JOHN LAING INVESTMENTS LIMITED

JOHN LAING INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameJOHN LAING INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00780225
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JOHN LAING INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JOHN LAING INVESTMENTS LIMITED located?

    Registered Office Address
    1 Kingsway
    WC2B 6AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN LAING INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAING INVESTMENTS LIMITEDDec 29, 2000Dec 29, 2000
    JOHN LAING INVESTMENTS LIMITEDSep 23, 1997Sep 23, 1997
    JOHN LAING HOLDINGS LIMITEDApr 27, 1988Apr 27, 1988
    JOHN LAING (OVERSEAS) LIMITEDNov 07, 1963Nov 07, 1963

    What are the latest accounts for JOHN LAING INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JOHN LAING INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for JOHN LAING INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jessica Joanne Evans as a secretary on Nov 19, 2025

    1 pagesTM02

    Satisfaction of charge 007802250007 in full

    1 pagesMR04

    Satisfaction of charge 007802250008 in full

    1 pagesMR04

    Satisfaction of charge 007802250011 in full

    1 pagesMR04

    Satisfaction of charge 007802250012 in full

    1 pagesMR04

    Satisfaction of charge 007802250014 in full

    1 pagesMR04

    Satisfaction of charge 007802250015 in full

    1 pagesMR04

    Appointment of Mr Kashif Rahuf as a director on May 15, 2025

    2 pagesAP01

    Appointment of Mr David George Conlon as a director on May 15, 2025

    2 pagesAP01

    Termination of appointment of David George Conlon as a director on May 14, 2025

    1 pagesTM01

    Termination of appointment of Peter Bartholomew O'flaherty as a director on May 15, 2025

    1 pagesTM01

    Termination of appointment of Sion Laurence Jones as a director on May 15, 2025

    1 pagesTM01

    Satisfaction of charge 007802250017 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2024

    41 pagesAA

    Appointment of Ms Jessica Joanne Evans as a secretary on Apr 17, 2025

    2 pagesAP03

    Appointment of Mr Richard Philip Marland as a director on Apr 17, 2025

    2 pagesAP01

    Appointment of Ms Tanja Atanasova as a director on Apr 17, 2025

    2 pagesAP01

    Termination of appointment of Tanja Atanasova as a director on Apr 16, 2025

    1 pagesTM01

    Termination of appointment of James Haydn Abbott as a director on Apr 17, 2025

    1 pagesTM01

    Change of details for Equitix Ether Bidco Limited as a person with significant control on Jun 10, 2024

    2 pagesPSC05

    Confirmation statement made on Feb 16, 2025 with updates

    4 pagesCS01

    Termination of appointment of Andrew Stephen Annesley Vachell as a director on Jan 20, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 21, 2024

