Company NameJohn Laing Investments Limited
Company StatusActive
Company Number00780225
CategoryPrivate Limited Company
Incorporation Date7 November 1963(60 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(57 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameDavid Ronald Wylie
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(58 years, 6 months after company formation)
Appointment Duration2 years
RoleAsset Director, North America
Country of ResidenceUnited States
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Peter Bartholomew O'Flaherty
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed22 April 2022(58 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameDuncan John Jewell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed22 April 2022(58 years, 6 months after company formation)
Appointment Duration2 years
RoleExecutive General Manager, Asset Management
Country of ResidenceAustralia
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr James Haydn Abbott
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(58 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Andrew Stephen Annesley Vachell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(59 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleInvestments Performance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameTanja Atanasova
Date of BirthMay 1985 (Born 39 years ago)
NationalityBulgarian
StatusCurrent
Appointed27 April 2023(59 years, 6 months after company formation)
Appointment Duration1 year
RolePortfolio And Risk Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Richard Daniel Knight
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(59 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
3rd Floor, South Building
London
EC1A 4HD
Director NameMr Kurt Daniel Shuman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed24 October 2023(60 years after company formation)
Appointment Duration6 months, 1 week
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address3rd Floor, South Building, 200 Aldersgate Street
London
EC1A 4HD
Director NameLeslie Richard Angell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleChartered Accountant
Correspondence Address20 Kindersley Close
Welwyn
Hertfordshire
AL6 9RN
Secretary NameLeslie Richard Angell
NationalityBritish
StatusResigned
Appointed31 May 1991(27 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address20 Kindersley Close
Welwyn
Hertfordshire
AL6 9RN
Director NameBryan Scott Gregory
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(28 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1993)
RoleBuilding Manager
Correspondence AddressLakeside House Green End Street
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JE
Director NameJames Armstrong
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(29 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 September 1999)
RoleAccountant
Correspondence AddressOlde Tyles
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Director NameAlan Robert Chaney
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(33 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 North Lodge
Little Offley
Hitchin
Hertfordshire
SG5 3BS
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed01 October 1997(33 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1999)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(34 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdens House Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Director NameMs Florence Marie Francoise Barras
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,French
StatusResigned
Appointed24 August 1998(34 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 June 2002)
RoleInvestments Director
Country of ResidenceEngland
Correspondence Address14 Rydon Street
London
N1 7AL
Director NameMr Andrew Erskine Friend
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(35 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 08 September 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Priory Crescent
Lewes
East Sussex
BN7 1HP
Secretary NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(36 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Secretary NameMr Peter Geoffrey Shell
NationalityBritish
StatusResigned
Appointed12 April 2002(38 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kingsdale Road
Berkhamsted
Hertfordshire
HP4 3BS
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed23 March 2007(43 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr David Michael Hardy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(43 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Peter Alan James Couldery
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(43 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2009)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Beechway
Guildford
Surrey
GU1 2TA
Director NameMr Andrew Gilbert Charlesworth
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(43 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 September 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDecember Cottage
18a Newton Toney
Salisbury
Wiltshire
SP4 0HS
Director NameMr Andrew James Ballsdon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(43 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Fernbrook Road
Caversham
Reading
Berkshire
RG4 7HG
Secretary NameMrs Maria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed06 March 2009(45 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameCarolyn Tracy Cattermole
NationalityBritish
StatusResigned
Appointed27 September 2012(48 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(49 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NamePhilip Naylor
StatusResigned
Appointed04 September 2015(51 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Stuart Martin Colvin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(52 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMs Luciana Germinario
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed31 May 2019(55 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameEmily Martin
StatusResigned
Appointed31 May 2019(55 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2022)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Achal Prakash Bhuwania
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2021(57 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2022)
RoleDeputy Chief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMs Victoria Burnett
StatusResigned
Appointed04 February 2022(58 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 December 2022)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Jordan Eliott Field
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2022(59 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD

