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

JOHN LAING GROUP LIMITED

1 KINGSWAY, LONDON, WC2B 6AN,
Company Registration Number
05975300
Private Limited Company
Active

Company Overview

About John Laing Group Ltd
JOHN LAING GROUP LIMITED was founded on 2006-10-23 and has its registered office in London. The organisation's status is listed as "Active". John Laing Group 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 GROUP LIMITED
 
Legal Registered Office
1 KINGSWAY
LONDON
WC2B 6AN
Other companies in EC2M
 
Previous Names
JOHN LAING GROUP LIMITED28/01/2015
HENDERSON INFRASTRUCTURE HOLDCO (UK) LIMITED28/01/2015
Filing Information
Company Number 05975300
Company ID Number 05975300
Date formed 2006-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts GROUP
Last Datalog update: 2024-04-06 11:47:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN LAING GROUP 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 JOHN LAING GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREA ABT
Director 2018-05-10
JEREMY JOHN BEETON
Director 2015-02-17
OLIVIER BROUSSE
Director 2015-01-16
NICHOLAS TOBY HISCOCK
Director 2015-01-16
PATRICK FRANCIS JOHN O'DONNELL BOURKE
Director 2015-01-16
DAVID ROUGH
Director 2015-02-17
WILLIAM MEREDITH SAMUEL
Director 2017-12-07
ANNE KATHERINE WADE
Director 2015-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH GORMLEY
Company Secretary 2018-03-29 2018-09-11
PHILIP MICHAEL GERARD NOLAN
Director 2015-01-16 2018-05-10
CAROLYN TRACY CATTERMOLE
Company Secretary 2015-01-16 2018-03-29
PRISCILLA ANN DAVIES
Director 2010-03-16 2015-10-01
GUY ROLAND MARC PIGACHE
Director 2006-10-23 2015-10-01
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 2006-10-23 2015-01-16
MICHAEL IAN JAFFE
Director 2012-04-18 2015-01-16
ROGER PAUL GREVILLE
Director 2006-10-23 2012-06-27
ANTONIE PAUL WOODBURY
Director 2006-10-23 2010-09-30
NICHOLAS TOBY HISCOCK
Director 2006-12-21 2009-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA ABT SIG PLC Director 2015-03-12 CURRENT 1970-12-29 Active
JEREMY JOHN BEETON TETRA TECH UK CONSULTING GROUP LIMITED Director 2015-10-01 CURRENT 1984-12-06 Active
JEREMY JOHN BEETON TANAH MERAH LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
OLIVIER BROUSSE JOHN LAING LIMITED Director 2014-03-03 CURRENT 1977-12-23 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 AFFINITY WATER LIMITED Director 2013-07-24 CURRENT 1990-10-17 Active
PATRICK FRANCIS JOHN O'DONNELL BOURKE JOHN LAING INVESTMENTS LIMITED Director 2011-08-17 CURRENT 1963-11-07 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
DAVID ROUGH HANSTEEN HOLDINGS LIMITED Director 2015-10-01 CURRENT 2005-10-27 Active
DAVID ROUGH CHANGING FACES Director 2011-11-01 CURRENT 1992-04-28 Active
DAVID ROUGH BROWN SHIPLEY & CO. LIMITED Director 2004-01-30 CURRENT 1945-09-08 Active
WILLIAM MEREDITH SAMUEL EVELYN PARTNERS GROUP LIMITED Director 2017-01-27 CURRENT 2013-10-21 Active
ANNE KATHERINE WADE BETTER SOCIETY CAPITAL LIMITED Director 2014-07-07 CURRENT 2011-04-11 Active
ANNE KATHERINE WADE ICR GLOBAL FOUNDATION (UK) LIMITED Director 2009-08-05 CURRENT 2009-08-05 Dissolved 2013-08-20

