Company NameLaing Infrastructure Holdings Limited
Company StatusDissolved
Company Number02759535
CategoryPrivate Limited Company
Incorporation Date27 October 1992(31 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart Martin Colvin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(18 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMrs Clare Underwood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(26 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 16 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameIan Joseph Wells
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(1 month, 1 week after company formation)
Appointment Duration16 years, 7 months (resigned 30 June 2009)
RoleFinance Director
Correspondence Address1 Grove Leys
Grove Road
Tring
Hertfordshire
HP23 5PB
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed04 December 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NameMr Robert Alec Wood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1997)
RoleBarrister
Country of ResidenceEngland
Correspondence Address8 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameSir John Martin Kirby Laing
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1997)
RoleDirector Of Companies
Correspondence AddressPage Street
Mill Hill
London
NW7 2ER
Director NameBryan Scott Gregory
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 1993)
RoleBuilding Manager
Correspondence AddressLakeside House Green End Street
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JE
Director NameAlan Robert Chaney
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 North Lodge
Little Offley
Hitchin
Hertfordshire
SG5 3BS
Director NameRichard Weston
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressFlat 1 10 Fitzjohn's Avenue
Hampstead
London
NW3 5NA
Director NameJames Armstrong
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 1999)
RoleAccountant
Correspondence AddressOlde Tyles
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Director NameMr Anthony Charles Roper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 March 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllington Grange
Allington
Chippenham
Wiltshire
SN14 6LW
Director NameMr Andrew Erskine Friend
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(6 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
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(7 years after company formation)
Appointment Duration1 year, 11 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
Appointed19 November 1999(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2002)
RoleInvestments Director
Country of ResidenceEngland
Correspondence Address14 Rydon Street
London
N1 7AL
Director NameAndrew Simon Taylor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 December 2000)
RoleInvestment Manager
Correspondence Address14 High View
Markyate
St. Albans
Hertfordshire
AL3 8NE
Director NameMichael Tiongson Rodriguez
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2001(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address1/5 Montauban Avenue
Seaforth
New South Wales 2092
Australia
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(9 years after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMr Peter Geoffrey Shell
NationalityBritish
StatusResigned
Appointed12 April 2002(9 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
Director NameMr Gary Arthur Neville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2007)
RoleDirector Secondary Markets
Country of ResidenceEngland
Correspondence AddressBarn Cottage
Long Road West
Dedham
Essex
CO7 6EH
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed23 March 2007(14 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(14 years, 5 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 Andrew Gilbert Charlesworth
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDecember Cottage
18a Newton Toney
Salisbury
Wiltshire
SP4 0HS
Director NameMr Andrew Frederic Harmer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAllington House
150 Victoria Street
London
SW1E 5LB
Secretary NameMaria Lewis
NationalityBritish
StatusResigned
Appointed27 September 2012(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2015)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameTeresa Sarah Hedges
StatusResigned
Appointed04 September 2015(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2016)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NamePhilip Naylor
StatusResigned
Appointed31 October 2016(24 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Christopher Brian Waples
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(24 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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

1 at £1John Laing Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 March 2002Delivered on: 18 March 2002
Satisfied on: 23 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share mortgage
Secured details: All present and future obligations due or to become due from the obligors (as defined) to the chargee as agent and trustee for the senior finance parties (as defined) (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all the subordinated loan notes. See the mortgage charge document for full details.
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
26 November 1998Delivered on: 10 December 1998
Satisfied on: 16 November 2002
Persons entitled: The Nikko Bank (UK) PLC

Classification: Mortgage of shares between the company and the nikko bank (UK) PLC (the facility agent) as agent and trustee for itself and for each of the finance parties
Secured details: All present and future obligations and liabilities of each obligor to the finance parties (or any of them) under each finance document (as defined).
Particulars: 1,333,333 "b" ordinary shares in altram lrt limited (the borrower) and any dividend or interest paid or payable in relation to any shares. See the mortgage charge document for full details.
Fully Satisfied
24 April 1997Delivered on: 13 May 1997
Satisfied on: 18 November 2009
Persons entitled: Bank of America International Limitedas Security Agent for the Senior Creditors Pursuant to the Terms of the Intercreditor Agreement, and Its Successors and Its Assigns in that Capacity (The "Security Agent")

Classification: Share charge
Secured details: The "senior liabilities" which are defined in the share charge as meaning all moneys, debts and liabilities which now are or have been or at any time hereafter may be or become due, owing or incurred by the company to any senior creditor under or in connection with the senior creditors documents (in each case, whether alone or jointly, or jointly or severally, with any other person, whether actually or contingently and whether as principal debtor, guarantor, surety or otherwise).
