Advanced company searchLink opens in new window

NUVEEN INTERNATIONAL HOLDINGS 2 LIMITED

Company number 08698172

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)
20 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
24 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
16 Dec 2016 TM01 Termination of appointment of Robert Graham Leary as a director on 23 October 2016
14 Nov 2016 TM01 Termination of appointment of Jose Minaya as a director on 3 October 2016
04 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
19 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
16 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
15 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
11 May 2016 AP01 Appointment of Mr Jose Minaya as a director on 1 April 2016
11 May 2016 AP01 Appointment of Mr John Leland Maccarthy as a director on 1 April 2016
06 Apr 2016 TM01 Termination of appointment of Thomas Christopher Garbutt as a director on 1 April 2016
23 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 600
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 600
23 Mar 2015 SH01 Statement of capital following an allotment of shares on 24 February 2015
  • GBP 500
17 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 23/02/2015 and has an allotment date of 12/01/2015
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 300
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 400
  • ANNOTATION Clarification a Second filed SH01 is registered on 17/03/2015
25 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 200
25 Sep 2014 AD03 Register(s) moved to registered inspection location 8 Baden Place Crosby Row London SE1 1YW
25 Sep 2014 AD02 Register inspection address has been changed to 8 Baden Place Crosby Row London SE1 1YW
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Feb 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date is 31/12/2013
27 Feb 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 27/02/2014