Contact

Websitelaing.com
Email address[email protected]
Telephone020 79013200
Telephone regionLondon

Location

Registered Address1 Kingsway
London
WC2B 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1John Laing Limited
100.00%
Ordinary

Financials

Year2014
Turnover£176,200,000
Gross Profit£175,500,000
Net Worth£686,900,000
Cash£100,000
Current Liabilities£192,600,000

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Charges

7 July 2015Delivered on: 14 July 2015
Persons entitled: Btmu (Europe) Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
27 August 2014Delivered on: 2 September 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
28 August 2014Delivered on: 2 September 2014
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
29 October 1990Delivered on: 7 November 1990
Persons entitled: The Secretary of State for Transport

Classification: Third priority charge over shares
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or in connection with the secretary of state loan agreement, debenture and their deed.
Particulars: Fixed charge all the companys rights attaching or relating to shares and all assets as defined (see doc M395 for full details).
Outstanding
2 February 2022Delivered on: 4 February 2022
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: A registered charge
Particulars: A bank account charge dated 2 february 2022 between john laing investments limited and credit agricole corporate and investment bank.
Outstanding
28 January 2022Delivered on: 2 February 2022
Persons entitled: National Australia Bank Limited (Abn 12 004 044 937)

Classification: A registered charge
Particulars: None.
Outstanding
9 December 2021Delivered on: 14 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
18 August 2020Delivered on: 1 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 April 2020Delivered on: 21 April 2020
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
17 October 2019Delivered on: 25 October 2019
Persons entitled: Ast Trust Company (Canada) (as Collateral Trustee for the Finance Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
24 November 2017Delivered on: 30 November 2017
Persons entitled: Hsbc Bank Usa, National Association

Classification: A registered charge
Outstanding
17 September 2015Delivered on: 23 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 July 2015Delivered on: 14 July 2015
Persons entitled: Agility Trains West Limited

Classification: A registered charge
Particulars: None.
Outstanding
29 October 1990Delivered on: 6 November 1990
Persons entitled: The Prudential Assurance Company Limitedas Trustee for the Stockholders (As Defined)

Classification: Second priority charge
Secured details: £131,000,000 6 percent index - linked debenture stock of severn river crossing PLC and all other moneys due or to become due to the chargee as trustee for the stockholders (as defined) under the trust deed, the charge, a second priority fixed & floating charge debenture and all intercreditor agreement all dated 29TH october 1990 as defined therein.
Particulars: By way of fixed charge all the companys present and future ordinary shares in severn, all rights attaching to or relating to such shares and all assets hereafter belonging to it and derwing from such shares or rights (the charged assets) (see doc M395 for full details).
Outstanding
20 February 2013Delivered on: 6 March 2013
Satisfied on: 21 July 2015
Persons entitled: Hsbc Bank PLC (Acting as the Back-Up Provider)

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge each collateral account all present and future right title and interest in or to any collateral account and all amounts (including interest) now or in the future standing to the credit of or accrued or accruing on any collateral account see image for full details.
Fully Satisfied
20 February 2013Delivered on: 6 March 2013
Satisfied on: 21 July 2015
Persons entitled: Barclays Bank PLC (Acting as the Back-Up Provider)

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge each collateral account all present and future right title and interest in or to any collateral account and all amounts (including interest) now or in the future standing to the credit of or accrued or accruing on any collateral account see image for full details.
Fully Satisfied
20 December 2002Delivered on: 21 December 2002
Satisfied on: 12 June 2014
Persons entitled: Bank of America Securities Limited (As Trustee for the First Ranking Creditors)

Classification: Supplemental share charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all its present and future shares, rights attaching or relating to shares and all assets hereafter belonging to that shareholder and deriving from shares or such rights.
Fully Satisfied
22 October 2001Delivered on: 8 November 2001
Satisfied on: 16 November 2002
Persons entitled: The Royal Bank of Scotland,as Security Trustee for the Beneficiaries

