Advanced company searchLink opens in new window

NUVEEN GROUP HOLDINGS LIMITED

Company number 08610430

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)
18 Mar 2016 TM01 Termination of appointment of Donald James Howie as a director on 14 March 2016
18 Mar 2016 AP01 Appointment of Mr Raymond John Adderley as a director on 29 February 2016
04 Feb 2016 MR01 Registration of charge 086104300004, created on 2 February 2016
14 Dec 2015 TM01 Termination of appointment of James Nicholas Barnard Darkins as a director on 10 December 2015
16 Sep 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 300
10 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 01/04/2014
10 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 28/03/2014
02 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 July 2014
20 Jun 2015 MR04 Satisfaction of charge 086104300002 in full
06 May 2015 AA Full accounts made up to 31 December 2014
28 Aug 2014 AP01 Appointment of Mr Donald Howie as a director on 21 August 2014
30 Jul 2014 CH01 Director's details changed for Mr Mark Joseph Wood on 30 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Michael John Lawson Sales on 30 July 2014
30 Jul 2014 CH01 Director's details changed for Mr James Nicholas Barnard Darkins on 30 July 2014
24 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100

Statement of capital on 2015-09-02
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2015
10 Jun 2014 AP04 Appointment of Th Re Corporate Secretarial Services Limited as a secretary
10 Jun 2014 TM02 Termination of appointment of Cornhill Secretaries Limited as a secretary
06 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/03/2014
29 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 28/03/2014
28 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest.agreement.company business 01/04/2014
25 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 01/04/2014.
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
  • ANNOTATION A second filing SH01 for allotment date 01/04/2014 was registered on 25/04/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2015. a second filed SH01 was registered on 25/04/2014.
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 29/04/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2015. a second filed SH01 was registered on 29/04/2014.
07 Apr 2014 AP01 Appointment of Mr. Mark Joseph Wood as a director
04 Apr 2014 TM01 Termination of appointment of Carol Deckbar as a director