Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN LAING INVESTMENTS LIMITED
Company Information for

JOHN LAING INVESTMENTS LIMITED

1 KINGSWAY, LONDON, WC2B 6AN,
Company Registration Number
00780225
Private Limited Company
Active

Company Overview

About John Laing Investments Ltd
JOHN LAING INVESTMENTS LIMITED was founded on 1963-11-07 and has its registered office in London. The organisation's status is listed as "Active". John Laing Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JOHN LAING INVESTMENTS LIMITED
 
Legal Registered Office
1 KINGSWAY
LONDON
WC2B 6AN
Other companies in WC2B
 
Previous Names
LAING INVESTMENTS LIMITED14/08/2007
Filing Information
Company Number 00780225
Company ID Number 00780225
Date formed 1963-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 09:28:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN LAING INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOHN LAING INVESTMENTS LIMITED
The following companies were found which have the same name as JOHN LAING INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN LAING INVESTMENTS HOLDING LIMITED 1 KINGSWAY LONDON WC2B 6AN Active Company formed on the 2011-02-03
JOHN LAING INVESTMENTS (A8 MOBIL HOLDINGS) LIMITED 1 KINGSWAY LONDON WC2B 6AN Dissolved Company formed on the 2008-06-17
JOHN LAING INVESTMENTS (GERMAN HOLDINGS A8) LIMITED 1 KINGSWAY LONDON WC2B 6AN Dissolved Company formed on the 2008-07-03
JOHN LAING INVESTMENTS NZ HOLDINGS LIMITED 1 KINGSWAY LONDON WC2B 6AN Active - Proposal to Strike off Company formed on the 2012-06-27
JOHN LAING INVESTMENTS OVERSEAS HOLDINGS LIMITED 1 KINGSWAY LONDON WC2B 6AN Active Company formed on the 2011-02-02
JOHN LAING INVESTMENTS (HORNSDALE 2) PTY LTD Active Company formed on the 2015-03-25
JOHN LAING INVESTMENTS (HORNSDALE 3) PTY LTD Active Company formed on the 2016-02-03
JOHN LAING INVESTMENTS (HORNSDALE HOLDCO) PTY LTD Active Company formed on the 2020-09-17
JOHN LAING INVESTMENTS (MELBOURNE METRO) PTY LTD Active Company formed on the 2021-08-13
JOHN LAING INVESTMENTS (SLR) PTY LTD Active Company formed on the 2021-08-13
JOHN LAING INVESTMENTS (GRAFTON) HOLD CO PTY LTD Active Company formed on the 2021-08-19
JOHN LAING INVESTMENTS LIMITED Singapore Active Company formed on the 2008-10-09
JOHN LAING INVESTMENTS HOLDING ANDES LIMITED 1 KINGSWAY LONDON WC2B 6AN Active Company formed on the 2021-10-15
JOHN LAING INVESTMENTS (GRAFTON) HOLD CO PTY LTD Active Company formed on the 2021-08-19
JOHN LAING INVESTMENTS (RV555) LIMITED 1 KINGSWAY LONDON WC2B 6AN Active Company formed on the 2022-07-13

