JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED
Overview
| Company Name | JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05653781 |
| 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 JONES LANG LASALLE CAPITAL INVESTMENTS, 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 CAPITAL INVESTMENTS, LIMITED located?
| Registered Office Address | 30 Warwick Street W1B 5NH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3964) LIMITED | Dec 14, 2005 | Dec 14, 2005 |
What are the latest accounts for JONES LANG LASALLE CAPITAL INVESTMENTS, 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 JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew William Poppink as a director on Nov 27, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Termination of appointment of Christopher Mackintosh Ireland as a director on Mar 08, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicolas Guillaume Taylor as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Richard Henry Webster on Oct 01, 2021 | 1 pages | CH03 | ||
Secretary's details changed for Nicolas Guillaume Taylor on Oct 01, 2021 | 1 pages | CH03 | ||
Appointment of Andrew William Poppink as a director on Feb 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Guy John Grainger as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Who are the officers of JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEBSTER, Richard Henry | Secretary | Warwick Street W1B 5NH London 30 | British | 68852530001 | ||||||
| BLOXAM, Richard William | Director | Warwick Street W1B 5NH London 30 | England | British | 190024480001 | |||||
| GREGORY, James Edward | Director | Warwick Street W1B 5NH London 30 | England | British | 221868610001 | |||||
| JASIONOWSKI, James Steven | Director | 5606 Silentbrook Lane 60008 Rolling Meadows Illinois United States | United States | American | 76745940001 | |||||
| JASIONOWSKI, James Steven | Secretary | 5606 Silentbrook Lane 60008 Rolling Meadows Illinois Usa | American | 76745940001 | ||||||
| TAYLOR, Nicolas Guillaume | Secretary | Warwick Street W1B 5NH London 30 | British | 122527460001 | ||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
| BONWELL, Robert Allan | Director | Warwick Street W1B 5NH London 30 | England | British | 194307300001 | |||||
| CRESSWELL, Stephen James | Director | St Judes Road Englefield Green TW20 0DH Egham Mede House Surrey | United Kingdom | British | 80001270002 | |||||
| DUNNE, Philip Neil | Director | 14 Knatchbull Road SE5 9QS London | Irish | 126189030001 | ||||||
| GRAINGER, Guy John | Director | Warwick Street W1B 5NH London 30 | England | British | 175642460001 | |||||
| GRIGOROVA, Maria Dimitrova | Director | Warwick Street W1B 5NH London 30 | Poland | Belgian,Bulgarian | 193656610001 | |||||
| HORRELL, Anthony Michael | Director | 4 Balniel Gate Linsday Square SW1V 3SD London | England | British | 43230500001 | |||||
| IRELAND, Christopher Mackintosh | Director | Warwick Street W1B 5NH London 30 | England | British | 44551750002 | |||||
| JOLLY, Christopher Patrick | Director | 13 Lansdowne Road Wimbledon SW20 8AN London | United Kingdom | British | 29827710001 | |||||
| MOTTRAM, Andrew James | Director | Warwick Street W1B 5NH London 30 | United Kingdom | British | 83186060001 | |||||
| POPPINK, Andrew William | Director | Warwick Street W1B 5NH London 30 | Switzerland | American | 280336310001 | |||||
| DLA PIPER UK NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610002 | |||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Who are the persons with significant control of JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jones Lang Lasalle Incorporated | Apr 06, 2016 | 7 St. Paul Street Baltimore C/O Corporation Service Company Maryland, Md United States | 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