Classification: Guarantee and fixed and floating security document (the "security document")
Secured details: All moneys,debts and liabilities whatsoever due or to become due from the company to any beneficiary (as defined) under the guarantee and the group financing documents (as defined) and the security document.
Particulars: Including (I) millmarsh lane,enfield EN3 7AG; ngl 5924; (ii) sowton 30,sidmouth rd,exeter; dn 407452; (iii old railway works,newton rd,ashford (all freehold ) plus other properties listed; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
27 October 2023Second filing for the appointment of Ms Tanja Atanasova as a director (3 pages)
25 October 2023Termination of appointment of Jordan Eliott Field as a director on 24 October 2023 (1 page)
25 October 2023Appointment of Mr Kurt Daniel Shuman as a director on 24 October 2023 (2 pages)
28 June 2023Appointment of Mr Richard Daniel Knight as a director on 26 June 2023 (2 pages)
10 June 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
24 May 2023Second filing for the appointment of Ms Tanja Atanasova as a director (3 pages)
3 May 2023Appointment of Ms Tanya Atanasova as a director on 27 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 24/05/2023 and again on the 27/10/2023
(2 pages)
2 May 2023Termination of appointment of Scott Springett as a director on 27 April 2023 (1 page)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
16 December 2022Termination of appointment of Victoria Burnett as a secretary on 14 December 2022 (1 page)
14 December 2022Appointment of Mr Andrew Stephen Annesley Vachell as a director on 13 December 2022 (2 pages)
13 December 2022Appointment of Mr Jordan Eliott Field as a director on 13 December 2022 (2 pages)
13 December 2022Termination of appointment of Achal Prakash Bhuwania as a director on 13 December 2022 (1 page)
7 October 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
15 July 2022Appointment of Mr Scott Springett as a director on 13 July 2022 (2 pages)
13 July 2022Appointment of Mr James Haydn Abbott as a director on 13 July 2022 (2 pages)
13 July 2022Termination of appointment of Ben Robert Loomes as a director on 13 July 2022 (1 page)
22 April 2022Appointment of Mr Ben Robert Loomes as a director on 22 April 2022 (2 pages)
22 April 2022Appointment of David Ronald Wylie as a director on 22 April 2022 (2 pages)
22 April 2022Termination of appointment of Bernardo Nogueira as a director on 22 April 2022 (1 page)
22 April 2022Appointment of Mr Peter Bartholomew O'flaherty as a director on 22 April 2022 (2 pages)
22 April 2022Appointment of Duncan John Jewell as a director on 22 April 2022 (2 pages)
22 April 2022Termination of appointment of Oleg Shamovsky as a director on 22 April 2022 (1 page)
15 April 2022Receiver's abstract of receipts and payments to 21 March 2022 (4 pages)
5 April 2022Notice of ceasing to act as receiver or manager (4 pages)
17 February 2022Change of details for Aqueduct Newco 2 Limited as a person with significant control on 6 October 2021 (2 pages)
16 February 2022Change of details for Equitix Ether Bidco Limited as a person with significant control on 6 October 2021 (2 pages)
16 February 2022Cessation of Equitix Holdings Limited as a person with significant control on 6 October 2021 (1 page)
16 February 2022Notification of Equitix Ether Bidco Limited as a person with significant control on 6 October 2021 (2 pages)
16 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
7 February 2022Termination of appointment of Emily Martin as a secretary on 3 February 2022 (1 page)
7 February 2022Appointment of Ms Victoria Burnett as a secretary on 4 February 2022 (2 pages)
4 February 2022Registration of charge 007802250018, created on 2 February 2022 (22 pages)
2 February 2022Registration of charge 007802250017, created on 28 January 2022 (12 pages)
14 December 2021Registration of charge 007802250016, created on 9 December 2021 (12 pages)
2 November 2021Memorandum and Articles of Association (39 pages)
2 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 November 2021Statement of capital following an allotment of shares on 6 October 2021
  • GBP 20,000
(4 pages)
1 November 2021Statement of capital following an allotment of shares on 6 October 2021
  • GBP 20,002.00
(4 pages)
1 November 2021Resolutions
  • RES14 ‐ Credit of the company profit and loss account hereby capitalised 06/10/2021
