Active
Company Information for LAING INVESTMENTS MANAGEMENT SERVICES (NETHERLANDS) LIMITED
1 KINGSWAY, LONDON, WC2B 6AN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LAING INVESTMENTS MANAGEMENT SERVICES (NETHERLANDS) LIMITED | |
Legal Registered Office | |
1 KINGSWAY LONDON WC2B 6AN Other companies in WC2B | |
Company Number | 06799107 | |
---|---|---|
Company ID Number | 06799107 | |
Date formed | 2009-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 13:29:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP NAYLOR |
||
STUART MARTIN COLVIN |
||
JOHANNES PETRUS HEEMELAAR |
||
GIDEON TILBURGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREAS PARZYCH |
Director | ||
MARIA LEWIS |
Company Secretary | ||
GARY STEPHEN LUCAS |
Director | ||
ROGER KEITH MILLER |
Company Secretary | ||
ANDREW FREDERIC HARMER |
Director | ||
JANE ELIZABETH WEBB |
Director | ||
PETER ALAN JAMES COULDERY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WIMPEY LAING LIMITED | Director | 2018-03-30 | CURRENT | 1973-03-30 | Liquidation | |
WIMPEY LAING OVERSEAS LIMITED | Director | 2018-03-30 | CURRENT | 1974-01-04 | Liquidation | |
JOHN LAING HOLDCO LIMITED | Director | 2018-03-29 | CURRENT | 2006-09-14 | Active | |
HUNGARY M6 LIMITED | Director | 2018-03-29 | CURRENT | 2001-01-12 | Active | |
LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED | Director | 2017-03-31 | CURRENT | 2002-02-06 | Active | |
JOHN LAING INFRASTRUCTURE LIMITED | Director | 2017-03-31 | CURRENT | 2002-03-22 | Active | |
JOHN LAING LIMITED | Director | 2017-03-31 | CURRENT | 1977-12-23 | Active | |
JOHN LAING SOCIAL INFRASTRUCTURE LIMITED | Director | 2017-03-31 | CURRENT | 1998-06-04 | Active - Proposal to Strike off | |
JOHN LAING PROJECTS & DEVELOPMENTS LIMITED | Director | 2016-10-31 | CURRENT | 2002-04-19 | Active | |
JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED | Director | 2016-10-31 | CURRENT | 2001-07-16 | Active | |
LAING/GLADEDALE (HASTINGS) LIMITED | Director | 2016-10-31 | CURRENT | 2007-06-05 | Active | |
LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED | Director | 2016-10-31 | CURRENT | 2007-06-08 | Active | |
LAING/GLADEDALE (ST SAVIOURS) LIMITED | Director | 2016-10-31 | CURRENT | 2009-12-07 | Active - Proposal to Strike off | |
TRANSCEND PROPERTY LIMITED | Director | 2016-10-31 | CURRENT | 2001-04-02 | Active - Proposal to Strike off | |
LAING INVESTMENT COMPANY LIMITED | Director | 2016-10-31 | CURRENT | 1994-03-30 | Active | |
LAING INVESTMENTS MANAGEMENT SERVICES (GERMANY) LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
HANSALINIE (LP) LIMITED | Director | 2016-09-05 | CURRENT | 2008-04-08 | Active - Proposal to Strike off | |
HANSALINIE (A1 MOBIL HOLDINGS) LIMITED | Director | 2016-09-05 | CURRENT | 2007-05-01 | Active - Proposal to Strike off | |
JOHN LAING INVESTMENTS NZ HOLDINGS LIMITED | Director | 2016-07-07 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
JOHN LAING INVESTMENTS LIMITED | Director | 2016-07-07 | CURRENT | 1963-11-07 | Active | |
JOHN LAING REGENERATION GP LIMITED | Director | 2015-06-30 | CURRENT | 2006-12-14 | Dissolved 2017-01-17 | |
LAING INVESTMENTS MANAGEMENT SERVICES (NEW ZEALAND) LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
JOHN LAING HOMES LIMITED | Director | 2012-03-16 | CURRENT | 1996-12-05 | Active | |
LAING INVESTMENTS MANAGEMENT SERVICES (SINGAPORE) LIMITED | Director | 2011-10-20 | CURRENT | 2004-11-10 | Active - Proposal to Strike off | |
LAING INVESTMENTS MANAGEMENT SERVICES (AUSTRALIA) LIMITED | Director | 2011-10-03 | CURRENT | 2010-09-14 | Active | |
LAING INFRASTRUCTURE HOLDINGS LIMITED | Director | 2011-10-03 | CURRENT | 1992-10-27 | Active - Proposal to Strike off | |
LAING INVESTMENTS MANAGEMENT SERVICES LIMITED | Director | 2011-10-03 | CURRENT | 1998-07-20 | Active | |
JOHN LAING INVESTMENTS HOLDING LIMITED | Director | 2011-02-03 | CURRENT | 2011-02-03 | Active | |
JOHN LAING INVESTMENTS OVERSEAS HOLDINGS LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Active | |
UK HIGHWAYS M40 LIMITED | Director | 2017-05-11 | CURRENT | 1995-04-12 | Active | |
HANSALINIE (LP) LIMITED | Director | 2009-10-01 | CURRENT | 2008-04-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/01/25, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
DIRECTOR APPOINTED MR MARTIJN LUNNEKER | ||
DIRECTOR APPOINTED MR ANTOON THEODOOR WILLEM WITJES | ||
APPOINTMENT TERMINATED, DIRECTOR JOHANNES PETRUS HEEMELAAR | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED BENJAMIN JON GREW | ||
APPOINTMENT TERMINATED, DIRECTOR STUART MARTIN COLVIN | ||
CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES | ||
Termination of appointment of Victoria Burnett on 2022-12-14 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Appointment of Ms Victoria Burnett as company secretary on 2022-02-01 | ||
Termination of appointment of Emily Martin on 2022-01-31 | ||
AP03 | Appointment of Ms Victoria Burnett as company secretary on 2022-02-01 | |
TM02 | Termination of appointment of Emily Martin on 2022-01-31 | |
CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES | |
PSC05 | Change of details for John Laing Group Plc as a person with significant control on 2021-09-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIDEON TILBURGS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP03 | Appointment of Emily Martin as company secretary on 2019-05-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Philip Naylor on 2019-01-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Gideon Tilburgs on 2017-05-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED GIDEON TILBURGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS PARZYCH | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Philip Naylor as company secretary on 2015-09-04 | |
TM02 | Termination of appointment of Maria Lewis on 2015-09-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Andreas Parzych on 2014-11-01 | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY LUCAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | Director's details changed for Mr Stuart Martin Colvin on 2013-01-31 | |
AR01 | 22/01/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROGER MILLER | |
AP03 | SECRETARY APPOINTED MARIA LEWIS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN LUCAS / 22/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER KEITH MILLER / 12/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARMER | |
AP01 | DIRECTOR APPOINTED MR STUART MARTIN COLVIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS PARZYCH / 01/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE WEBB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 22/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED ANDREW FREDERIC HARMER | |
AP01 | DIRECTOR APPOINTED JOHANNES PETRUS HEEMELAAR | |
AP01 | DIRECTOR APPOINTED MR ANDREAS PARZYCH | |
AR01 | 22/01/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COULDERY | |
225 | CURRSHO FROM 31/01/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as LAING INVESTMENTS MANAGEMENT SERVICES (NETHERLANDS) LIMITED are:
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. |