TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

John Laing Investments Limited

Adresse
1 Kingsway
London
WC2B 6AN
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 00780225 Show on Companies House
Accountsgroup
last accounts made up to 31 décembre 2022
Activité (Code NAF)70100 - Activités des sièges sociaux
82990 - Autres activités de soutien aux entreprises n.c.a.
Statut de Sociétéactive
Noms Précédents
  • Laing Investments Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Aqueduct Newco 2 Limited Status: Active Notified: 06/10/2021 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Equitix Ether Bidco Limited Status: Active Notified: 06/10/2021 Companies House Number: 00069157 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Equitix Holdings Limited Status: Ceased Notified: 06/10/2021 Ceased: 06/10/2021 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB John Laing Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/10/2021 Companies House Number: 01345670 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (11)

    Source: Companies House
    Abbott, James Haydn London, United Kingdom Status: Active Notified: 13/07/2022 Date of Birth: 07/1979 Occupation: Lawyer Role: Director Country of Residence: United Kingdom Nationality: British
    Atanasova, Tanja London Status: Active Notified: 27/04/2023 Date of Birth: 03/1985 Occupation: Portfolio And Risk Director Role: Director Country of Residence: England Nationality: Bulgarian
    Jewell, Duncan John London, United Kingdom Status: Active Notified: 22/04/2022 Date of Birth: 01/1966 Occupation: Executive General Manager, Asset Managem Role: Director Country of Residence: Australia Nationality: Australian
    Jones, Sion Laurence London, England, England Status: Active Notified: 06/10/2021 Date of Birth: 04/1974 Occupation: Chief Operating Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Knight, Richard Daniel 3rd Floor, South Building, London, England Status: Active Notified: 26/06/2023 Date of Birth: 01/1974 Occupation: Director Role: Director Country of Residence: England Nationality: British
    O'Flaherty, Peter Bartholomew London, United Kingdom Status: Active Notified: 22/04/2022 Date of Birth: 07/1973 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Irish
    Shuman, Kurt Daniel London, England Status: Active Notified: 24/10/2023 Occupation: Investment Manager Role: Director Country of Residence: United States Nationality: American
    Vachell, Andrew Stephen Annesley London, United Kingdom Status: Active Notified: 13/12/2022 Date of Birth: 03/1974 Occupation: Investments Performance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Wylie, David Ronald London Status: Active Notified: 22/04/2022 Date of Birth: 05/1977 Occupation: Asset Director, North America Role: Director Country of Residence: United States Nationality: British
    Field, Jordan Eliott London, United Kingdom Status: Ceased Notified: 13/12/2022 Ceased: 24/10/2023 Date of Birth: 01/1988 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Waples, Christopher Brian London, England Status: Ceased Notified: 01/09/2007 Ceased: 31/01/2019 Occupation: Operations Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB Cramlington Renewable Energy Developments Hold CO Limited Status: Active Notified: 06/04/2016 Companies House Number: 09623354 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Highlands Project Loan Note Company Limited Status: Active Notified: 24/02/2021 Companies House Number: 13221915 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Uliving@Brighton (Holdco) Limited Status: Active Notified: 28/11/2018 Companies House Number: 11702413 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wimpey Laing Overseas Limited Status: Active Notified: 06/04/2016 Companies House Number: 01154955 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Ineos Runcorn (TPS) Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 22/07/2021 Companies House Number: 06574947 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%