Background WavePink WaveYellow Wave

JONES LANG LASALLE GLOBAL FINANCE UK LIMITED (04889092)

JONES LANG LASALLE GLOBAL FINANCE UK LIMITED (04889092) is an active UK company. incorporated on 5 September 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. JONES LANG LASALLE GLOBAL FINANCE UK LIMITED has been registered for 22 years. Current directors include BLOXAM, Richard William, CAMBERG, Jeremy Gordon.

Company Number
04889092
Status
active
Type
ltd
Incorporated
5 September 2003
Age
22 years
Address
30 Warwick Street, London, W1B 5NH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BLOXAM, Richard William, CAMBERG, Jeremy Gordon
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES LANG LASALLE GLOBAL FINANCE UK LIMITED

JONES LANG LASALLE GLOBAL FINANCE UK LIMITED is an active company incorporated on 5 September 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. JONES LANG LASALLE GLOBAL FINANCE UK LIMITED was registered 22 years ago.(SIC: 68310, 68320)

Status

active

Active since 22 years ago

Company No

04889092

LTD Company

Age

22 Years

Incorporated 5 September 2003

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 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

30 Warwick Street London, W1B 5NH,

Previous Addresses

22 Hanover Square London W1S 1JA
From: 1 October 2012To: 9 April 2014
22 Hanover Square London W1A 2BN
From: 5 September 2003To: 1 October 2012
Timeline

10 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WEBSTER, Richard Henry

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

BLOXAM, Richard William

Active
Warwick Street, LondonW1B 5NH
Born June 1971
Director
Appointed 04 Jun 2014

CAMBERG, Jeremy Gordon

Active
Warwick Street, LondonW1B 5NH
Born April 1966
Director
Appointed 08 Mar 2023

JONES, Antony Harding

Resigned
Hedgerows, LeatherheadKT24 5SN
Secretary
Appointed 05 Sept 2003
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

CRESSWELL, Stephen James

Resigned
St Judes Road, EghamTW20 0DH
Born November 1965
Director
Appointed 29 Jan 2007
Resigned 20 Apr 2015

GRAINGER, Guy John

Resigned
Warwick Street, LondonW1B 5NH
Born June 1967
Director
Appointed 20 Apr 2015
Resigned 30 Jun 2016

IRELAND, Christopher Mackintosh

Resigned
Warwick Street, LondonW1B 5NH
Born September 1957
Director
Appointed 30 Jun 2016
Resigned 08 Mar 2023

LESTER, Jeremy William

Resigned
1 Bellevue Road, LondonSW13 0BJ
Born March 1960
Director
Appointed 05 Sept 2003
Resigned 29 Jan 2007

MOTTRAM, Andrew James

Resigned
8 Jameson Road, HarpendenAL5 4HQ
Born September 1961
Director
Appointed 05 Sept 2003
Resigned 04 Jun 2014

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
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
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 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
Gazette Filings Brought Up To Date
25 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
26 February 2008
288cChange of Particulars
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
24 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
23 September 2004
363aAnnual Return
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
24 October 2003
225Change of Accounting Reference Date
Resolution
22 September 2003
RESOLUTIONSResolutions
Resolution
22 September 2003
RESOLUTIONSResolutions
Resolution
22 September 2003
RESOLUTIONSResolutions
Resolution
22 September 2003
RESOLUTIONSResolutions
Resolution
22 September 2003
RESOLUTIONSResolutions
Incorporation Company
5 September 2003
NEWINCIncorporation