LENDLEASE EUROPE HOLDINGS LIMITED

LENDLEASE EUROPE HOLDINGS LIMITED

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

    Company NameLENDLEASE EUROPE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02594928
    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 LENDLEASE EUROPE HOLDINGS LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LENDLEASE EUROPE HOLDINGS LIMITED located?

    Registered Office Address
    Level 7,1 Eversholt Street
    NW1 2DN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LENDLEASE EUROPE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE EUROPE HOLDINGS LIMITEDMay 02, 1997May 02, 1997
    LEND LEASE INTERNATIONAL HOLDINGS LIMITEDSep 10, 1991Sep 10, 1991
    SHOWMAUS PUBLIC LIMITED COMPANY Mar 25, 1991Mar 25, 1991

    What are the latest accounts for LENDLEASE EUROPE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LENDLEASE EUROPE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 19, 2026
    Next Confirmation Statement DueJan 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2025
    OverdueNo

    What are the latest filings for LENDLEASE EUROPE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Dec 19, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 22, 2025

    • Capital: GBP 1,548,431,760.53
    4 pagesSH01

    Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7,1 Eversholt Street London NW1 2DN on Nov 19, 2025

    1 pagesAD01

    Change of details for Lendlease Europe Finance Plc as a person with significant control on Nov 03, 2025

    2 pagesPSC05

    Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on Nov 03, 2025

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Geoffrey Ross Willetts as a director on Jun 27, 2025

    1 pagesTM01

    Appointment of Ms Angela Gangemi as a director on Jun 26, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 25, 2025

    • Capital: GBP 1,478,431,760.37
    4 pagesSH01

    Notification of Lendlease Corporation Limited as a person with significant control on May 07, 2025

    2 pagesPSC02

    Cessation of Lendlease International Pty Limited as a person with significant control on May 07, 2025

    1 pagesPSC07

    Group of companies' accounts made up to Jun 30, 2024

    108 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Second filing of a statement of capital following an allotment of shares on Mar 25, 2025

    • Capital: GBP 1,388,431,760.37
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Mar 25, 2025

    • Capital: GBP 1,388,433,300.37
    5 pagesSH01
    Annotations
    DateAnnotation
    Apr 02, 2025Clarification A second filed SH01 was registered on 02/04/25.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Dec 19, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 1,368,431,760.35
    4 pagesSH01

    Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Dec 09, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 28, 2024

    • Capital: GBP 1,318,431,760.37
    4 pagesSH01

    Confirmation statement made on Apr 11, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    104 pagesAA

