NUVEEN INTERNATIONAL HOLDINGS 1 LIMITED
Company number 08698166
- Company Overview for NUVEEN INTERNATIONAL HOLDINGS 1 LIMITED (08698166)
- Filing history for NUVEEN INTERNATIONAL HOLDINGS 1 LIMITED (08698166)
- People for NUVEEN INTERNATIONAL HOLDINGS 1 LIMITED (08698166)
- More for NUVEEN INTERNATIONAL HOLDINGS 1 LIMITED (08698166)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2023 | CERTNM |
Company name changed tiaa international holdings 1 LIMITED\certificate issued on 15/12/23
|
|
29 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with updates | |
09 Aug 2023 | AP01 | Appointment of Mrs Abigail Dean as a director on 31 July 2023 | |
08 Aug 2023 | TM01 | Termination of appointment of Michael John Lawson Sales as a director on 31 July 2023 | |
27 Apr 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
02 Aug 2022 | CH01 | Director's details changed for Mr Michael John Lawson Sales on 17 May 2022 | |
27 Jul 2022 | AP04 | Appointment of Nuveen Corporate Secretarial Services Limited as a secretary on 1 January 2022 | |
12 May 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Jan 2022 | AD01 | Registered office address changed from , 5 Market Yard Mews 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom to 9th Floor 201 Bishopsgate London EC2M 3BN on 14 January 2022 | |
13 Jan 2022 | TM02 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 31 December 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
30 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
04 Nov 2020 | AP01 | Appointment of Oluseun Salami as a director on 15 October 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Glenn Eugene Brightman as a director on 15 October 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from , 150 Aldersgate Street, London, EC1A 4AB to 9th Floor 201 Bishopsgate London EC2M 3BN on 6 August 2020 | |
17 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Apr 2020 | AP01 | Appointment of Duncan David Morton as a director on 24 March 2020 | |
27 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
07 May 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Mar 2019 | AP01 | Appointment of Glenn Eugene Brightman as a director on 28 December 2018 | |
05 Mar 2019 | TM01 | Termination of appointment of John Leland Maccarthy as a director on 28 December 2018 | |
05 Mar 2019 | AP01 | Appointment of Mr Michael John Lawson Sales as a director on 28 December 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates |