- Company Overview for TIAA-CREF ASSET MANAGEMENT UK LIMITED (06575777)
- Filing history for TIAA-CREF ASSET MANAGEMENT UK LIMITED (06575777)
- People for TIAA-CREF ASSET MANAGEMENT UK LIMITED (06575777)
- Charges for TIAA-CREF ASSET MANAGEMENT UK LIMITED (06575777)
- More for TIAA-CREF ASSET MANAGEMENT UK LIMITED (06575777)
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
|
|
17 Sep 2020 | CAP-SS | Solvency Statement dated 10/08/20 | |
17 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
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 |