LENDLEASE EUROPE FINANCE PLC - LONDON


Company Profile Company Filings

Overview

LENDLEASE EUROPE FINANCE PLC is a Public Limited Company from LONDON ENGLAND and has the status: Active.
LENDLEASE EUROPE FINANCE PLC was incorporated 24 years ago on 17/03/2000 and has the registered number: 03954113. The accounts status is FULL and accounts are next due on 31/12/2024.

LENDLEASE EUROPE FINANCE PLC - LONDON

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/12/2024

Registered Office

5 MERCHANT SQUARE
LONDON
W2 1BQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LEND LEASE EUROPE FINANCE PLC (until 01/07/2016)

Confirmation Statements

Last Statement Next Statement Due
04/04/2023 18/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GEOFFREY ROSS WILLETTS Oct 1980 British Director 2023-04-03 CURRENT
FAYE GOSS Secretary 2023-10-19 CURRENT
JAE HEE PARK Nov 1989 Australian Director 2023-06-28 CURRENT
MR ALEXANDER DANIEL JEFFREY Jun 1966 British Director 2000-03-20 UNTIL 2003-01-28 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 2000-03-17 UNTIL 2000-03-20 RESIGNED
MR RAYMOND BRADLEY THOMAS BOSWELL Mar 1973 Australian Director 2013-06-19 UNTIL 2018-05-11 RESIGNED
MR STEPHEN KENNETH GRIST Jun 1967 Australian Director 2011-08-26 UNTIL 2013-01-16 RESIGNED
MR BEVERLEY EDWARD JOHN DEW Mar 1971 British Director 2008-09-08 UNTIL 2012-12-07 RESIGNED
JAMES PATRICK ATHERTON Sep 1966 British Director 2003-01-28 UNTIL 2003-10-17 RESIGNED
MR ROBIN GRAHAM CAVEN Feb 1961 British Director 2000-03-20 UNTIL 2008-07-11 RESIGNED
JOHN DAVID CLARK Dec 1970 British Director 2021-10-22 UNTIL 2023-10-31 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Director 2000-03-17 UNTIL 2000-03-20 RESIGNED
MOHAMMED SHAHRAZ KHAN Jul 1981 British Director 2023-03-06 UNTIL 2023-03-28 RESIGNED
MR GLENN KONDO Apr 1965 Canadian Director 2009-06-18 UNTIL 2011-10-04 RESIGNED
YVONNE KOSTOPOULOS Dec 1973 Australian Director 2018-07-02 UNTIL 2020-08-14 RESIGNED
MR WILLIAM NIGEL HUGILL Feb 1958 British Director 2007-07-23 UNTIL 2008-09-03 RESIGNED
MS JENNIFER DRAPER Secretary 2015-08-28 UNTIL 2017-03-22 RESIGNED
PATRICIA MARGARET DAVIDSON Dec 1962 Secretary 2000-03-20 UNTIL 2003-03-10 RESIGNED
MR ALISTAIR CUTTS Apr 1965 British Secretary 2006-03-14 UNTIL 2007-06-28 RESIGNED
THANALAKSHMI JANANDRAN Aug 1956 British Secretary 2007-06-28 UNTIL 2013-08-16 RESIGNED
COURTENAY NAOMI SMITH Jul 1976 Australian Director 2008-11-20 UNTIL 2009-02-05 RESIGNED
JACQUELINE JORDAN Apr 1962 British Secretary 2003-03-10 UNTIL 2003-09-29 RESIGNED
NEIL CHRISTOPHER MARTIN Apr 1967 British Secretary 2003-09-29 UNTIL 2006-03-14 RESIGNED
MR MARK JOHN PACKER Secretary 2017-03-22 UNTIL 2021-10-22 RESIGNED
CATRIN MELERI POWELL Secretary 2021-10-22 UNTIL 2023-09-15 RESIGNED
JAE HEE PARK Nov 1989 Australian Director 2020-08-12 UNTIL 2022-08-19 RESIGNED
MR DAVID JOHN LEWIS Jun 1967 British Director 2009-02-05 UNTIL 2009-06-25 RESIGNED
MR THOMAS LACHLAN MACKELLAR Feb 1982 Australian Director 2016-11-04 UNTIL 2021-10-22 RESIGNED
ELMA PEARSON MORRIS Jul 1957 British Director 2020-08-12 UNTIL 2023-03-31 RESIGNED
HAYDN JONATHAN MURSELL Feb 1971 British Director 2004-08-05 UNTIL 2008-09-08 RESIGNED
