JLT UK INVESTMENT HOLDINGS LIMITED

JLT UK INVESTMENT HOLDINGS LIMITED

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

    Company NameJLT UK INVESTMENT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03956316
    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 JLT UK INVESTMENT HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JLT UK INVESTMENT HOLDINGS LIMITED located?

    Registered Office Address
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JLT UK INVESTMENT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARDINE LLOYD THOMPSON UK HOLDINGS LIMITEDApr 06, 2000Apr 06, 2000
    BEST QUEST LIMITEDMar 27, 2000Mar 27, 2000

    What are the latest accounts for JLT UK INVESTMENT HOLDINGS 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 JLT UK INVESTMENT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for JLT UK INVESTMENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Change of details for Jib Uk Holdings Limited as a person with significant control on Sep 15, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Director's details changed for Mr Tony O'dwyer on Sep 15, 2021

    2 pagesCH01

    Director's details changed for Mr Thomas Mcdonald on Sep 15, 2021

    2 pagesCH01

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West Tower Place London EC3R 5BU on Sep 15, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas Mcdonald on Dec 21, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Termination of appointment of Jlt Secretaries Limited as a secretary on Apr 01, 2020

    1 pagesTM02

    Confirmation statement made on Mar 31, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Nov 26, 2019

    • Capital: GBP 1,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 22/11/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 22, 2019

    • Capital: GBP 6,071,608
    3 pagesSH01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Who are the officers of JLT UK INVESTMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONALD, Thomas
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritish246169610002
    O'DWYER, Tony
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomIrish244880160001
    JOHNSON, Stephanie
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    British52711730001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    ASHTON, Helen Louise
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    United KingdomBritish75359360002
    BROWN, Michael Terence
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    Director
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    United KingdomBritish182187500001
    BURKE, Dominic James
    Park Wood Farm
    GL8 8UO Leighterton
    Gloucestershire
    Director
    Park Wood Farm
    GL8 8UO Leighterton
    Gloucestershire
    British5824140003
    CLUTTERBUCK, Troy Adam
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish150992120001
    COLLINS, Andrew Dominic John Bucke
    19 Holland Street
    W8 4NA London
    Director
    19 Holland Street
    W8 4NA London
    British1561410003
    CURTIS, Simon
    Park Farmhouse Vicarage Lane
    Little Budworth
    CW6 9BP Tarporley
    Cheshire
    Director
    Park Farmhouse Vicarage Lane
    Little Budworth
    CW6 9BP Tarporley
    Cheshire
    British7624740003
    GIRLING, Adrian Brian
    113 Andover Road
    SO22 6AX Winchester
    Hampshire
    Director
    113 Andover Road
    SO22 6AX Winchester
    Hampshire
    EnglandBritish44761310001
    GOODINGS, Phillip Eric
    Crutched Friars
    EC3N 2PH London
    6
    England
    Director
    Crutched Friars
    EC3N 2PH London
    6
    England
    EnglandBritish5542210002
    HASTINGS BASS, John Peter
    Ashmansworth Manor
    Ashmansworth
    RG20 9SG Newbury
    Berkshire
    Director
    Ashmansworth Manor
    Ashmansworth
    RG20 9SG Newbury
    Berkshire
    British69550720001
    HAY, Helen Frances
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish120089650001
    HOWORTH, Duncan Craig
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    Director
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    EnglandEnglish34586390006
    JONES, David Lyndon
    Southfield House
    58 Ledborough Lane
    HP9 2DF Beaconsfield
    Buckinghamshire
    Director
    Southfield House
    58 Ledborough Lane
    HP9 2DF Beaconsfield
    Buckinghamshire
    United KingdomBritish106668010001
    JONES, Mark David
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish131997610002
    LOVE, Samuel Andrew James
    Fairfields 109 Coxtie Green Road
    Pilgrims Hatch
    CM14 5PS Brentwood
    Essex
    Director
    Fairfields 109 Coxtie Green Road
    Pilgrims Hatch
    CM14 5PS Brentwood
    Essex
    British23800480002
    REDHEAD, Peter Mark
    Crutched Friars
    EC3N 2PH London
    6
    England
    Director
    Crutched Friars
    EC3N 2PH London
    6
    England
    United KingdomBritish173138670001
    ROBINSON, Ian Miles
    Crutched Friars
    EC3N 2PH London
    6
    United Kingdom
    Director
    Crutched Friars
    EC3N 2PH London
    6
    United Kingdom
    United KingdomBritish3132340002
    TAYLOR, Frank William
    Stableford
    Brook Lane Parkgate
    CH64 6TP Wirral
    Cheshire
    Director
    Stableford
    Brook Lane Parkgate
    CH64 6TP Wirral
    Cheshire
    British31787290001
    WADE, Vyvienne Yvonne Alexandra Corley
    Birds Isle
    St Michaels
    TN30 6TL Tenterden
    Kent
    Director
    Birds Isle
    St Michaels
    TN30 6TL Tenterden
    Kent
    United KingdomBritish40869360001
    WOOD, Gregory Mark
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish153809860001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    JLT CORPORATE SERVICES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number9729723
    202227220001

    Who are the persons with significant control of JLT UK INVESTMENT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Jul 20, 2016
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2956454
    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