JOHN LAING INVESTMENTS OVERSEAS HOLDINGS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Ms Jessica Joanne 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

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2024-11-07

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

08/12/238 December 2023 Statement of capital on 2023-12-08

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023 Resolutions

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2022-04-04

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Second filing of Confirmation Statement dated 2023-02-02

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2022-12-29

View Document

13/05/2313 May 2023 Second filing for the appointment of Mr Benjamin Jon Grew as a director

View Document

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

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

22/03/2322 March 2023 Appointment of Mr James Haydn Abbott as a director on 2023-03-20

View Document

22/03/2322 March 2023 Appointment of Mr Jamie Graham Christmas as a director on 2023-03-20

View Document

22/03/2322 March 2023 Termination of appointment of Warren Lee as a director on 2023-03-20

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-12-12

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022

View Document

07/02/227 February 2022 Appointment of Mr Warren Lee as a director on 2022-01-10

View Document

18/11/2118 November 2021 Termination of appointment of Michael Christopher Dixon as a director on 2021-10-29

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/02/159 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ARMSTRONG

View Document

11/02/1411 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MARTIN COLVIN / 31/01/2013

View Document

21/02/1321 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

19/10/1219 October 2012 SECRETARY APPOINTED MARIA LEWIS

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM
ALLINGTON HOUSE 150 VICTORIA STREET
LONDON
SW1E 5LB
ENGLAND

View Document

21/02/1221 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER KEITH MILLER / 12/01/2012

View Document

02/03/112 March 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

02/02/112 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company