JOHN LAING HOLDCO LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Ms Jessica Evans as a secretary on 2025-04-17

View Document

22/04/2522 April 2025 Appointment of Mr Richard Philip Marland as a director on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of James Haydn Abbott as a director on 2025-04-17

View Document

10/12/2410 December 2024 Resolutions

View Document

30/10/2430 October 2024 Statement of capital on 2024-10-30

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Resolutions

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

11/05/2311 May 2023 Termination of appointment of Benjamin Jon Grew as a director on 2023-05-11

View Document

27/04/2327 April 2023 Second filing for the appointment of Mr Benjamin Jon Grew as a director

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

12/04/2312 April 2023 Appointment of Mr James Haydn Abbott as a director on 2023-04-06

View Document

12/04/2312 April 2023 Termination of appointment of Stuart Martin Colvin as a director on 2023-04-06

View Document

12/04/2312 April 2023 Appointment of Benjamin Jon Grew as a director on 2023-04-06

View Document

12/04/2312 April 2023 Appointment of Mr Jamie Graham Christmas as a director on 2023-04-06

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/10/2210 October 2022

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-14 with updates

View Document

23/09/2123 September 2021 Change of details for John Laing Group Plc as a person with significant control on 2021-09-22

View Document

07/07/217 July 2021 Full accounts made up to 2020-12-31

View Document

13/04/1513 April 2015 CANCEL SHARE PREM A/C 13/04/2015

View Document

13/04/1513 April 2015 SOLVENCY STATEMENT DATED 13/04/15

View Document

13/04/1513 April 2015 13/04/15 STATEMENT OF CAPITAL GBP 633.560000

View Document

13/04/1513 April 2015 STATEMENT BY DIRECTORS

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAFFE

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA DAVIES

View Document

10/02/1510 February 2015 PREVSHO FROM 31/12/2015 TO 27/01/2015

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
201 BISHOPSGATE
LONDON
EC2M 3AE

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR GUY PIGACHE

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR PATRICK FRANCIS JOHN O'DONNELL BOURKE

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MS CAROLYN TRACY CATTERMOLE

View Document

28/01/1528 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1528 January 2015 COMPANY NAME CHANGED HENDERSON INFRASTRUCTURE HOLDCO LIMITED
CERTIFICATE ISSUED ON 28/01/15

View Document

27/01/1527 January 2015 SECRETARY APPOINTED MARIA LEWIS

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY HENDERSON SECRETARIAL SERVICES LIMITED

View Document

05/01/155 January 2015 ADOPT ARTICLES 17/12/2014

View Document

14/10/1414 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/09/141 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/08/1429 August 2014 SECOND FILING WITH MUD 14/09/13 FOR FORM AR01

View Document

24/09/1324 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER GREVILLE

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MICHAEL JAFFE

View Document

11/10/1111 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/12/1031 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/10/1011 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIE WOODBURY

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED PRICILLA ANN DAVIES

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIE PAUL WOODBURY / 04/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL GREVILLE / 15/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY ROLAND MARC PIGACHE / 04/01/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/099 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

30/04/0930 April 2009 RETURN MADE UP TO 14/09/08; CHANGE OF MEMBERS; AMEND

View Document

30/04/0930 April 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS; AMEND

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/08 FROM: 4 BROADGATE LONDON EC2M 2DA

View Document

18/11/0818 November 2008 SECRETARY'S PARTICULARS HENDERSON SECRETARIAL SERVICES LIMITED

View Document

02/10/082 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS; AMEND

View Document

23/10/0723 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 S366A DISP HOLDING AGM 31/05/07 S252 DISP LAYING ACC 31/05/07 S386 DISP APP AUDS 31/05/07

View Document

20/06/0720 June 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0618 December 2006 S-DIV 30/11/06

View Document

18/12/0618 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0620 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information