LASALLE INVESTMENT MANAGEMENT - LONDON
Company Profile | Company Filings |
Overview
LASALLE INVESTMENT MANAGEMENT is a Private Unlimited Company from LONDON ENGLAND and has the status: Active.
LASALLE INVESTMENT MANAGEMENT was incorporated 32 years ago on 02/04/1991 and has the registered number: 02597050. The accounts status is FULL.
LASALLE INVESTMENT MANAGEMENT was incorporated 32 years ago on 02/04/1991 and has the registered number: 02597050. The accounts status is FULL.
LASALLE INVESTMENT MANAGEMENT - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 |
Registered Office
78 ST. JAMES'S STREET
LONDON
SW1A 1JB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/10/2023 | 02/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS BEVERLEY KILBRIDE | Jul 1980 | British | Director | 2023-01-17 | CURRENT |
MR MICHAEL ROBERT COULTON | Secretary | 2015-06-09 | CURRENT | ||
MR PHILIP ALEXANDER LA PIERRE | Aug 1972 | German | Director | 2021-01-08 | CURRENT |
MR ALISTAIR JAMES SEATON | Sep 1974 | British | Director | 2022-12-16 | CURRENT |
MR MICHAEL ZERDA | Mar 1978 | Polish,American | Director | 2022-05-24 | CURRENT |
MRS SUSAN JANE LLOYD-HURWITZ | Feb 1967 | British | Director | 2010-04-12 UNTIL 2012-10-12 | RESIGNED |
FREDERICK MALCOLM IRVINE | Mar 1946 | Director | 1992-04-30 UNTIL 1996-04-02 | RESIGNED | |
VAN JAMES STULTS | Sep 1954 | American | Director | 1996-10-17 UNTIL 1999-03-05 | RESIGNED |
HARRY SMITH | May 1943 | British | Director | 1992-09-24 UNTIL 1995-10-24 | RESIGNED |
MR STUART JOHN RICHMOND-WATSON | Nov 1951 | British | Director | 2011-02-09 UNTIL 2019-07-31 | RESIGNED |
ALAN TRIPP | Feb 1960 | British | Director | 2008-10-10 UNTIL 2020-02-27 | RESIGNED |
MR CHARLES SHERIDAN ALEXANDER MAUDSLEY | Sep 1964 | British | Director | 2005-08-31 UNTIL 2009-12-31 | RESIGNED |
MR PAUL CONRAD MASON | Feb 1951 | British | Director | 1996-07-11 UNTIL 1998-04-30 | RESIGNED |
MR SIMON MARRISON | Oct 1964 | British | Director | 2014-04-16 UNTIL 2020-07-30 | RESIGNED |
PETER MALCOLM MANLEY | Apr 1955 | British | Director | 1996-04-01 UNTIL 2006-08-09 | RESIGNED |
MS CARIE CATHERINE KARNEZIS FRIGO | Apr 1965 | American | Director | 1997-04-01 UNTIL 2003-01-23 | RESIGNED |
MR JAMES SCOTT LYON | Aug 1964 | British | Director | 2006-01-20 UNTIL 2022-12-21 | RESIGNED |
MR DAVID LAMBERT TUCKER | Dec 1939 | British | Director | 1996-07-11 UNTIL 1996-10-17 | RESIGNED |
JON HAMILTON ZEHNER | Jun 1957 | British,American | Director | 2021-01-01 UNTIL 2023-08-03 | RESIGNED |
MR ROBERT MALCOLM NAISH | Apr 1953 | British | Director | 1999-03-26 UNTIL 2002-06-30 | RESIGNED |
MIKJON LIMITED | Nominee Director | 1991-04-02 UNTIL 1991-10-08 | RESIGNED | ||
E P S SECRETARIES LIMITED | Nominee Secretary | 1991-04-02 UNTIL 1991-10-08 | RESIGNED | ||
MR MARTIN LEWIS POLLARD | May 1956 | British | Secretary | 2000-06-28 UNTIL 2014-04-16 | RESIGNED |
