Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JONES LANG LASALLE CORPORATE FINANCE LIMITED
Company Information for

JONES LANG LASALLE CORPORATE FINANCE LIMITED

30 WARWICK STREET, LONDON, W1B 5NH,
Company Registration Number
01144849
Private Limited Company
Active

Company Overview

About Jones Lang Lasalle Corporate Finance Ltd
JONES LANG LASALLE CORPORATE FINANCE LIMITED was founded on 1973-11-12 and has its registered office in London. The organisation's status is listed as "Active". Jones Lang Lasalle Corporate Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JONES LANG LASALLE CORPORATE FINANCE LIMITED
 
Legal Registered Office
30 WARWICK STREET
LONDON
W1B 5NH
Other companies in W1B
 
Filing Information
Company Number 01144849
Company ID Number 01144849
Date formed 1973-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 16:27:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JONES LANG LASALLE CORPORATE FINANCE 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.

Company Officers of JONES LANG LASALLE CORPORATE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
NICOLAS GUILLAUME TAYLOR
Company Secretary 2005-01-04
RICHARD HENRY WEBSTER
Company Secretary 2005-01-04
MATILDE ATTOLICO
Director 2018-01-02
SEBASTIAN JOSEPH EDWARDS
Director 2018-01-02
PETER GREGORY EVANS
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN HEPP
Director 2016-05-03 2018-07-16
TIMOTHY JAMES DUGDALE EDGHILL
Director 2016-05-03 2018-05-09
JOHN FRANCIS O'DRISCOLL
Director 2015-05-20 2017-12-23
KAI ROBERT WERNER MENDE
Director 2015-05-20 2017-03-21
ARTHUR WILLIAM DE HAAST
Director 2015-05-20 2016-05-03
TIMOTHY JAMES DUGDALE EDGHILL
Director 2011-01-01 2015-05-20
CHRISTOPHER PHILIP HOLMES
Director 2014-01-07 2015-05-20
JULIA HELEN MARTIN
Director 2012-03-01 2015-05-20
BARRY OYEKUNIE OSILAJA
Director 2011-01-01 2012-07-31
RICHARD JAMES MOWTHORPE
Director 2004-06-23 2012-07-24
ROSS JEFFREY HOWARD
Director 2007-07-22 2011-02-03
ANTHONY PETER DAVID EDGLEY
Director 1999-11-29 2011-01-01
CHRISTOPHER PATRICK JOLLY
Director 2005-01-04 2008-01-31
RICHARD HOWLING
Director 2007-02-02 2007-07-22
ANNETTE JULIE GREEN
Director 2002-04-29 2006-12-08
ABOGADO NOMINEES LIMITED
Company Secretary 2004-06-30 2005-01-04
ALEXANDER ROBERT BIGNELL
Director 2004-02-23 2004-11-15
TIMOTHY JAMES DUGDALE EDGHILL
Director 2004-02-23 2004-11-15
TOBY WILLIAM JAMES PHELPS
Director 2002-02-27 2004-07-31
ANTONY HARDING JONES
Company Secretary 1995-02-16 2004-06-30
RICHARD ANTHONY JOHNSON
Director 1998-03-09 2004-02-23
RUPERT JAMES CLARKE
Director 1992-12-20 2003-12-31
AMY MELINDA KLEIN ANZAR
Director 2002-02-27 2002-06-28
ROBIN SHEDDEN BROADHURST
Director 1997-12-31 1999-11-29
PHILIP JOHN GADSDEN
Director 1992-12-20 1999-11-29
JOHN ANTHONY SEWARD BASSETT
Director 1992-12-20 1997-12-31
MARTYN PHILLIPS LEWIS
Director 1992-12-20 1996-04-30
CHRISTOPHER JOHN BARTRAM
Director 1992-12-20 1995-07-31
JOHN ANDREW JENKINS
Company Secretary 1992-12-20 1995-02-16
MICHAEL DENNIS DIGIACOMO
Director 1992-12-20 1993-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS GUILLAUME TAYLOR CHURSTON HEARD LIMITED Company Secretary 2008-07-18 CURRENT 1975-04-30 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Company Secretary 2008-03-05 CURRENT 2005-12-14 Active
NICOLAS GUILLAUME TAYLOR ENVIRONMENTAL GOVERNANCE LIMITED Company Secretary 2007-11-14 CURRENT 1997-07-28 Active
NICOLAS GUILLAUME TAYLOR KHK GROUP LIMITED Company Secretary 2007-05-31 CURRENT 2000-03-30 Active
NICOLAS GUILLAUME TAYLOR HG2 LIMITED Company Secretary 2007-01-16 CURRENT 2006-10-19 Active - Proposal to Strike off
NICOLAS GUILLAUME TAYLOR ROGERS CHAPMAN UK LIMITED Company Secretary 2006-05-23 CURRENT 1987-01-30 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE UK FC Company Secretary 2005-01-04 CURRENT 2002-09-13 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 2003-08-26 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE EUROPE LIMITED Company Secretary 2005-01-04 CURRENT 1999-11-05 Active
NICOLAS GUILLAUME TAYLOR JLL 2003 LIMITED Company Secretary 2005-01-04 CURRENT 1994-10-18 Active
NICOLAS GUILLAUME TAYLOR JLL 2002 Company Secretary 2005-01-04 CURRENT 1996-01-26 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE UK HANOVER Company Secretary 2005-01-04 CURRENT 2003-12-04 Active - Proposal to Strike off
