Company NameLendlease Infrastructure Investment (Europe) Limited
DirectorsGeoffrey Ross Willetts and Leanne Margaret Leplar
Company StatusActive
Company Number08853162
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Previous NameLend Lease Infrastructure Investment (Emea) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Geoffrey Ross Willetts
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameLeanne Margaret Leplar
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed11 August 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Andrew Brian Deacon
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleAssistant Fund Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameCraig Matheson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Michael Heyes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(1 year, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 October 2016)
RoleExecutive General Manager - Finance
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Victoria Elizabeth Quinlan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2018)
RoleChief Financial Officer Emea
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameJennifer Draper
StatusResigned
Appointed09 December 2015(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 06 January 2017)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Boor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 August 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Thomas Lachlan Mackellar
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 2016(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark John Packer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 22 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameJae Hee Park
Date of BirthNovember 1989 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed17 August 2020(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 August 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 January 2014(same day as company formation)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitelendlease.com

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lend Lease Construction Holdings (Emea) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

1 July 2023Termination of appointment of Leanne Margaret Leplar as a director on 30 June 2023 (1 page)
28 June 2023Appointment of Jae Hee Park as a director on 28 June 2023 (2 pages)
11 April 2023Full accounts made up to 30 June 2022 (23 pages)
8 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
12 September 2022Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page)
20 August 2022Termination of appointment of Jae Hee Park as a director on 19 August 2022 (1 page)
12 August 2022Appointment of Leanne Margaret Leplar as a director on 11 August 2022 (2 pages)
16 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
22 November 2021Appointment of Mr Geoffrey Ross Willetts as a director on 22 November 2021 (2 pages)
27 October 2021Full accounts made up to 30 June 2021 (22 pages)
22 October 2021Termination of appointment of Thomas Lachlan Mackellar as a director on 22 October 2021 (1 page)
22 October 2021Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page)
17 August 2021Statement of capital following an allotment of shares on 28 July 2021
  • EUR 7,099,891
(4 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 30 June 2020 (19 pages)
17 August 2020Appointment of Jae Hee Park as a director on 17 August 2020 (2 pages)
3 August 2020Termination of appointment of Mark Boor as a director on 3 August 2020 (1 page)
28 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
15 April 2020Director's details changed for Mr Thomas Lachlan Mackellar on 31 December 2017 (2 pages)
6 November 2019Full accounts made up to 30 June 2019 (20 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
5 December 2018Full accounts made up to 30 June 2018 (21 pages)
10 May 2018Termination of appointment of Victoria Elizabeth Quinlan as a director on 9 May 2018 (1 page)
21 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
10 October 2017Full accounts made up to 30 June 2017 (18 pages)
10 October 2017Full accounts made up to 30 June 2017 (18 pages)
1 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
30 January 2017Appointment of Mr Mark John Packer as a director on 20 October 2016 (2 pages)
30 January 2017Appointment of Mr Mark John Packer as a director on 20 October 2016 (2 pages)
7 January 2017Full accounts made up to 30 June 2016 (20 pages)
7 January 2017Full accounts made up to 30 June 2016 (20 pages)
6 January 2017Termination of appointment of Jennifer Draper as a secretary on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Jennifer Draper as a secretary on 6 January 2017 (1 page)
5 November 2016Appointment of Jennifer Draper as a secretary on 9 December 2015 (2 pages)
5 November 2016Appointment of Jennifer Draper as a secretary on 9 December 2015 (2 pages)
20 October 2016Appointment of Mr Mark Boor as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr Thomas Lachlan Mackellar as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr Thomas Lachlan Mackellar as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr Mark Boor as a director on 20 October 2016 (2 pages)
12 October 2016Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
23 March 2016Termination of appointment of Craig Matheson as a director on 17 March 2016 (1 page)
23 March 2016Termination of appointment of Craig Matheson as a director on 17 March 2016 (1 page)
2 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • EUR 141
(5 pages)
2 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • EUR 141
(5 pages)
1 March 2016Redenomination of shares. Statement of capital 24 November 2015
  • EUR 141
(4 pages)
1 March 2016Redenomination of shares. Statement of capital 24 November 2015
  • EUR 141
(4 pages)
12 January 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
12 January 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
10 December 2015Appointment of Ms Victoria Elizabeth Quinlan as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Mr Michael Heyes as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Ms Victoria Elizabeth Quinlan as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Ms Victoria Elizabeth Quinlan as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Mr Michael Heyes as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Mr Michael Heyes as a director on 9 December 2015 (2 pages)
1 December 2015Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
1 December 2015Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
17 February 2015Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (1 page)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (1 page)
17 February 2015Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (1 page)
17 February 2015Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (1 page)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
11 September 2014Termination of appointment of Andrew Brian Deacon as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Andrew Brian Deacon as a director on 11 September 2014 (1 page)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 100
(29 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 100
(29 pages)