London
WC2B 6AN
Director Name | David Ronald Wylie |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(58 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Asset Director, North America |
Country of Residence | United States |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Peter Bartholomew O'Flaherty |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 April 2022(58 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Duncan John Jewell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 April 2022(58 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Executive General Manager, Asset Management |
Country of Residence | Australia |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr James Haydn Abbott |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Andrew Stephen Annesley Vachell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2022(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Investments Performance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Tanja Atanasova |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 27 April 2023(59 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Portfolio And Risk Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Richard Daniel Knight |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(59 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Aldersgate Street 3rd Floor, South Building London EC1A 4HD |
Director Name | Mr Kurt Daniel Shuman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 October 2023(60 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD |
Director Name | Leslie Richard Angell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 20 Kindersley Close Welwyn Hertfordshire AL6 9RN |
Secretary Name | Leslie Richard Angell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 20 Kindersley Close Welwyn Hertfordshire AL6 9RN |
Director Name | Bryan Scott Gregory |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1993) |
Role | Building Manager |
Correspondence Address | Lakeside House Green End Street Aston Clinton Aylesbury Buckinghamshire HP22 5JE |
Director Name | James Armstrong |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 September 1999) |
Role | Accountant |
Correspondence Address | Olde Tyles Camp Road Gerrards Cross Buckinghamshire SL9 7PE |
Director Name | Alan Robert Chaney |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 North Lodge Little Offley Hitchin Hertfordshire SG5 3BS |
Secretary Name | Derek William Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Director Name | Mr Adrian James Henry Ewer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blagdens House Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW |
Director Name | Ms Florence Marie Francoise Barras |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 24 August 1998(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 June 2002) |
Role | Investments Director |
Country of Residence | England |
Correspondence Address | 14 Rydon Street London N1 7AL |
Director Name | Mr Andrew Erskine Friend |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 08 September 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Priory Crescent Lewes East Sussex BN7 1HP |
Secretary Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(36 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Secretary Name | Mr Peter Geoffrey Shell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kingsdale Road Berkhamsted Hertfordshire HP4 3BS |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(43 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr David Michael Hardy |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Peter Alan James Couldery |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2009) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Beechway Guildford Surrey GU1 2TA |
Director Name | Mr Andrew Gilbert Charlesworth |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(43 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 September 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | December Cottage 18a Newton Toney Salisbury Wiltshire SP4 0HS |
Director Name | Mr Andrew James Ballsdon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(43 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Fernbrook Road Caversham Reading Berkshire RG4 7HG |
Secretary Name | Mrs Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Carolyn Tracy Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(48 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(49 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Philip Naylor |
---|---|
Status | Resigned |
Appointed | 04 September 2015(51 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Stuart Martin Colvin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(52 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 October 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Ms Luciana Germinario |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 May 2019(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Emily Martin |