Company Officers of JOHN LAING INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NAYLOR
Company Secretary 2015-09-04
STUART MARTIN COLVIN
Director 2016-07-07
PATRICK FRANCIS JOHN O'DONNELL BOURKE
Director 2011-08-17
CHRISTOPHER BRIAN WAPLES
Director 2007-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN TRACY CATTERMOLE
Company Secretary 2012-09-27 2018-03-29
CAROLYN TRACY CATTERMOLE
Director 2013-08-16 2018-03-29
DEREK POTTS
Director 2001-08-03 2017-03-31
BRETT JOHANNES THEODORUS PIETERSE
Director 2011-11-04 2016-07-07
MARIA BERNADETTE LEWIS
Company Secretary 2009-03-06 2015-09-04
DAVID MICHAEL HARDY
Director 2007-09-01 2013-08-16
GARY STEPHEN LUCAS
Director 2007-09-01 2013-08-16
JAMES KERR
Director 2009-01-14 2013-01-18
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
ANDREW GILBERT CHARLESWORTH
Director 2007-09-01 2010-09-24
PETER ALAN JAMES COULDERY
Director 2007-09-01 2009-10-31
ALAN CAMPBELL HOGG
Director 2007-09-01 2009-10-20
ANDREW JAMES BALLSDON
Director 2007-09-01 2008-01-31
DAVID JOHN MORICE HARTSHORNE
Director 2007-09-01 2008-01-15
PETER GEOFFREY SHELL
Company Secretary 2002-04-12 2007-03-23
ANDREW ERSKINE FRIEND
Director 1999-09-13 2006-09-08
ANTHONY CHARLES ROPER
Director 1997-10-01 2006-03-15
MICHAEL TIONGSON RODRIGUEZ
Director 2001-08-03 2005-04-29
FLORENCE MARIE FRANCOISE BARRAS
Director 1998-08-24 2002-06-28
ROGER KEITH MILLER
Company Secretary 1999-11-01 2002-04-12
ALAN ROBERT CHANEY
Director 1997-10-01 2002-03-28
ADRIAN JAMES HENRY EWER
Director 1998-08-24 2001-10-31
DEREK WILLIAM FEATHERSTONE
Company Secretary 1997-10-01 1999-11-01
JAMES ARMSTRONG
Director 1993-07-05 1999-09-13
LESLIE RICHARD ANGELL
Company Secretary 1991-05-31 1997-10-01
LESLIE RICHARD ANGELL
Director 1991-05-31 1997-10-01
JOHN MARTIN KIRBY LAING
Director 1991-05-31 1997-10-01
DENIS CHRISTOPHER MADDEN
Director 1994-11-01 1997-10-01
JON RUSHTON
Director 1991-05-31 1994-10-31
BRYAN SCOTT GREGORY
Director 1992-01-01 1993-03-01
JOHN ARTHUR RENSHAW
Director 1991-05-31 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART MARTIN COLVIN WIMPEY LAING LIMITED Director 2018-03-30 CURRENT 1973-03-30 Active
STUART MARTIN COLVIN WIMPEY LAING OVERSEAS LIMITED Director 2018-03-30 CURRENT 1974-01-04 Active
STUART MARTIN COLVIN JOHN LAING HOLDCO LIMITED Director 2018-03-29 CURRENT 2006-09-14 Active
STUART MARTIN COLVIN HUNGARY M6 LIMITED Director 2018-03-29 CURRENT 2001-01-12 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED Director 2017-03-31 CURRENT 2002-02-06 Active
STUART MARTIN COLVIN JOHN LAING INFRASTRUCTURE LIMITED Director 2017-03-31 CURRENT 2002-03-22 Active
STUART MARTIN COLVIN JOHN LAING LIMITED Director 2017-03-31 CURRENT 1977-12-23 Active
STUART MARTIN COLVIN JOHN LAING SOCIAL INFRASTRUCTURE LIMITED Director 2017-03-31 CURRENT 1998-06-04 Active - Proposal to Strike off
STUART MARTIN COLVIN JOHN LAING PROJECTS & DEVELOPMENTS LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
STUART MARTIN COLVIN JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED Director 2016-10-31 CURRENT 2001-07-16 Active
STUART MARTIN COLVIN LAING/GLADEDALE (HASTINGS) LIMITED Director 2016-10-31 CURRENT 2007-06-05 Active
STUART MARTIN COLVIN LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2007-06-08 Active
STUART MARTIN COLVIN LAING/GLADEDALE (ST SAVIOURS) LIMITED Director 2016-10-31 CURRENT 2009-12-07 Active - Proposal to Strike off
STUART MARTIN COLVIN TRANSCEND PROPERTY LIMITED Director 2016-10-31 CURRENT 2001-04-02 Active - Proposal to Strike off
STUART MARTIN COLVIN LAING INVESTMENT COMPANY LIMITED Director 2016-10-31 CURRENT 1994-03-30 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (GERMANY) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
STUART MARTIN COLVIN HANSALINIE (LP) LIMITED Director 2016-09-05 CURRENT 2008-04-08 Active - Proposal to Strike off
STUART MARTIN COLVIN HANSALINIE (A1 MOBIL HOLDINGS) LIMITED Director 2016-09-05 CURRENT 2007-05-01 Active - Proposal to Strike off
STUART MARTIN COLVIN JOHN LAING INVESTMENTS NZ HOLDINGS LIMITED Director 2016-07-07 CURRENT 2012-06-27 Active - Proposal to Strike off
STUART MARTIN COLVIN JOHN LAING REGENERATION GP LIMITED Director 2015-06-30 CURRENT 2006-12-14 Dissolved 2017-01-17
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (NEW ZEALAND) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