    • Capital: GBP 20,202
    4 pagesSH01

    Satisfaction of charge 007802250018 in full

    1 pagesMR04

    Appointment of Mr David George Conlon as a director on Aug 02, 2024

    2 pagesAP01

    Who are the officers of JOHN LAING INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATANASOVA, Tanja
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBulgarian308571100001
    CONLON, David George
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building, 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building, 200
    England
    EnglandBritish152370330001
    JEWELL, Duncan John
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    AustraliaAustralian265479100001
    MARLAND, Richard Philip
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish334900760001
    RAHUF, Kashif
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building, 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building, 200
    England
    EnglandBritish258430780005
    SHUMAN, Kurt Daniel
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building,
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building,
    England
    United StatesAmerican299914780001
    WYLIE, David Ronald
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United StatesBritish246702080001
    ANGELL, Leslie Richard
    20 Kindersley Close
    AL6 9RN Welwyn
    Hertfordshire
    Secretary
    20 Kindersley Close
    AL6 9RN Welwyn
    Hertfordshire
    British2913430001
    BURNETT, Victoria
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    292254370001
    CATTERMOLE, Carolyn Tracy
    Kingsway
    WC2B 6AN London
    1
    England
    Secretary
    Kingsway
    WC2B 6AN London
    1
    England
    British172669200001
    EVANS, Jessica Joanne
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    335022550001
    FEATHERSTONE, Derek William
    33 Somersham
    Bridlewood Panshanger
    AL7 2PZ Welwyn Garden City
    Hertfordshire
    Secretary
    33 Somersham
    Bridlewood Panshanger
    AL7 2PZ Welwyn Garden City
    Hertfordshire
    British38485580001
    LEWIS, Maria Bernadette
    Kingsway
    WC2B 6AN London
    1
    England
    Secretary
    Kingsway
    WC2B 6AN London
    1
    England
    British54836960001
    MARTIN, Emily
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    259127000001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    England
    Secretary
    Kingsway
    WC2B 6AN London
    1
    England
    British120645920001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    NAYLOR, Philip
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    201696210001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    ABBOTT, James Haydn
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritish188814270001
    ANGELL, Leslie Richard
    20 Kindersley Close
    AL6 9RN Welwyn
    Hertfordshire
    Director
    20 Kindersley Close
    AL6 9RN Welwyn
    Hertfordshire
    British2913430001
    ARMSTRONG, James
    Olde Tyles
    Camp Road
    SL9 7PE Gerrards Cross
    Buckinghamshire
    Director
    Olde Tyles
    Camp Road
    SL9 7PE Gerrards Cross
    Buckinghamshire
    British41035300001
    ATANASOVA, Tanja
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBulgarian308571100001
    BALLSDON, Andrew James
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    Director
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    EnglandBritish94560360001
    BARRAS, Florence Marie Francoise
    14 Rydon Street
    N1 7AL London
    Director
    14 Rydon Street
    N1 7AL London
    EnglandBritish,French58686720001
    BHUWANIA, Achal Prakash
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish202952390002
    CATTERMOLE, Carolyn Tracy
    Kingsway
    WC2B 6AN London
    1
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    United KingdomBritish53026290002
    CHANEY, Alan Robert
    2 North Lodge
    Little Offley
    SG5 3BS Hitchin
    Hertfordshire
    Director
    2 North Lodge
    Little Offley
    SG5 3BS Hitchin
    Hertfordshire
    EnglandBritish10654590001
    CHARLESWORTH, Andrew Gilbert
    December Cottage
    18a Newton Toney
    SP4 0HS Salisbury
    Wiltshire
    Director
    December Cottage
    18a Newton Toney
    SP4 0HS Salisbury
    Wiltshire
    United KingdomBritish155424980001
    COLVIN, Stuart Martin
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish99643100002
    CONLON, David George
    3rd Floor, South Building
    EC1A 4HD London
    200 Aldersgate Street
    England
    Director
    3rd Floor, South Building
    EC1A 4HD London
    200 Aldersgate Street
    England
    EnglandBritish152370330001
    COULDERY, Peter Alan James
    The Spinney
    Beechway
    GU1 2TA Guildford
    Surrey
    Director
    The Spinney
    Beechway
    GU1 2TA Guildford
    Surrey
    United KingdomBritish65986150001
    EWER, Adrian James Henry
    Blagdens House Bumpstead Road
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    Director
    Blagdens House Bumpstead Road
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    United KingdomBritish33196010002
    FIELD, Jordan Eliott
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    United KingdomBritish287434410001
    FRIEND, Andrew Erskine
    1 Priory Crescent
    BN7 1HP Lewes
    East Sussex
    Director
    1 Priory Crescent
    BN7 1HP Lewes
    East Sussex
    EnglandBritish66359650001
    GERMINARIO, Luciana
    Kingsway
    WC2B 6AN London
    1
    England
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    England
    EnglandEnglish185027950001

    Who are the persons with significant control of JOHN LAING INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equitix Holdings Limited
    3rd Floor, South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Oct 06, 2021
    3rd Floor, South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Equitix Ether Bidco Limited
    Elizabeth Avenue
    St. Peter Port
    GY1 2HU Guernsey
    3rd Floor, Plaza House
    Guernsey
    Oct 06, 2021
    Elizabeth Avenue
    St. Peter Port
    GY1 2HU Guernsey
    3rd Floor, Plaza House
    Guernsey
    No
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityCompanies (Guernsey) Law 2008
    Place RegisteredGuernsey
    Registration Number69157
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Aqueduct Newco 2 Limited
    Aldersgate Street
    EC1A 4HD London
    11th Floor, 200
    England
    Oct 06, 2021
    Aldersgate Street
    EC1A 4HD London
    11th Floor, 200
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number1345670
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JOHN LAING INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    David Shambrook
    110 Cannon Street
    EC4N 6EU London
    receiver manager
    110 Cannon Street
    EC4N 6EU London
    Geoffrey Paul Rowley
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    receiver manager
    2nd Floor, 110 Cannon Street
    EC4N 6EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0