(3 pages)
1 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 November 2021Statement of capital following an allotment of shares on 6 October 2021
  • GBP 20,001.00
(4 pages)
7 October 2021Appointment of Mr Oleg Shamovsky as a director on 6 October 2021 (2 pages)
7 October 2021Appointment of Mr Achal Prakash Bhuwania as a director on 6 October 2021 (2 pages)
7 October 2021Change of details for Aqueduct Newco 2 Limited as a person with significant control on 6 October 2021 (2 pages)
7 October 2021Appointment of Mr Bernardo Nogueira as a director on 6 October 2021 (2 pages)
7 October 2021Termination of appointment of Clare Underwood as a director on 6 October 2021 (1 page)
7 October 2021Termination of appointment of Stuart Martin Colvin as a director on 6 October 2021 (1 page)
7 October 2021Appointment of Mr Sion Laurence Jones as a director on 6 October 2021 (2 pages)
7 October 2021Termination of appointment of Robert Memmott as a director on 6 October 2021 (1 page)
7 October 2021Notification of Equitix Holdings Limited as a person with significant control on 6 October 2021 (1 page)
7 October 2021Cessation of John Laing Limited as a person with significant control on 6 October 2021 (1 page)
7 October 2021Notification of Aqueduct Newco 2 Limited as a person with significant control on 6 October 2021 (1 page)
5 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
20 June 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
26 January 2021Appointment of Mr Robert Memmott as a director on 14 January 2021 (2 pages)
14 January 2021Termination of appointment of John Henry Needham as a director on 14 January 2021 (1 page)
15 December 2020Appointment of Mr John Henry Needham as a director on 14 December 2020 (2 pages)
26 October 2020Appointment of receiver or manager (4 pages)
21 October 2020Termination of appointment of David Martin Lowry as a director on 21 October 2020 (1 page)
1 September 2020Registration of charge 007802250015, created on 18 August 2020 (33 pages)
13 August 2020Appointment of Director David Martin Lowry as a director on 10 August 2020 (2 pages)
10 August 2020Termination of appointment of Luciana Germinario as a director on 31 July 2020 (1 page)
26 June 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
21 April 2020Registration of charge 007802250014, created on 15 April 2020 (33 pages)
25 October 2019Registration of charge 007802250013, created on 17 October 2019 (34 pages)
13 June 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
4 June 2019Appointment of Emily Martin as a secretary on 31 May 2019 (2 pages)
4 June 2019Appointment of Ms Luciana Germinario as a director on 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
17 May 2019Termination of appointment of Patrick Francis John O'donnell Bourke as a director on 9 May 2019 (1 page)
31 January 2019Termination of appointment of Christopher Brian Waples as a director on 31 January 2019 (1 page)
23 January 2019Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page)
15 October 2018Appointment of Mrs Clare Underwood as a director on 12 September 2018 (2 pages)
7 June 2018Satisfaction of charge 1 in full (4 pages)
7 June 2018Group of companies' accounts made up to 31 December 2017 (45 pages)
7 June 2018Satisfaction of charge 007802250010 in full (4 pages)
7 June 2018Satisfaction of charge 007802250009 in full (4 pages)
7 June 2018Satisfaction of charge 2 in full (4 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
10 April 2018Termination of appointment of Carolyn Tracy Cattermole as a secretary on 29 March 2018 (1 page)
10 April 2018Termination of appointment of Carolyn Tracy Cattermole as a director on 29 March 2018 (1 page)
30 November 2017Registration of charge 007802250012, created on 24 November 2017 (24 pages)
30 November 2017Registration of charge 007802250012, created on 24 November 2017 (24 pages)
6 September 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
6 September 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
25 May 2017Termination of appointment of Derek Potts as a director on 31 March 2017 (1 page)
25 May 2017Termination of appointment of Derek Potts as a director on 31 March 2017 (1 page)
21 August 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
21 August 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
14 July 2016Appointment of Mr Stuart Martin Colvin as a director on 7 July 2016 (3 pages)