---|---|
Status | Resigned |
Appointed | 31 May 2019(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 2022) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Achal Prakash Bhuwania |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2021(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2022) |
Role | Deputy Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Ms Victoria Burnett |
---|---|
Status | Resigned |
Appointed | 04 February 2022(58 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 December 2022) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Jordan Eliott Field |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2022(59 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Website | laing.com |
---|---|
Email address | [email protected] |
Telephone | 020 79013200 |
Telephone region | London |
Registered Address | 1 Kingsway London WC2B 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | John Laing Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £176,200,000 |
Gross Profit | £175,500,000 |
Net Worth | £686,900,000 |
Cash | £100,000 |
Current Liabilities | £192,600,000 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
7 July 2015 | Delivered on: 14 July 2015 Persons entitled: Btmu (Europe) Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 August 2014 | Delivered on: 2 September 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
28 August 2014 | Delivered on: 2 September 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
29 October 1990 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 2 February 2022 Persons entitled: National Australia Bank Limited (Abn 12 004 044 937) Classification: A registered charge Particulars: None. Outstanding |
9 December 2021 | Delivered on: 14 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
18 August 2020 | Delivered on: 1 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 April 2020 | Delivered on: 21 April 2020 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
17 October 2019 | Delivered 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 2017 | Delivered on: 30 November 2017 Persons entitled: Hsbc Bank Usa, National Association Classification: A registered charge Outstanding |
17 September 2015 | Delivered on: 23 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
7 July 2015 | Delivered on: 14 July 2015 Persons entitled: Agility Trains West Limited Classification: A registered charge Particulars: None. Outstanding |
29 October 1990 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
16 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Second filing for the appointment of Ms Tanja Atanasova as a director (3 pages) |
25 October 2023 | Termination of appointment of Jordan Eliott Field as a director on 24 October 2023 (1 page) |
25 October 2023 | Appointment of Mr Kurt Daniel Shuman as a director on 24 October 2023 (2 pages) |
28 June 2023 | Appointment of Mr Richard Daniel Knight as a director on 26 June 2023 (2 pages) |
10 June 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
24 May 2023 | Second filing for the appointment of Ms Tanja Atanasova as a director (3 pages) |
3 May 2023 | Appointment of Ms Tanya Atanasova as a director on 27 April 2023
|
2 May 2023 | Termination of appointment of Scott Springett as a director on 27 April 2023 (1 page) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
16 December 2022 | Termination of appointment of Victoria Burnett as a secretary on 14 December 2022 (1 page) |
14 December 2022 | Appointment of Mr Andrew Stephen Annesley Vachell as a director on 13 December 2022 (2 pages) |
13 December 2022 | Appointment of Mr Jordan Eliott Field as a director on 13 December 2022 (2 pages) |
13 December 2022 | Termination of appointment of Achal Prakash Bhuwania as a director on 13 December 2022 (1 page) |
7 October 2022 | Group of companies' accounts made up to 31 December 2021 (40 pages) |
15 July 2022 | Appointment of Mr Scott Springett as a director on 13 July 2022 (2 pages) |
13 July 2022 | Appointment of Mr James Haydn Abbott as a director on 13 July 2022 (2 pages) |
13 July 2022 | Termination of appointment of Ben Robert Loomes as a director on 13 July 2022 (1 page) |
22 April 2022 | Appointment of Mr Ben Robert Loomes as a director on 22 April 2022 (2 pages) |
22 April 2022 | Appointment of David Ronald Wylie as a director on 22 April 2022 (2 pages) |
22 April 2022 | Termination of appointment of Bernardo Nogueira as a director on 22 April 2022 (1 page) |
22 April 2022 | Appointment of Mr Peter Bartholomew O'flaherty as a director on 22 April 2022 (2 pages) |
22 April 2022 | Appointment of Duncan John Jewell as a director on 22 April 2022 (2 pages) |
22 April 2022 | Termination of appointment of Oleg Shamovsky as a director on 22 April 2022 (1 page) |
15 April 2022 | Receiver's abstract of receipts and payments to 21 March 2022 (4 pages) |
5 April 2022 | Notice of ceasing to act as receiver or manager (4 pages) |
