Advanced company searchLink opens in new window

JOHN LAING GROUP LIMITED

Company number 05975300

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2015 AD03 Register(s) moved to registered inspection location Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
10 Mar 2015 AD02 Register inspection address has been changed to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
02 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 28/01/2015
02 Mar 2015 AP01 Appointment of Dr Jeremy John Beeton as a director on 17 February 2015
20 Feb 2015 AP01 Appointment of Nicholas Toby Hiscock as a director on 16 January 2015
16 Feb 2015 AD01 Registered office address changed from 201 Bishopgate London EC2M 3AE to 1 Kingsway London WC2B 6AN on 16 February 2015
06 Feb 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 2
06 Feb 2015 SH02 Consolidation of shares on 27 January 2015
06 Feb 2015 SH01 Statement of capital following an allotment of shares on 27 January 2015
  • GBP 30,000,000
28 Jan 2015 AUDS Auditor's statement
28 Jan 2015 AUDR Auditor's report
28 Jan 2015 BS Balance Sheet
28 Jan 2015 MAR Re-registration of Memorandum and Articles
28 Jan 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
28 Jan 2015 RR01 Re-registration from a private company to a public company
28 Jan 2015 CERTNM Company name changed henderson infrastructure holdco (uk) LIMITED\certificate issued on 28/01/15
  • RES15 ‐ Change company name resolution on 2015-01-28
28 Jan 2015 CONNOT Change of name notice
27 Jan 2015 TM02 Termination of appointment of Henderson Secretarial Services Limited as a secretary on 16 January 2015
27 Jan 2015 TM01 Termination of appointment of Michael Ian Jaffe as a director on 16 January 2015
27 Jan 2015 AP03 Appointment of Carolyn Tracy Cattermole as a secretary on 16 January 2015
27 Jan 2015 AP01 Appointment of Dr Philip Michaerl Gerard Nolan as a director on 16 January 2015
27 Jan 2015 AP01 Appointment of Olivier Brousse as a director on 16 January 2015
27 Jan 2015 AP01 Appointment of Patrick Francis John O'donnell Bourke as a director on 16 January 2015
27 Jan 2015 SH20 Statement by Directors
27 Jan 2015 SH19 Statement of capital on 27 January 2015
  • GBP 30,000,000.00