14 July 2016Appointment of Mr Stuart Martin Colvin as a director on 7 July 2016 (3 pages)
14 July 2016Termination of appointment of Brett Johannes Theodorus Pieterse as a director on 7 July 2016 (2 pages)
14 July 2016Termination of appointment of Brett Johannes Theodorus Pieterse as a director on 7 July 2016 (2 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
(6 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
(6 pages)
9 October 2015Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015 (2 pages)
9 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
9 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
9 October 2015Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015 (2 pages)
9 October 2015Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015 (2 pages)
9 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
23 September 2015Registration of charge 007802250011, created on 17 September 2015 (26 pages)
23 September 2015Registration of charge 007802250011, created on 17 September 2015 (26 pages)
21 July 2015Satisfaction of charge 5 in full (4 pages)
21 July 2015Satisfaction of charge 5 in full (4 pages)
21 July 2015Satisfaction of charge 6 in full (4 pages)
21 July 2015Satisfaction of charge 6 in full (4 pages)
14 July 2015Registration of charge 007802250010, created on 7 July 2015 (28 pages)
14 July 2015Registration of charge 007802250009, created on 7 July 2015 (28 pages)
14 July 2015Registration of charge 007802250010, created on 7 July 2015 (28 pages)
14 July 2015Registration of charge 007802250009, created on 7 July 2015 (28 pages)
14 July 2015Registration of charge 007802250009, created on 7 July 2015 (28 pages)
14 July 2015Registration of charge 007802250010, created on 7 July 2015 (28 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (46 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (46 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(6 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(6 pages)
26 April 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 58,354,759
(4 pages)
26 April 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 58,354,759
(4 pages)
13 April 2015Statement by Directors (1 page)
13 April 2015Statement of capital on 13 April 2015
  • GBP 10,000
(4 pages)
13 April 2015Solvency Statement dated 13/04/15 (2 pages)
13 April 2015Solvency Statement dated 13/04/15 (2 pages)
13 April 2015Statement of capital on 13 April 2015
  • GBP 10,000
(4 pages)
13 April 2015Statement by Directors (1 page)
13 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £28354759 13/04/2015
(2 pages)
2 September 2014Registration of charge 007802250008, created on 27 August 2014 (30 pages)
2 September 2014Registration of charge 007802250007, created on 28 August 2014 (28 pages)
2 September 2014Registration of charge 007802250008, created on 27 August 2014 (30 pages)
2 September 2014Registration of charge 007802250007, created on 28 August 2014 (28 pages)
26 June 2014Full accounts made up to 31 December 2013 (19 pages)
26 June 2014Full accounts made up to 31 December 2013 (19 pages)
12 June 2014Satisfaction of charge 4 in full (4 pages)
12 June 2014Satisfaction of charge 4 in full (4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 30,000,000
(6 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 30,000,000
(6 pages)
25 March 2014Director's details changed for Brett Johannes Theodorus Pieterse on 18 March 2014 (3 pages)
25 March 2014Director's details changed for Brett Johannes Theodorus Pieterse on 18 March 2014 (3 pages)
22 August 2013Termination of appointment of Gary Lucas as a director (2 pages)
22 August 2013Termination of appointment of Gary Lucas as a director (2 pages)
22 August 2013Appointment of Ms Carolyn Tracy Cattermole as a director (3 pages)
22 August 2013Termination of appointment of David Hardy as a director (2 pages)
22 August 2013Termination of appointment of David Hardy as a director (2 pages)
22 August 2013Appointment of Ms Carolyn Tracy Cattermole as a director (3 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
24 April 2013Full accounts made up to 31 December 2012 (19 pages)
24 April 2013Full accounts made up to 31 December 2012 (19 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
28 January 2013Termination of appointment of James Kerr as a director (2 pages)
28 January 2013Termination of appointment of James Kerr as a director (2 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2012Statement of company's objects (2 pages)