17 February 2022 | Change of details for Aqueduct Newco 2 Limited as a person with significant control on 6 October 2021 (2 pages) |
16 February 2022 | Change of details for Equitix Ether Bidco Limited as a person with significant control on 6 October 2021 (2 pages) |
16 February 2022 | Cessation of Equitix Holdings Limited as a person with significant control on 6 October 2021 (1 page) |
16 February 2022 | Notification of Equitix Ether Bidco Limited as a person with significant control on 6 October 2021 (2 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
7 February 2022 | Termination of appointment of Emily Martin as a secretary on 3 February 2022 (1 page) |
7 February 2022 | Appointment of Ms Victoria Burnett as a secretary on 4 February 2022 (2 pages) |
4 February 2022 | Registration of charge 007802250018, created on 2 February 2022 (22 pages) |
2 February 2022 | Registration of charge 007802250017, created on 28 January 2022 (12 pages) |
14 December 2021 | Registration of charge 007802250016, created on 9 December 2021 (12 pages) |
2 November 2021 | Memorandum and Articles of Association (39 pages) |
2 November 2021 | Resolutions
|
1 November 2021 | Statement of capital following an allotment of shares on 6 October 2021
|
1 November 2021 | Statement of capital following an allotment of shares on 6 October 2021
|
1 November 2021 | Resolutions
|
1 November 2021 | Resolutions
|
1 November 2021 | Statement of capital following an allotment of shares on 6 October 2021
|
7 October 2021 | Appointment of Mr Oleg Shamovsky as a director on 6 October 2021 (2 pages) |
7 October 2021 | Appointment of Mr Achal Prakash Bhuwania as a director on 6 October 2021 (2 pages) |
7 October 2021 | Change of details for Aqueduct Newco 2 Limited as a person with significant control on 6 October 2021 (2 pages) |
7 October 2021 | Appointment of Mr Bernardo Nogueira as a director on 6 October 2021 (2 pages) |
7 October 2021 | Termination of appointment of Clare Underwood as a director on 6 October 2021 (1 page) |
7 October 2021 | Termination of appointment of Stuart Martin Colvin as a director on 6 October 2021 (1 page) |
7 October 2021 | Appointment of Mr Sion Laurence Jones as a director on 6 October 2021 (2 pages) |
7 October 2021 | Termination of appointment of Robert Memmott as a director on 6 October 2021 (1 page) |
7 October 2021 | Notification of Equitix Holdings Limited as a person with significant control on 6 October 2021 (1 page) |
7 October 2021 | Cessation of John Laing Limited as a person with significant control on 6 October 2021 (1 page) |
7 October 2021 | Notification of Aqueduct Newco 2 Limited as a person with significant control on 6 October 2021 (1 page) |
5 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
20 June 2021 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
26 January 2021 | Appointment of Mr Robert Memmott as a director on 14 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of John Henry Needham as a director on 14 January 2021 (1 page) |
15 December 2020 | Appointment of Mr John Henry Needham as a director on 14 December 2020 (2 pages) |
26 October 2020 | Appointment of receiver or manager (4 pages) |
21 October 2020 | Termination of appointment of David Martin Lowry as a director on 21 October 2020 (1 page) |
1 September 2020 | Registration of charge 007802250015, created on 18 August 2020 (33 pages) |
13 August 2020 | Appointment of Director David Martin Lowry as a director on 10 August 2020 (2 pages) |
10 August 2020 | Termination of appointment of Luciana Germinario as a director on 31 July 2020 (1 page) |
26 June 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
21 April 2020 | Registration of charge 007802250014, created on 15 April 2020 (33 pages) |
25 October 2019 | Registration of charge 007802250013, created on 17 October 2019 (34 pages) |
13 June 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
4 June 2019 | Appointment of Emily Martin as a secretary on 31 May 2019 (2 pages) |
4 June 2019 | Appointment of Ms Luciana Germinario as a director on 31 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of Patrick Francis John O'donnell Bourke as a director on 9 May 2019 (1 page) |
31 January 2019 | Termination of appointment of Christopher Brian Waples as a director on 31 January 2019 (1 page) |
23 January 2019 | Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page) |
15 October 2018 | Appointment of Mrs Clare Underwood as a director on 12 September 2018 (2 pages) |
7 June 2018 | Satisfaction of charge 1 in full (4 pages) |
7 June 2018 | Group of companies' accounts made up to 31 December 2017 (45 pages) |
7 June 2018 | Satisfaction of charge 007802250010 in full (4 pages) |
7 June 2018 | Satisfaction of charge 007802250009 in full (4 pages) |
7 June 2018 | Satisfaction of charge 2 in full (4 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
10 April 2018 | Termination of appointment of Carolyn Tracy Cattermole as a secretary on 29 March 2018 (1 page) |
10 April 2018 | Termination of appointment of Carolyn Tracy Cattermole as a director on 29 March 2018 (1 page) |
