JLT INVESTMENT MANAGEMENT LIMITED
Overview
| Company Name | JLT INVESTMENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04274915 |
| 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 JLT INVESTMENT MANAGEMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is JLT INVESTMENT MANAGEMENT LIMITED located?
| Registered Office Address | 1 Tower Place West EC3R 5BU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JLT INVESTMENT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| IIMIA LIMITED | Feb 09, 2010 | Feb 09, 2010 |
| IIMIA PLC | Oct 24, 2001 | Oct 24, 2001 |
| SLIMV PLC | Aug 22, 2001 | Aug 22, 2001 |
What are the latest accounts for JLT INVESTMENT MANAGEMENT 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 JLT INVESTMENT MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2026 |
| Overdue | No |
What are the latest filings for JLT INVESTMENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 15, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Iimia (Holdings) Limited as a person with significant control on Nov 24, 2017 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Sep 28, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Jlt Eb Holdings Limited as a person with significant control on Nov 10, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Tony O'dwyer on May 19, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Thomas Mcdonald as a director on Jul 27, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Anthony Mcnulty as a director on Jul 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Darryn Paul Lake as a director on Jul 20, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Change of details for Jlt Eb Holdings Limited as a person with significant control on Sep 14, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West London EC3R 5BU on May 19, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||
Amended full accounts made up to Dec 31, 2019 | 39 pages | AAMD | ||||||||||
Termination of appointment of Connie Maccurrach as a secretary on Nov 30, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of JLT INVESTMENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCDONALD, Thomas | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | 246169610002 | |||||||||
| O'DWYER, Tony | Director | Tower Place West EC3R 5BU London 1 United Kingdom | United Kingdom | Irish | 244880160001 | |||||||||
| BENNETT, Roger Andrew | Secretary | White Cottage 3 Greenwood Avenue Lilliput BH14 8QD Poole Dorset | English | 46659290001 | ||||||||||
| BENNETT, Roger Andrew | Secretary | White Cottage 3 Greenwood Avenue Lilliput BH14 8QD Poole Dorset | English | 46659290001 | ||||||||||
| BUCKLEY, Michael | Secretary | The Cottage West Buckland EX32 0SQ Barnstaple Devon | British | 18207240001 | ||||||||||
| DICKINSON, Malcolm Keith | Secretary | Homecroft Kingston TQ7 4QD Kingsbridge Devon | British | 35771620001 | ||||||||||
| FORD, Robin Charles | Secretary | Whiteway Lodge Chudleigh TQ13 0DY Newton Abbot Devon | British | 48025700002 | ||||||||||
| HAY, Helen | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | 199158900001 | |||||||||||
| JOHNSON, Stephanie | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | 148648380001 | |||||||||||
| MACCURRACH, Connie | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | 270064370001 | |||||||||||
| WARBURTON, Clive Godfrey | Secretary | 38 Fore Street Shaldon TQ14 0DE Teignmouth Devon | British | 44104180002 | ||||||||||
| JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
| JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
| MICHELMORES SECRETARIES LIMITED | Secretary | 18 Cathedral Yard EX1 1HE Exeter Devon | 107260180001 | |||||||||||
| ABBOT, Duncan James Langlands | Director | Fairmead 48 Church Lane IG10 1PD Loughton Essex | England | British | 76940730002 | |||||||||
| BALL, Peter James | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 164664650002 | |||||||||
| BARKER, Antony Phillip | Director | Orama Avenue M6 8LL Salford 6 Lancashire England | United Kingdom | British | 146099420001 | |||||||||
| BEACH, Teresa Dawn | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 177591260001 | |||||||||
| BENNETT, Roger Andrew | Director | White Cottage 3 Greenwood Avenue Lilliput BH14 8QD Poole Dorset | England | English | 46659290001 | |||||||||
| BLOOMER, Jonathan William | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 115487540001 | |||||||||
| CHAPPELL, John Keith | Director | Pine Tree Lodge Croft Road Neacroft BH23 8JS Bransgore Hampshire | United Kingdom | British | 95575820001 | |||||||||
| CLUTTERBUCK, Troy Adam | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 150992120001 | |||||||||
| CROWLEY, John Christopher | Director | Hazelwood, Gidleigh, Chagford TQ13 8HP Newton Abbot Devon | England | British | 82375440001 | |||||||||
| EVELEIGH, Denis Malcolm | Director | 9 East Avenue BH3 7BS Bournemouth | United Kingdom | British | 50820610001 | |||||||||
| EYRE, Douglas | Director | 1 Kirby Way BH6 3HZ Bournemouth | England | British | 33982540002 | |||||||||
| FLANAGAN, Eamonn Michael | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 247874040001 | |||||||||
| GALE, Patrick Nigel Christopher | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | 149359970001 | |||||||||
| GOODINGS, Phillip Eric | Director | Crutched Friars EC3N 2PH London 6 United Kingdom | England | British | 5542210002 | |||||||||
| GREENWOOD, Nicholas Holmes | Director | 10 Mayfield Avenue BH14 9NY Poole Dorset | British | 63354730003 | ||||||||||
| HOWORTH, Duncan Craig | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | English | 34586390006 | |||||||||
| HOWORTH, Duncan Craig | Director | Littleworth Road KT10 9PD Esher 17 Surrey United Kingdom | England | English | 34586390006 | |||||||||
| HUDON, Benoit | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building | United Kingdom | Canadian | 261429040001 | |||||||||
| JONES, David Lyndon | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building | United Kingdom | British | 106668010004 | |||||||||
| JONES, Mark David | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 131997610002 | |||||||||
| KELWAY, Julie Rose | Director | 4 Briantspuddle Dairy Briantspuddle DT2 7HT Dorchester Dorset | British | 95575730001 |
Who are the persons with significant control of JLT INVESTMENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marsh Mclennan India Holdings Limited | Nov 24, 2017 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Iimia (Holdings) Limited | Jul 20, 2016 | 138 Houndsditch EC3A 7AW London The St Botolph Building England | Yes | ||||||||||
| |||||||||||||
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