STUART MARTIN COLVIN JOHN LAING HOMES LIMITED Director 2012-03-16 CURRENT 1996-12-05 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (SINGAPORE) LIMITED Director 2011-10-20 CURRENT 2004-11-10 Active - Proposal to Strike off
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (AUSTRALIA) LIMITED Director 2011-10-03 CURRENT 2010-09-14 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (NETHERLANDS) LIMITED Director 2011-10-03 CURRENT 2009-01-22 Active
STUART MARTIN COLVIN LAING INFRASTRUCTURE HOLDINGS LIMITED Director 2011-10-03 CURRENT 1992-10-27 Active - Proposal to Strike off
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES LIMITED Director 2011-10-03 CURRENT 1998-07-20 Active
STUART MARTIN COLVIN JOHN LAING INVESTMENTS HOLDING LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
STUART MARTIN COLVIN JOHN LAING INVESTMENTS OVERSEAS HOLDINGS LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
PATRICK FRANCIS JOHN O'DONNELL BOURKE JOHN LAING HOLDCO LIMITED Director 2015-01-26 CURRENT 2006-09-14 Active
PATRICK FRANCIS JOHN O'DONNELL BOURKE JOHN LAING GROUP LIMITED Director 2015-01-16 CURRENT 2006-10-23 Active
PATRICK FRANCIS JOHN O'DONNELL BOURKE AFFINITY WATER LIMITED Director 2013-07-24 CURRENT 1990-10-17 Active
PATRICK FRANCIS JOHN O'DONNELL BOURKE LAING INVESTMENTS MANAGEMENT SERVICES LIMITED Director 2011-05-10 CURRENT 1998-07-20 Active
PATRICK FRANCIS JOHN O'DONNELL BOURKE JOHN LAING LIMITED Director 2011-05-01 CURRENT 1977-12-23 Active
PATRICK FRANCIS JOHN O'DONNELL BOURKE LAING PROPERTY HOLDINGS LIMITED Director 2011-05-01 CURRENT 1964-05-27 Active
PATRICK FRANCIS JOHN O'DONNELL BOURKE JOHN LAING SERVICES LIMITED Director 2011-05-01 CURRENT 1978-04-14 Active
CHRISTOPHER BRIAN WAPLES LAING INFRASTRUCTURE HOLDINGS LIMITED Director 2017-03-31 CURRENT 1992-10-27 Active - Proposal to Strike off
CHRISTOPHER BRIAN WAPLES LAING INVESTMENTS MANAGEMENT SERVICES LIMITED Director 2009-12-01 CURRENT 1998-07-20 Active
CHRISTOPHER BRIAN WAPLES SEBERGHAM NOMINEES LIMITED Director 2008-07-14 CURRENT 1961-12-07 Dissolved 2017-01-31
CHRISTOPHER BRIAN WAPLES LAING PROPERTY HOLDINGS LIMITED Director 2008-07-14 CURRENT 1964-05-27 Active
CHRISTOPHER BRIAN WAPLES JOHN LAING INFRASTRUCTURE LIMITED Director 2007-12-11 CURRENT 2002-03-22 Active
CHRISTOPHER BRIAN WAPLES JOHN LAING SOCIAL INFRASTRUCTURE LIMITED Director 2007-12-11 CURRENT 1998-06-04 Active - Proposal to Strike off
CHRISTOPHER BRIAN WAPLES JOHN LAING LIMITED Director 2007-08-13 CURRENT 1977-12-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-02-16CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-10-25APPOINTMENT TERMINATED, DIRECTOR JORDAN ELIOTT FIELD
2023-10-25DIRECTOR APPOINTED MR KURT DANIEL SHUMAN
2023-06-28DIRECTOR APPOINTED MR RICHARD DANIEL KNIGHT
2023-06-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-24Second filing of director appointment of Ms Tanja Atanasova
2023-05-03DIRECTOR APPOINTED MS TANYA ATANASOVA
2023-05-02APPOINTMENT TERMINATED, DIRECTOR SCOTT SPRINGETT
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-12-16Termination of appointment of Victoria Burnett on 2022-12-14
2022-12-14DIRECTOR APPOINTED MR ANDREW STEPHEN ANNESLEY VACHELL
2022-12-13APPOINTMENT TERMINATED, DIRECTOR ACHAL PRAKASH BHUWANIA
2022-12-13DIRECTOR APPOINTED MR JORDAN ELIOTT FIELD
2022-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-15AP01DIRECTOR APPOINTED MR SCOTT SPRINGETT
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR BEN ROBERT LOOMES
2022-07-13AP01DIRECTOR APPOINTED MR JAMES HAYDN ABBOTT
2022-04-22AP01DIRECTOR APPOINTED MR BEN ROBERT LOOMES
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR BERNARDO NOGUEIRA
2022-04-15REC2Liquidation. Receiver abstract of receipts and payments to 2022-03-21
2022-04-05RM02Notice of ceasing to act as receiver or manager
2022-02-17Change of details for Aqueduct Newco 2 Limited as a person with significant control on 2021-10-06
2022-02-17PSC05Change of details for Aqueduct Newco 2 Limited as a person with significant control on 2021-10-06
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-02-16CESSATION OF EQUITIX HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16Notification of Equitix Ether Bidco Limited as a person with significant control on 2021-10-06
2022-02-16Change of details for Equitix Ether Bidco Limited as a person with significant control on 2021-10-06
2022-02-16PSC05Change of details for Equitix Ether Bidco Limited as a person with significant control on 2021-10-06
2022-02-16PSC02Notification of Equitix Ether Bidco Limited as a person with significant control on 2021-10-06