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE EUROPEAN SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 1987-10-12 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE INSURANCE SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 1972-11-13 Active - Proposal to Strike off
NICOLAS GUILLAUME TAYLOR JONES LANG WOOTTON LTD Company Secretary 2005-01-04 CURRENT 1972-11-10 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED Company Secretary 2005-01-04 CURRENT 1973-11-14 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE LIMITED Company Secretary 2005-01-04 CURRENT 1974-10-25 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE RESOURCES LIMITED Company Secretary 2005-01-04 CURRENT 1975-10-30 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE PENSION TRUSTEES LIMITED Company Secretary 2005-01-04 CURRENT 1980-08-13 Active
NICOLAS GUILLAUME TAYLOR JONES LANG LASALLE GLOBAL FINANCE UK LIMITED Company Secretary 2005-01-04 CURRENT 2003-09-05 Active
RICHARD HENRY WEBSTER CHURSTON HEARD LIMITED Company Secretary 2008-07-18 CURRENT 1975-04-30 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE LASER LTD Company Secretary 2008-04-16 CURRENT 2008-04-16 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Company Secretary 2008-03-05 CURRENT 2005-12-14 Active
RICHARD HENRY WEBSTER ENVIRONMENTAL GOVERNANCE LIMITED Company Secretary 2007-11-14 CURRENT 1997-07-28 Active
RICHARD HENRY WEBSTER KHK GROUP LIMITED Company Secretary 2007-05-31 CURRENT 2000-03-30 Active
RICHARD HENRY WEBSTER HG2 LIMITED Company Secretary 2007-01-16 CURRENT 2006-10-19 Active - Proposal to Strike off
RICHARD HENRY WEBSTER JONES LANG LASALLE PROCUREMENT FUNDING LTD Company Secretary 2006-11-27 CURRENT 2006-11-10 Active - Proposal to Strike off
RICHARD HENRY WEBSTER ROGERS CHAPMAN UK LIMITED Company Secretary 2006-03-23 CURRENT 1987-01-30 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE UK FC Company Secretary 2005-01-04 CURRENT 2002-09-13 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 2003-08-26 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE EUROPE LIMITED Company Secretary 2005-01-04 CURRENT 1999-11-05 Active
RICHARD HENRY WEBSTER JLL 2003 LIMITED Company Secretary 2005-01-04 CURRENT 1994-10-18 Active
RICHARD HENRY WEBSTER JLL 2002 Company Secretary 2005-01-04 CURRENT 1996-01-26 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE UK HANOVER Company Secretary 2005-01-04 CURRENT 2003-12-04 Active - Proposal to Strike off
RICHARD HENRY WEBSTER JONES LANG LASALLE EUROPEAN SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 1987-10-12 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE INSURANCE SERVICES LIMITED Company Secretary 2005-01-04 CURRENT 1972-11-13 Active - Proposal to Strike off
RICHARD HENRY WEBSTER JONES LANG WOOTTON LTD Company Secretary 2005-01-04 CURRENT 1972-11-10 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE EUROPEAN HOLDINGS LIMITED Company Secretary 2005-01-04 CURRENT 1973-11-14 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE LIMITED Company Secretary 2005-01-04 CURRENT 1974-10-25 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE RESOURCES LIMITED Company Secretary 2005-01-04 CURRENT 1975-10-30 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE PENSION TRUSTEES LIMITED Company Secretary 2005-01-04 CURRENT 1980-08-13 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE GLOBAL FINANCE UK LIMITED Company Secretary 2005-01-04 CURRENT 2003-09-05 Active
RICHARD HENRY WEBSTER JONES LANG LASALLE REGENT Company Secretary 2004-05-07 CURRENT 2004-05-07 Dissolved 2018-03-13
RICHARD HENRY WEBSTER J.L.W. NOMINEES LIMITED Company Secretary 2002-01-14 CURRENT 1973-11-12 Active
RICHARD HENRY WEBSTER J.L.W. SECOND NOMINEES LIMITED Company Secretary 2002-01-14 CURRENT 1977-11-25 Active
PETER GREGORY EVANS NEWCASTLE INVESTMENT GENERAL PARTNER 2 LIMITED Director 2012-03-29 CURRENT 2012-03-29 Dissolved 2013-11-05
PETER GREGORY EVANS NEWCASTLE INVESTMENT NOMINEE 1 LIMITED Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2013-11-05
PETER GREGORY EVANS NEWCASTLE INVESTMENT NOMINEE 2 LIMITED Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2013-11-05
PETER GREGORY EVANS NEWCASTLE INVESTMENT GENERAL PARTNER LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2013-11-05

