JONES LANG LASALLE CORPORATE FINANCE LIMITED

JONES LANG LASALLE CORPORATE FINANCE LIMITED

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

    Company NameJONES LANG LASALLE CORPORATE FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01144849
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of JONES LANG LASALLE CORPORATE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JLW FINANCE LIMITEDJul 10, 1992Jul 10, 1992
    JONES LANG WOOTTON FINANCIAL SERVICES LIMITEDJan 05, 1988Jan 05, 1988
    JLW FINANCIAL SERVICES LIMITEDFeb 27, 1986Feb 27, 1986
    J.L.W. FINANCE LIMITEDNov 12, 1973Nov 12, 1973

    What are the latest accounts for JONES LANG LASALLE CORPORATE FINANCE 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 JONES LANG LASALLE CORPORATE FINANCE LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2025
    Next Confirmation Statement DueJan 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2024
    OverdueNo

    What are the latest filings for JONES LANG LASALLE CORPORATE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michael Alan Kavanau as a director on May 25, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicolas Guillaume Taylor as a secretary on Sep 30, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Dec 20, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Richard Henry Webster on Oct 01, 2021

    1 pagesCH03

    Secretary's details changed for Nicolas Guillaume Taylor on Oct 01, 2021

    1 pagesCH03

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Dec 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Sebastian Joseph Edwards as a director on Dec 02, 2019

    1 pagesTM01

    Appointment of Mr Michael Alan Kavanau as a director on Nov 25, 2019

    2 pagesAP01

    Appointment of Matthew John Richards as a director on Nov 25, 2019

    2 pagesAP01

    Appointment of Mr Rajan Pramodray Somchand as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of Matilde Attolico as a director on Oct 29, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on Dec 20, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Sebastian Joseph Edwards on Aug 13, 2018

