Background WavePink WaveYellow Wave

NUVEEN GROUP HOLDINGS LIMITED (08610430)

NUVEEN GROUP HOLDINGS LIMITED (08610430) is an active UK company. incorporated on 15 July 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 GROUP HOLDINGS LIMITED has been registered for 12 years. Current directors include ADDERLEY, Raymond John, GIRALDO, Randy, MORTON, Duncan David.

Company Number
08610430
Status
active
Type
ltd
Incorporated
15 July 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
ADDERLEY, Raymond John, GIRALDO, Randy, MORTON, Duncan David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUVEEN GROUP HOLDINGS LIMITED

NUVEEN GROUP HOLDINGS LIMITED is an active company incorporated on 15 July 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 GROUP HOLDINGS LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08610430

LTD Company

Age

12 Years

Incorporated 15 July 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

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

TH RE GROUP HOLDINGS LIMITED
From: 4 October 2013To: 4 January 2019
TH GRE GROUP HOLDINGS LIMITED
From: 15 July 2013To: 4 October 2013
Contact
Address

201 Bishopsgate London, EC2M 3BN,

Previous Addresses

, 150 Aldersgate Street, London, EC1A 4AB, United Kingdom
From: 15 July 2013To: 3 April 2014
Timeline

39 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Director Joined
Aug 14
Loan Cleared
Jun 15
Director Left
Dec 15
Loan Secured
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Loan Secured
Aug 16
Director Joined
Oct 16
Capital Update
Apr 17
Loan Secured
Dec 17
Director Joined
Jul 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Left
Nov 20
Director Left
Feb 22
Director Left
Aug 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED

Active
Bishopsgate, LondonEC2M 3BN
Corporate secretary
Appointed 10 Jun 2014

ADDERLEY, Raymond John

Active
Bishopsgate, LondonEC2M 3BN
Born July 1977
Director
Appointed 29 Feb 2016

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

CORNHILL SECRETARIES LIMITED

Resigned
Baden Place, LondonSE1 1YW
Corporate secretary
Appointed 15 Jul 2013
Resigned 10 Jun 2014

DARKINS, James Nicholas Barnard

Resigned
Bishopgate, LondonEC2M 3BN
Born March 1957
Director
Appointed 01 Apr 2014
Resigned 10 Dec 2015

DECKBAR, Carol Ward

Resigned
Aldersgate Street, LondonEC1A 4AB
Born September 1962
Director
Appointed 15 Jul 2013
Resigned 01 Apr 2014

GARBUTT, Thomas Christopher

Resigned
Aldersgate Street, LondonEC1A 4AB
Born October 1958
Director
Appointed 15 Jul 2013
Resigned 01 Apr 2014

GRIFFITHS, Mark

Resigned
Bishopsgate, LondonEC2M 3BN
Born June 1968
Director
Appointed 29 Feb 2016
Resigned 02 Nov 2020

HOWIE, Donald James

Resigned
Bishopsgate, LondonEC2M 3BN
Born December 1968
Director
Appointed 21 Aug 2014
Resigned 14 Mar 2016

NEAL, Michael Hugh

Resigned
Bishopsgate, LondonEC2M 3BN
Born February 1971
Director
Appointed 19 Oct 2016
Resigned 18 Mar 2024

SALES, Michael John Lawson

Resigned
Bishopsgate, LondonEC2M 3BN
Born June 1964
Director
Appointed 01 Apr 2014
Resigned 31 Jul 2023

THROSSELL, Colin Paul

Resigned
Bishopsgate, LondonEC2M 3BN
Born October 1976
Director
Appointed 29 Feb 2016
Resigned 01 Mar 2022

WOOD, Mark Joseph

Resigned
Bishopsgate, LondonEC2M 3BN
Born September 1962
Director
Appointed 01 Apr 2014
Resigned 17 Jun 2016

Persons with significant control

1

Bishopsgate, 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
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 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
Change To A Person With Significant Control
2 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 January 2019
CH04Change of Corporate Secretary Details
Resolution
4 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Legacy
18 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 April 2017
SH19Statement of Capital
Legacy
18 April 2017
CAP-SSCAP-SS
Resolution
18 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Second Filing Of Form With Form Type
10 September 2015
RP04RP04
Second Filing Of Form With Form Type
10 September 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 September 2015
RP04RP04
Mortgage Satisfy Charge Full
20 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Corporate Secretary Company With Name
10 June 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 June 2014
TM02Termination of Secretary
Resolution
6 May 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
29 April 2014
RP04RP04
Resolution
28 April 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
25 April 2014
RP04RP04
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 February 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2013
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Incorporation Company
15 July 2013
NEWINCIncorporation