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
2025-01-14CONFIRMATION STATEMENT MADE ON 20/12/24, WITH NO UPDATES
2024-05-04FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-28CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-05-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN KAVANAU
2023-05-04FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-28CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-09-30Termination of appointment of Nicolas Guillaume Taylor on 2022-09-30
2022-09-30TM02Termination of appointment of Nicolas Guillaume Taylor on 2022-09-30
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-03CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-10-01CH03SECRETARY'S DETAILS CHNAGED FOR NICOLAS GUILLAUME TAYLOR on 2021-10-01
2021-05-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JOSEPH EDWARDS
2019-11-28AP01DIRECTOR APPOINTED MR RAJAN PRAMODRAY SOMCHAND
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MATILDE ATTOLICO
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JOSEPH EDWARDS / 13/08/2018
2018-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MATILDE ATTOLICO / 13/08/2018
2018-08-10AP01DIRECTOR APPOINTED PETER GREGORY EVANS
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HEPP
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES DUGDALE EDGHILL
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-02AP01DIRECTOR APPOINTED MRS MATILDE ATTOLICO
2018-02-02AP01DIRECTOR APPOINTED MR SEBASTIAN JOSEPH EDWARDS
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS O'DRISCOLL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR KAI MENDE
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR KAI MENDE
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 225000
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23AP01DIRECTOR APPOINTED MR CHRISTIAN HEPP
2016-05-23AP01DIRECTOR APPOINTED MR TIMOTHY JAMES DUGDALE EDGHILL
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DANE WILKINS
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR DE HAAST
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 225000
2016-02-03AR0120/12/15 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-20AP01DIRECTOR APPOINTED MR KAI ROBERT WERNER MENDE
2015-05-20AP01DIRECTOR APPOINTED MR JOHN FRANCIS O'DRISCOLL
2015-05-20AP01DIRECTOR APPOINTED MR DANE HOWELL WILKINS
2015-05-20AP01DIRECTOR APPOINTED MR ARTHUR WILLIAM DE HAAST
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDGHILL
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARTIN
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRATT
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 225000
2015-01-19AR0120/12/14 FULL LIST
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUY ROGAN PRATT / 01/04/2014
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 22 HANOVER SQUARE LONDON W1S 1JA
2014-03-25MISCSECTION 519
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC REILLY
2014-01-10AP01DIRECTOR APPOINTED MR CHRISTOPHER PHILIP HOLMES
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 225000
2014-01-03AR0120/12/13 FULL LIST
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SINFIELD
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0120/12/12 FULL LIST
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 22 HANOVER SQUARE LONDON W1A 2BN
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY OSILAJA
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOWTHORPE
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AP01DIRECTOR APPOINTED MR DOMINIC JOSEPH GERARD REILLY
2012-03-08AP01DIRECTOR APPOINTED CHRISTOPHER GUY ROGAN PRATT
2012-03-08AP01DIRECTOR APPOINTED JULIA HELEN MARTIN
2012-01-03AR0120/12/11 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROSS HOWARD
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDGLEY
2011-01-14AP01DIRECTOR APPOINTED BARRY OYEKUNIE OSILAJA
2011-01-14AP01DIRECTOR APPOINTED MR TIMOTHY JAMES DUGDALE EDGHILL
2011-01-10AR0120/12/10 FULL LIST
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-10-19RES01ADOPT ARTICLES 13/10/2010
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0120/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SINFIELD / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MOWTHORPE / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JEFFREY HOWARD / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER DAVID EDGLEY / 06/01/2010
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JEFFREY HOWARD / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER DAVID EDGLEY / 01/10/2009
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11288bDIRECTOR RESIGNED
2008-01-23363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-02-22363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-19288bDIRECTOR RESIGNED
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24288cSECRETARY'S PARTICULARS CHANGED
2006-01-24363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to JONES LANG LASALLE CORPORATE FINANCE 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 JONES LANG LASALLE CORPORATE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2010-12-30 Outstanding BARCLAYS BANK PLC
A CHARGE OVER SHARES 2007-10-24 Outstanding EUROHYPO AG LONDON BRANCH AS AGENT
MORTGAGE 2007-09-05 Outstanding CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
A SHARE CHARGE 2006-07-26 Outstanding EUROHYPO AG LONDON BRANCH
THIRD PARTY CHARGE ON SHARES 2006-04-12 Satisfied DEUTSCHE POSTBANK AG, LONDON BRANCH (THE AGENT)
MORTGAGE OF SHARES 2005-12-20 Satisfied HYPO REAL ESTATE BANK INTERNATIONAL (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)(THE "AGENT")
A MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES AND OTHER MARKETABLE SECURITIES 2005-09-30 Satisfied BARCLAYS BANK PLC
CHARGE OF SHARES 2004-03-16 Outstanding BARCLAYS BANK PLC (THE SECURITY AGENT)
CHARGE 1995-03-10 Satisfied SOCIETE GENERALE
CHARGE 1995-01-18 Satisfied SOCIETE GENERALE
DEPOSIT ACCOUNT DEED 1995-01-18 Satisfied SOCIETE GENERALE
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 24TH JANUARY 1995 1995-01-17 Satisfied SOCIETE GENERALE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 JONES LANG LASALLE CORPORATE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of JONES LANG LASALLE CORPORATE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JONES LANG LASALLE CORPORATE FINANCE LIMITED
Trademarks
We have not found any records of JONES LANG LASALLE CORPORATE FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HYDRA PLC 1997-12-30 Outstanding

