Advanced company searchLink opens in new window

NUVEEN INTERNATIONAL HOLDINGS 3 LIMITED

Company number 08699607

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)
03 May 2019 AA Full accounts made up to 31 December 2018
12 Mar 2019 AP01 Appointment of Glenn Eugene Brightman as a director on 28 December 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 10/05/2019
11 Mar 2019 AP01 Appointment of Mr Michael John Lawson Sales as a director on 28 December 2018
11 Mar 2019 TM01 Termination of appointment of John Leland Maccarthy as a director on 28 December 2018
28 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
11 Jun 2018 AA Accounts for a small company made up to 31 December 2017
20 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
05 Jun 2017 AA Accounts for a small company 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
20 Sep 2016 CS01 Confirmation statement made on 20 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
26 Jun 2016 AA Full accounts made up to 31 December 2015
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
21 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 600
29 Jul 2015 AA Full accounts made up to 31 December 2014
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 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 200