26 November 2012Statement of company's objects (2 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
8 October 2012Appointment of Carolyn Tracy Cattermole as a secretary (3 pages)
8 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
8 October 2012Appointment of Carolyn Tracy Cattermole as a secretary (3 pages)
11 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 11 July 2012 (2 pages)
11 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 11 July 2012 (2 pages)
6 June 2012Secretary's details changed for Mrs Maria Bernadette Lewis on 31 May 2012 (1 page)
6 June 2012Director's details changed for Mr Derek Potts on 31 May 2012 (2 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
6 June 2012Director's details changed for Mr Gary Stephen Lucas on 31 May 2012 (2 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
6 June 2012Secretary's details changed for Mrs Maria Bernadette Lewis on 31 May 2012 (1 page)
6 June 2012Director's details changed for Mr James Kerr on 31 May 2012 (2 pages)
6 June 2012Director's details changed for Mr Derek Potts on 31 May 2012 (2 pages)
6 June 2012Director's details changed for Mr Gary Stephen Lucas on 31 May 2012 (2 pages)
6 June 2012Director's details changed for Mr James Kerr on 31 May 2012 (2 pages)
30 April 2012Full accounts made up to 31 December 2011 (19 pages)
30 April 2012Full accounts made up to 31 December 2011 (19 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
23 November 2011Appointment of Brett Johannes Theodorus Pieterse as a director (3 pages)
23 November 2011Appointment of Brett Johannes Theodorus Pieterse as a director (3 pages)
21 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 August 2011Appointment of Mr Patrick Francis John O'donnell Bourke as a director (3 pages)
23 August 2011Appointment of Mr Patrick Francis John O'donnell Bourke as a director (3 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
11 May 2011Full accounts made up to 31 December 2010 (19 pages)
11 May 2011Full accounts made up to 31 December 2010 (19 pages)
17 January 2011Resolutions
  • RES13 ‐ Dividend payment 23/12/2010
(1 page)
17 January 2011Resolutions
  • RES13 ‐ Dividend payment 23/12/2010
(1 page)
4 October 2010Termination of appointment of Andrew Charlesworth as a director (2 pages)
4 October 2010Termination of appointment of Andrew Charlesworth as a director (2 pages)
13 September 2010Director's details changed for Mr David Michael Hardy on 2 September 2010 (3 pages)
13 September 2010Director's details changed for Mr David Michael Hardy on 2 September 2010 (3 pages)
13 September 2010Director's details changed for Mr David Michael Hardy on 2 September 2010 (3 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Mr Christopher Brian Waples on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Christopher Brian Waples on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 April 2010Full accounts made up to 31 December 2009 (18 pages)
16 April 2010Full accounts made up to 31 December 2009 (18 pages)
21 December 2009Termination of appointment of Peter Couldery as a director (2 pages)
21 December 2009Termination of appointment of Peter Couldery as a director (2 pages)
19 November 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
19 November 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
19 November 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
19 November 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
11 November 2009Termination of appointment of Alan Hogg as a director (2 pages)
11 November 2009Termination of appointment of Alan Hogg as a director (2 pages)
15 October 2009Resolutions
  • RES13 ‐ Transfer of shares
(1 page)
15 October 2009Resolutions
  • RES13 ‐ Transfer of shares
(1 page)
2 July 2009Appointment terminated director ian wells (1 page)
2 July 2009Appointment terminated director ian wells (1 page)
4 June 2009Return made up to 31/05/09; full list of members (6 pages)
4 June 2009Return made up to 31/05/09; full list of members (6 pages)
11 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
11 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
11 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
11 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
9 April 2009Full accounts made up to 31 December 2008 (17 pages)
