JONES LANG LASALLE CORPORATE FINANCE LIMITED
Overview
| Company Name | JONES LANG LASALLE CORPORATE FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01144849 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JONES LANG LASALLE CORPORATE FINANCE LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is JONES LANG LASALLE CORPORATE FINANCE LIMITED located?
| Registered Office Address | 30 Warwick Street W1B 5NH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JONES LANG LASALLE CORPORATE FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| JLW FINANCE LIMITED | Jul 10, 1992 | Jul 10, 1992 |
| JONES LANG WOOTTON FINANCIAL SERVICES LIMITED | Jan 05, 1988 | Jan 05, 1988 |
| JLW FINANCIAL SERVICES LIMITED | Feb 27, 1986 | Feb 27, 1986 |
| J.L.W. FINANCE LIMITED | Nov 12, 1973 | Nov 12, 1973 |
What are the latest accounts for JONES LANG LASALLE CORPORATE FINANCE 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 JONES LANG LASALLE CORPORATE FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for JONES LANG LASALLE CORPORATE FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Stuart King as a secretary on Feb 02, 2026 | 2 pages | AP03 | ||
Confirmation statement made on Dec 20, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rajan Pramodray Somchand as a director on Sep 18, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Alan Kavanau as a director on May 25, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicolas Guillaume Taylor as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Richard Henry Webster on Oct 01, 2021 | 1 pages | CH03 | ||
Secretary's details changed for Nicolas Guillaume Taylor on Oct 01, 2021 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sebastian Joseph Edwards as a director on Dec 02, 2019 | 1 pages | TM01 | ||
Appointment of Mr Michael Alan Kavanau as a director on Nov 25, 2019 | 2 pages | AP01 | ||
Appointment of Matthew John Richards as a director on Nov 25, 2019 | 2 pages | AP01 | ||
Appointment of Mr Rajan Pramodray Somchand as a director on Nov 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Matilde Attolico as a director on Oct 29, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Who are the officers of JONES LANG LASALLE CORPORATE FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KING, Stuart | Secretary | Warwick Street W1B 5NH London 30 | 344951920001 | |||||||
| WEBSTER, Richard Henry | Secretary | Warwick Street W1B 5NH London 30 | British | 68852530001 | ||||||
| EVANS, Peter Gregory | Director | Warwick Street W1B 5NH London 30 | England | British | 165261900001 | |||||
| RICHARDS, Matthew John | Director | Warwick Street W1B 5NH London 30 | England | British | 264857730001 | |||||
| JENKINS, John Andrew | Secretary | 27 Fanthorpe Street Putney SW15 1DZ London | British | 2484720001 | ||||||
| JONES, Antony Harding | Secretary | Hedgerows Orestan Lane Effingham KT24 5SN Leatherhead Surrey | British | 116296400001 | ||||||
| TAYLOR, Nicolas Guillaume | Secretary | Warwick Street W1B 5NH London 30 | British | 122527460001 | ||||||
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
| ANZAR, Amy Melinda Klein | Director | 34 Seymour Walk SW10 9NF London | United States | 81238300002 | ||||||
| ATTOLICO, Matilde | Director | Warwick Street W1B 5NH London 30 | England | Italian | 142925220001 | |||||
| BARTRAM, Christopher John | Director | 3 Bentley Road CB2 2AW Cambridge Cambridgeshire | British | 38758710001 | ||||||
| BASSETT, John Anthony Seward | Director | 35 Evelyn Gardens SW7 3BJ London | British | 64414010001 | ||||||
| BIGNELL, Alexander Robert | Director | 14 Harlech Gardens HA5 1JT Pinner Middlesex | British | 96156150001 | ||||||
| BROADHURST, Robin Shedden | Director | 13 Lansdowne Crescent W11 2NJ London | United Kingdom | British | 20089560002 | |||||
| CLARKE, Rupert James | Director | Killieser Avenue SW2 4NX London 23 | England | British | 47830950002 | |||||
| DE HAAST, Arthur William | Director | Warwick Street W1B 5NH London 30 | England | British | 136348480001 | |||||
| DIGIACOMO, Michael Dennis | Director | Bronxville Road Bronxville New York New York 10708 United States | Usc | 32472780001 | ||||||
| EDGHILL, Timothy James Dugdale | Director | Warwick Street W1B 5NH London 30 | United Kingdom | British | 50215080003 | |||||
| EDGHILL, Timothy James Dugdale | Director | Warwick Street W1B 5NH London 30 | United Kingdom | British | 50215080003 | |||||
| EDGHILL, Timothy James Dugdale | Director | 11 Birchwood Road SW17 9BQ London | United Kingdom | British | 50215080003 | |||||
| EDGLEY, Anthony Peter David | Director | Hanover Square W1S 1JA London 22 | England | British | 43473170001 | |||||
| EDWARDS, Sebastian Joseph | Director | Warwick Street W1B 5NH London 30 | United Kingdom | British | 242736010001 | |||||
| GADSDEN, Philip John | Director | Little Orchard Snow Hill RH10 3EE Crawley Down West Sussex | United Kingdom | British | 98081300001 | |||||
| GREEN, Annette Julie | Director | Lowerfield House Easebourne Street GU29 0AL Easebourne West Sussex | England | English | 156233990001 | |||||
| HEPP, Christian | Director | Warwick Street W1B 5NH London 30 | England | Austrian | 208392720001 | |||||
| HOLMES, Christopher Philip | Director | Warwick Street W1B 5NH London 30 | England | British | 176569140001 | |||||
| HOWARD, Ross Jeffrey | Director | Hanover Square W1S 1JA London 22 | United Kingdom | British | 123738590001 | |||||
| HOWLING, Richard | Director | 2a Tasman Road Clapham North SW9 9LT London | United Kingdom | British | 119284370001 | |||||
| JOHNSON, Richard Anthony | Director | 194 Coombe Lane SW20 0QT London | British | 57354130002 | ||||||
| JOLLY, Christopher Patrick | Director | 13 Lansdowne Road Wimbledon SW20 8AN London | United Kingdom | British | 29827710001 | |||||
| KAVANAU, Michael Alan | Director | Warwick Street W1B 5NH London 30 | England | American | 260323670001 | |||||
| LEWIS, Martyn Phillips | Director | Wyncroft Ringmore TQ7 4HL Kingsbridge Devon | England | British | 96177720001 | |||||
| MARTIN, Julia Helen | Director | Warwick Street W1B 5NH London 30 | England | British | 142558830001 | |||||
| MENDE, Kai Robert Werner | Director | Warwick Street W1B 5NH London 30 | Germany | German / British | 197851550001 | |||||
| MOWTHORPE, Richard James | Director | 15 Seymour Road Southfields SW18 5JB London | United Kingdom | British | 98633110002 |
Who are the persons with significant control of JONES LANG LASALLE CORPORATE FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jones Lang Lasalle Limited | Apr 06, 2016 | Warwick Street W1B 5NH London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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