Nuveen Management Aifm Limited LONDON


Nuveen Management Aifm started in year 2000 as Private Limited Company with registration number 03984658. The Nuveen Management Aifm company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 9th Floor 201. Postal code: EC2M 3BN. Since 3rd April 2017 Nuveen Management Aifm Limited is no longer carrying the name Henderson Property Uk Aifm.

The firm has 4 directors, namely Randy G., Duncan M. and Raymond A. and others. Of them, Michael S. has been with the company the longest, being appointed on 15 July 2013 and Randy G. has been with the company for the least time - from 1 March 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nuveen Management Aifm 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 03984658
Date of Incorporation Wed, 3rd May 2000
Industry Fund management activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Randy G.

Position: Director

Appointed: 01 March 2024

Duncan M.

Position: Director

Appointed: 09 July 2020

Raymond A.

Position: Director

Appointed: 06 June 2016

Th Re Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 June 2014

Michael S.

Position: Director

Appointed: 15 July 2013

Ainslie M.

Position: Director

Appointed: 20 August 2020

Resigned: 01 December 2023

Michael N.

Position: Director

Appointed: 18 November 2016

Resigned: 18 March 2024

Mark G.

Position: Director

Appointed: 23 May 2016

Resigned: 02 November 2020

Colin T.

Position: Director

Appointed: 23 May 2016

Resigned: 01 March 2022

Donald H.

Position: Director

Appointed: 21 August 2014

Resigned: 15 March 2016

Mark W.

Position: Director

Appointed: 01 April 2014

Resigned: 17 June 2016

Priscilla D.

Position: Director

Appointed: 11 July 2013

Resigned: 01 April 2014

Andrew F.

Position: Director

Appointed: 06 April 2009

Resigned: 01 April 2014

Roger G.

Position: Director

Appointed: 06 April 2009

Resigned: 07 December 2011

Shirley G.

Position: Director

Appointed: 06 April 2009

Resigned: 26 June 2013

Steven O.

Position: Director

Appointed: 06 April 2009

Resigned: 30 July 2010

Janus Henderson Secretarial Services Uk Limited

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 01 April 2014

Andrew B.

Position: Director

Appointed: 06 April 2009

Resigned: 08 April 2013

David J.

Position: Director

Appointed: 06 April 2009

Resigned: 13 December 2012

Nicholas H.

Position: Director

Appointed: 06 April 2009

Resigned: 01 September 2009

James D.

Position: Director

Appointed: 06 April 2009

Resigned: 10 December 2015

Simon W.

Position: Director

Appointed: 23 March 2007

Resigned: 06 April 2009

Paul C.

Position: Director

Appointed: 23 March 2007

Resigned: 06 April 2009

Mark H.

Position: Director

Appointed: 26 April 2006

Resigned: 06 April 2009

John M.

Position: Director

Appointed: 22 March 2006

Resigned: 06 April 2009

Philip R.

Position: Director

Appointed: 06 June 2005

Resigned: 06 April 2009

Guy D.

Position: Director

Appointed: 06 June 2005

Resigned: 06 April 2009

Roger D.

Position: Director

Appointed: 18 May 2005

Resigned: 06 April 2009

Francesca S.

Position: Director

Appointed: 16 February 2004

Resigned: 06 April 2009

Gregor L.

Position: Director

Appointed: 16 February 2004

Resigned: 06 April 2009

Margaret Z.

Position: Director

Appointed: 02 January 2003

Resigned: 14 March 2008

James G.

Position: Director

Appointed: 06 September 2002

Resigned: 06 April 2009

Stephen W.

Position: Director

Appointed: 29 July 2002

Resigned: 19 February 2009

Charles T.

Position: Director

Appointed: 29 July 2002

Resigned: 13 June 2008

Michael G.

Position: Director

Appointed: 20 June 2002

Resigned: 06 April 2009

Mark B.

Position: Director

Appointed: 10 May 2002

Resigned: 01 July 2011

George S.

Position: Director

Appointed: 07 May 2002

Resigned: 06 April 2009

Patrick E.

Position: Director

Appointed: 02 April 2002

Resigned: 23 September 2008

Tobias T.

Position: Director

Appointed: 08 January 2002

Resigned: 06 April 2009

New Star Administration Services Limited

Position: Corporate Secretary

Appointed: 24 October 2001

Resigned: 06 April 2009

Ravinder A.

Position: Director

Appointed: 08 August 2001

Resigned: 26 September 2008

Richard P.

Position: Director

Appointed: 08 August 2001

Resigned: 28 June 2012

Simon B.

Position: Director

Appointed: 30 May 2001

Resigned: 20 November 2007

Michael A.

Position: Director

Appointed: 08 February 2001

Resigned: 06 April 2009

John J.

Position: Director

Appointed: 08 February 2001

Resigned: 06 April 2009

Alan M.

Position: Director

Appointed: 08 February 2001

Resigned: 05 February 2007

Philip B.

Position: Director

Appointed: 08 February 2001

Resigned: 31 October 2007

Rupert R.

Position: Secretary

Appointed: 27 October 2000

Resigned: 24 October 2001

Martin S.

Position: Director

Appointed: 27 October 2000

Resigned: 29 August 2008

Rupert R.

Position: Director

Appointed: 27 October 2000

Resigned: 06 April 2009

Howard C.

Position: Director

Appointed: 25 August 2000

Resigned: 06 April 2009

John D.

Position: Director

Appointed: 25 August 2000

Resigned: 06 April 2009

Howard C.

Position: Secretary

Appointed: 25 August 2000

Resigned: 27 October 2000

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 03 May 2000

Resigned: 25 August 2000

Peregrine Secretarial Services Limited

Position: Corporate Director

Appointed: 03 May 2000

Resigned: 25 August 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 2000

Resigned: 03 May 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Nuveen Europe Holdings Limited from London, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nuveen Europe Holdings Limited

201 Bishopsgate, London, EC2M 3BN, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 08610397
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 Uk Aifm April 3, 2017
New Star Asset Management September 27, 2013
New Star Unit Trust Management September 13, 2000
Precis (1888) June 9, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, April 2023
Free Download (24 pages)

Company search

Advertisements