Background WavePink WaveYellow Wave

JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED (05653781)

JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED (05653781) is an active UK company. incorporated on 14 December 2005. 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 CAPITAL INVESTMENTS, LIMITED has been registered for 20 years. Current directors include BLOXAM, Richard William, GREGORY, James Edward, JASIONOWSKI, James Steven.

Company Number
05653781
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
30 Warwick Street, London, W1B 5NH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BLOXAM, Richard William, GREGORY, James Edward, JASIONOWSKI, James Steven
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED

JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED is an active company incorporated on 14 December 2005 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 CAPITAL INVESTMENTS, LIMITED was registered 20 years ago.(SIC: 68310, 68320)

Status

active

Active since 20 years ago

Company No

05653781

LTD Company

Age

20 Years

Incorporated 14 December 2005

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

BROOMCO (3964) LIMITED
From: 14 December 2005To: 22 December 2005
Contact
Address

30 Warwick Street London, W1B 5NH,

Previous Addresses

22 Hanover Square London W1S 1JA United Kingdom
From: 1 November 2012To: 9 April 2014
22 Hanover Square London W1A 2BN
From: 14 December 2005To: 1 November 2012
Timeline

26 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Feb 10
Director Joined
Aug 10
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Feb 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Funding Round
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Funding Round
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 23
Director Left
Dec 23
9
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

WEBSTER, Richard Henry

Active
Warwick Street, LondonW1B 5NH
Secretary
Appointed 05 Mar 2008

BLOXAM, Richard William

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

GREGORY, James Edward

Active
Warwick Street, LondonW1B 5NH
Born January 1975
Director
Appointed 22 Jan 2020

JASIONOWSKI, James Steven

Active
5606 Silentbrook Lane, Rolling Meadows60008
Born February 1959
Director
Appointed 22 Dec 2005

JASIONOWSKI, James Steven

Resigned
5606 Silentbrook Lane, Rolling Meadows60008
Secretary
Appointed 22 Dec 2005
Resigned 05 Mar 2008

TAYLOR, Nicolas Guillaume

Resigned
Warwick Street, LondonW1B 5NH
Secretary
Appointed 05 Mar 2008
Resigned 30 Sept 2022

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 14 Dec 2005
Resigned 22 Dec 2005

BONWELL, Robert Allan

Resigned
Warwick Street, LondonW1B 5NH
Born November 1959
Director
Appointed 21 Jan 2015
Resigned 29 Jun 2016

CRESSWELL, Stephen James

Resigned
St Judes Road, EghamTW20 0DH
Born November 1965
Director
Appointed 22 Dec 2005
Resigned 21 Jan 2015

DUNNE, Philip Neil

Resigned
14 Knatchbull Road, LondonSE5 9QS
Born August 1968
Director
Appointed 11 Feb 2008
Resigned 11 Sept 2008

GRAINGER, Guy John

Resigned
Warwick Street, LondonW1B 5NH
Born June 1967
Director
Appointed 04 Jun 2014
Resigned 26 Feb 2021

GRIGOROVA, Maria Dimitrova

Resigned
Warwick Street, LondonW1B 5NH
Born April 1970
Director
Appointed 21 Jan 2015
Resigned 22 Jan 2020

HORRELL, Anthony Michael

Resigned
4 Balniel Gate, LondonSW1V 3SD
Born November 1960
Director
Appointed 22 Dec 2005
Resigned 02 Feb 2010

IRELAND, Christopher Mackintosh

Resigned
Warwick Street, LondonW1B 5NH
Born September 1957
Director
Appointed 29 Jun 2016
Resigned 08 Mar 2023

JOLLY, Christopher Patrick

Resigned
13 Lansdowne Road, LondonSW20 8AN
Born April 1953
Director
Appointed 22 Dec 2005
Resigned 31 Jan 2008

MOTTRAM, Andrew James

Resigned
Warwick Street, LondonW1B 5NH
Born September 1961
Director
Appointed 27 Jul 2010
Resigned 04 Jun 2014

POPPINK, Andrew William

Resigned
Warwick Street, LondonW1B 5NH
Born April 1973
Director
Appointed 26 Feb 2021
Resigned 27 Nov 2023

DLA PIPER UK NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 14 Dec 2005
Resigned 22 Dec 2005

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 14 Dec 2005
Resigned 22 Dec 2005

Persons with significant control

1

7 St. Paul Street, Baltimore

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

104

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 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
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 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
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 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
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Resolution
16 September 2008
RESOLUTIONSResolutions
Legacy
16 September 2008
123Notice of Increase in Nominal Capital
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288cChange of Particulars
Legacy
14 February 2008
288cChange of Particulars
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
123Notice of Increase in Nominal Capital
Resolution
28 June 2007
RESOLUTIONSResolutions
Resolution
28 June 2007
RESOLUTIONSResolutions
Resolution
28 June 2007
RESOLUTIONSResolutions
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
287Change of Registered Office
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 2005
NEWINCIncorporation