Background WavePink WaveYellow Wave

LAING INVESTMENTS MANAGEMENT SERVICES (AUSTRALIA) LIMITED (07375343)

LAING INVESTMENTS MANAGEMENT SERVICES (AUSTRALIA) LIMITED (07375343) is an active UK company. incorporated on 14 September 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LAING INVESTMENTS MANAGEMENT SERVICES (AUSTRALIA) LIMITED has been registered for 15 years. Current directors include CHRISTMAS, Jamie Graham, HAINING, Andrew James May, JEWELL, Duncan John.

Company Number
07375343
Status
active
Type
ltd
Incorporated
14 September 2010
Age
15 years
Address
1 Kingsway, London, WC2B 6AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHRISTMAS, Jamie Graham, HAINING, Andrew James May, JEWELL, Duncan John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAING INVESTMENTS MANAGEMENT SERVICES (AUSTRALIA) LIMITED

LAING INVESTMENTS MANAGEMENT SERVICES (AUSTRALIA) LIMITED is an active company incorporated on 14 September 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LAING INVESTMENTS MANAGEMENT SERVICES (AUSTRALIA) LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07375343

LTD Company

Age

15 Years

Incorporated 14 September 2010

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 10 September 2025 (6 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

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

1 Kingsway London, WC2B 6AN,

Previous Addresses

Allington House 150 Victoria Street London SW1E 5LB England
From: 14 September 2010To: 19 July 2012
Timeline

26 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Sept 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CHRISTMAS, Jamie Graham

Active
Kingsway, LondonWC2B 6AN
Born June 1981
Director
Appointed 18 Aug 2023

HAINING, Andrew James May

Active
Kingsway, LondonWC2B 6AN
Born July 1979
Director
Appointed 12 Mar 2021

JEWELL, Duncan John

Active
Kingsway, LondonWC2B 6AN
Born January 1966
Director
Appointed 17 Dec 2019

BURNETT, Victoria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 01 Feb 2022
Resigned 14 Dec 2022

LEWIS, Maria

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 27 Sept 2012
Resigned 04 Sept 2015

MARTIN, Emily

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 08 May 2019
Resigned 31 Jan 2022

MILLER, Roger Keith

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 14 Sept 2010
Resigned 27 Sept 2012

NAYLOR, Philip

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 04 Sept 2015
Resigned 18 Jan 2019

BAILEY, Justin Daniel

Resigned
Kingsway, LondonWC2B 6AN
Born September 1973
Director
Appointed 30 Jan 2018
Resigned 17 Aug 2023

BAILEY, Justin Daniel

Resigned
Kingsway, LondonWC2B 6AN
Born September 1973
Director
Appointed 02 Jun 2014
Resigned 01 Aug 2016

BRAMLEY, James Donald

Resigned
Kingsway, LondonWC2B 6AN
Born November 1969
Director
Appointed 28 May 2015
Resigned 08 Mar 2021

CATTERMOLE, Carolyn Tracy

Resigned
Kingsway, LondonWC2B 6AN
Born September 1960
Director
Appointed 31 Mar 2017
Resigned 29 Mar 2018

COLVIN, Stuart Martin

Resigned
Kingsway, LondonWC2B 6AN
Born June 1972
Director
Appointed 03 Oct 2011
Resigned 06 Apr 2023

GREW, Benjamin Jon

Resigned
Kingsway, LondonWC2B 6AN
Born January 1982
Director
Appointed 06 Apr 2023
Resigned 11 May 2023

HARMER, Andrew Frederic

Resigned
150 Victoria Street, LondonSW1E 5LB
Born September 1964
Director
Appointed 14 Sept 2010
Resigned 03 Oct 2011

LUCAS, Gary Stephen

Resigned
Kingsway, LondonWC2B 6AN
Born March 1958
Director
Appointed 14 Sept 2010
Resigned 10 Jun 2013

PHILLIPS, Anthony Jade

Resigned
Kingsway, LondonWC2B 6AN
Born September 1974
Director
Appointed 14 Sept 2010
Resigned 02 Jun 2014

PIETERSE, Brett Johannes Theodorus

Resigned
Kingsway, LondonWC2B 6AN
Born September 1975
Director
Appointed 10 Jun 2013
Resigned 07 Jul 2016

POTTS, Derek

Resigned
Kingsway, LondonWC2B 6AN
Born October 1958
Director
Appointed 10 Jun 2013
Resigned 31 Mar 2017

TOWNSEND, Blair

Resigned
Kingsway, LondonWC2B 6AN
Born June 1972
Director
Appointed 01 Aug 2016
Resigned 08 Nov 2019

Persons with significant control

1

Kingsway, LondonWC2B 6AN

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

79

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
13 May 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
2 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 February 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
23 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
5 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Incorporation Company
14 September 2010
NEWINCIncorporation