2022-02-16PSC07CESSATION OF EQUITIX HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-02-07Termination of appointment of Emily Martin on 2022-02-03
2022-02-07Appointment of Ms Victoria Burnett as company secretary on 2022-02-04
2022-02-07AP03Appointment of Ms Victoria Burnett as company secretary on 2022-02-04
2022-02-07TM02Termination of appointment of Emily Martin on 2022-02-03
2022-02-04REGISTRATION OF A CHARGE / CHARGE CODE 007802250018
2022-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 007802250018
2022-02-02REGISTRATION OF A CHARGE / CHARGE CODE 007802250017
2022-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007802250017
2021-12-14REGISTRATION OF A CHARGE / CHARGE CODE 007802250016
2021-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007802250016
2021-11-02MEM/ARTSARTICLES OF ASSOCIATION
2021-11-02RES01ADOPT ARTICLES 02/11/21
2021-11-01SH0106/10/21 STATEMENT OF CAPITAL GBP 20002.00
2021-11-01RES14Resolutions passed:
  • Credit of the company profit and loss account hereby capitalised 06/10/2021
2021-11-01RES10Resolutions passed:
  • Resolution of allotment of securities
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARTIN COLVIN
2021-10-07AP01DIRECTOR APPOINTED MR OLEG SHAMOVSKY
2021-10-07PSC02Notification of Equitix Holdings Limited as a person with significant control on 2021-10-06
2021-10-07PSC07CESSATION OF JOHN LAING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-07PSC05Change of details for Aqueduct Newco 2 Limited as a person with significant control on 2021-10-06
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-26AP01DIRECTOR APPOINTED MR ROBERT MEMMOTT
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY NEEDHAM
2020-12-15AP01DIRECTOR APPOINTED MR JOHN HENRY NEEDHAM
2020-10-26RM01Liquidation appointment of receiver
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN LOWRY
2020-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 007802250015
2020-08-13AP01DIRECTOR APPOINTED DIRECTOR DAVID MARTIN LOWRY
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR LUCIANA GERMINARIO
2020-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007802250014
2019-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 007802250013
2019-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-04AP01DIRECTOR APPOINTED MS LUCIANA GERMINARIO
2019-06-04AP03Appointment of Emily Martin as company secretary on 2019-05-31
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANCIS JOHN O'DONNELL BOURKE
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIAN WAPLES
2019-01-23TM02Termination of appointment of Philip Naylor on 2019-01-18
2018-10-15AP01DIRECTOR APPOINTED MRS CLARE UNDERWOOD
2018-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007802250010
2018-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007802250009
2018-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN TRACY CATTERMOLE
2018-04-10TM02Termination of appointment of Carolyn Tracy Cattermole on 2018-03-29
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 007802250012
2017-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK POTTS
2016-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR BRETT JOHANNES THEODORUS PIETERSE
2016-07-14AP01DIRECTOR APPOINTED MR STUART MARTIN COLVIN
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-09TM02Termination of appointment of Maria Bernadette Lewis on 2015-09-04
2015-10-09AP03SECRETARY APPOINTED PHILIP NAYLOR
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 007802250011
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007802250010
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007802250009
2015-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-03AR0131/05/15 FULL LIST
2015-04-26SH0113/04/15 STATEMENT OF CAPITAL GBP 58354759
2015-04-13SH20STATEMENT BY DIRECTORS
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-13SH1913/04/15 STATEMENT OF CAPITAL GBP 10000
2015-04-13CAP-SSSOLVENCY STATEMENT DATED 13/04/15
2015-04-13RES06REDUCE ISSUED CAPITAL 13/04/2015
2015-04-13RES14CAPITALISE £28354759 13/04/2015
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007802250008
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007802250007
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 30000000
2014-06-04AR0131/05/14 FULL LIST
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT JOHANNES THEODORUS PIETERSE / 18/03/2014
