Background WavePink WaveYellow Wave

JONES LANG LASALLE PENSION TRUSTEES LIMITED (01512266)

JONES LANG LASALLE PENSION TRUSTEES LIMITED (01512266) is an active UK company. incorporated on 13 August 1980. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. JONES LANG LASALLE PENSION TRUSTEES LIMITED has been registered for 45 years. Current directors include DI LORENZO, Antonio, GREENSLADE, Courtney Allison, HANDLEY, Jeremy Roger and 2 others.

Company Number
01512266
Status
active
Type
ltd
Incorporated
13 August 1980
Age
45 years
Address
30 Warwick Street, London, W1B 5NH
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
DI LORENZO, Antonio, GREENSLADE, Courtney Allison, HANDLEY, Jeremy Roger, MODY, Raj, STUPPLES, Mark
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES LANG LASALLE PENSION TRUSTEES LIMITED

JONES LANG LASALLE PENSION TRUSTEES LIMITED is an active company incorporated on 13 August 1980 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. JONES LANG LASALLE PENSION TRUSTEES LIMITED was registered 45 years ago.(SIC: 66290)

Status

active

Active since 45 years ago

Company No

01512266

LTD Company

Age

45 Years

Incorporated 13 August 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

JONES LANG LASALLE PENSION TRUSTEES
From: 2 May 2000To: 22 September 2009
J.L.W. PENSION TRUSTEES
From: 13 August 1980To: 2 May 2000
Contact
Address

30 Warwick Street London, W1B 5NH,

Previous Addresses

22 Hanover Square London W1S 1JA
From: 1 November 2012To: 9 April 2014
22 Hanover Square London W1A 2BN
From: 13 August 1980To: 1 November 2012
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Mar 17
Director Joined
May 17
Director Left
May 17
Director Joined
Aug 24
Director Left
Aug 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

WEBSTER, Richard Henry

Active
Warwick Street, LondonW1B 5NH
Secretary
Appointed 04 Jan 2005

DI LORENZO, Antonio

Active
Warwick Street, LondonW1B 5NH
Born January 1966
Director
Appointed 05 Jan 2026

GREENSLADE, Courtney Allison

Active
Warwick Street, LondonW1B 5NH
Born September 1987
Director
Appointed 26 Jun 2024

HANDLEY, Jeremy Roger

Active
Warwick Street, LondonW1B 5NH
Born August 1963
Director
Appointed 05 Jan 2026

MODY, Raj

Active
Warwick Street, LondonW1B 5NH
Born November 1971
Director
Appointed 01 May 2025

STUPPLES, Mark

Active
Warwick Street, LondonW1B 5NH
Born January 1962
Director
Appointed 01 Apr 2017

JONES, Antony Harding

Resigned
Hedgerows, LeatherheadKT24 5SN
Secretary
Appointed N/A
Resigned 30 Jun 2004

TAYLOR, Nicolas Guillaume

Resigned
Warwick Street, LondonW1B 5NH
Secretary
Appointed 04 Jan 2005
Resigned 30 Sept 2022

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 30 Jun 2004
Resigned 04 Jan 2005

CHAMBERLAIN, Wallace William James

Resigned
30 Mountside, GuildfordGU2 5JE
Born January 1920
Director
Appointed N/A
Resigned 31 Dec 1999

DOW, James Michael

Resigned
94 Elgin Crescent, LondonW11 2JL
Born October 1947
Director
Appointed N/A
Resigned 30 Apr 1994

HARRISON, John Christopher Rollings

Resigned
Sundials, GuildfordGU2 4ES
Born August 1955
Director
Appointed 16 May 2003
Resigned 04 Jan 2026

JONES, Richard William

Resigned
11 Rathgar Avenue, LondonW13 9PL
Born February 1957
Director
Appointed 31 Jul 2004
Resigned 01 May 2025

LARKIN, David James Watson

Resigned
36 Bourdon Street, LondonW1K 3PS
Born September 1948
Director
Appointed N/A
Resigned 31 Jul 2004

MOFFAT, David Norman

Resigned
Scots Corner 22 William Avenue, FolkestoneCT19 5TL
Born July 1949
Director
Appointed 01 Feb 1995
Resigned 21 Mar 2003

NAIRN, Julian Bruce

Resigned
60 Alleyn Road, LondonSE21 8AH
Born August 1953
Director
Appointed 16 May 2003
Resigned 01 Apr 2017

NAISH, Robert Malcolm

Resigned
Donnington Lodge 1 Skarries View, ReadingRG4 9EA
Born April 1953
Director
Appointed 22 Nov 1994
Resigned 31 Dec 2002

