NUVEEN INTERNATIONAL HOLDINGS 2 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Change of name. Description: Company name changed tiaa international holdings 2 LIMITED\certificate issued on 15/12/23. 2023-12-15 View Report
Confirmation statement. Statement with updates. 2023-09-29 View Report
Accounts. Accounts type group. 2023-04-27 View Report
Confirmation statement. Statement with no updates. 2022-09-27 View Report
Officers. Change date: 2022-05-17. Officer name: Mr Michael John Lawson Sales. 2022-08-02 View Report
Officers. Officer name: Nuveen Corporate Secretarial Services Limited. Appointment date: 2022-01-01. 2022-07-27 View Report
Accounts. Accounts type group. 2022-05-12 View Report
Address. New address: 9th Floor 201 Bishopsgate London EC2M 3BN. Change date: 2022-01-14. Old address: , 5 Market Yard Mews 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom. 2022-01-14 View Report
Officers. Officer name: Cornhill Secretaries Limited. Termination date: 2021-12-31. 2022-01-13 View Report
Confirmation statement. Statement with no updates. 2021-09-23 View Report
Accounts. Accounts type group. 2021-04-30 View Report
Confirmation statement. Statement with updates. 2020-11-05 View Report
Officers. Appointment date: 2020-10-15. Officer name: Oluseun Salami. 2020-11-04 View Report
Officers. Officer name: Glenn Eugene Brightman. Termination date: 2020-10-15. 2020-11-04 View Report
Address. New address: 9th Floor 201 Bishopsgate London EC2M 3BN. Change date: 2020-08-06. Old address: , 150 Aldersgate Street, London, EC1A 4AB. 2020-08-06 View Report
Accounts. Accounts type group. 2020-07-17 View Report
Officers. Officer name: Duncan David Morton. Appointment date: 2020-03-24. 2020-04-20 View Report
Confirmation statement. Statement with no updates. 2019-09-27 View Report
Accounts. Accounts type group. 2019-05-07 View Report
Officers. Officer name: Glenn Eugene Brightman. Appointment date: 2018-12-28. 2019-03-05 View Report
Officers. Officer name: John Leland Maccarthy. Termination date: 2018-12-28. 2019-03-05 View Report
Officers. Officer name: Mr Michael John Lawson Sales. Appointment date: 2018-12-28. 2019-03-05 View Report
Confirmation statement. Statement with no updates. 2018-09-28 View Report
Accounts. Accounts type group. 2018-07-16 View Report
Confirmation statement. Statement with updates. 2017-09-20 View Report
Accounts. Accounts type group. 2017-07-24 View Report
Officers. Termination date: 2016-10-23. Officer name: Robert Graham Leary. 2016-12-16 View Report
Officers. Officer name: Jose Minaya. Termination date: 2016-10-03. 2016-11-14 View Report
Accounts. Accounts type group. 2016-10-04 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Address. New address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. Old address: 8 Baden Place Crosby Row London SE1 1YW United Kingdom. 2016-08-16 View Report
Officers. Change date: 2016-07-14. Officer name: Cornhill Secretaries Limited. 2016-08-15 View Report
Officers. Appointment date: 2016-04-01. Officer name: Mr Jose Minaya. 2016-05-11 View Report
Officers. Appointment date: 2016-04-01. Officer name: Mr John Leland Maccarthy. 2016-05-11 View Report
Officers. Officer name: Thomas Christopher Garbutt. Termination date: 2016-04-01. 2016-04-06 View Report
Accounts. Accounts type group. 2015-10-23 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Capital. Capital allotment shares. 2015-06-24 View Report
Capital. Capital allotment shares. 2015-03-23 View Report
Document replacement. Form type: SH01. 2015-03-17 View Report
Capital. Capital allotment shares. 2015-02-24 View Report
Capital. Capital allotment shares. 2015-02-23 View Report
Annual return. With made up date full list shareholders. 2014-09-25 View Report
Address. New address: 8 Baden Place Crosby Row London SE1 1YW. 2014-09-25 View Report
Address. New address: 8 Baden Place Crosby Row London SE1 1YW. 2014-09-25 View Report
Resolution. Description: Resolutions. 2014-05-20 View Report
Document replacement. Form type: SH01. 2014-02-27 View Report
Accounts. Change account reference date company current extended. 2014-02-27 View Report
Capital. Capital allotment shares. 2014-01-14 View Report
Incorporation. Incorporation company. 2013-09-19 View Report