| THROSSELL, Colin Paul | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | England | British | 206197580001 | |||||||||
| CORNHILL SECRETARIES LIMITED | Secretary | Baden Place Crosby Row SE1 1YW London 8 England |
| 130754810001 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
| BUTLER, Anthony James | Director | Aldersgate Street EC1A 4AB London 150 | England | British | 160823190001 | |||||||||
| CARUSO, John | Director | Aldersgate Street EC1A 4AB London 150 | Usa | Us Citizen | 138997100001 | |||||||||
| DARKINS, James Nicholas Barnard | Director | Bishopgate EC2M 3BN London 201 England England | United Kingdom | British | 80442590004 | |||||||||
| DE ALCANTARA PESCARIN, Adriana | Director | Aldersgate Street EC1A 4AB London 150 | England | Spanish | 160832880001 | |||||||||
| FADIL, Susan Carol | Director | 11 Pilgrim Street EC4V 6RW London | British | 39361420004 | ||||||||||
| FORGIONE, William James | Director | Aldersgate Street EC1A 4AB London 150 | Usa | American | 160278870001 | |||||||||
| GARBUTT, Thomas Christopher | Director | Aldersgate Street EC1A 4AB London 150 | Usa | American | 79438440001 | |||||||||
| GRIFFITHS, Mark | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | 146681760003 | |||||||||
| HILLHOUSE, Robert James | Director | 11 Pilgrim Street EC4V 6RW London | British | 13456520002 | ||||||||||
| HOWIE, Donald James | Director | Bishopsgate London 201 | England | British | 188437200001 | |||||||||
| JOSEPH, Polly Rose | Director | Aldersgate Street EC1A 4AB London 150 United Kingdom | United Kingdom | British | 167454360001 | |||||||||
| MCGRATH, Laura Lee | Director | Aldersgate Street EC1A 4AB London 150 | Usa | Us Citizen | 79438300001 | |||||||||
| MICHAEL, Trevor | Director | Aldersgate Street EC1A 4AB London 150 | Usa | United States | 139616290001 | |||||||||
| NICKOLENKO, Phillip | Director | Aldersgate Street EC1A 4AB London 150 | Usa | Us Citizen | 138996550001 | |||||||||
| THIBORD, Aymeric | Director | Aldersgate Street EC1A 4AB London 150 | United Kingdom | French | 176323100001 | |||||||||
| WILSON, Paul Michael | Director | Aldersgate Street EC1A 4AB London 150 | England | British | 69813840001 | |||||||||
| WOOD, Mark Joseph | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | Usa | United States | 160278040001 | |||||||||
| WOOD, Mark Joseph | Director | 31 White Plains Road Bronxville 10708 New York 10708 Usa | United Kingdom | American | 81533230001 |
Who are the persons with significant control of TIAA-CREF ASSET MANAGEMENT UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nuveen Fcaco Limited | Apr 06, 2016 | Bishopsgate EC2M 3BN London 201 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TIAA-CREF ASSET MANAGEMENT UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Nov 12, 2010 Delivered On Nov 20, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £62,974.13 and any other sums see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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