PEAKE, Andrew John Lattaney

Resigned
Warwick Street, LondonW1B 5NH
Born April 1943
Director
Appointed 29 Sept 2014
Resigned 04 Jan 2026

PEROWNE, Mark Richard

Resigned
Warwick Street, LondonW1B 5NH
Born April 1952
Director
Appointed 29 Sept 2014
Resigned 26 Jun 2024

PRESTON, Walter James

Resigned
Barry Lodge, WokingGU22 0JY
Born March 1925
Director
Appointed N/A
Resigned 31 Dec 1995

RICHMOND WATSON, Stuart John

Resigned
Flat 7, LondonSW3 1LS
Born November 1951
Director
Appointed N/A
Resigned 01 May 2025

SCRUTTON, John Harry

Resigned
Hatch Cottage, SevenoaksTN15 0JR
Born September 1919
Director
Appointed N/A
Resigned 31 Dec 1995

SPARKES, David Keith

Resigned
37 The Avenue, HitchinSG4 9RJ
Born July 1940
Director
Appointed 26 Jun 1996
Resigned 29 Sept 2014

TILL, Karen Denise

Resigned
Warwick Street, LondonW1B 5NH
Born January 1967
Director
Appointed 31 Oct 2010
Resigned 30 Oct 2013

TULLO, James Farran

Resigned
25 Ormond Crescent, HamptonTW12 2TJ
Born December 1955
Director
Appointed 01 Jan 2005
Resigned 30 Oct 2010

WESTALL, Gillian Mary

Resigned
8 Dunlin Court, ColchesterCO5 9LU
Born August 1950
Director
Appointed 19 Dec 1999
Resigned 01 Jan 2005

WILSON, Alexander Lindsay

Resigned
Warwick Street, LondonW1B 5NH
Born January 1957
Director
Appointed 30 Oct 2013
Resigned 31 Oct 2016

WILSON, Alexander Lindsay

Resigned
3 Innes Lodge, LondonSE23 2BD
Born January 1957
Director
Appointed N/A
Resigned 25 Oct 1995

Persons with significant control

1

Warwick Street, LondonW1B 5NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Miscellaneous
25 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Certificate Re Registration Unlimited To Limited
22 September 2009
CERT1CERT1
Re Registration Memorandum Articles
22 September 2009
MARMAR
Legacy
22 September 2009
5151
Resolution
22 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
23 January 2008
363aAnnual Return
Legacy
22 February 2007
363aAnnual Return
Legacy
24 January 2006
288cChange of Particulars
Legacy
24 January 2006
363aAnnual Return
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
363aAnnual Return
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
363aAnnual Return
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288aAppointment of Director or Secretary
Memorandum Articles
27 May 2003
MEM/ARTSMEM/ARTS
Resolution
27 May 2003
RESOLUTIONSResolutions
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
363aAnnual Return
Legacy
29 January 2002
288cChange of Particulars
Legacy
17 January 2002
363aAnnual Return
Legacy
15 January 2001
363aAnnual Return
Certificate Change Of Name Company
28 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2000
363aAnnual Return
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
17 December 1999
AUDAUD
Legacy
22 January 1999
363aAnnual Return
Legacy
21 January 1999
288cChange of Particulars
Legacy
9 March 1998
363aAnnual Return
Legacy
9 March 1998
363(353)363(353)
Legacy
9 March 1998
363(190)363(190)
Legacy
9 March 1998
288cChange of Particulars
Legacy
8 January 1997
363aAnnual Return
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
14 March 1996
287Change of Registered Office
Legacy
19 January 1996
363x363x
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
7 November 1995
288288
Legacy
23 February 1995
288288
Legacy
9 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Legacy
24 October 1994
288288
Legacy
8 January 1994
363x363x
Legacy
7 January 1993
363x363x
Resolution
26 August 1992
RESOLUTIONSResolutions
Resolution
26 August 1992
RESOLUTIONSResolutions
Resolution
26 August 1992
RESOLUTIONSResolutions
Resolution
26 August 1992
RESOLUTIONSResolutions
Resolution
26 August 1992
RESOLUTIONSResolutions
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
21 January 1992
363x363x
Legacy
21 January 1992
287Change of Registered Office
Legacy
4 March 1991
288288
Legacy
4 March 1991
288288
Legacy
4 March 1991
363x363x
Legacy
18 June 1990
363363
Legacy
3 April 1989
363363
Legacy
17 November 1988
288288
Legacy
27 May 1988
363363
Legacy
18 May 1987
288288
Legacy
18 May 1987
288288
Legacy
6 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87