JOHN LAING GROUP LIMITED
Overview
| Company Name | JOHN LAING GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05975300 |
| 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 JOHN LAING GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is JOHN LAING GROUP LIMITED located?
| Registered Office Address | 1 Kingsway WC2B 6AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN LAING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN LAING GROUP PLC | Jan 28, 2015 | Jan 28, 2015 |
| JOHN LAING GROUP LIMITED | Jan 28, 2015 | Jan 28, 2015 |
| HENDERSON INFRASTRUCTURE HOLDCO (UK) LIMITED | Oct 23, 2006 | Oct 23, 2006 |
What are the latest accounts for JOHN LAING GROUP 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 JOHN LAING GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2025 |
| Overdue | No |
What are the latest filings for JOHN LAING GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Aqueduct Bidco Limited as a person with significant control on Nov 17, 2021 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Jonathan Matthew Mida as a director on Jan 15, 2026 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Oct 21, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 21, 2025
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 84 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Oct 30, 2024
| 3 pages | SH19 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 65 pages | AA | ||||||||||
Change of details for Aqueduct Bidco Limited as a person with significant control on Apr 05, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 14, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Andrew John Truscott as a director on Jul 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jamie Graham Christmas as a director on Jul 17, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jun 26, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 12, 2023
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 70 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 29, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Aqueduct Bidco Limited as a person with significant control on Nov 17, 2021 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Mar 15, 2023 | 2 pages | PSC09 | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2022
| 4 pages | SH01 | ||||||||||
Termination of appointment of Victoria Burnett as a secretary on Dec 14, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of JOHN LAING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Tara Courtney | Director | Kingsway WC2B 6AN London 1 England England | United Kingdom | British | 248241570001 | |||||
| FURZE, Andrew Michael | Director | Hanover Square W1S 1TA London 18 London United Kingdom | England | British | 289230410001 | |||||
| MIDA, Jonathan Matthew | Director | Hanover Square W1S 1JY London 18 England | England | Canadian | 318882640001 | |||||
| TRUSCOTT, Andrew John | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 312216810001 | |||||
| BURNETT, Victoria | Secretary | Kingsway WC2B 6AN London 1 United Kingdom | 292033640001 | |||||||
| CATTERMOLE, Carolyn Tracy | Secretary | Kingsway WC2B 6AN London 1 | British | 194463110001 | ||||||
| GORMLEY, David Joseph | Secretary | Kingsway WC2B 6AN London 1 | 245162220001 | |||||||
| UNDERWOOD, Clare | Secretary | Kingsway WC2B 6AN London 1 | 250465060001 | |||||||
| HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3AE London 201 | 6118210006 | |||||||
| ABT, Andrea | Director | Kingsway WC2B 6AN London 1 | Germany | German | 195779450003 | |||||
| BEETON, Jeremy John, Dr | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 179131970001 | |||||
| BELL, Leanne | Director | Kingsway WC2B 6AN London 1 | United States | American | 277224870001 | |||||
| BROUSSE, Olivier | Director | Kingsway WC2B 6AN London 1 | United Kingdom | French | 185706720004 | |||||
| CHRISTMAS, Jamie Graham | Director | Kingsway 1 Kingsway WC2B 6AN London 1 United Kingdom | England | British | 162910480002 | |||||
| DAVIES, Priscilla Ann | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | 135986600001 | |||||
| GERMINARIO, Luciana | Director | Kingsway WC2B 6AN London 1 England England | England | English | 185027950001 | |||||
| GREVILLE, Roger Paul | Director | Bishopsgate EC2M 3AE London 201 | New Zealander | 73346540003 | ||||||
| HISCOCK, Nicholas Toby | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 59419630002 | |||||
| HISCOCK, Nicholas Toby | Director | 49 Burlington Avenue TW9 4DG Kew Surrey | United Kingdom | British | 59419630001 | |||||
| JAFFE, Michael Ian | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | 152746490001 | |||||
| KELLER, Philip Henry | Director | Kingsway WC2B 6AN London 1 England England | England | British | 72783400001 | |||||
| LOOMES, Ben Robert | Director | Kingsway WC2B 6AN London 1 England England | United Kingdom | British | 266670590001 | |||||
| MEMMOTT, Robert | Director | Kingsway WC2B 6AN London 1 England England | United Kingdom | British | 278270820001 | |||||
| NOLAN, Philip Michael Gerard, Dr. | Director | Kingsway WC2B 6AN London 1 | Ireland | British | 148563050001 | |||||
| O'DONNELL BOURKE, Patrick Francis John | Director | Kingsway WC2B 6AN London 1 | England | British | 288154460001 | |||||
| PIGACHE, Guy Roland Marc | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | 27753030003 | |||||
| ROUGH, David | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 10555330002 | |||||
| SAMUEL, William Meredith, Mr | Director | Kingsway WC2B 6AN London 1 | England | British | 17323100002 | |||||
| SHAMOVSKY, Oleg | Director | Kingsway WC2B 6AN London 1 England England | United Kingdom | Canadian | 282425060001 | |||||
| STONE, Lisa Jane | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 131036870001 | |||||
| WADE, Anne Katherine | Director | Kingsway WC2B 6AN London 1 | United Kingdom | American | 124572860001 | |||||
| WOODBURY, Antonie Paul | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | 115475010001 |
Who are the persons with significant control of JOHN LAING GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aqueduct Bidco Limited | Nov 17, 2021 | Bishopsgate EC2M 4RB London Duo, Level 6, 280 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for JOHN LAING GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | Nov 17, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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