2013-08-22AP01DIRECTOR APPOINTED MS CAROLYN TRACY CATTERMOLE
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY LUCAS
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDY
2013-06-11AR0131/05/13 FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KERR
2012-11-26RES01ADOPT ARTICLES 27/04/2010
2012-11-26CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-08AP03SECRETARY APPOINTED CAROLYN TRACY CATTERMOLE
2012-10-08TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-06-06AR0131/05/12 FULL LIST
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK POTTS / 31/05/2012
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN LUCAS / 31/05/2012
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KERR / 31/05/2012
2012-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA BERNADETTE LEWIS / 31/05/2012
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2011-11-23AP01DIRECTOR APPOINTED BRETT JOHANNES THEODORUS PIETERSE
2011-10-21RES12VARYING SHARE RIGHTS AND NAMES
2011-08-23AP01DIRECTOR APPOINTED MR PATRICK FRANCIS JOHN O'DONNELL BOURKE
2011-06-07AR0131/05/11 FULL LIST
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17RES13DIVIDEND PAYMENT 23/12/2010
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLESWORTH
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HARDY / 02/09/2010
2010-06-04AR0131/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN WAPLES / 31/05/2010
2010-05-07RES01ADOPT ARTICLES 27/04/2010
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER COULDERY
2009-11-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2009-11-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOGG
2009-10-15RES13TRANSFER OF SHARES
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR IAN WELLS
2009-06-04363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-11403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2009-05-11403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-02288aSECRETARY APPOINTED MARIA LEWIS
2009-01-21288aDIRECTOR APPOINTED JAMES KERR
2008-10-15RES13SECTION 175 05/08/2008
2008-06-12363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WESTON
2008-03-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-29403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-02-29403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2008-02-12288bDIRECTOR RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to JOHN LAING INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN LAING INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-24 Outstanding HSBC BANK USA, NATIONAL ASSOCIATION
2015-09-17 Outstanding BARCLAYS BANK PLC
2015-07-07 Outstanding BTMU (EUROPE) LIMITED AS SECURITY TRUSTEE
2015-07-07 Outstanding AGILITY TRAINS WEST LIMITED
2014-09-02 Outstanding BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED (AS SECURITY TRUSTEE)
2014-09-02 Outstanding BNY MELLON CORPORATE TRUSTEE SERVICES LIMITED (AS SECURITY TRUSTEE)
CHARGE OVER ACCOUNTS 2013-03-06 Satisfied BARCLAYS BANK PLC (ACTING AS THE BACK-UP PROVIDER)
CHARGE OVER ACCOUNTS 2013-03-06 Satisfied HSBC BANK PLC (ACTING AS THE BACK-UP PROVIDER)
SUPPLEMENTAL SHARE CHARGE 2002-12-20 Satisfied BANK OF AMERICA SECURITIES LIMITED (AS TRUSTEE FOR THE FIRST RANKING CREDITORS)
GUARANTEE AND FIXED AND FLOATING SECURITY DOCUMENT (THE "SECURITY DOCUMENT") 2001-10-22 Satisfied THE ROYAL BANK OF SCOTLAND,AS SECURITY TRUSTEE FOR THE BENEFICIARIES
THIRD PRIORITY CHARGE OVER SHARES 1990-11-07 Multiple filings of asset release and removal. Please see documents registered THE SECRETARY OF STATE FOR TRANSPORT
SECOND PRIORITY CHARGE 1990-11-06 Multiple filings of asset release and removal. Please see documents registered THE PRUDENTIAL ASSURANCE COMPANY LIMITEDAS TRUSTEE FOR THE STOCKHOLDERS (AS DEFINED)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN LAING INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of JOHN LAING INVESTMENTS LIMITED registering or being granted any patents
Domain Names

JOHN LAING INVESTMENTS LIMITED owns 2 domain names.

laingrail.co.uk   countyroute.co.uk  

Trademarks
We have not found any records of JOHN LAING INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN LAING INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JOHN LAING INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JOHN LAING INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN LAING INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN LAING INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.