JOHN LAING GROUP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-07-21

View Document

10/06/2510 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

09/12/249 December 2024 Resolutions

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Resolutions

View Document

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

View Document

11/07/2411 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Change of details for Aqueduct Bidco Limited as a person with significant control on 2024-04-05

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

09/08/239 August 2023 Termination of appointment of Jamie Graham Christmas as a director on 2023-07-17

View Document

09/08/239 August 2023 Appointment of Mr Andrew John Truscott as a director on 2023-07-17

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

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

View Document

01/06/231 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

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

View Document

15/03/2315 March 2023 Notification of Aqueduct Bidco Limited as a person with significant control on 2021-11-17

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

15/03/2315 March 2023 Withdrawal of a person with significant control statement on 2023-03-15

View Document

14/01/2314 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

16/12/2216 December 2022 Termination of appointment of Victoria Burnett as a secretary on 2022-12-14

View Document

03/11/223 November 2022 Termination of appointment of Ben Robert Loomes as a director on 2022-10-28

View Document

04/05/224 May 2022 Appointment of Mr Jamie Graham Christmas as a director on 2022-05-04

View Document

31/03/2231 March 2022 Termination of appointment of Robert Memmott as a director on 2022-03-31

View Document

01/02/221 February 2022 Appointment of Ms Victoria Burnett as a secretary on 2022-01-26

View Document

25/01/2225 January 2022 Termination of appointment of Clare Underwood as a secretary on 2022-01-14

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Certificate of re-registration from Public Limited Company to Private

View Document

29/09/2129 September 2021 Re-registration from a public company to a private limited company

View Document

29/09/2129 September 2021 Re-registration of Memorandum and Articles

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

28/09/2128 September 2021 Court order

View Document

23/09/2123 September 2021 Termination of appointment of William Meredith Samuel as a director on 2021-09-22

View Document

23/09/2123 September 2021 Termination of appointment of Leanne Bell as a director on 2021-09-22

View Document

23/09/2123 September 2021 Termination of appointment of Philip Henry Keller as a director on 2021-09-22

View Document

23/09/2123 September 2021 Termination of appointment of Jeremy John Beeton as a director on 2021-09-22

View Document

23/09/2123 September 2021 Appointment of Ms Tara Courtney Davies as a director on 2021-09-22

View Document

23/09/2123 September 2021 Appointment of Mr Oleg Shamovsky as a director on 2021-09-22

View Document

23/09/2123 September 2021 Termination of appointment of Andrea Abt as a director on 2021-09-22

View Document

23/09/2123 September 2021 Termination of appointment of Lisa Jane Stone as a director on 2021-09-22

View Document

23/09/2123 September 2021 Termination of appointment of David Rough as a director on 2021-09-22

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Memorandum and Articles of Association

View Document

07/07/217 July 2021 Director's details changed for Mr William Meredith Samuel on 2021-07-07

View Document

26/06/2126 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

18/05/2118 May 2021 Confirmation statement made on 2021-04-07 with updates

View Document

19/05/2019 May 2020 CONSIDER THE AUDITED ACCOUNTS FOR YEAR ENDING 31/12/2019 / DIVIDEND DECLARED / DIRECTORS' REMUNERATION REPORT APPROVED / DIRECTORS RE-ELECTED / AUDITORS REAPPOINTED / DIRECTORS AUTHORISED TO AGREE TO AUDITORS REMUNERATION / COMPANY AUTHORISED TO MAKE POLITICAL DONATIONS / DIRECTORS AUTHORISED TO CALL GENERAL MEETINGS AT NOT LESS THAN 14 CLEAR DAYS' NOTICE 07/05/2020

View Document

15/05/2015 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVIER BROUSSE

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR BEN ROBERT LOOMES

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

07/04/207 April 2020 07/04/20 STATEMENT OF CAPITAL GBP 49325063.6

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR PHILIP HENRY KELLER

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

13/06/1913 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DONNELL BOURKE

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA ABT / 24/04/2019

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MS LUCIANA GERMINARIO

View Document

13/03/1913 March 2019 12/03/19 STATEMENT OF CAPITAL GBP 49300063.6

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

17/09/1817 September 2018 SECRETARY APPOINTED MRS CLARE UNDERWOOD

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID GORMLEY

View Document

30/05/1830 May 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED ANDREA ABT

