Jones Lang Lasalle Procurement Funding Ltd
- Active
- Incorporated on 10 Nov 2006
Reg Address: 30 Warwick Street, London W1B 5NH
Previous Names:
Jones Lang Lasalle Procurement Uk Ltd - 10 Nov 2006
Jones Lang Lasalle Procurement Uk Ltd - 10 Nov 2006
Company Classifications:
69202 - Bookkeeping activities
68310 - Real estate agencies
- Summary The company with name "Jones Lang Lasalle Procurement Funding Ltd" is a ltd and located in 30 Warwick Street, London W1B 5NH. Jones Lang Lasalle Procurement Funding Ltd is currently in active status and it was incorporated on 10 Nov 2006 (17 years 10 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Jones Lang Lasalle Procurement Funding Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | James Edward Gregory | Director | 21 Feb 2017 | British | Active |
2 | Christopher Mackintosh Ireland | Director | 30 Jun 2016 | British | Active |
3 | Christopher Mackintosh Ireland | Director | 30 Jun 2016 | British | Resigned 8 Mar 2023 |
4 | Guy John Grainger | Director | 20 Apr 2015 | British | Resigned 30 Jun 2016 |
5 | Richard Howling | Director | 16 Oct 2009 | British | Resigned 21 Feb 2017 |
6 | Jeremy Gordon Camberg | Director | 9 Dec 2008 | British | Active |
7 | Philip Neil Dunne | Director | 27 Nov 2006 | Irish | Resigned 5 Jan 2010 |
8 | Richard Henry Webster | Secretary | 27 Nov 2006 | - | Active |
9 | Stephen James Cresswell | Director | 27 Nov 2006 | British | Resigned 20 Apr 2015 |
10 | Nicholas Guillaume Taylor | Secretary | 27 Nov 2006 | - | Active |
11 | Richard Henry Webster | Secretary | 27 Nov 2006 | British | Active |
12 | ABOGADO NOMINEES LIMITED | Corporate Director | 10 Nov 2006 | - | Resigned 20 Nov 2006 |
13 | ABOGADO NOMINEES LIMITED | Corporate Secretary | 10 Nov 2006 | - | Resigned 20 Nov 2006 |
14 | ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 10 Nov 2006 | - | Resigned 20 Nov 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Jones Lang Lasalle Incorporated Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Jun 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Jones Lang Lasalle Procurement Funding Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 3 Oct 2023 | Download PDF |
2 | Officers - Termination Secretary Company With Name Termination Date | 9 Dec 2022 | Download PDF 1 Pages |
3 | Accounts - Full | 5 Oct 2022 | Download PDF |
4 | Accounts - Full | 29 Jun 2021 | Download PDF |
5 | Capital - Allotment Shares | 14 May 2021 | Download PDF |
6 | Confirmation Statement - Updates | 5 Jan 2021 | Download PDF 5 Pages |
7 | Accounts - Full | 22 Dec 2020 | Download PDF 18 Pages |
8 | Confirmation Statement - Updates | 22 Nov 2019 | Download PDF 4 Pages |
9 | Accounts - Full | 30 Sep 2019 | Download PDF 18 Pages |
10 | Capital - Allotment Shares | 16 Sep 2019 | Download PDF 3 Pages |
11 | Confirmation Statement - No Updates | 22 Nov 2018 | Download PDF 3 Pages |
12 | Confirmation Statement - No Updates | 14 Nov 2018 | Download PDF 3 Pages |
13 | Accounts - Full | 27 Jun 2018 | Download PDF 17 Pages |
14 | Confirmation Statement - Updates | 7 Dec 2017 | Download PDF 4 Pages |
15 | Accounts - Full | 19 Jul 2017 | Download PDF 16 Pages |
16 | Capital - Allotment Shares | 11 Jul 2017 | Download PDF 4 Pages |
17 | Capital - Allotment Shares | 11 Jul 2017 | Download PDF 4 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 13 Mar 2017 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 13 Mar 2017 | Download PDF 1 Pages |
20 | Confirmation Statement - Updates | 21 Dec 2016 | Download PDF 6 Pages |