CAPITA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2013-09-01 UNTIL 2015-08-28 RESIGNED
GLEN MATTHEW PETERS Aug 1972 Australian Director 2006-12-08 UNTIL 2007-07-23 RESIGNED
MS VICTORIA ELIZABETH QUINLAN Jul 1976 Australian Director 2013-11-28 UNTIL 2019-10-16 RESIGNED
MS GEORGINA JANE SCOTT Sep 1975 British Director 2008-03-28 UNTIL 2016-11-04 RESIGNED
ANDREW DAVID SILVERBECK Apr 1969 British Director 2003-10-08 UNTIL 2006-09-29 RESIGNED
THOMAS WILLIAM LEE Oct 1972 Australian Director 2006-08-30 UNTIL 2008-03-28 RESIGNED
DAVID MICHAEL WELFORD Oct 1981 British Director 2023-03-06 UNTIL 2023-03-28 RESIGNED
LEANNE MARGARET LEPLAR Jun 1980 Australian Director 2022-08-11 UNTIL 2023-06-30 RESIGNED
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 2000-03-17 UNTIL 2000-03-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lendlease Europe Holdings Limited 2016-04-06 - 2018-06-28 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LENDLEASE EUROPE HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64203 - Activities of construction holding companies
LENDLEASE EUROPE LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
LENDLEASE US INVESTMENTS LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
LENDLEASE OVERSEAS HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
EP3 HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
CONSOLIDATED INVESTMENT HOLDINGS LIMITED MANCHESTER ENGLAND Active GROUP 70100 - Activities of head offices
LENDLEASE CEMEA INVESTMENTS LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CONSORT HEALTHCARE (SALFORD) HOLDINGS LIMITED MANCHESTER UNITED KINGDOM Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
CONSORT HEALTHCARE (TAMESIDE) PLC MANCHESTER ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CONSORT HEALTHCARE (SALFORD) PLC MANCHESTER ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
BIRMINGHAM SCHOOLS PSP LEP LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
LENDLEASE INFRASTRUCTURE INVESTMENT HOLDINGS LIMITED LONDON ENGLAND Active FULL 64203 - Activities of construction holding companies
LENDLEASE RESIDENTIAL INVESTMENT HOLDINGS (EUROPE) LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
LENDLEASE MSG INVESTMENT (EUROPE) LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
LENDLEASE MOORFIELDS INVESTMENT (EUROPE) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BE ONSITE LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
IQL S10 LIMITED LONDON ENGLAND Active FULL 64302 - Activities of unit trusts
LENDLEASE RENAISSANCE 1 INVESTMENT (EUROPE) LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
TSP PHASE 1.1 GP LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
TSP PHASE 1.1 NOMINEE CO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
HYPE HOLDINGS UK LTD LONDON ENGLAND Active NO ACCOUNTS FILED 58290 - Other software publishing
THE SILVERTOWN PARTNERSHIP LLP LONDON ENGLAND Active FULL None Supplied
LENDLEASE THAMESMEAD HOLDINGS LLP LONDON ENGLAND Active DORMANT None Supplied
LENDLEASE THAMESMEAD DEVELOPMENT LLP LONDON ENGLAND Active FULL None Supplied
THAMESMEAD WATERFRONT LLP LONDON ENGLAND Active FULL None Supplied