Background WavePink WaveYellow Wave

NUVEEN INTERNATIONAL HOLDINGS 3 LIMITED (08699607)

NUVEEN INTERNATIONAL HOLDINGS 3 LIMITED (08699607) is a dissolved UK company. incorporated on 20 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NUVEEN INTERNATIONAL HOLDINGS 3 LIMITED has been registered for 12 years. Current directors include DEAN, Abigail, MORTON, Duncan David, SALAMI, Oluseun.

Company Number
08699607
Status
dissolved
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
9th Floor 201 Bishopsgate, London, EC2M 3BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEAN, Abigail, MORTON, Duncan David, SALAMI, Oluseun
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUVEEN INTERNATIONAL HOLDINGS 3 LIMITED

NUVEEN INTERNATIONAL HOLDINGS 3 LIMITED is an dissolved company incorporated on 20 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NUVEEN INTERNATIONAL HOLDINGS 3 LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08699607

LTD Company

Age

12 Years

Incorporated 20 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 May 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 September 2024 (1 year ago)
Submitted on 23 September 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

TIAA INTERNATIONAL HOLDINGS 3 LIMITED
From: 20 September 2013To: 15 December 2023
Contact
Address

9th Floor 201 Bishopsgate London, EC2M 3BN,

Previous Addresses

, 5 Market Yard Mews 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom
From: 6 August 2020To: 14 January 2022
, 150 Aldersgate Street, London, EC1A 4AB
From: 20 September 2013To: 6 August 2020
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Jan 14
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Jun 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Apr 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Aug 23
Director Joined
Aug 23
Capital Update
Dec 24
Capital Update
Jan 25
7
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED

Active
Bishopsgate, LondonEC2M 3BN
Corporate secretary
Appointed 01 Jan 2022

DEAN, Abigail

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

MORTON, Duncan David

Active
201 Bishopsgate, LondonEC2M 3BN
Born July 1977
Director
Appointed 24 Mar 2020

SALAMI, Oluseun

Active
Third Avenue, New YorkNY 10017
Born September 1977
Director
Appointed 15 Oct 2020

CORNHILL SECRETARIES LIMITED

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 20 Sept 2013
Resigned 31 Dec 2021

BRIGHTMAN, Glenn Eugene

Resigned
Andrew Carnegie Blvd, CharlotteNC 2826
Born December 1972
Director
Appointed 28 Dec 2018
Resigned 15 Oct 2020

GARBUTT, Thomas Christopher

Resigned
Aldersgate Street, LondonEC1A 4AB
Born October 1958
Director
Appointed 20 Sept 2013
Resigned 01 Apr 2016

LEARY, Robert Graham

Resigned
Aldersgate Street, LondonEC1A 4AB
Born March 1961
Director
Appointed 20 Sept 2013
Resigned 23 Oct 2016

MACCARTHY, John Leland

Resigned
Aldersgate Street, LondonEC1A 4AB
Born December 1959
Director
Appointed 01 Apr 2016
Resigned 28 Dec 2018

MINAYA, Jose

Resigned
Aldersgate Street, LondonEC1A 4AB
Born September 1971
Director
Appointed 01 Apr 2016
Resigned 03 Oct 2016

SALES, Michael John Lawson

Resigned
201 Bishopsgate, LondonEC2M 3BN
Born June 1964
Director
Appointed 28 Dec 2018
Resigned 31 Jul 2023

Persons with significant control

1

201 Bishopsgate, LondonEC2M 3BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Voluntary
25 March 2025
GAZ2(A)GAZ2(A)
Capital Statement Capital Company With Date Currency Figure
22 January 2025
SH19Statement of Capital
Gazette Notice Voluntary
7 January 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 December 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
10 December 2024
SH19Statement of Capital
Legacy
10 December 2024
SH20SH20
Legacy
10 December 2024
CAP-SSCAP-SS
Resolution
10 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Certificate Change Of Name Company
15 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
27 July 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change To A Person With Significant Control
6 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Legacy
10 July 2020
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 May 2019
RP04AP01RP04AP01
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 August 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
15 August 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
17 March 2015
RP04RP04
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Move Registers To Sail Company With New Address
25 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 September 2014
AD02Notification of Single Alternative Inspection Location
Resolution
20 May 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
27 February 2014
RP04RP04
Change Account Reference Date Company Current Extended
27 February 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Incorporation Company
20 September 2013
NEWINCIncorporation