JOHN LAING GROUP LIMITED

JOHN LAING GROUP LIMITED

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

    Company NameJOHN LAING GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05975300
    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 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 AddressNo

    What were the previous names of JOHN LAING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN LAING GROUP PLCJan 28, 2015Jan 28, 2015
    JOHN LAING GROUP LIMITEDJan 28, 2015Jan 28, 2015
    HENDERSON INFRASTRUCTURE HOLDCO (UK) LIMITEDOct 23, 2006Oct 23, 2006

    What are the latest accounts for JOHN LAING GROUP 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 JOHN LAING GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for JOHN LAING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Aqueduct Bidco Limited as a person with significant control on Nov 17, 2021

    2 pagesPSC05

    Appointment of Mr Jonathan Matthew Mida as a director on Jan 15, 2026

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 21, 2025

    • Capital: GBP 49,637,635.1
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 21, 2025

    • Capital: GBP 49,637,625.1
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2024

    84 pagesAA

    Confirmation statement made on Mar 14, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: that, any dividend or distribution declared in accordance with and pursuant to the provisions of the articles of association of the company may be paid to the member(s) of the company in any currency that the directors may, in their sole discretion, elect. 04/12/2024
    RES13

    Statement of capital on Oct 30, 2024

    • Capital: GBP 49,637,615.1
    3 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 30/10/2024
    RES13

    Group of companies' accounts made up to Dec 31, 2023

    65 pagesAA

    Change of details for Aqueduct Bidco Limited as a person with significant control on Apr 05, 2024

    2 pagesPSC05

    Confirmation statement made on Mar 14, 2024 with updates

    4 pagesCS01

    Appointment of Mr Andrew John Truscott as a director on Jul 17, 2023

    2 pagesAP01

    Termination of appointment of Jamie Graham Christmas as a director on Jul 17, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 26, 2023

    • Capital: GBP 49,637,615.1
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 12, 2023

    • Capital: GBP 49,637,605.1
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2022

    70 pagesAA

    Statement of capital following an allotment of shares on Mar 29, 2023

    • Capital: GBP 49,637,595.1
    3 pagesSH01

    Confirmation statement made on Mar 14, 2023 with updates

    4 pagesCS01

    Notification of Aqueduct Bidco Limited as a person with significant control on Nov 17, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 15, 2023

    2 pagesPSC09

    Statement of capital following an allotment of shares on Dec 20, 2022

    • Capital: GBP 49,637,565.10
    4 pagesSH01

    Termination of appointment of Victoria Burnett as a secretary on Dec 14, 2022

    1 pagesTM02

    Who are the officers of JOHN LAING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Tara Courtney
    Kingsway
    WC2B 6AN London
    1
    England
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    England
    United KingdomBritish248241570001
    FURZE, Andrew Michael
    Hanover Square
    W1S 1TA London
    18
    London
    United Kingdom
    Director
    Hanover Square
    W1S 1TA London
    18
    London
    United Kingdom
    EnglandBritish289230410001
    MIDA, Jonathan Matthew
    Hanover Square
    W1S 1JY London
    18
    England
    Director
    Hanover Square
    W1S 1JY London
    18
    England
    EnglandCanadian318882640001
    TRUSCOTT, Andrew John
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish312216810001
    BURNETT, Victoria
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    292033640001
    CATTERMOLE, Carolyn Tracy
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British194463110001
    GORMLEY, David Joseph
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    245162220001
    UNDERWOOD, Clare
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    250465060001
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    6118210006
    ABT, Andrea
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    GermanyGerman195779450003
    BEETON, Jeremy John, Dr
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish179131970001
    BELL, Leanne
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United StatesAmerican277224870001
    BROUSSE, Olivier
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomFrench185706720004
    CHRISTMAS, Jamie Graham
    Kingsway
    1 Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    1 Kingsway
    WC2B 6AN London
    1
    United Kingdom
    EnglandBritish162910480002
    DAVIES, Priscilla Ann
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish135986600001
    GERMINARIO, Luciana
    Kingsway
    WC2B 6AN London
    1
    England
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    England
    EnglandEnglish185027950001
    GREVILLE, Roger Paul
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    New Zealander73346540003
    HISCOCK, Nicholas Toby
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish59419630002
    HISCOCK, Nicholas Toby
    49 Burlington Avenue
    TW9 4DG Kew
    Surrey
    Director
    49 Burlington Avenue
    TW9 4DG Kew
    Surrey
    United KingdomBritish59419630001
    JAFFE, Michael Ian
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish152746490001
    KELLER, Philip Henry
    Kingsway
    WC2B 6AN London
    1
    England
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    England
    EnglandBritish72783400001
    LOOMES, Ben Robert
    Kingsway
    WC2B 6AN London
    1
    England
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    England
    United KingdomBritish266670590001
    MEMMOTT, Robert
    Kingsway
    WC2B 6AN London
    1
    England
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    England
    United KingdomBritish278270820001
    NOLAN, Philip Michael Gerard, Dr.
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    IrelandBritish148563050001
    O'DONNELL BOURKE, Patrick Francis John
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish288154460001
    PIGACHE, Guy Roland Marc
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish27753030003
    ROUGH, David
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish10555330002
    SAMUEL, William Meredith, Mr
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritish17323100002
    SHAMOVSKY, Oleg
    Kingsway
    WC2B 6AN London
    1
    England
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    England
    United KingdomCanadian282425060001
    STONE, Lisa Jane
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish131036870001
    WADE, Anne Katherine
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomAmerican124572860001
    WOODBURY, Antonie Paul
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritish115475010001

    Who are the persons with significant control of JOHN LAING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aqueduct Bidco Limited
    Bishopsgate
    EC2M 4RB London
    Duo, Level 6, 280
    England
    Nov 17, 2021
    Bishopsgate
    EC2M 4RB London
    Duo, Level 6, 280
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Register
    Registration Number13355350
    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.

    What are the latest statements on persons with significant control for JOHN LAING GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Nov 17, 2021The 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