Background WavePink WaveYellow Wave

JONES LANG LASALLE UAE LIMITED (07858347)

JONES LANG LASALLE UAE LIMITED (07858347) is an active UK company. incorporated on 23 November 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JONES LANG LASALLE UAE LIMITED has been registered for 14 years. Current directors include ALLAN, James Christopher, BLOXAM, Richard William, HATHERLY, Andrew James.

Company Number
07858347
Status
active
Type
ltd
Incorporated
23 November 2011
Age
14 years
Address
30 Warwick Street, London, W1B 5NH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALLAN, James Christopher, BLOXAM, Richard William, HATHERLY, Andrew James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES LANG LASALLE UAE LIMITED

JONES LANG LASALLE UAE LIMITED is an active company incorporated on 23 November 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JONES LANG LASALLE UAE LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07858347

LTD Company

Age

14 Years

Incorporated 23 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

30 Warwick Street London, W1B 5NH,

Previous Addresses

22 Hanover Square London W1S 1JA
From: 23 November 2011To: 9 April 2014
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
May 15
Director Left
May 15
Director Joined
Jun 16
Director Joined
Mar 18
Director Left
Apr 18
Funding Round
Sept 22
Director Left
Jan 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Oct 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WEBSTER, Richard Henry

Active
Warwick Street, LondonW1B 5NH
Secretary
Appointed 23 Nov 2011

ALLAN, James Christopher

Active
Warwick Street, LondonW1B 5NH
Born May 1970
Director
Appointed 26 Sept 2025

BLOXAM, Richard William

Active
Warwick Street, LondonW1B 5NH
Born June 1971
Director
Appointed 18 May 2015

HATHERLY, Andrew James

Active
Warwick Street, LondonW1B 5NH
Born October 1975
Director
Appointed 01 Jun 2023

TAYLOR, Nicolas Guillaume

Resigned
Warwick Street, LondonW1B 5NH
Secretary
Appointed 23 Nov 2011
Resigned 30 Sept 2022

BATTEN, Richard Charles

Resigned
Warwick Street, LondonW1B 5NH
Born May 1954
Director
Appointed 30 Jun 2016
Resigned 23 Jan 2023

CRESSWELL, Stephen James

Resigned
Warwick Street, LondonW1B 5NH
Born November 1965
Director
Appointed 23 Nov 2011
Resigned 18 May 2015

DELVAUX, Thierry Raymond

Resigned
Warwick Street, LondonW1B 5NH
Born October 1970
Director
Appointed 13 Mar 2018
Resigned 01 Jul 2023

ROBERTSON, Alan Scott

Resigned
Office 403, Building 1, Dubai-
Born November 1959
Director
Appointed 23 Nov 2011
Resigned 31 Mar 2018

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 Jun 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Gazette Filings Brought Up To Date
8 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Secretary Company With Change Date
15 January 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Gazette Notice Compulsary
19 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
3 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Incorporation Company
23 November 2011
NEWINCIncorporation