30 November 2017 | Registration of charge 007802250012, created on 24 November 2017 (24 pages) |
30 November 2017 | Registration of charge 007802250012, created on 24 November 2017 (24 pages) |
6 September 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
6 September 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
25 May 2017 | Termination of appointment of Derek Potts as a director on 31 March 2017 (1 page) |
25 May 2017 | Termination of appointment of Derek Potts as a director on 31 March 2017 (1 page) |
21 August 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
21 August 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
14 July 2016 | Appointment of Mr Stuart Martin Colvin as a director on 7 July 2016 (3 pages) |
14 July 2016 | Appointment of Mr Stuart Martin Colvin as a director on 7 July 2016 (3 pages) |
14 July 2016 | Termination of appointment of Brett Johannes Theodorus Pieterse as a director on 7 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Brett Johannes Theodorus Pieterse as a director on 7 July 2016 (2 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
9 October 2015 | Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015 (2 pages) |
9 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
9 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
9 October 2015 | Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015 (2 pages) |
9 October 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
23 September 2015 | Registration of charge 007802250011, created on 17 September 2015 (26 pages) |
23 September 2015 | Registration of charge 007802250011, created on 17 September 2015 (26 pages) |
21 July 2015 | Satisfaction of charge 5 in full (4 pages) |
21 July 2015 | Satisfaction of charge 5 in full (4 pages) |
21 July 2015 | Satisfaction of charge 6 in full (4 pages) |
21 July 2015 | Satisfaction of charge 6 in full (4 pages) |
14 July 2015 | Registration of charge 007802250010, created on 7 July 2015 (28 pages) |
14 July 2015 | Registration of charge 007802250009, created on 7 July 2015 (28 pages) |
14 July 2015 | Registration of charge 007802250010, created on 7 July 2015 (28 pages) |
14 July 2015 | Registration of charge 007802250009, created on 7 July 2015 (28 pages) |
14 July 2015 | Registration of charge 007802250009, created on 7 July 2015 (28 pages) |
14 July 2015 | Registration of charge 007802250010, created on 7 July 2015 (28 pages) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (46 pages) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (46 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 April 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
13 April 2015 | Statement by Directors (1 page) |
13 April 2015 | Statement of capital on 13 April 2015
|
13 April 2015 | Solvency Statement dated 13/04/15 (2 pages) |
13 April 2015 | Solvency Statement dated 13/04/15 (2 pages) |
13 April 2015 | Statement of capital on 13 April 2015
|
13 April 2015 | Statement by Directors (1 page) |
13 April 2015 | Resolutions
|
2 September 2014 | Registration of charge 007802250008, created on 27 August 2014 (30 pages) |
2 September 2014 | Registration of charge 007802250007, created on 28 August 2014 (28 pages) |
2 September 2014 | Registration of charge 007802250008, created on 27 August 2014 (30 pages) |
2 September 2014 | Registration of charge 007802250007, created on 28 August 2014 (28 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
12 June 2014 | Satisfaction of charge 4 in full (4 pages) |
12 June 2014 | Satisfaction of charge 4 in full (4 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
25 March 2014 | Director's details changed for Brett Johannes Theodorus Pieterse on 18 March 2014 (3 pages) |
25 March 2014 | Director's details changed for Brett Johannes Theodorus Pieterse on 18 March 2014 (3 pages) |
22 August 2013 | Termination of appointment of Gary Lucas as a director (2 pages) |
22 August 2013 | Termination of appointment of Gary Lucas as a director (2 pages) |
22 August 2013 | Appointment of Ms Carolyn Tracy Cattermole as a director (3 pages) |
22 August 2013 | Termination of appointment of David Hardy as a director (2 pages) |
22 August 2013 | Termination of appointment of David Hardy as a director (2 pages) |
22 August 2013 | Appointment of Ms Carolyn Tracy Cattermole as a director (3 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
28 January 2013 | Termination of appointment of James Kerr as a director (2 pages) |
28 January 2013 | Termination of appointment of James Kerr as a director (2 pages) |
26 November 2012 | Resolutions
|
26 November 2012 | Statement of company's objects (2 pages) |
26 November 2012 | Statement of company's objects (2 pages) |
26 November 2012 | Resolutions
|
8 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
8 October 2012 | Appointment of Carolyn Tracy Cattermole as a secretary (3 pages) |
8 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
