JOHN LAING INVESTMENTS LIMITED
Overview
| Company Name | JOHN LAING INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00780225 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JOHN LAING INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAING INVESTMENTS LIMITED | Dec 29, 2000 | Dec 29, 2000 |
| JOHN LAING INVESTMENTS LIMITED | Sep 23, 1997 | Sep 23, 1997 |
| JOHN LAING HOLDINGS LIMITED | Apr 27, 1988 | Apr 27, 1988 |
| JOHN LAING (OVERSEAS) LIMITED | Nov 07, 1963 | Nov 07, 1963 |
What are the latest accounts for JOHN LAING INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JOHN LAING INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Feb 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2025 |
| Overdue | No |
What are the latest filings for JOHN LAING INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jessica Joanne Evans as a secretary on Nov 19, 2025 | 1 pages | TM02 | ||
Satisfaction of charge 007802250007 in full | 1 pages | MR04 | ||
Satisfaction of charge 007802250008 in full | 1 pages | MR04 | ||
Satisfaction of charge 007802250011 in full | 1 pages | MR04 | ||
Satisfaction of charge 007802250012 in full | 1 pages | MR04 | ||
Satisfaction of charge 007802250014 in full | 1 pages | MR04 | ||
Satisfaction of charge 007802250015 in full | 1 pages | MR04 | ||
Appointment of Mr Kashif Rahuf as a director on May 15, 2025 | 2 pages | AP01 | ||
Appointment of Mr David George Conlon as a director on May 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of David George Conlon as a director on May 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter Bartholomew O'flaherty as a director on May 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sion Laurence Jones as a director on May 15, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 007802250017 in full | 1 pages | MR04 | ||
Group of companies' accounts made up to Dec 31, 2024 | 41 pages | AA | ||
Appointment of Ms Jessica Joanne Evans as a secretary on Apr 17, 2025 | 2 pages | AP03 | ||
Appointment of Mr Richard Philip Marland as a director on Apr 17, 2025 | 2 pages | AP01 | ||
Appointment of Ms Tanja Atanasova as a director on Apr 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Tanja Atanasova as a director on Apr 16, 2025 | 1 pages | TM01 | ||
Termination of appointment of James Haydn Abbott as a director on Apr 17, 2025 | 1 pages | TM01 | ||
Change of details for Equitix Ether Bidco Limited as a person with significant control on Jun 10, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 16, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Andrew Stephen Annesley Vachell as a director on Jan 20, 2025 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Nov 21, 2024
| 4 pages | SH01 | ||
Satisfaction of charge 007802250018 in full | 1 pages | MR04 | ||
Appointment of Mr David George Conlon as a director on Aug 02, 2024 | 2 pages | AP01 | ||
Who are the officers of JOHN LAING INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATANASOVA, Tanja | Director | Kingsway WC2B 6AN London 1 | England | Bulgarian | 308571100001 | |||||
| CONLON, David George | Director | Aldersgate Street EC1A 4HD London 3rd Floor, South Building, 200 England | England | British | 152370330001 | |||||
| JEWELL, Duncan John | Director | Kingsway WC2B 6AN London 1 United Kingdom | Australia | Australian | 265479100001 | |||||
| MARLAND, Richard Philip | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 334900760001 | |||||
| RAHUF, Kashif | Director | Aldersgate Street EC1A 4HD London 3rd Floor, South Building, 200 England | England | British | 258430780005 | |||||
| SHUMAN, Kurt Daniel | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building, England | United States | American | 299914780001 | |||||
| WYLIE, David Ronald | Director | Kingsway WC2B 6AN London 1 | United States | British | 246702080001 | |||||
| ANGELL, Leslie Richard | Secretary | 20 Kindersley Close AL6 9RN Welwyn Hertfordshire | British | 2913430001 | ||||||
| BURNETT, Victoria | Secretary | Kingsway WC2B 6AN London 1 United Kingdom | 292254370001 | |||||||
| CATTERMOLE, Carolyn Tracy | Secretary | Kingsway WC2B 6AN London 1 England | British | 172669200001 | ||||||
| EVANS, Jessica Joanne | Secretary | Kingsway WC2B 6AN London 1 | 335022550001 | |||||||
| FEATHERSTONE, Derek William | Secretary | 33 Somersham Bridlewood Panshanger AL7 2PZ Welwyn Garden City Hertfordshire | British | 38485580001 | ||||||
| LEWIS, Maria Bernadette | Secretary | Kingsway WC2B 6AN London 1 England | British | 54836960001 | ||||||
| MARTIN, Emily | Secretary | Kingsway WC2B 6AN London 1 | 259127000001 | |||||||
| MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 England | British | 120645920001 | ||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
| NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 201696210001 | |||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||
| ABBOTT, James Haydn | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 188814270001 | |||||
| ANGELL, Leslie Richard | Director | 20 Kindersley Close AL6 9RN Welwyn Hertfordshire | British | 2913430001 | ||||||
| ARMSTRONG, James | Director | Olde Tyles Camp Road SL9 7PE Gerrards Cross Buckinghamshire | British | 41035300001 | ||||||
| ATANASOVA, Tanja | Director | Kingsway WC2B 6AN London 1 | England | Bulgarian | 308571100001 | |||||
| BALLSDON, Andrew James | Director | 10 Fernbrook Road Caversham RG4 7HG Reading Berkshire | England | British | 94560360001 | |||||
| BARRAS, Florence Marie Francoise | Director | 14 Rydon Street N1 7AL London | England | British,French | 58686720001 | |||||
| BHUWANIA, Achal Prakash | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 202952390002 | |||||
| CATTERMOLE, Carolyn Tracy | Director | Kingsway WC2B 6AN London 1 England | United Kingdom | British | 53026290002 | |||||
| CHANEY, Alan Robert | Director | 2 North Lodge Little Offley SG5 3BS Hitchin Hertfordshire | England | British | 10654590001 | |||||
| CHARLESWORTH, Andrew Gilbert | Director | December Cottage 18a Newton Toney SP4 0HS Salisbury Wiltshire | United Kingdom | British | 155424980001 | |||||
| COLVIN, Stuart Martin | Director | Kingsway WC2B 6AN London 1 | England | British | 99643100002 | |||||
| CONLON, David George | Director | 3rd Floor, South Building EC1A 4HD London 200 Aldersgate Street England | England | British | 152370330001 | |||||
| COULDERY, Peter Alan James | Director | The Spinney Beechway GU1 2TA Guildford Surrey | United Kingdom | British | 65986150001 | |||||
| EWER, Adrian James Henry | Director | Blagdens House Bumpstead Road Hempstead CB10 2PW Saffron Walden Essex | United Kingdom | British | 33196010002 | |||||
| FIELD, Jordan Eliott | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor South Building United Kingdom | United Kingdom | British | 287434410001 | |||||
| FRIEND, Andrew Erskine | Director | 1 Priory Crescent BN7 1HP Lewes East Sussex | England | British | 66359650001 | |||||
| GERMINARIO, Luciana | Director | Kingsway WC2B 6AN London 1 England England | England | English | 185027950001 |
Who are the persons with significant control of JOHN LAING INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Holdings Limited | Oct 06, 2021 | 3rd Floor, South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equitix Ether Bidco Limited | Oct 06, 2021 | Elizabeth Avenue St. Peter Port GY1 2HU Guernsey 3rd Floor, Plaza House Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aqueduct Newco 2 Limited | Oct 06, 2021 | Aldersgate Street EC1A 4HD London 11th Floor, 200 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| John Laing Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JOHN LAING INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
|
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