21 | Accounts - Full | 16 Sep 2016 | Download PDF 17 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2016 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 5 Jul 2016 | Download PDF 2 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Feb 2016 | Download PDF 6 Pages |
25 | Capital - Allotment Shares | 18 Jan 2016 | Download PDF 4 Pages |
26 | Officers - Change Person Director Company With Change Date | 13 Jan 2016 | Download PDF 2 Pages |
27 | Officers - Change Person Director Company With Change Date | 13 Jan 2016 | Download PDF 2 Pages |
28 | Accounts - Full | 22 Sep 2015 | Download PDF 14 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 20 Apr 2015 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 20 Apr 2015 | Download PDF 1 Pages |
31 | Capital - Allotment Shares | 12 Jan 2015 | Download PDF 4 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Dec 2014 | Download PDF 6 Pages |
33 | Accounts - Full | 7 Oct 2014 | Download PDF 14 Pages |
34 | Address - Change Registered Office Company With Date Old | 9 Apr 2014 | Download PDF 2 Pages |
35 | Miscellaneous | 25 Mar 2014 | Download PDF 4 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Nov 2013 | Download PDF 6 Pages |
37 | Accounts - Full | 4 Oct 2013 | Download PDF 10 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Dec 2012 | Download PDF 6 Pages |
39 | Address - Change Registered Office Company With Date Old | 1 Nov 2012 | Download PDF 1 Pages |
40 | Accounts - Full | 2 Oct 2012 | Download PDF 10 Pages |
41 | Officers - Change Person Director Company With Change Date | 19 Mar 2012 | Download PDF 3 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2011 | Download PDF 6 Pages |
43 | Accounts - Full | 1 Sep 2011 | Download PDF 10 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2011 | Download PDF 6 Pages |
45 | Accounts - Full | 14 May 2010 | Download PDF 10 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2010 | Download PDF 5 Pages |
47 | Officers - Termination Director Company With Name | 5 Jan 2010 | Download PDF 1 Pages |
48 | Officers - Change Person Director Company With Change Date | 5 Jan 2010 | Download PDF 2 Pages |
49 | Officers - Change Person Director Company With Change Date | 5 Jan 2010 | Download PDF 2 Pages |
50 | Officers - Appoint Person Director Company With Name | 29 Oct 2009 | Download PDF 3 Pages |
51 | Accounts - Full | 26 Aug 2009 | Download PDF 11 Pages |
52 | Officers - Legacy | 12 Feb 2009 | Download PDF 2 Pages |
53 | Annual Return - Legacy | 12 Jan 2009 | Download PDF 4 Pages |
54 | Accounts - Full | 8 Oct 2008 | Download PDF 11 Pages |
55 | Officers - Legacy | 26 Feb 2008 | Download PDF 1 Pages |
56 | Officers - Legacy | 14 Feb 2008 | Download PDF 1 Pages |
57 | Annual Return - Legacy | 24 Jan 2008 | Download PDF 2 Pages |
58 | Officers - Legacy | 24 Jan 2008 | Download PDF 1 Pages |
59 | Officers - Legacy | 13 Dec 2006 | Download PDF 1 Pages |
60 | Officers - Legacy | 13 Dec 2006 | Download PDF 1 Pages |
61 | Officers - Legacy | 13 Dec 2006 | Download PDF 1 Pages |
62 | Officers - Legacy | 13 Dec 2006 | Download PDF 1 Pages |
63 | Officers - Legacy | 13 Dec 2006 | Download PDF 1 Pages |
64 | Officers - Legacy | 13 Dec 2006 | Download PDF 1 Pages |
65 | Accounts - Legacy | 13 Dec 2006 | Download PDF 1 Pages |
66 | Change Of Name - Certificate Company | 10 Nov 2006 | Download PDF 2 Pages |
67 | Incorporation - Company | 10 Nov 2006 | Download PDF 34 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.