JOHN LAING PENSION PLAN TRUSTEES LIMITED - LONDON


Company Profile Company Filings

Overview

JOHN LAING PENSION PLAN TRUSTEES LIMITED is a Private Limited Company from LONDON and has the status: Active.
JOHN LAING PENSION PLAN TRUSTEES LIMITED was incorporated 46 years ago on 15/07/1977 and has the registered number: 01321731. The accounts status is DORMANT and accounts are next due on 05/01/2025.

JOHN LAING PENSION PLAN TRUSTEES LIMITED - LONDON

This company is listed in the following categories:
66290 - Other activities auxiliary to insurance and pension funding

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 31/03/2023 05/01/2025

Registered Office

1 KINGSWAY
LONDON
WC2B 6AN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROSS TRUSTEES SERVICES LIMITED Corporate Director 2021-09-30 CURRENT
BESTRUSTEES LIMITED Corporate Director 2021-09-30 CURRENT
MR GARY ARTHUR NEVILLE Aug 1956 British Director 2003-06-10 UNTIL 2006-08-01 RESIGNED
MR ANDREW STEPHEN PEARSON Jun 1964 British Director 2010-10-01 UNTIL 2022-04-15 RESIGNED
MR CHRISTOPHER HEWETSON PAYNE Feb 1959 British Director 2001-10-01 UNTIL 2002-07-31 RESIGNED
MR RICHARD CYRIL SMITH Oct 1953 British Director 2018-11-01 UNTIL 2021-09-30 RESIGNED
MR DAVID BRUCE MARSHALL Feb 1960 British Director 2007-11-30 UNTIL 2010-09-30 RESIGNED
MR RICHARD MICHAEL DELVE MALONE Aug 1943 British Director 2009-01-01 UNTIL 2011-11-15 RESIGNED
MR DENIS CHRISTOPHER MADDEN Dec 1940 British Director RESIGNED
JOHN BARRY LAWTON May 1949 British Director 1997-05-01 UNTIL 2000-02-16 RESIGNED
MR JOHN ARTHUR RENSHAW Jun 1929 British Director RESIGNED
MR ROBERT ALEC WOOD Oct 1942 British Director RESIGNED
PHILIP NAYLOR Secretary 2015-09-04 UNTIL 2019-01-18 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 1999-11-01 UNTIL 2012-09-27 RESIGNED
MARIA LEWIS British Secretary 2012-09-27 UNTIL 2015-09-04 RESIGNED
EMILY MARTIN Secretary 2019-05-22 UNTIL 2022-02-22 RESIGNED
MS VICTORIA BURNETT Secretary 2022-02-22 UNTIL 2022-12-14 RESIGNED
DEREK WILLIAM FEATHERSTONE Aug 1934 Secretary RESIGNED
MRS HENRIETTA IRVING Feb 1956 British Director 2013-09-02 UNTIL 2022-12-02 RESIGNED
MR RICHARD IAN SUMNER Aug 1947 British Director RESIGNED
LYNETTE GILLIAN KRIGE Sep 1966 British Director 2004-05-18 UNTIL 2007-11-30 RESIGNED
MR DAVID ALEXANDER JOHN FOOT Feb 1968 British Director 2007-09-01 UNTIL 2010-07-05 RESIGNED
MR DAVID MICHAEL HARDY Dec 1957 British Director 2009-09-01 UNTIL 2018-09-25 RESIGNED
GRAHAM DOUGLAS GIBSON Apr 1948 British Director 1997-02-01 UNTIL 2009-08-21 RESIGNED
MAURICE JOHN FOXLEY Jan 1949 British Director 1997-05-01 UNTIL 2001-10-22 RESIGNED
PETER MELVIN FLEMING Apr 1965 British Director 2002-02-01 UNTIL 2002-11-06 RESIGNED
MR ADRIAN JAMES HENRY EWER Sep 1953 British Director 2002-08-01 UNTIL 2003-06-10 RESIGNED
MRS AILSA JANE EMERSON Mar 1961 British Director 2002-08-01 UNTIL 2004-05-18 RESIGNED
MICHAEL ELLIS Jan 1955 British Director 2000-05-01 UNTIL 2001-08-31 RESIGNED
PHILIP HENRY COOKE Oct 1928 British Director 1997-02-01 UNTIL 2008-12-31 RESIGNED
MIKE CLARE Jan 1956 British Director 2011-05-03 UNTIL 2011-05-03 RESIGNED
MIKE CLARE Jan 1956 British Director 2011-11-15 UNTIL 2021-09-30 RESIGNED
JOHN DAVID BOTTOM Oct 1936 British Director RESIGNED
MR MICHAEL BAYBUTT Oct 1954 British Director 2006-08-01 UNTIL 2007-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jamie Graham Christmas 2023-08-21 6/1981 London   Ownership of shares 75 to 100 percent
Ariam Enraght-Moony 2021-10-15 - 2023-08-21 9/1977 London   Ownership of shares 25 to 50 percent
Mrs Clare Underwood 2019-05-09 - 2021-10-15 2/1972 London   Ownership of shares 50 to 75 percent
Mr Stuart Martin Colvin 2016-05-31 - 2023-08-21 6/1972 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
C T Cattermole And P F J O'Donnell Bourke 2016-04-06 - 2019-05-09 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDUCATION SUPPORT (ENFIELD) LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
HEALTHCARE SUPPORT (ERDINGTON) LIMITED SWANLEY Active SMALL 96090 - Other service activities n.e.c.
HEALTHCARE SUPPORT (ERDINGTON) HOLDINGS LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
HEALTHCARE SUPPORT (NEWHAM) HOLDINGS LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
HEALTHCARE SUPPORT (NEWHAM) LIMITED LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
EDUCATION SUPPORT (ENFIELD) HOLDINGS LIMITED LEEDS UNITED KINGDOM Active SMALL 70100 - Activities of head offices
HEALTHCARE SUPPORT (NEWCASTLE) LIMITED LEEDS UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
EDUCATION SUPPORT (ENFIELD 2) HOLDINGS LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
EDUCATION SUPPORT (NEWHAM) LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
EDUCATION SUPPORT (ENFIELD 2) LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
EDUCATION SUPPORT (NEWHAM) HOLDINGS LIMITED LEEDS UNITED KINGDOM Active SMALL 41201 - Construction of commercial buildings
HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED LEEDS UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
HEALTHCARE SUPPORT (NORTH STAFFS) LIMITED SWANLEY ENGLAND Active FULL 41201 - Construction of commercial buildings
HEALTH (PEMBURY) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
HEALTHCARE SUPPORT (NORTH STAFFS) FINANCE PLC SWANLEY Active FULL 64209 - Activities of other holding companies n.e.c.
EQUION HEALTH (NEWCASTLE) LIMITED LEEDS UNITED KINGDOM Active SMALL 70100 - Activities of head offices
HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC LEEDS UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
CROYDON PSDH HOLDCO LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices
CROYDON PSDH HOLDCO 2 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRANSCEND PROPERTY LIMITED LONDON Active DORMANT 41100 - Development of building projects
MARMALMAT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
INVEST SMART LONDON LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
GENERAL SPORTS EUROPE LTD LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
LAING INVESTMENTS MANAGEMENT SERVICES (SPAIN) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LAING INVESTMENTS MANAGEMENT SERVICES (COLOMBIA) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LAING INVESTMENTS MANAGEMENT SERVICES (PERU) LIMITED LONDON ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
IBSEN INVESTMENT HOLDINGS LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
JOHN LAING INVESTMENTS (RV555) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 70100 - Activities of head offices
INVEST SMART LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied