Background WavePink WaveYellow Wave

NUVEEN INVESTMENT MANAGEMENT HOLDINGS LIMITED (08565143)

NUVEEN INVESTMENT MANAGEMENT HOLDINGS LIMITED (08565143) is an active UK company. incorporated on 11 June 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. NUVEEN INVESTMENT MANAGEMENT HOLDINGS LIMITED has been registered for 12 years. Current directors include DEAN, Abigail, GIRALDO, Randy, MORTON, Duncan David and 1 others.

Company Number
08565143
Status
active
Type
ltd
Incorporated
11 June 2013
Age
12 years
Address
201 Bishopsgate, London, EC2M 3BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DEAN, Abigail, GIRALDO, Randy, MORTON, Duncan David, ZISSIS, Chrisostomos
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUVEEN INVESTMENT MANAGEMENT HOLDINGS LIMITED

NUVEEN INVESTMENT MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 11 June 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. NUVEEN INVESTMENT MANAGEMENT HOLDINGS LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08565143

LTD Company

Age

12 Years

Incorporated 11 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

NUVEEN REAL ESTATE LIMITED
From: 3 April 2017To: 1 December 2021
TIAA HENDERSON REAL ESTATE LIMITED
From: 3 October 2013To: 3 April 2017
TIAA HENDERSON GLOBAL REAL ESTATE LIMITED
From: 24 June 2013To: 3 October 2013
JORD07406 LIMITED
From: 11 June 2013To: 24 June 2013
Contact
Address

201 Bishopsgate London, EC2M 3BN,

Previous Addresses

, 150 Aldersgate Street, London, EC1A 4AB, England
From: 12 July 2013To: 3 April 2014
, 20 Balderton Street, London, W1K 6TL, England
From: 22 June 2013To: 12 July 2013
, Debevoise & Plimpton Llp Floor 14, Tower 42, Old Broad Street, London, EC2N 1HQ, United Kingdom
From: 11 June 2013To: 22 June 2013
Timeline

49 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Funding Round
Jan 14
Funding Round
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
May 16
Director Joined
Nov 16
Director Left
Apr 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jul 19
Director Joined
Jul 20
Director Left
Feb 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 25
6
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED

Active
Bishopsgate, LondonEC2M 3BN
Corporate secretary
Appointed 24 Jun 2014

DEAN, Abigail

Active
Bishopsgate, LondonEC2M 3BN
Born November 1980
Director
Appointed 31 Jul 2023

GIRALDO, Randy

Active
201, LondonEC2M 3BN
Born November 1975
Director
Appointed 18 Mar 2024

MORTON, Duncan David

Active
Bishopsgate, LondonEC2M 3BN
Born July 1977
Director
Appointed 09 Jul 2020

ZISSIS, Chrisostomos

Active
Bishopsgate, LondonEC2M 3BN
Born March 1971
Director
Appointed 31 Jul 2023

CORNHILL SECRETARIES LIMITED

Resigned
Baden Place, LondonSE1 1YW
Corporate secretary
Appointed 10 Jul 2013
Resigned 24 Jun 2014

DAVIS, Heather Lynn

Resigned
Bishopsgate, LondonEC2M 3BN
Born February 1960
Director
Appointed 01 Apr 2016
Resigned 04 Dec 2017

DECKBAR, Carol Ward

Resigned
Bishopsgate, LondonEC2M 3BN
Born September 1962
Director
Appointed 30 Oct 2014
Resigned 08 Mar 2016

DECKBAR, Carol Ward

Resigned
Aldersgate Street, LondonEC1A 4AB
Born September 1962
Director
Appointed 22 Jun 2013
Resigned 13 Sept 2013

FEIGELSON, Jonathan Ellenbogen

Resigned
Bishopsgate, LondonEC2M 3BN
Born October 1962
Director
Appointed 03 Oct 2013
Resigned 10 May 2016

FORMICA, Andrew James

Resigned
Bishopsgate, LondonEC2M 3BN
Born April 1971
Director
Appointed 01 Apr 2014
Resigned 01 Jun 2015

GARBUTT, Thomas Christopher

Resigned
Bishopsgate, LondonEC2M 3BN
Born October 1958
Director
Appointed 22 Jun 2013
Resigned 01 Apr 2016

GOFF, Phillip Gerald

Resigned
Bishopsgate, LondonEC2M 3BN
Born November 1963
Director
Appointed 01 Jun 2015
Resigned 10 May 2016

HILL, Jeremy Grahame

Resigned
Floor 14, Tower 42, LondonEC2N 1HQ
Born November 1958
Director
Appointed 11 Jun 2013
Resigned 22 Jun 2013

HORROCKS, Timothy

Resigned
Bishopsgate, LondonEC2M 3BN
Born April 1965
Director
Appointed 04 Dec 2017
Resigned 31 Jul 2023

LEARY, Robert Graham

Resigned
Bishopsgate, LondonEC2M 3BN
Born March 1961
Director
Appointed 16 Sept 2013
Resigned 21 Apr 2017

MACCARTHY, John Leland

Resigned
Bishopsgate, LondonEC2M 3BN
Born December 1959
Director
Appointed 01 Apr 2016
Resigned 04 Dec 2017

MCNAMARA, Richard Patrick, Mr.

Resigned
Bishopsgate, LondonEC2M 3BN
Born December 1968
Director
Appointed 01 Apr 2014
Resigned 01 Jun 2015

MINAYA, Jose

Resigned
Bishopsgate, LondonEC2M 3BN
Born September 1971
Director
Appointed 01 Apr 2016
Resigned 04 Dec 2017

NEAL, Michael Hugh

Resigned
Bishopsgate, LondonEC2M 3BN
Born February 1971
Director
Appointed 04 Dec 2017
Resigned 18 Mar 2024

O'BRIEN, James Gerard

Resigned
Bishopsgate, LondonEC2M 3BN
Born May 1960
Director
Appointed 30 Oct 2014
Resigned 01 Jun 2015

REILLY, Christopher Stephen

Resigned
Raffles Place #06-00, Singapore 048623
Born January 1967
Director
Appointed 04 Dec 2017
Resigned 17 Jul 2019

SALES, Michael John Lawson

Resigned
Bishopsgate, LondonEC2M 3AE
Born June 1964
Director
Appointed 17 Nov 2016
Resigned 31 Jul 2023

THROSSELL, Colin Paul

Resigned
Bishopsgate, LondonEC2M 3BN
Born October 1976
Director
Appointed 04 Dec 2017
Resigned 01 Mar 2022

VAN BUREN, Christopher Antoine

Resigned
Bishopsgate, LondonEC2M 3BN
Born April 1962
Director
Appointed 01 Jun 2015
Resigned 04 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
201, LondonEC2M 3BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2024
201, LondonEC2M 3BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Dec 2024
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Certificate Change Of Name Company
1 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 January 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Resolution
5 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Certificate Change Of Name Company
3 April 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Second Filing Of Form With Form Type
16 June 2015
RP04RP04
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Resolution
16 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
9 June 2015
RP04RP04
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
3 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Resolution
28 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
27 February 2014
RP04RP04
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Resolution
13 January 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
3 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
12 July 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
24 June 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
22 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 June 2013
AD01Change of Registered Office Address
Incorporation Company
11 June 2013
NEWINCIncorporation