Particulars: All present and future shares and dividends.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
16 December 2020Application to strike the company off the register (1 page)
4 November 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 February 2019Appointment of Mrs Clare Underwood as a director on 31 January 2019 (2 pages)
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)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 September 2017Change of details for John Laing Investments Limited as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Change of details for John Laing Investments Limited as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
24 April 2017Appointment of Mr Christopher Brian Waples as a director on 31 March 2017 (3 pages)
24 April 2017Appointment of Mr Christopher Brian Waples as a director on 31 March 2017 (3 pages)
24 April 2017Termination of appointment of Derek Potts as a director on 31 March 2017 (2 pages)
24 April 2017Termination of appointment of Derek Potts as a director on 31 March 2017 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 February 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 November 2016Appointment of Philip Naylor as a secretary on 31 October 2016 (3 pages)
17 November 2016Appointment of Philip Naylor as a secretary on 31 October 2016 (3 pages)
17 November 2016Termination of appointment of Teresa Sarah Hedges as a secretary on 31 October 2016 (2 pages)
17 November 2016Termination of appointment of Teresa Sarah Hedges as a secretary on 31 October 2016 (2 pages)
19 September 2016Full accounts made up to 31 December 2015 (10 pages)
19 September 2016Full accounts made up to 31 December 2015 (10 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
1 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
1 October 2015Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 (3 pages)
1 October 2015Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 (3 pages)
1 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
1 October 2015Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 (3 pages)
1 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 April 2015Statement by Directors (1 page)
13 April 2015Statement of capital on 13 April 2015
  • GBP 1
(4 pages)
13 April 2015Statement of capital on 13 April 2015
  • GBP 1
(4 pages)
13 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 April 2015Solvency Statement dated 13/04/15 (1 page)
13 April 2015Solvency Statement dated 13/04/15 (1 page)
13 April 2015Statement by Directors (1 page)
13 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3,000,002
(4 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3,000,002
(4 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3,000,002
(4 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3,000,002
(4 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 March 2013Director's details changed for Mr Stuart Martin Colvin on 31 January 2013 (3 pages)
14 March 2013Director's details changed for Mr Stuart Martin Colvin on 31 January 2013 (3 pages)
19 October 2012Appointment of Maria Lewis as a secretary (3 pages)
19 October 2012Appointment of Maria Lewis as a secretary (3 pages)
19 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
19 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
6 September 2012Director's details changed for Mr Derek Potts on 30 August 2012 (2 pages)
6 September 2012Director's details changed for Mr Derek Potts on 30 August 2012 (2 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
10 July 2012Full accounts made up to 31 December 2011 (11 pages)
10 July 2012Full accounts made up to 31 December 2011 (11 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)
21 October 2011Termination of appointment of Andrew Harmer as a director (2 pages)
21 October 2011Termination of appointment of Andrew Harmer as a director (2 pages)
20 October 2011Appointment of Mr Stuart Martin Colvin as a director (3 pages)
20 October 2011Appointment of Mr Stuart Martin Colvin as a director (3 pages)
31 August 2011Director's details changed for Andrew Frederic Harmer on 30 August 2011 (2 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Andrew Frederic Harmer on 30 August 2011 (2 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
13 April 2011Full accounts made up to 31 December 2010 (11 pages)
13 April 2011Full accounts made up to 31 December 2010 (11 pages)
20 October 2010Appointment of Andrew Frederic Harmer as a director (3 pages)
20 October 2010Appointment of Andrew Frederic Harmer as a director (3 pages)
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)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
16 April 2010Full accounts made up to 31 December 2009 (11 pages)
16 April 2010Full accounts made up to 31 December 2009 (11 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2009Return made up to 30/08/09; full list of members (3 pages)
7 September 2009Return made up to 30/08/09; full list of members (3 pages)
14 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 July 2009Appointment terminated director ian wells (1 page)
2 July 2009Director appointed andrew charlesworth (3 pages)
2 July 2009Appointment terminated director ian wells (1 page)
2 July 2009Director appointed andrew charlesworth (3 pages)
23 April 2009Full accounts made up to 31 December 2008 (15 pages)
23 April 2009Full accounts made up to 31 December 2008 (15 pages)
20 October 2008Resolutions
  • RES13 ‐ Section 175 05/08/2008
(2 pages)
20 October 2008Resolutions
  • RES13 ‐ Section 175 05/08/2008
(2 pages)
4 September 2008Return made up to 30/08/08; full list of members (3 pages)
4 September 2008Return made up to 30/08/08; full list of members (3 pages)
8 May 2008Appointment terminated director richard weston (1 page)
8 May 2008Appointment terminated director richard weston (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 April 2008Full accounts made up to 31 December 2007 (14 pages)
23 April 2008Full accounts made up to 31 December 2007 (14 pages)