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP NOLAN

View Document

14/05/1814 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 16/04/18 STATEMENT OF CAPITAL GBP 49077653.60

View Document

16/04/1816 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 48928017.80

View Document

11/04/1811 April 2018 SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY CAROLYN CATTERMOLE

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER BROUSSE / 02/01/2018

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR WILLIAM MEREDITH SAMUEL

View Document

24/10/1724 October 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

04/06/174 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TOBY HISCOCK / 19/05/2017

View Document

23/05/1723 May 2017 AGREEMENT 11/05/2017

View Document

11/05/1711 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 13/03/17 STATEMENT OF CAPITAL GBP 36696013.40

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER BROUSSE / 13/09/2016

View Document

20/05/1620 May 2016 DECLARE DIVIDENDS, RE-ELECT COMPANY DIRECTOR, RE-APPOINT AUDITOR, OTHER COMPANY BUSINESS 12/05/2016

View Document

06/04/166 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/11/1520 November 2015 23/10/15 NO MEMBER LIST

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA DAVIES

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR GUY PIGACHE

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BROUSSE / 20/04/2015

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MS ANNE KATHERINE WADE

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED DAVID ROUGH

View Document

10/03/1510 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/03/1510 March 2015 SAIL ADDRESS CREATED

View Document

02/03/152 March 2015 ADOPT ARTICLES 28/01/2015

View Document

02/03/152 March 2015 DIRECTOR APPOINTED DR JEREMY JOHN BEETON

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED NICHOLAS TOBY HISCOCK

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 201 BISHOPGATE LONDON EC2M 3AE

View Document

06/02/156 February 2015 26/01/15 STATEMENT OF CAPITAL GBP 2

View Document

06/02/156 February 2015 27/01/15 STATEMENT OF CAPITAL GBP 30000000

View Document

06/02/156 February 2015 CONSOLIDATION 27/01/15

View Document

28/01/1528 January 2015 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

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

View Document

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

View Document

28/01/1528 January 2015 BALANCE SHEET

View Document

28/01/1528 January 2015 AUDITORS' STATEMENT

View Document

28/01/1528 January 2015 AUDITORS' REPORT

View Document

28/01/1528 January 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/01/1528 January 2015 REREG PRI TO PLC; RES02 PASS DATE:28/01/2015

View Document

28/01/1528 January 2015 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

27/01/1527 January 2015 SHARE PREMIUM ACCOUNT REDUCED 27/01/2015

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED DR PHILIP MICHAERL GERARD NOLAN

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED OLIVIER BROUSSE

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED PATRICK FRANCIS JOHN O'DONNELL BOURKE

View Document

27/01/1527 January 2015 SECRETARY APPOINTED CAROLYN TRACY CATTERMOLE

View Document

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

View Document

27/01/1527 January 2015 STATEMENT BY DIRECTORS

View Document

27/01/1527 January 2015 27/01/15 STATEMENT OF CAPITAL GBP 30000000.00

View Document

27/01/1527 January 2015 SOLVENCY STATEMENT DATED 27/01/15

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAFFE

View Document

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

View Document

31/10/1431 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

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

View Document

25/10/1325 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

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

View Document

16/11/1216 November 2012 Annual return made up to 23 October 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

07/11/117 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

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

View Document

08/11/108 November 2010 Annual return made up to 23 October 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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

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

View Document

13/11/0913 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HISCOCK

View Document

21/04/0921 April 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS; AMEND

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIE WOODBURY / 23/10/2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HENDERSON SECRETARIAL SERVICES LIMITED / 17/11/2008

View Document

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

View Document

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

View Document

14/01/0814 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0729 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

20/06/0720 June 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

20/06/0720 June 2007 S366A DISP HOLDING AGM 31/05/07

View Document

12/01/0712 January 2007 S-DIV 21/12/06

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

23/10/0623 October 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


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