8 October 2012 | Appointment of Carolyn Tracy Cattermole as a secretary (3 pages) |
11 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 11 July 2012 (2 pages) |
11 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 11 July 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Mrs Maria Bernadette Lewis on 31 May 2012 (1 page) |
6 June 2012 | Director's details changed for Mr Derek Potts on 31 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Director's details changed for Mr Gary Stephen Lucas on 31 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Secretary's details changed for Mrs Maria Bernadette Lewis on 31 May 2012 (1 page) |
6 June 2012 | Director's details changed for Mr James Kerr on 31 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Derek Potts on 31 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Gary Stephen Lucas on 31 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr James Kerr on 31 May 2012 (2 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
19 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
23 November 2011 | Appointment of Brett Johannes Theodorus Pieterse as a director (3 pages) |
23 November 2011 | Appointment of Brett Johannes Theodorus Pieterse as a director (3 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Resolutions
|
23 August 2011 | Appointment of Mr Patrick Francis John O'donnell Bourke as a director (3 pages) |
23 August 2011 | Appointment of Mr Patrick Francis John O'donnell Bourke as a director (3 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
4 October 2010 | Termination of appointment of Andrew Charlesworth as a director (2 pages) |
4 October 2010 | Termination of appointment of Andrew Charlesworth as a director (2 pages) |
13 September 2010 | Director's details changed for Mr David Michael Hardy on 2 September 2010 (3 pages) |
13 September 2010 | Director's details changed for Mr David Michael Hardy on 2 September 2010 (3 pages) |
13 September 2010 | Director's details changed for Mr David Michael Hardy on 2 September 2010 (3 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Mr Christopher Brian Waples on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Christopher Brian Waples on 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Resolutions
|
7 May 2010 | Resolutions
|
16 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 December 2009 | Termination of appointment of Peter Couldery as a director (2 pages) |
21 December 2009 | Termination of appointment of Peter Couldery as a director (2 pages) |
19 November 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages) |
19 November 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
19 November 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages) |
19 November 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
11 November 2009 | Termination of appointment of Alan Hogg as a director (2 pages) |
11 November 2009 | Termination of appointment of Alan Hogg as a director (2 pages) |
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
2 July 2009 | Appointment terminated director ian wells (1 page) |
2 July 2009 | Appointment terminated director ian wells (1 page) |
4 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
11 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
11 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
11 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
11 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
9 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
9 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 April 2009 | Secretary appointed maria lewis (2 pages) |
2 April 2009 | Secretary appointed maria lewis (2 pages) |
21 January 2009 | Director appointed james kerr (3 pages) |
21 January 2009 | Director appointed james kerr (3 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
12 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
8 May 2008 | Appointment terminated director richard weston (1 page) |
8 May 2008 | Appointment terminated director richard weston (1 page) |
29 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 February 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
29 February 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
29 February 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
29 February 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
24 September 2007 | New director appointed (3 pages) |
24 September 2007 | New director appointed (3 pages) |
15 September 2007 | New director appointed (4 pages) |
15 September 2007 | New director appointed (3 pages) |
15 September 2007 | New director appointed (3 pages) |
15 September 2007 | New director appointed (3 pages) |
15 September 2007 | New director appointed (4 pages) |
15 September 2007 | New director appointed (3 pages) |
15 September 2007 | New director appointed (3 pages) |
15 September 2007 | New director appointed (4 pages) |
15 September 2007 | New director appointed (4 pages) |
15 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (3 pages) |