12 September 2007Return made up to 30/08/07; full list of members (2 pages)
12 September 2007Return made up to 30/08/07; full list of members (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
3 April 2007Full accounts made up to 31 December 2006 (14 pages)
3 April 2007Full accounts made up to 31 December 2006 (14 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
11 September 2006Return made up to 30/08/06; full list of members (3 pages)
11 September 2006Return made up to 30/08/06; full list of members (3 pages)
30 August 2006Full accounts made up to 31 December 2005 (14 pages)
30 August 2006Full accounts made up to 31 December 2005 (14 pages)
30 March 2006New director appointed (3 pages)
30 March 2006New director appointed (3 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
8 September 2005Return made up to 30/08/05; full list of members (3 pages)
8 September 2005Return made up to 30/08/05; full list of members (3 pages)
14 July 2005Full accounts made up to 31 December 2004 (14 pages)
14 July 2005Full accounts made up to 31 December 2004 (14 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
14 October 2004Full accounts made up to 31 December 2003 (15 pages)
14 October 2004Full accounts made up to 31 December 2003 (15 pages)
13 September 2004Return made up to 30/08/04; full list of members (9 pages)
13 September 2004Return made up to 30/08/04; full list of members (9 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 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 (14 pages)
24 October 2003Full accounts made up to 31 December 2002 (14 pages)
25 September 2003Auditor's resignation (1 page)
25 September 2003Auditor's resignation (1 page)
21 September 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2003Return made up to 30/08/03; 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)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 October 2002Full accounts made up to 31 December 2001 (12 pages)
6 October 2002Full accounts made up to 31 December 2001 (12 pages)
5 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
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 2002New secretary appointed (2 pages)
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)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
18 March 2002Particulars of mortgage/charge (8 pages)
18 March 2002Particulars of mortgage/charge (8 pages)
19 November 2001New director appointed (6 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (6 pages)
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)
14 September 2001Return made up to 30/08/01; full list of members (8 pages)
14 September 2001Return made up to 30/08/01; full list of members (8 pages)
11 May 2001Full accounts made up to 31 December 2000 (12 pages)
11 May 2001Full accounts made up to 31 December 2000 (12 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
28 December 2000Company name changed jl infrastructure holdings limit ed\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed jl infrastructure holdings limit ed\certificate issued on 29/12/00 (2 pages)
15 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(8 pages)
15 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(8 pages)
4 July 2000Full accounts made up to 31 December 1999 (11 pages)
4 July 2000Full accounts made up to 31 December 1999 (11 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 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
10 December 1999New director appointed (3 pages)
10 December 1999New director appointed (3 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
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)
16 September 1999Return made up to 30/08/99; full list of members (12 pages)
16 September 1999Return made up to 30/08/99; full list of members (12 pages)
17 June 1999Full accounts made up to 31 December 1998 (10 pages)
17 June 1999Full accounts made up to 31 December 1998 (10 pages)
10 December 1998Particulars of mortgage/charge (6 pages)
10 December 1998Particulars of mortgage/charge (6 pages)
4 November 1998Return made up to 27/10/98; full list of members (11 pages)
4 November 1998Return made up to 27/10/98; full list of members (11 pages)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998£ nc 1000000/4000000 27/05/98 (1 page)
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1998Ad 27/05/98--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages)
11 June 1998£ nc 1000000/4000000 27/05/98 (1 page)
11 June 1998Ad 27/05/98--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages)
30 May 1998Full accounts made up to 31 December 1997 (10 pages)
30 May 1998Full accounts made up to 31 December 1997 (10 pages)
8 January 1998Return made up to 27/10/97; full list of members (10 pages)
8 January 1998Return made up to 27/10/97; full list of members (10 pages)
13 October 1997New director appointed (2 pages)
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 1997New director appointed (2 pages)
13 October 1997New director 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 investments LIMITED\certificate issued on 23/09/97 (2 pages)
22 September 1997Company name changed john laing investments LIMITED\certificate issued on 23/09/97 (2 pages)
12 June 1997Full accounts made up to 31 December 1996 (9 pages)
12 June 1997Full accounts made up to 31 December 1996 (9 pages)
13 May 1997Particulars of mortgage/charge (39 pages)
13 May 1997Particulars of mortgage/charge (39 pages)
28 October 1996Return made up to 27/10/96; full list of members (10 pages)
28 October 1996Return made up to 27/10/96; full list of members (10 pages)
11 September 1996Auditor's resignation (2 pages)
11 September 1996Auditor's resignation (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
5 June 1996Full accounts made up to 31 December 1995 (7 pages)
5 June 1996Full accounts made up to 31 December 1995 (7 pages)
16 May 1995Full accounts made up to 31 December 1994 (6 pages)
16 May 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)