TIAA-CREF ASSET MANAGEMENT UK LIMITED
LONDON

Company number 06575777
Status Active
Incorporation Date 24 April 2008
Company Type Private Limited Company
Address 201 BISHOPSGATE, LONDON
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Michael Hugh Neal as a director on 18 November 2016; All of the property or undertaking has been released and no longer forms part of charge 1; Director's details changed for Mr Mark Griffiths on 19 July 2016. The most likely internet sites of TIAA-CREF ASSET MANAGEMENT UK LIMITED are www.tiaacrefassetmanagementuk.co.uk, and www.tiaa-cref-asset-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Tiaa Cref Asset Management Uk Limited is a Private Limited Company. The company registration number is 06575777. Tiaa Cref Asset Management Uk Limited has been working since 24 April 2008. The present status of the company is Active. The registered address of Tiaa Cref Asset Management Uk Limited is 201 Bishopsgate London. . TH RE CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. ADDERLEY, Raymond John is a Director of the company. GRIFFITHS, Mark is a Director of the company. NEAL, Michael Hugh is a Director of the company. SALES, Michael John Lawson is a Director of the company. THROSSELL, Colin Paul is a Director of the company. Secretary CORNHILL SECRETARIES LIMITED has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BUTLER, Anthony James has been resigned. Director CARUSO, John has been resigned. Director DARKINS, James Nicholas Barnard has been resigned. Director DE ALCANTARA PESCARIN, Adriana has been resigned. Director FADIL, Susan Carol has been resigned. Director FORGIONE, William James has been resigned. Director GARBUTT, Thomas Christopher has been resigned. Director HILLHOUSE, Robert James has been resigned. Director HOWIE, Donald James has been resigned. Director JOSEPH, Polly Rose has been resigned. Director MCGRATH, Laura Lee has been resigned. Director MICHAEL, Trevor has been resigned. Director NICKOLENKO, Phillip has been resigned. Director THIBORD, Aymeric has been resigned. Director WILSON, Paul Michael has been resigned. Director WOOD, Mark Joseph has been resigned. Director WOOD, Mark Joseph has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
TH RE CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 10 June 2014

Director
ADDERLEY, Raymond John
Appointed Date: 06 June 2016
48 years old

Director
GRIFFITHS, Mark
Appointed Date: 23 May 2016
57 years old

Director
NEAL, Michael Hugh
Appointed Date: 18 November 2016
55 years old

Director
SALES, Michael John Lawson
Appointed Date: 01 April 2014
61 years old

Director
THROSSELL, Colin Paul
Appointed Date: 23 May 2016
49 years old

Resigned Directors

Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 10 June 2014
Appointed Date: 28 September 2009

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 28 September 2009
Appointed Date: 24 April 2008

Director
BUTLER, Anthony James
Resigned: 01 April 2014
Appointed Date: 23 May 2011
56 years old

Director
CARUSO, John
Resigned: 14 February 2011
Appointed Date: 08 September 2008
66 years old

Director
DARKINS, James Nicholas Barnard
Resigned: 10 December 2015
Appointed Date: 01 April 2014
68 years old

Director
DE ALCANTARA PESCARIN, Adriana
Resigned: 01 February 2013
Appointed Date: 23 May 2011
55 years old

Director
FADIL, Susan Carol
Resigned: 24 April 2008
Appointed Date: 24 April 2008
59 years old

Director
FORGIONE, William James
Resigned: 01 April 2014
Appointed Date: 14 February 2011
66 years old

Director
GARBUTT, Thomas Christopher
Resigned: 01 April 2014
Appointed Date: 24 April 2008
67 years old

Director
HILLHOUSE, Robert James
Resigned: 24 April 2008
Appointed Date: 24 April 2008
71 years old

Director
HOWIE, Donald James
Resigned: 15 March 2016
Appointed Date: 21 August 2014
57 years old

Director
JOSEPH, Polly Rose
Resigned: 01 April 2014
Appointed Date: 01 March 2012
65 years old

Director
MCGRATH, Laura Lee
Resigned: 14 February 2011
Appointed Date: 24 April 2008
61 years old

Director
MICHAEL, Trevor
Resigned: 14 February 2011
Appointed Date: 10 February 2009
67 years old

Director
NICKOLENKO, Phillip
Resigned: 01 April 2014
Appointed Date: 08 September 2008
58 years old

Director
THIBORD, Aymeric
Resigned: 01 April 2014
Appointed Date: 14 February 2013
51 years old

Director
WILSON, Paul Michael
Resigned: 01 April 2014
Appointed Date: 08 September 2008
72 years old

Director
WOOD, Mark Joseph
Resigned: 17 June 2016
Appointed Date: 14 February 2011
63 years old

Director
WOOD, Mark Joseph
Resigned: 17 September 2009
Appointed Date: 24 April 2008
63 years old

TIAA-CREF ASSET MANAGEMENT UK LIMITED Events

18 Nov 2016
Appointment of Michael Hugh Neal as a director on 18 November 2016
06 Sep 2016
All of the property or undertaking has been released and no longer forms part of charge 1
01 Aug 2016
Director's details changed for Mr Mark Griffiths on 19 July 2016
22 Jun 2016
Termination of appointment of Mark Joseph Wood as a director on 17 June 2016
10 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 24 April 2015
...
... and 84 more events
09 May 2008
Appointment terminated director susan fadil
09 May 2008
Director appointed thomas christopher garbutt
09 May 2008
Director appointed laura mcgrath
09 May 2008
Director appointed mark wood
24 Apr 2008
Incorporation

TIAA-CREF ASSET MANAGEMENT UK LIMITED Charges

12 November 2010
Rent deposit deed
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: Grosvenor Stow Limited
Description: The sum of £62,974.13 and any other sums see image for full…