9 April 2009Full accounts made up to 31 December 2008 (17 pages)
2 April 2009Secretary appointed maria lewis (2 pages)
2 April 2009Secretary appointed maria lewis (2 pages)
21 January 2009Director appointed james kerr (3 pages)
21 January 2009Director appointed james kerr (3 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 05/08/2008
(2 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 05/08/2008
(2 pages)
12 June 2008Return made up to 31/05/08; full list of members (6 pages)
12 June 2008Return made up to 31/05/08; full list of members (6 pages)
8 May 2008Appointment terminated director richard weston (1 page)
8 May 2008Appointment terminated director richard weston (1 page)
29 March 2008Full accounts made up to 31 December 2007 (17 pages)
29 March 2008Full accounts made up to 31 December 2007 (17 pages)
29 February 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
29 February 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
29 February 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
29 February 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
24 September 2007New director appointed (3 pages)
24 September 2007New director appointed (3 pages)
15 September 2007New director appointed (4 pages)
15 September 2007New director appointed (3 pages)
15 September 2007New director appointed (3 pages)
15 September 2007New director appointed (3 pages)
15 September 2007New director appointed (4 pages)
15 September 2007New director appointed (3 pages)
15 September 2007New director appointed (3 pages)
15 September 2007New director appointed (4 pages)
15 September 2007New director appointed (4 pages)
15 September 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
12 September 2007New director appointed (3 pages)
31 August 2007Memorandum and Articles of Association (9 pages)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2007Memorandum and Articles of Association (9 pages)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2007Company name changed laing investments LIMITED\certificate issued on 14/08/07 (2 pages)
14 August 2007Company name changed laing investments LIMITED\certificate issued on 14/08/07 (2 pages)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
27 March 2007Full accounts made up to 31 December 2006 (19 pages)
27 March 2007Full accounts made up to 31 December 2006 (19 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
12 June 2006Return made up to 31/05/06; full list of members (3 pages)
12 June 2006Return made up to 31/05/06; full list of members (3 pages)
9 May 2006Full accounts made up to 31 December 2005 (18 pages)
9 May 2006Full accounts made up to 31 December 2005 (18 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
14 July 2005Full accounts made up to 31 December 2004 (19 pages)
14 July 2005Full accounts made up to 31 December 2004 (19 pages)
20 June 2005Return made up to 31/05/05; full list of members (3 pages)
20 June 2005Return made up to 31/05/05; full list of members (3 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
26 April 2005Nc inc already adjusted 15/04/05 (2 pages)
26 April 2005Ad 15/04/05--------- £ si 29990000@1=29990000 £ ic 10000/30000000 (2 pages)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2005Nc inc already adjusted 15/04/05 (2 pages)
26 April 2005Ad 15/04/05--------- £ si 29990000@1=29990000 £ ic 10000/30000000 (2 pages)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2004Full accounts made up to 31 December 2003 (19 pages)
16 August 2004Full accounts made up to 31 December 2003 (19 pages)
2 August 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
16 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2004Director's particulars changed (1 page)
11 December 2003Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
11 December 2003Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
24 October 2003Full accounts made up to 31 December 2002 (17 pages)
24 October 2003Full accounts made up to 31 December 2002 (17 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
25 September 2003Auditor's resignation (1 page)
25 September 2003Auditor's resignation (1 page)
4 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
21 December 2002Particulars of mortgage/charge (6 pages)
21 December 2002Particulars of mortgage/charge (6 pages)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
25 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