31 August 2007 | Memorandum and Articles of Association (9 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | Memorandum and Articles of Association (9 pages) |
31 August 2007 | Resolutions
|
14 August 2007 | Company name changed laing investments LIMITED\certificate issued on 14/08/07 (2 pages) |
14 August 2007 | Company name changed laing investments LIMITED\certificate issued on 14/08/07 (2 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
27 March 2007 | Full accounts made up to 31 December 2006 (19 pages) |
27 March 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
14 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
26 April 2005 | Nc inc already adjusted 15/04/05 (2 pages) |
26 April 2005 | Ad 15/04/05--------- £ si 29990000@1=29990000 £ ic 10000/30000000 (2 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Nc inc already adjusted 15/04/05 (2 pages) |
26 April 2005 | Ad 15/04/05--------- £ si 29990000@1=29990000 £ ic 10000/30000000 (2 pages) |
26 April 2005 | Resolutions
|
16 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 31/05/04; full list of members
|
16 June 2004 | Return made up to 31/05/04; full list of members
|
16 June 2004 | Director's particulars changed (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
24 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
4 July 2003 | Return made up to 31/05/03; full list of members
|
4 July 2003 | Return made up to 31/05/03; full list of members
|
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
21 December 2002 | Particulars of mortgage/charge (6 pages) |
21 December 2002 | Particulars of mortgage/charge (6 pages) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
25 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Return made up to 31/05/02; full list of members (11 pages) |
7 August 2002 | Return made up to 31/05/02; full list of members (11 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 29 bressenden place london SW1E 5DZ (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 29 bressenden place london SW1E 5DZ (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 133 page street london NW7 2ER (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 133 page street london NW7 2ER (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
8 November 2001 | Particulars of mortgage/charge (19 pages) |
8 November 2001 | Particulars of mortgage/charge (19 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (6 pages) |
20 August 2001 | New director appointed (6 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
28 December 2000 | Company name changed john laing investments LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed john laing investments LIMITED\certificate issued on 29/12/00 (2 pages) |
7 July 2000 | Return made up to 31/05/00; full list of members
|
7 July 2000 | Return made up to 31/05/00; full list of members
|
10 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
30 December 1999 | Director's particulars changed (1 page) |
30 December 1999 | Director's particulars changed (1 page) |
30 December 1999 | Director's particulars changed (1 page) |
30 December 1999 | Director's particulars changed (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
19 July 1999 | Return made up to 31/05/99; full list of members (16 pages) |
19 July 1999 | Return made up to 31/05/99; full list of members (16 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (11 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (11 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
22 September 1997 | Company name changed john laing holdings LIMITED\certificate issued on 23/09/97 (2 pages) |
22 September 1997 | Company name changed john laing holdings LIMITED\certificate issued on 23/09/97 (2 pages) |
21 July 1997 | Return made up to 31/05/97; full list of members (12 pages) |
21 July 1997 | Return made up to 31/05/97; full list of members (12 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 June 1996 | Return made up to 31/05/96; full list of members (12 pages) |
5 June 1996 | Return made up to 31/05/96; full list of members (12 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
7 November 1990 | Particulars of mortgage/charge (6 pages) |
7 November 1990 | Particulars of mortgage/charge (6 pages) |
6 November 1990 | Particulars of mortgage/charge (5 pages) |
6 November 1990 | Particulars of mortgage/charge (5 pages) |
29 April 1988 | Memorandum and Articles of Association (12 pages) |
29 April 1988 | Memorandum and Articles of Association (12 pages) |
26 April 1988 | Company name changed john laing (overseas) LIMITED\certificate issued on 27/04/88 (2 pages) |
26 April 1988 | Company name changed john laing (overseas) LIMITED\certificate issued on 27/04/88 (2 pages) |
15 July 1975 | Company name changed\certificate issued on 15/07/75 (2 pages) |
15 July 1975 | Company name changed\certificate issued on 15/07/75 (2 pages) |
7 November 1963 | Certificate of incorporation (1 page) |
7 November 1963 | Certificate of incorporation (1 page) |