    Appointment of Andrea Ruckstuhl as a director on Nov 17, 2023

    2 pagesAP01

    Who are the officers of LENDLEASE EUROPE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANGEMI, Angela
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    United KingdomAustralian304248460001
    RUCKSTUHL, Andrea
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    United KingdomItalian,Swiss316134240001
    BURROWS, Roger Leonard
    51 Leyborne Park
    Kew
    TW9 3BH Richmond
    Surrey
    Secretary
    51 Leyborne Park
    Kew
    TW9 3BH Richmond
    Surrey
    Australian47271870002
    DAVIDSON, Patricia Margaret
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    Secretary
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    British38824170008
    DRAPER, Jennifer
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    206458520001
    GOUGH, Alison Louise
    Flat 1 15 Southwood Avenue
    N6 5RY London
    Secretary
    Flat 1 15 Southwood Avenue
    N6 5RY London
    British62074540002
    GOUGH, Alison Louise
    12 Redcliffe Mews
    SW10 9JU London
    Secretary
    12 Redcliffe Mews
    SW10 9JU London
    Australian62074540001
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    British93299990001
    MARTIN, Neil Christopher
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Secretary
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    British92464400001
    MORIARTY, Joanna
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    230024500001
    NICKLIN, Susan Patricia
    Flat 4
    7 Barkston Gardens
    SW5 0ER Earls Court
    London
    Secretary
    Flat 4
    7 Barkston Gardens
    SW5 0ER Earls Court
    London
    British88285310001
    SCARRABELOTTI, Rachel
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    272595990001
    SUTTON, Penelope Ruth
    32 Saxon Road
    BR1 3RP Bromley
    Kent
    Secretary
    32 Saxon Road
    BR1 3RP Bromley
    Kent
    British38586070002
    TOOMBES, Alan
    Rosemount 11 Beechwood Grove
    Long Ditton
    KT6 6QE Surbiton
    Surrey
    Secretary
    Rosemount 11 Beechwood Grove
    Long Ditton
    KT6 6QE Surbiton
    Surrey
    British42204170001
    WALSH, Paul Bernard
    999 Pine Tree Lane
    60093 Winnetka
    Illinois
    America
    Secretary
    999 Pine Tree Lane
    60093 Winnetka
    Illinois
    America
    British39792820001
    WATT, Vincent Alexander
    165 Lauderdale Mansions
    W9 1LY London
    Secretary
    165 Lauderdale Mansions
    W9 1LY London
    Australian17980600001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Dukes Place
    EC3A 7NH London
    40
    England
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    England
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    DEANS COURT REGISTRARS LIMITED
    C/O Orrick Herrington & Sutcliffe
    Tower 42 Level 35 25 Old Broad
    EC2N 1HQ Street London
    Secretary
    C/O Orrick Herrington & Sutcliffe
    Tower 42 Level 35 25 Old Broad
    EC2N 1HQ Street London
    106689530001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ARTHUR, Derryn Sue
    21 Elsham Road
    W14 8HA London
    Director
    21 Elsham Road
    W14 8HA London
    New Zealander57726590002
    BROWN, Anthony Michael
    4 Eastcote
    BR6 0AU Orpington
    Director
    4 Eastcote
    BR6 0AU Orpington
    United KingdomBritish127441900001
    BRUNNING, Simon David John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish272536140001
    BURROWS, Roger Leonard
    51 Leyborne Park
    Kew
    TW9 3BH Richmond
    Surrey
    Director
    51 Leyborne Park
    Kew
    TW9 3BH Richmond
    Surrey
    Australian47271870002
    BUTLER, Robin Elliot
    Gatehouse Farm
    GU31 5DB Trotton
    West Sussex
    Director
    Gatehouse Farm
    GU31 5DB Trotton
    West Sussex
    British90075620001
    CAVEN, Robin Graham
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    Director
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    United KingdomBritish76216840002
    CHADWICK, Peter Roy
    24 Pendarves Road
    Raynes Park
    SW20 8TS London
    Director
    24 Pendarves Road
    Raynes Park
    SW20 8TS London
    British37525040002
    CHAMBERLAIN, Adrian
    Butlers Hall
    Wareside
    SG12 7QL Ware
    Hertfordshire
    Director
    Butlers Hall
    Wareside
    SG12 7QL Ware
    Hertfordshire
    British117106730001
    CHISHOLM, Allan Donald
    49 Colcokes Road
    SM7 2EJ Banstead
    Surrey
    Director
    49 Colcokes Road
    SM7 2EJ Banstead
    Surrey
    EnglandBritish545510001
    CLARK, John David
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritish224239010001
    COLEMAN, Murray Leslie
    Laurel House
    Queens Road
    TW10 6JJ Richmond
    Surrey
    Director
    Laurel House
    Queens Road
    TW10 6JJ Richmond
    Surrey
    Australian114401640001
    CUTTS, Alistair
    15a Vine Road
    KT8 9LF East Molesey
    Surrey
    Director
    15a Vine Road
    KT8 9LF East Molesey
    Surrey
    United KingdomBritish103721920002
    DEW, Beverley Edward John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish133103950001
    GOUGH, Alison Louise
    Flat 1 15 Southwood Avenue
    N6 5RY London
    Director
    Flat 1 15 Southwood Avenue
    N6 5RY London
    British62074540002
    GRIST, Stephen Kenneth
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandAustralian157560950001
    HIPPERSON, Simon John Haworth
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritish102519290002

    Who are the persons with significant control of LENDLEASE EUROPE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lendlease Corporation Limited
    Tower Three, Level 14
    300 Barangaroo Avenue
    Barangaroo
    International Towers Sydney Exchange Place
    Nsw200
    Australia
    May 07, 2025
    Tower Three, Level 14
    300 Barangaroo Avenue
    Barangaroo
    International Towers Sydney Exchange Place
    Nsw200
    Australia
    No
    Legal FormAustralian Public Company
    Country RegisteredAustralia
    Legal AuthorityCorporations Act 2001
    Place RegisteredAustralian Securities And Investment Commission
    Registration NumberAcn 000226228
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Lendlease Europe Finance Plc
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    England
    Jun 26, 2018
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration NumberEngland
    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.
    Lendlease International Pty Limited
    Level 14, Tower Three, International Towers Sydney
    Exchange Place, 300 Barangaroo Avenue
    Barangaroo Nsw 2000
    Lendlease
    Australia
    Apr 06, 2016
    Level 14, Tower Three, International Towers Sydney
    Exchange Place, 300 Barangaroo Avenue
    Barangaroo Nsw 2000
    Lendlease
    Australia
    Yes
    Legal FormAustralian Proprietary Company, Limited By Shares
    Country RegisteredNew South Wales, Australia
    Legal AuthorityCorporations Act 2001
    Place RegisteredAsic
    Registration Number000489109
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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