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.

# Name Status
1 Xchange Limited
Mutual People: James Edward Gregory
Liquidation
2 Xuk Holdco (No. 2) Limited
Mutual People: James Edward Gregory
Liquidation
3 Lco Non-Marine And Aviation Limited
Mutual People: James Edward Gregory
Active
4 Ins-Sure Services Limited
Mutual People: James Edward Gregory
Active
5 London Processing Centre Limited
Mutual People: James Edward Gregory
Active
6 Lpso Limited
Mutual People: James Edward Gregory
Active
7 Lco Marine Limited
Mutual People: James Edward Gregory
Active
8 Xchanging (Rebus) Pension Trustees Limited
Mutual People: James Edward Gregory
dissolved
9 Xchanging Claims Services Limited
Mutual People: James Edward Gregory
Active
10 Xchanging Holdco No.3 Limited
Mutual People: James Edward Gregory
Active
11 Xpanse Limited
Mutual People: James Edward Gregory
Active
12 Xpanse No. 2 Limited
Mutual People: James Edward Gregory
Active
13 Ins-Sure Holdings Limited
Mutual People: James Edward Gregory
Active
14 Churston Heard Limited
Mutual People: James Edward Gregory , Christopher Mackintosh Ireland
Active
15 Khk Group Limited
Mutual People: James Edward Gregory , Christopher Mackintosh Ireland
Active
16 Environmental Governance Limited
Mutual People: James Edward Gregory , Christopher Mackintosh Ireland
Active
17 Jones Lang Lasalle (S E) Limited
Mutual People: James Edward Gregory
Active
18 Jones Lang Lasalle Capital Investments, Limited
Mutual People: James Edward Gregory , Christopher Mackintosh Ireland
Active
19 Rogers Chapman Uk Limited
Mutual People: James Edward Gregory
Active
20 J.L.W. Second Nominees Limited
Mutual People: James Edward Gregory
Active
21 Jones Lang Lasalle Europe Limited
Mutual People: James Edward Gregory
Active
22 Jones Lang Lasalle European Holdings Limited
Mutual People: James Edward Gregory
Active
23 Jones Lang Lasalle European Services Limited
Mutual People: James Edward Gregory , Jeremy Gordon Camberg
Active
24 Jll Cambridge Ltd
Mutual People: James Edward Gregory , Jeremy Gordon Camberg
Active
25 Jones Lang Lasalle Limited
Mutual People: James Edward Gregory , Christopher Mackintosh Ireland
Active
26 Bergamot Ventures Limited
Mutual People: Christopher Mackintosh Ireland
Active
27 Lochindaal Ventures Limited
Mutual People: Christopher Mackintosh Ireland
Active
28 Anavon Limited
Mutual People: Christopher Mackintosh Ireland
Active
29 Kintra Limited
Mutual People: Christopher Mackintosh Ireland
Active
30 Investment Property Forum
Mutual People: Christopher Mackintosh Ireland
Active
31 Jones Lang Lasalle Uk Fc
Mutual People: Christopher Mackintosh Ireland
Active
32 Jones Lang Lasalle International Holdings Limited
Mutual People: Christopher Mackintosh Ireland
Active
33 Jones Lang Lasalle Dorchester Ltd
Mutual People: Christopher Mackintosh Ireland
Active
34 J P Sturge Limited
Mutual People: Christopher Mackintosh Ireland
Active
35 Jones Lang Lasalle Uk Hanover
Mutual People: Christopher Mackintosh Ireland
Active
36 Jll 2002
Mutual People: Christopher Mackintosh Ireland
Active
37 Jll 2003 Limited
Mutual People: Christopher Mackintosh Ireland
dissolved
38 King & Co Limited
Mutual People: Christopher Mackintosh Ireland
Active
39 King Sturge Holdings Limited
Mutual People: Christopher Mackintosh Ireland
Active
40 Woodside Gp Limited
Mutual People: Christopher Mackintosh Ireland
Active
41 Jones Lang Lasalle Global Finance Uk Limited
Mutual People: Christopher Mackintosh Ireland
Active
42 Jones Lang Wootton Ltd
Mutual People: Jeremy Gordon Camberg
Active
43 Jones Lang Lasalle Finance Europe
Mutual People: Jeremy Gordon Camberg
Active
44 Jones Lang Lasalle Laser Ltd
Mutual People: Jeremy Gordon Camberg
Active