Advanced company searchLink opens in new window

TIAA-CREF ASSET MANAGEMENT UK LIMITED

Company number 06575777

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2020 DS01 Application to strike the company off the register
04 Dec 2020 AP01 Appointment of Mr Duncan David Morton as a director on 9 July 2020
09 Nov 2020 TM01 Termination of appointment of Mark Griffiths as a director on 2 November 2020
17 Sep 2020 SH20 Statement by Directors
17 Sep 2020 SH19 Statement of capital on 17 September 2020
  • GBP 1
17 Sep 2020 CAP-SS Solvency Statement dated 10/08/20
17 Sep 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Apr 2020 MR04 Satisfaction of charge 1 in full
27 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
06 Dec 2019 CH01 Director's details changed for Mr Mark Griffiths on 25 October 2019
11 Apr 2019 AA Full accounts made up to 31 December 2018
21 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
30 Jan 2019 PSC05 Change of details for Th Re Fcaco Limited as a person with significant control on 4 January 2019
17 Jan 2019 CH04 Secretary's details changed for Th Re Corporate Secretarial Services Limited on 4 January 2019
26 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
20 Apr 2018 AA Full accounts made up to 31 December 2017
12 Mar 2018 AD04 Register(s) moved to registered office address 201 Bishopsgate London United Kingdom EC2M 3BN
08 Feb 2018 AD01 Registered office address changed from 201 Bishopsgate London to 201 Bishopsgate London United Kingdom EC2M 3BN on 8 February 2018
26 Apr 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
18 Nov 2016 AP01 Appointment of Michael Hugh Neal as a director on 18 November 2016
06 Sep 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
01 Aug 2016 CH01 Director's details changed for Mr Mark Griffiths on 19 July 2016