Advanced company searchLink opens in new window

NUVEEN FCACO LIMITED

Company number 08612378

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)
19 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
18 Jul 2017 PSC05 Change of details for Tiaa Henderson Real Estate Limited as a person with significant control on 18 July 2017
26 Apr 2017 AA Full accounts made up to 31 December 2016
18 Apr 2017 SH20 Statement by Directors
18 Apr 2017 SH19 Statement of capital on 18 April 2017
  • GBP 7,000,300
18 Apr 2017 CAP-SS Solvency Statement dated 21/03/17
18 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 31/03/2017
19 Oct 2016 AP01 Appointment of Michael Hugh Neal as a director on 19 October 2016
01 Aug 2016 CH01 Director's details changed for Mr Mark Griffiths on 19 July 2016
08 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
22 Jun 2016 TM01 Termination of appointment of Mark Joseph Wood as a director on 17 June 2016
25 Apr 2016 AA Full accounts made up to 31 December 2015
17 Mar 2016 TM01 Termination of appointment of Donald James Howie as a director on 15 March 2016
17 Mar 2016 AP01 Appointment of Mr Colin Paul Throssell as a director on 29 February 2016
17 Mar 2016 AP01 Appointment of Mr Mark Griffiths as a director on 29 February 2016
17 Mar 2016 AP01 Appointment of Mr Raymond John Adderley as a director on 29 February 2016
14 Dec 2015 TM01 Termination of appointment of James Nicholas Barnard Darkins as a director on 10 December 2015
07 Sep 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 7,000,300
02 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 31/03/2015
02 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 14/01/2015
02 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 July 2014
06 May 2015 AA Full accounts made up to 31 December 2014
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 7,000,100
  • ANNOTATION Clarification a second filing SH01 was registered on 02/09/2015
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 14 January 2015
  • GBP 3,000,100
  • ANNOTATION Clarification a second filing SH01 was registered on 02/09/2015
28 Aug 2014 AP01 Appointment of Mr Donald Howie as a director on 21 August 2014