    2 pagesCH01

    Director's details changed for Mrs Matilde Attolico on Aug 13, 2018

    2 pagesCH01

    Who are the officers of JONES LANG LASALLE CORPORATE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBSTER, Richard Henry
    Warwick Street
    W1B 5NH London
    30
    Secretary
    Warwick Street
    W1B 5NH London
    30
    British68852530001
    EVANS, Peter Gregory
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritishSurveyor165261900001
    RICHARDS, Matthew John
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritishChief Executive264857730001
    SOMCHAND, Rajan Pramodray
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritishAccountant198743830002
    JENKINS, John Andrew
    27 Fanthorpe Street
    Putney
    SW15 1DZ London
    Secretary
    27 Fanthorpe Street
    Putney
    SW15 1DZ London
    British2484720001
    JONES, Antony Harding
    Hedgerows
    Orestan Lane Effingham
    KT24 5SN Leatherhead
    Surrey
    Secretary
    Hedgerows
    Orestan Lane Effingham
    KT24 5SN Leatherhead
    Surrey
    British116296400001
    TAYLOR, Nicolas Guillaume
    Warwick Street
    W1B 5NH London
    30
    Secretary
    Warwick Street
    W1B 5NH London
    30
    British122527460001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    ANZAR, Amy Melinda Klein
    34 Seymour Walk
    SW10 9NF London
    Director
    34 Seymour Walk
    SW10 9NF London
    United StatesCorporate Finance Adviser81238300002
    ATTOLICO, Matilde
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandItalianDirector142925220001
    BARTRAM, Christopher John
    3 Bentley Road
    CB2 2AW Cambridge
    Cambridgeshire
    Director
    3 Bentley Road
    CB2 2AW Cambridge
    Cambridgeshire
    BritishChartered Surveyor38758710001
    BASSETT, John Anthony Seward
    35 Evelyn Gardens
    SW7 3BJ London
    Director
    35 Evelyn Gardens
    SW7 3BJ London
    BritishChartered Surveyor64414010001
    BIGNELL, Alexander Robert
    14 Harlech Gardens
    HA5 1JT Pinner
    Middlesex
    Director
    14 Harlech Gardens
    HA5 1JT Pinner
    Middlesex
    BritishChartered Surveyor96156150001
    BROADHURST, Robin Shedden
    13 Lansdowne Crescent
    W11 2NJ London
    Director
    13 Lansdowne Crescent
    W11 2NJ London
    United KingdomBritishChartered Surveyor20089560002
    CLARKE, Rupert James
    Killieser Avenue
    SW2 4NX London
    23
    Director
    Killieser Avenue
    SW2 4NX London
    23
    EnglandBritishBanker47830950002
    DE HAAST, Arthur William
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritishReal Estate Advisor136348480001
    DIGIACOMO, Michael Dennis
    Bronxville Road
    Bronxville
    New York
    New York 10708
    United States
    Director
    Bronxville Road
    Bronxville
    New York
    New York 10708
    United States
    UscProperty Adviser32472780001
    EDGHILL, Timothy James Dugdale
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    United KingdomBritishChartered Surveyor50215080003
    EDGHILL, Timothy James Dugdale
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    United KingdomBritishChartered Surveyor50215080003
    EDGHILL, Timothy James Dugdale
    11 Birchwood Road
    SW17 9BQ London
    Director
    11 Birchwood Road
    SW17 9BQ London
    United KingdomBritishChartered Surveyor50215080003
    EDGLEY, Anthony Peter David
    Hanover Square
    W1S 1JA London
    22
    Director
    Hanover Square
    W1S 1JA London
    22
    EnglandBritishDirector43473170001
    EDWARDS, Sebastian Joseph
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    United KingdomBritishDirector242736010001
    GADSDEN, Philip John
    Little Orchard
    Snow Hill
    RH10 3EE Crawley Down
    West Sussex
    Director
    Little Orchard
    Snow Hill
    RH10 3EE Crawley Down
    West Sussex
    United KingdomBritishChartered Surveyor98081300001
    GREEN, Annette Julie
    Lowerfield House
    Easebourne Street
    GU29 0AL Easebourne
    West Sussex
    Director
    Lowerfield House
    Easebourne Street
    GU29 0AL Easebourne
    West Sussex
    EnglandEnglishCorporate Finance Adviser156233990001
    HEPP, Christian
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandAustrianCorporate Finance Advisor208392720001
    HOLMES, Christopher Philip
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritishChartered Surveyor176569140001
    HOWARD, Ross Jeffrey
    Hanover Square
    W1S 1JA London
    22
    Director
    Hanover Square
    W1S 1JA London
    22
    United KingdomBritishChief Operating Officer123738590001
    HOWLING, Richard
    2a Tasman Road
    Clapham North
    SW9 9LT London
    Director
    2a Tasman Road
    Clapham North
    SW9 9LT London
    United KingdomBritishAccountant119284370001
    JOHNSON, Richard Anthony
    194 Coombe Lane
    SW20 0QT London
    Director
    194 Coombe Lane
    SW20 0QT London
    BritishChartered Surveyor57354130002
    JOLLY, Christopher Patrick
    13 Lansdowne Road
    Wimbledon
    SW20 8AN London
    Director
    13 Lansdowne Road
    Wimbledon
    SW20 8AN London
    United KingdomBritishCorporate Financier29827710001
    KAVANAU, Michael Alan
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandAmericanDirector260323670001
    LEWIS, Martyn Phillips
    Wyncroft
    Ringmore
    TQ7 4HL Kingsbridge
    Devon
    Director
    Wyncroft
    Ringmore
    TQ7 4HL Kingsbridge
    Devon
    EnglandBritishChartered Surveyor96177720001
    MARTIN, Julia Helen
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritishChartered Surveyor142558830001
    MENDE, Kai Robert Werner
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    GermanyGerman / BritishDirector197851550001
    MOWTHORPE, Richard James
    15 Seymour Road
    Southfields
    SW18 5JB London
    Director
    15 Seymour Road
    Southfields
    SW18 5JB London
    United KingdomBritishCompliance Officer98633110002

    Who are the persons with significant control of JONES LANG LASALLE CORPORATE FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Warwick Street
    W1B 5NH London
    30
    England
    Apr 06, 2016
    Warwick Street
    W1B 5NH London
    30
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number01188567
    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.

    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