PETER MALCOLM MANLEY | Apr 1955 | British | Secretary | 1996-07-11 UNTIL 2000-06-28 | RESIGNED |
FREDERICK MALCOLM IRVINE | Mar 1946 | Secretary | 1992-04-30 UNTIL 1996-07-11 | RESIGNED | |
MR PLUS YEW KUEN CHONG | Sep 1963 | Singaporean | Secretary | 1991-10-08 UNTIL 1992-04-30 | RESIGNED |
MR COLIN BLACKMORE | Secretary | 2014-04-16 UNTIL 2015-06-09 | RESIGNED | ||
MRS SHEILA GLEIG | Nov 1948 | British | Director | 1996-07-11 UNTIL 1996-10-17 | RESIGNED |
MRS CATHERINE JOY EDWARDS | Aug 1957 | British | Director | 1991-10-08 UNTIL 1992-04-30 | RESIGNED |
MR PLUS YEW KUEN CHONG | Sep 1963 | Singaporean | Director | 1991-10-08 UNTIL 1992-04-30 | RESIGNED |
MR EDWARD MANUEL CASAL | Jul 1957 | American | Director | 2019-07-31 UNTIL 2020-12-31 | RESIGNED |
MICHAEL HOWARD BUTLER | Feb 1936 | British | Director | 1996-07-11 UNTIL 1996-10-17 | RESIGNED |
DR ROBIN NAPIER GOODCHILD | May 1950 | British | Director | 1997-06-26 UNTIL 2011-02-09 | RESIGNED |
MRS KAREN GLADZISZEWSKI BRENNAN | May 1977 | American | Director | 2019-07-31 UNTIL 2020-07-03 | RESIGNED |
MR DAVID NIGEL BEEVOR | Mar 1941 | British | Director | 1995-10-24 UNTIL 1996-04-02 | RESIGNED |
MR PAUL BEASLEY | Jun 1954 | British | Director | 1996-07-11 UNTIL 2008-10-08 | RESIGNED |
AMY MELINDA KLEIN AZNAR | Sep 1971 | American | Director | 2019-07-31 UNTIL 2022-05-24 | RESIGNED |
MR JULIAN AGNEW | Oct 1962 | British | Director | 2012-10-12 UNTIL 2019-07-31 | RESIGNED |
MR. JULIAN MICHAEL AGNEW | Jul 1962 | British | Director | 2020-10-22 UNTIL 2022-12-21 | RESIGNED |
DANIEL WYMAN CUMMINGS | Apr 1953 | American | Director | 1996-10-17 UNTIL 2000-03-31 | RESIGNED |
MRS CATHERINE JOY EDWARDS | Aug 1957 | British | Director | RESIGNED | |
MR BRYAN ELLINTHORPE | Nov 1948 | British | Director | 1996-04-01 UNTIL 2007-01-26 | RESIGNED |
BRUCE CHARLES BOSSOM | Aug 1952 | British | Director | 1996-10-17 UNTIL 1999-04-08 | RESIGNED |
PHILIP LINFORD HUTCHINSON | Oct 1947 | British | Director | 1996-04-01 UNTIL 1996-10-17 | RESIGNED |
BRIAN RICHARD FOSSETT | Jan 1940 | British | Director | 1996-07-11 UNTIL 1998-01-31 | RESIGNED |
MR JEFF ADRIAN JACOBSON | Jul 1961 | American | Director | 2000-06-28 UNTIL 2009-12-31 | RESIGNED |
IVAN YEATMAN | Oct 1937 | British | Director | 1996-04-01 UNTIL 1999-03-26 | RESIGNED |
MR KEITH ALEXANDER WYLIE | Jan 1950 | British | Director | 1992-04-30 UNTIL 1993-05-03 | RESIGNED |
JONATHAN CALLER WOOD | Jun 1951 | British | Director | 1996-07-11 UNTIL 2008-05-09 | RESIGNED |
ALEXANDER ROWAN WALKER | Oct 1944 | British | Director | 1996-07-11 UNTIL 1997-04-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lasalle Partners International | 2016-06-30 | London | Ownership of shares 75 to 100 percent | |
Lasalle Partners International | 2016-06-01 | London | Voting rights 75 to 100 percent |