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
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2023-08-09APPOINTMENT TERMINATED, DIRECTOR JAMIE GRAHAM CHRISTMAS
2023-08-09DIRECTOR APPOINTED MR ANDREW JOHN TRUSCOTT
2023-06-2726/06/23 STATEMENT OF CAPITAL GBP 49637615.1
2023-06-1912/06/23 STATEMENT OF CAPITAL GBP 49637605.1
2023-06-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-1329/03/23 STATEMENT OF CAPITAL GBP 49637595.1
2023-03-15Withdrawal of a person with significant control statement on 2023-03-15
2023-03-15Notification of Aqueduct Bidco Limited as a person with significant control on 2021-11-17
2023-03-15CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-01-1420/12/22 STATEMENT OF CAPITAL GBP 49637565.10
2022-12-16Termination of appointment of Victoria Burnett on 2022-12-14
2022-09-07Amended group accounts made up to 2021-12-31
2022-09-07AAMDAmended group accounts made up to 2021-12-31
2022-09-06Amended group accounts made up to 2021-12-31
2022-09-06AAMDAmended group accounts made up to 2021-12-31
2022-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-09AP01DIRECTOR APPOINTED MR ANDREW MICHAEL FURZE
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR OLEG SHAMOVSKY
2022-05-04AP01DIRECTOR APPOINTED MR JAMIE GRAHAM CHRISTMAS
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MEMMOTT
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 059753000001
2022-02-01Appointment of Ms Victoria Burnett as company secretary on 2022-01-26
2022-02-01AP03Appointment of Ms Victoria Burnett as company secretary on 2022-01-26
2022-01-25TM02Termination of appointment of Clare Underwood on 2022-01-14
2021-09-29RES01ADOPT ARTICLES 29/09/21
2021-09-29MARRe-registration of memorandum and articles of association
2021-09-29CERT10Certificate of re-registration from Public Limited Company to Private
2021-09-29RES02Resolutions passed:
  • Resolution of re-registration
2021-09-29RR02Re-registration from a public company to a private limited company
2021-09-28OCScheme of arrangement
2021-09-23AP01DIRECTOR APPOINTED MR OLEG SHAMOVSKY
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LISA JANE STONE
2021-09-21SH0121/09/21 STATEMENT OF CAPITAL GBP 49637465.1
2021-07-24MEM/ARTSARTICLES OF ASSOCIATION
2021-07-24RES01ADOPT ARTICLES 24/07/21
2021-07-07CH01Director's details changed for Mr William Meredith Samuel on 2021-07-07
2021-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-25RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsApproved the director remuneration report , recvie and consideration the annual report ns accoutants of the company/ effect from agm etc 06/05/2021Resolu...
2021-05-24MEM/ARTSARTICLES OF ASSOCIATION
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-04-01SH0101/04/21 STATEMENT OF CAPITAL GBP 49387063.6
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE KATHERINE WADE
2021-01-07AP01DIRECTOR APPOINTED MR ROBERT MEMMOTT
2020-12-03AP01DIRECTOR APPOINTED MS LEANNE BELL
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOBY HISCOCK
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR LUCIANA GERMINARIO
2020-05-19RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesConsider the audited accounts for year ending 31/12/2019 / dividend declared / directors' remuneration report approved / dir...
2020-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER BROUSSE
2020-05-11AP01DIRECTOR APPOINTED MR BEN ROBERT LOOMES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-04-07SH0107/04/20 STATEMENT OF CAPITAL GBP 49325063.6
2020-03-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600129227Y2020 ASIN: GB00BVC3CB83
2020-01-06AP01DIRECTOR APPOINTED MR PHILIP HENRY KELLER
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-08-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600124324Y2019 ASIN: GB00BVC3CB83
2019-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FRANCIS JOHN O'DONNELL BOURKE
2019-05-10CH01Director's details changed for Ms Andrea Abt on 2019-04-24
2019-04-29AP01DIRECTOR APPOINTED MS LUCIANA GERMINARIO
2019-03-13SH0112/03/19 STATEMENT OF CAPITAL GBP 49300063.6
2019-03-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600118886Y2019 ASIN: GB00BVC3CB83
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-09-17AP03Appointment of Mrs Clare Underwood as company secretary on 2018-09-11
2018-09-11TM02Termination of appointment of David Joseph Gormley on 2018-09-11
2018-08-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600113921Y2018 ASIN: GB00BVC3CB83
2018-05-30RES13COMPANY BUSINESS/ POLITICAL DONATIONS/ SHORT NOTICE OF A GENERAL MEETING 10/05/2018
2018-05-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-30RES09Resolution of authority to purchase a number of shares
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL GERARD NOLAN
2018-05-17AP01DIRECTOR APPOINTED ANDREA ABT
2018-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 49077653.6
2018-05-04SH0116/04/18 STATEMENT OF CAPITAL GBP 49077653.60
2018-04-16SH0123/03/18 STATEMENT OF CAPITAL GBP 48928017.80
2018-04-11AP03SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY
2018-04-11AP03SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY
2018-04-10TM02Termination of appointment of Carolyn Tracy Cattermole on 2018-03-29
2018-03-26EXRILondon Stock Exchange corporate action. Call on Intermediate Securities of NEW ORD GBP0.10 NILL PAID 23/03/18 for COAF: UK600108675Y2018 ASIN: GB00BFX0WB65
2018-03-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600108529Y2018 ASIN: GB00BVC3CB83
2018-03-08RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.10 for COAF: UK600108672Y2018 ASIN: GB00BVC3CB83
2018-03-08EXRILondon Stock Exchange corporate action. Call on Intermediate Securities of NEW ORD GBP0.10 NPD for COAF: UK600108675Y2018 ASIN: GB00BFX0WB65
2018-03-08PARILondon Stock Exchange corporate action. Pari-Passu of NEW ORD GBP0.10 FPD for COAF: UK600108676Y2018 ASIN: GB00BDRNS199
2018-03-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600108529Y2018 ASIN: GB00BVC3CB83