7 August 2002Return made up to 31/05/02; full list of members (11 pages)
7 August 2002Return made up to 31/05/02; full list of members (11 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
31 May 2002Registered office changed on 31/05/02 from: 29 bressenden place london SW1E 5DZ (1 page)
31 May 2002Registered office changed on 31/05/02 from: 29 bressenden place london SW1E 5DZ (1 page)
16 May 2002Director's particulars changed (1 page)
16 May 2002Director's particulars changed (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: 133 page street london NW7 2ER (1 page)
30 April 2002Registered office changed on 30/04/02 from: 133 page street london NW7 2ER (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
8 November 2001Particulars of mortgage/charge (19 pages)
8 November 2001Particulars of mortgage/charge (19 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
20 August 2001New director appointed (6 pages)
20 August 2001New director appointed (6 pages)
22 June 2001Return made up to 31/05/01; full list of members (8 pages)
22 June 2001Return made up to 31/05/01; full list of members (8 pages)
11 May 2001Full accounts made up to 31 December 2000 (14 pages)
11 May 2001Full accounts made up to 31 December 2000 (14 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
28 December 2000Company name changed john laing investments LIMITED\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed john laing investments LIMITED\certificate issued on 29/12/00 (2 pages)
7 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/07/00
(8 pages)
7 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/07/00
(8 pages)
10 April 2000Full accounts made up to 31 December 1999 (14 pages)
10 April 2000Full accounts made up to 31 December 1999 (14 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
30 December 1999Director's particulars changed (1 page)
30 December 1999Director's particulars changed (1 page)
30 December 1999Director's particulars changed (1 page)
30 December 1999Director's particulars changed (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
19 July 1999Return made up to 31/05/99; full list of members (16 pages)
19 July 1999Return made up to 31/05/99; full list of members (16 pages)
1 April 1999Full accounts made up to 31 December 1998 (15 pages)
1 April 1999Full accounts made up to 31 December 1998 (15 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
19 June 1998Return made up to 31/05/98; full list of members (11 pages)
19 June 1998Return made up to 31/05/98; full list of members (11 pages)
8 April 1998Full accounts made up to 31 December 1997 (15 pages)
8 April 1998Full accounts made up to 31 December 1997 (15 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
22 September 1997Company name changed john laing holdings LIMITED\certificate issued on 23/09/97 (2 pages)
22 September 1997Company name changed john laing holdings LIMITED\certificate issued on 23/09/97 (2 pages)
21 July 1997Return made up to 31/05/97; full list of members (12 pages)
21 July 1997Return made up to 31/05/97; full list of members (12 pages)
9 April 1997Full accounts made up to 31 December 1996 (15 pages)
9 April 1997Full accounts made up to 31 December 1996 (15 pages)
5 June 1996Return made up to 31/05/96; full list of members (12 pages)
5 June 1996Return made up to 31/05/96; full list of members (12 pages)
4 April 1996Full accounts made up to 31 December 1995 (15 pages)
4 April 1996Full accounts made up to 31 December 1995 (15 pages)
14 June 1995Full accounts made up to 31 December 1994 (14 pages)
14 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
7 November 1990Particulars of mortgage/charge (6 pages)
7 November 1990Particulars of mortgage/charge (6 pages)
6 November 1990Particulars of mortgage/charge (5 pages)
6 November 1990Particulars of mortgage/charge (5 pages)
29 April 1988Memorandum and Articles of Association (12 pages)
29 April 1988Memorandum and Articles of Association (12 pages)
26 April 1988Company name changed john laing (overseas) LIMITED\certificate issued on 27/04/88 (2 pages)
26 April 1988Company name changed john laing (overseas) LIMITED\certificate issued on 27/04/88 (2 pages)
15 July 1975Company name changed\certificate issued on 15/07/75 (2 pages)
15 July 1975Company name changed\certificate issued on 15/07/75 (2 pages)
7 November 1963Certificate of incorporation (1 page)
7 November 1963Certificate of incorporation (1 page)