JOHN LAING CAPITAL MANAGEMENT LIMITED
Overview
| Company Name | JOHN LAING CAPITAL MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05132286 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN LAING CAPITAL MANAGEMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is JOHN LAING CAPITAL MANAGEMENT LIMITED located?
| Registered Office Address | 1 Kingsway WC2B 6AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN LAING CAPITAL MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAING CAPITAL MANAGEMENT LIMITED | Jun 30, 2004 | Jun 30, 2004 |
| INTERCEDE 1945 LIMITED | May 19, 2004 | May 19, 2004 |
What are the latest accounts for JOHN LAING CAPITAL MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for JOHN LAING CAPITAL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of David Martin Lowry as a director on Oct 21, 2020 | 1 pages | TM01 | ||
Appointment of Mr David Martin Lowry as a director on Aug 10, 2020 | 2 pages | AP01 | ||
Termination of appointment of Luciana Germinario as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Michael Hardy as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Clare Underwood as a director on Oct 29, 2019 | 2 pages | AP01 | ||
Appointment of Ms Luciana Germinario as a director on Oct 29, 2019 | 2 pages | AP01 | ||
Appointment of Mr. Stuart Martin Colvin as a director on Oct 29, 2019 | 2 pages | AP01 | ||
Termination of appointment of Christopher James Tanner as a director on Jul 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Christopher Holmes as a director on Jul 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Frank Seain Francis Dufficy as a director on May 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jamie Pritchard as a director on May 01, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Termination of appointment of Gianluca Mazzoni as a director on Apr 09, 2019 | 1 pages | TM01 | ||
Appointment of Emily Martin as a secretary on Apr 02, 2019 | 2 pages | AP03 | ||
Termination of appointment of Philip Naylor as a secretary on Jan 18, 2019 | 1 pages | TM02 | ||
Appointment of Jamie Pritchard as a director on Jul 02, 2018 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Confirmation statement made on May 19, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Michael Hardy on Jan 26, 2018 | 3 pages | CH01 | ||
Who are the officers of JOHN LAING CAPITAL MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Emily | Secretary | Kingsway WC2B 6AN London 1 | 257186130001 | |||||||
| COLVIN, Stuart Martin, Mr. | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 255570210001 | |||||
| UNDERWOOD, Clare | Director | Kingsway WC2B 6AN London 1 | England | British | 250549100002 | |||||
| CATTERMOLE, Carolyn Tracy | Secretary | Kingsway WC2B 6AN London 1 | British | 172669160001 | ||||||
| LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 172720740001 | ||||||
| MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||
| NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 201695330001 | |||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| CHARLESWORTH, Andrew Gilbert | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 155424980001 | |||||
| DUFFICY, Frank Seain Francis | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 124008710001 | |||||
| EWER, Adrian James Henry | Director | Blagdens House Bumpstead Road Hempstead CB10 2PW Saffron Walden Essex | United Kingdom | British | 33196010002 | |||||
| GERMINARIO, Luciana | Director | Kingsway WC2B 6AN London 1 England England | England | English | 185027950001 | |||||
| HARDY, David Michael | Director | Kingsway WC2B 6AN London 1 | England | British | 106339430007 | |||||
| HARDY, David Michael | Director | Allington House 150 Victoria Street SW1E 5LB London | England | British | 106339430006 | |||||
| HOLMES, Christopher | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 242924480001 | |||||
| LOWRY, David Martin | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 175562070002 | |||||
| MARSHALL, David Bruce | Director | Kingsway WC2B 6AN London 1 | England | British | 85602230002 | |||||
| MAZZONI, Gianluca | Director | Kingsway WC2B 6AN London 1 | England | British,Italian | 168848170001 | |||||
| NEVILLE, Gary Arthur | Director | Barn Cottage Long Road West CO7 6EH Dedham Essex | England | British | 156463000001 | |||||
| PALMER, Danielle Jane | Director | Allington House 150 Victoria Street SW1E 5LB London | United Kingdom | British | 140551380002 | |||||
| PICKARD, Keith William | Director | 15 Parkfield Avenue SW15 3HL London | England | British | 124156560001 | |||||
| PIGACHE, Guy Roland Marc | Director | 14 Calverley Park TN1 2SH Tunbridge Wells Kent | United Kingdom | British | 27753030003 | |||||
| PRITCHARD, Jamie | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 180899790001 | |||||
| ROPER, Anthony Charles | Director | Allington Grange Allington SN14 6LW Chippenham Wiltshire | United Kingdom | British | 62976440004 | |||||
| SEHMI, Nimarpreet Singh | Director | Claremont Avenue TW16 5LX Sunbury-On-Thames 10 Middlesex | Uk | British | 138444200001 | |||||
| TANNER, Christopher James | Director | Kingsway WC2B 6AN London 1 | England | British | 134603140001 | |||||
| TOWNSHEND, Gavin Donald | Director | Allington House 150 Victoria Street SW1E 5LB London | England | South African/British | 131239300002 | |||||
| WOODBURY, Antonie Paul | Director | Garden Flat 23 Clifton Gardens W9 1AR London | United Kingdom | British | 115475010001 | |||||
| MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||
| MITRE SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900027570001 |
Who are the persons with significant control of JOHN LAING CAPITAL MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Laing Group Plc | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | No | ||||||||||
| |||||||||||||
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