2018-03-08EXRILondon Stock Exchange corporate action. Call on Intermediate Securities of NEW ORD GBP0.10 NILL PAID 23/03/18 for COAF: UK600108675Y2018 ASIN: GB00BFX0WB65
2018-01-18CH01Director's details changed for Olivier Brousse on 2018-01-02
2017-12-18AP01DIRECTOR APPOINTED MR WILLIAM MEREDITH SAMUEL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-10-24PSC08Notification of a person with significant control statement
2017-08-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600103642Y2017 ASIN: GB00BVC3CB83
2017-06-04CH01Director's details changed for Nicholas Toby Hiscock on 2017-05-19
2017-05-23RES13Resolutions passed:
  • Agreement 11/05/2017
2017-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 36696013.4
2017-03-24SH0113/03/17 STATEMENT OF CAPITAL GBP 36696013.40
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 36696013.4
2017-03-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600098413Y2017 ASIN: GB00BVC3CB83
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 36692307.6
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER BROUSSE / 13/09/2016
2016-08-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600093677Y2016 ASIN: GB00BVC3CB83
2016-05-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-20RES13DECLARE DIVIDENDS, RE-ELECT COMPANY DIRECTOR, RE-APPOINT AUDITOR, OTHER COMPANY BUSINESS 12/05/2016
2016-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600088332Y2016 ASIN: GB00BVC3CB83
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 36692307.6
2015-11-20AR0123/10/15 NO MEMBER LIST
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GUY PIGACHE
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA DAVIES
2015-08-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600083230Y2015 ASIN: GB00BVC3CB83
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BROUSSE / 20/04/2015
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11AP01DIRECTOR APPOINTED DAVID ROUGH
2015-03-11AP01DIRECTOR APPOINTED MS ANNE KATHERINE WADE
2015-03-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-03-10AD02SAIL ADDRESS CREATED
2015-03-02RES13COMPANY BUSINESS 28/01/2015
2015-03-02RES01ADOPT ARTICLES 28/01/2015
2015-03-02AP01DIRECTOR APPOINTED DR JEREMY JOHN BEETON
2015-02-20AP01DIRECTOR APPOINTED NICHOLAS TOBY HISCOCK
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 201 BISHOPGATE LONDON EC2M 3AE
2015-02-06SH0126/01/15 STATEMENT OF CAPITAL GBP 2
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-06SH02CONSOLIDATION 27/01/15
2015-02-06SH0127/01/15 STATEMENT OF CAPITAL GBP 30000000
2015-01-28CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2015-01-28AUDSAUDITORS' STATEMENT
2015-01-28AUDRAUDITORS' REPORT
2015-01-28BSBALANCE SHEET
2015-01-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-01-28RES02REREG PRI TO PLC; RES02 PASS DATE:28/01/2015
2015-01-28RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2015-01-28RES15CHANGE OF NAME 28/01/2015
2015-01-28CERTNMCOMPANY NAME CHANGED HENDERSON INFRASTRUCTURE HOLDCO (UK) LIMITED CERTIFICATE ISSUED ON 28/01/15
2015-01-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY HENDERSON SECRETARIAL SERVICES LIMITED
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAFFE
2015-01-27AP03SECRETARY APPOINTED CAROLYN TRACY CATTERMOLE
2015-01-27AP01DIRECTOR APPOINTED DR PHILIP MICHAERL GERARD NOLAN
2015-01-27AP01DIRECTOR APPOINTED OLIVIER BROUSSE
2015-01-27AP01DIRECTOR APPOINTED PATRICK FRANCIS JOHN O'DONNELL BOURKE
2015-01-27SH20STATEMENT BY DIRECTORS
2015-01-27SH1927/01/15 STATEMENT OF CAPITAL GBP 30000000.00
2015-01-27CAP-SSSOLVENCY STATEMENT DATED 27/01/15
2015-01-27RES13SHARE PREMIUM ACCOUNT REDUCED 27/01/2015
2015-01-05RES01ADOPT ARTICLES 17/12/2014
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-31AR0123/10/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-25AR0123/10/13 FULL LIST
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-16AR0123/10/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GREVILLE
2012-05-15AP01DIRECTOR APPOINTED MICHAEL JAFFE
2011-11-07AR0123/10/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-08AR0123/10/10 FULL LIST
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIE WOODBURY
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-19AP01DIRECTOR APPOINTED PRISCILLA ANN DAVIES
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL GREVILLE / 15/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIE PAUL WOODBURY / 04/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY ROLAND MARC PIGACHE / 04/01/2010
2009-11-13AR0123/10/09 FULL LIST
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HISCOCK
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONIE WOODBURY / 23/10/2008
2009-04-21363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS; AMEND
2008-12-17363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-18288cSECRETARY'S CHANGE OF PARTICULARS / HENDERSON SECRETARIAL SERVICES LIMITED / 17/11/2008
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 4 BROADGATE LONDON EC2M 2DA
2008-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-14RES12VARYING SHARE RIGHTS AND NAMES
2008-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-29363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-06-20ELRESS386 DISP APP AUDS 31/05/07
2007-06-20ELRESS366A DISP HOLDING AGM 31/05/07
2007-01-12122S-DIV 21/12/06
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-04RES12VARYING SHARE RIGHTS AND NAMES
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JOHN LAING GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JOHN LAING GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JOHN LAING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN LAING GROUP LIMITED
Trademarks
We have not found any records of JOHN LAING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN LAING GROUP 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 GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN LAING GROUP 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 GROUP 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 GROUP 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.