JONES LANG LASALLE EUROPEAN SERVICES LIMITED

JONES LANG LASALLE EUROPEAN SERVICES LIMITED

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

    Company NameJONES LANG LASALLE EUROPEAN SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02176622
    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 EUROPEAN SERVICES LIMITED?

    • Real estate agencies (68310) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is JONES LANG LASALLE EUROPEAN SERVICES LIMITED located?

    Registered Office Address
    30 Warwick Street
    W1B 5NH London
    Undeliverable Registered Office AddressNo

    What were the previous names of JONES LANG LASALLE EUROPEAN SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JONES LANG WOOTTON EUROPEAN SERVICES LIMITEDSep 09, 1994Sep 09, 1994
    JONES LANG WOOTTON EUROPENov 21, 1991Nov 21, 1991
    JLW FACILITIES MANAGEMENTOct 12, 1987Oct 12, 1987

    What are the latest accounts for JONES LANG LASALLE EUROPEAN SERVICES 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 EUROPEAN SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2026
    Next Confirmation Statement DueJan 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2025
    OverdueNo

    What are the latest filings for JONES LANG LASALLE EUROPEAN SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Harminder Singh Atwal as a director on Nov 24, 2025

    2 pagesAP01

    Termination of appointment of James Edward Gregory as a director on Nov 24, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Director's details changed for Mrs Alexandra Mary Moffatt on Jun 03, 2024

    2 pagesCH01

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 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

    22 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

    25 pagesAA

    Appointment of Mrs Alexandra Mary Moffatt as a director on Mar 16, 2021

    2 pagesAP01

    Termination of appointment of Guy John Grainger as a director on Feb 26, 2021

    1 pagesTM01

    Confirmation statement made on Dec 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Appointment of Mr James Edward Gregory as a director on Jan 22, 2020

    2 pagesAP01

    Termination of appointment of Thomas Brett Devonshire-Griffin as a director on Jan 31, 2020

    1 pagesTM01

    Termination of appointment of Maria Dimitrova Grigorova as a director on Jan 22, 2020

    1 pagesTM01

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Who are the officers of JONES LANG LASALLE EUROPEAN SERVICES 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
    ATWAL, Harminder Singh
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish338425370001
    MOORE-BARROW, Alexandra Mary
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    United KingdomBritish206456460002
    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
    BASSETT, John Anthony Seward
    127 Crown Lodge
    12 Elystan Street
    SW3 3PW London
    Director
    127 Crown Lodge
    12 Elystan Street
    SW3 3PW London
    British64414010002
    BROADHURST, Robin Shedden
    13 Lansdowne Crescent
    W11 2NJ London
    Director
    13 Lansdowne Crescent
    W11 2NJ London
    United KingdomBritish20089560002
    CAMBERG, Jeremy Gordon
    Primrose Hill Road
    NW3 3DG London
    35
    Director
    Primrose Hill Road
    NW3 3DG London
    35
    EnglandBritish129825310001
    CRESSWELL, Stephen James
    St Judes Road
    Englefield Green
    TW20 0DH Egham
    Mede House
    Surrey
    Director
    St Judes Road
    Englefield Green
    TW20 0DH Egham
    Mede House
    Surrey
    United KingdomBritish80001270002
    DEVONSHIRE-GRIFFIN, Thomas Brett
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    RussiaBritish208424220001
    DRURY, Christopher Anthony James
    Grays House
    Bramley
    RG26 5DF Basingstoke
    Hampshire
    Director
    Grays House
    Bramley
    RG26 5DF Basingstoke
    Hampshire
    British4456430002
    DUNNE, Philip Neil
    14 Knatchbull Road
    SE5 9QS London
    Director
    14 Knatchbull Road
    SE5 9QS London
    Irish126189030001
    FOLLETT, Michael
    Oak Lea Dene Park
    TN11 9NS Tonbridge
    Kent
    Director
    Oak Lea Dene Park
    TN11 9NS Tonbridge
    Kent
    British86202310001
    GRAINGER, Guy John
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish175642460001
    GREGORY, James Edward
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish221868610001
    GRIGOROVA, Maria Dimitrova
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    PolandBelgian,Bulgarian193656610001
    JENKINS, John Andrew
    24 Holroyd Road
    SW15 6LN London
    Director
    24 Holroyd Road
    SW15 6LN London
    British2484720002
    LARKIN, David James Watson
    6 Shafto Mews
    SW1X 0JT London
    Director
    6 Shafto Mews
    SW1X 0JT London
    British12476680002
    LESTER, Jeremy William
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    Director
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    British80001480002
    MANTLE, Peter John
    16 Talbot Road
    Highgate
    N6 4QR London
    Director
    16 Talbot Road
    Highgate
    N6 4QR London
    United KingdomBritish32406090001
    MANTLE, Peter John
    16 Talbot Road
    Highgate
    N6 4QR London
    Director
    16 Talbot Road
    Highgate
    N6 4QR London
    United KingdomBritish32406090001
    MOTTRAM, Andrew James
    8 Jameson Road
    AL5 4HQ Harpenden
    Hertfordshire
    Director
    8 Jameson Road
    AL5 4HQ Harpenden
    Hertfordshire
    United KingdomBritish83186060001
    ORR, Robert Stewart
    6 Malbrook Road
    SW15 6UF London
    Director
    6 Malbrook Road
    SW15 6UF London
    British36568940004
    PEACOCK, Christopher Arden
    Logmore Place Logmore Lane
    Westcott
    RH4 3JN Dorking
    Surrey
    Director
    Logmore Place Logmore Lane
    Westcott
    RH4 3JN Dorking
    Surrey
    British31670280001
    PICKFORD, Clive John Tudor
    Friars Close
    St Albans Road
    RH2 9LN Reigate
    Surrey
    Director
    Friars Close
    St Albans Road
    RH2 9LN Reigate
    Surrey
    United KingdomBritish2484730001
    PICKFORD, Clive John Tudor
    Friars Close
    St Albans Road
    RH2 9LN Reigate
    Surrey
    Director
    Friars Close
    St Albans Road
    RH2 9LN Reigate
    Surrey
    United KingdomBritish2484730001
    JONES LANG WOOTTON EUROPE LIMITED
    22 Hanover Square
    W1A 2BN London
    Director
    22 Hanover Square
    W1A 2BN London
    55275450001

    Who are the persons with significant control of JONES LANG LASALLE EUROPEAN SERVICES 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