Background WavePink WaveYellow Wave

LAING INVESTMENTS MANAGEMENT SERVICES (COLOMBIA) LIMITED (11338363)

LAING INVESTMENTS MANAGEMENT SERVICES (COLOMBIA) LIMITED (11338363) is an active UK company. incorporated on 1 May 2018. 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 (COLOMBIA) LIMITED has been registered for 7 years. Current directors include PHILLIPS, Anthony Jade, Mr., RUBIO DIAZ DE TUDANCA, Jose Luis.

Company Number
11338363
Status
active
Type
ltd
Incorporated
1 May 2018
Age
7 years
Address
1 Kingsway, London, WC2B 6AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PHILLIPS, Anthony Jade, Mr., RUBIO DIAZ DE TUDANCA, Jose Luis
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAING INVESTMENTS MANAGEMENT SERVICES (COLOMBIA) LIMITED

LAING INVESTMENTS MANAGEMENT SERVICES (COLOMBIA) LIMITED is an active company incorporated on 1 May 2018 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 (COLOMBIA) LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11338363

LTD Company

Age

7 Years

Incorporated 1 May 2018

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

1 Kingsway London, WC2B 6AN,

Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Oct 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PHILLIPS, Anthony Jade, Mr.

Active
LondonWC2B 6AN
Born September 1974
Director
Appointed 23 Jun 2022

RUBIO DIAZ DE TUDANCA, Jose Luis

Active
LondonWC2B 6AN
Born June 1956
Director
Appointed 01 May 2018

BURNETT, Victoria

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

MARTIN, Emily

Resigned
LondonWC2B 6AN
Secretary
Appointed 17 Sept 2019
Resigned 31 Jan 2022

NAYLOR, Philip

Resigned
LondonWC2B 6AN
Secretary
Appointed 01 May 2018
Resigned 18 Jan 2019

COLVIN, Stuart Martin, Mr.

Resigned
LondonWC2B 6AN
Born June 1972
Director
Appointed 23 Jun 2022
Resigned 06 Apr 2023

GREW, Benjamin Jon

Resigned
St Francis Road, LondonSE22 8DE
Born January 1982
Director
Appointed 06 Apr 2023
Resigned 11 May 2023

RUSHTON, David Jon

Resigned
LondonWC2B 6AN
Born November 1964
Director
Appointed 01 May 2018
Resigned 22 Oct 2020

YEW, Alex Cheong Huat

Resigned
LondonWC2B 6AN
Born August 1972
Director
Appointed 01 May 2018
Resigned 23 Jun 2022

Persons with significant control

1

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 01 May 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Legacy
30 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Accounts With Made Up Date
9 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Legacy
14 September 2022
GUARANTEE2GUARANTEE2
Legacy
26 August 2022
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
4 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
24 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2018
NEWINCIncorporation