We have found 1 mortgage charges which are owed to JONES LANG LASALLE CORPORATE FINANCE LIMITED

Income
Government Income

Government spend with JONES LANG LASALLE CORPORATE FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2016-06-13 GBP £43,579
London Borough of Bexley 2016-06-13 GBP £43,579
London Borough of Bexley 2015-09-07 GBP £4,192
London Borough of Bexley 2015-06-25 GBP £6,375
London Borough of Bexley 2015-03-16 GBP £420
London Borough of Bexley 2015-03-16 GBP £6,375
London Borough of Bexley 2015-03-16 GBP £420
London Borough of Bexley 2015-03-16 GBP £6,375
London Borough of Bexley 2015-01-13 GBP £420
London Borough of Bexley 2015-01-13 GBP £6,375
London Borough of Bexley 2015-01-13 GBP £420
London Borough of Bexley 2015-01-13 GBP £6,375
London Borough of Bexley 2014-10-03 GBP £7,650
London Borough of Bexley 2014-06-19 GBP £7,650
London Borough of Bexley 2014-06-19 GBP £7,650
London Borough of Bexley 2014-03-27 GBP £10,512
London Borough of Bexley 2014-03-20 GBP £7,650
London Borough of Bexley 2013-09-24 GBP £5,176
London Borough of Bexley 2013-07-03 GBP £7,857
London Borough of Bexley 2013-04-23 GBP £7,857
London Borough of Bexley 2013-01-02 GBP £7,857
London Borough of Bexley 2012-10-02 GBP £7,857
London Borough of Bexley 2012-08-13 GBP £7,856
London Borough of Bexley 2012-03-23 GBP £7,856
London Borough of Bexley 2012-01-16 GBP £7,856

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JONES LANG LASALLE CORPORATE FINANCE 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 JONES LANG LASALLE CORPORATE FINANCE 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 JONES LANG LASALLE CORPORATE FINANCE LIMITED any grants or awards.
Ownership
    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.