Nuveen Real Estate Nominees Limited LONDON


Nuveen Real Estate Nominees Limited was officially closed on 2021-09-07. Nuveen Real Estate Nominees was a private limited company that could have been found at 9Th Floor 201, Bishopsgate, London, EC2M 3BN. This company (officially started on 2007-12-10) was run by 3 directors.
Director Claire T. who was appointed on 10 September 2009.
Director Nigel B. who was appointed on 10 September 2009.
Director Michael S. who was appointed on 10 September 2009.

The company was classified as "non-trading company" (74990). According to the CH records, there was a name alteration on 2017-04-03, their previous name was Henderson Property Nominees. There is another name change: previous name was Hep Developments (gp) performed on 2009-09-13. The last confirmation statement was filed on 2020-11-30 and last time the accounts were filed was on 31 December 2019. 2015-12-10 is the date of the latest annual return.

Nuveen Real Estate Nominees Limited Address / Contact

Office Address 9th Floor 201
Office Address2 Bishopsgate
Town London
Post code EC2M 3BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06449110
Date of Incorporation Mon, 10th Dec 2007
Date of Dissolution Tue, 7th Sep 2021
Industry Non-trading company
End of financial Year 31st December
Company age 14 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 14th Dec 2021
Last confirmation statement dated Mon, 30th Nov 2020

Company staff

Nuveen Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2014

Claire T.

Position: Director

Appointed: 10 September 2009

Nigel B.

Position: Director

Appointed: 10 September 2009

Michael S.

Position: Director

Appointed: 10 September 2009

Michael U.

Position: Director

Appointed: 12 December 2012

Resigned: 24 March 2017

Roger E.

Position: Director

Appointed: 10 September 2009

Resigned: 12 December 2012

William A.

Position: Director

Appointed: 10 September 2009

Resigned: 28 March 2013

Mark G.

Position: Director

Appointed: 10 September 2009

Resigned: 02 November 2020

Roger G.

Position: Director

Appointed: 11 December 2007

Resigned: 10 September 2009

Guy P.

Position: Director

Appointed: 11 December 2007

Resigned: 10 September 2009

Antonie W.

Position: Director

Appointed: 11 December 2007

Resigned: 10 September 2009

Henderson Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 December 2007

Resigned: 01 April 2014

Nicholas H.

Position: Director

Appointed: 10 December 2007

Resigned: 01 September 2009

People with significant control

Nuveen Group Holdings Limited

201 Bishopsgate, London, EC2M 3BN, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 08610430
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Henderson Property Nominees April 3, 2017
Hep Developments (gp) September 13, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
2020/11/02 - the day director's appointment was terminated
filed on: 9th, November 2020
Free Download (1 page)

Company search

Advertisements