Background WavePink WaveYellow Wave

JOHN LAING INVESTMENTS (RV555) LIMITED (14233073)

JOHN LAING INVESTMENTS (RV555) LIMITED (14233073) is an active UK company. incorporated on 13 July 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JOHN LAING INVESTMENTS (RV555) LIMITED has been registered for 3 years. Current directors include CHRISTMAS, Jamie Graham, WYLIE, David Ronald.

Company Number
14233073
Status
active
Type
ltd
Incorporated
13 July 2022
Age
3 years
Address
1 Kingsway, London, WC2B 6AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHRISTMAS, Jamie Graham, WYLIE, David Ronald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN LAING INVESTMENTS (RV555) LIMITED

JOHN LAING INVESTMENTS (RV555) LIMITED is an active company incorporated on 13 July 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JOHN LAING INVESTMENTS (RV555) LIMITED was registered 3 years ago.(SIC: 70100)

Status

active

Active since 3 years ago

Company No

14233073

LTD Company

Age

3 Years

Incorporated 13 July 2022

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 30 September 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

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

JOHN LAING INVESTMENTS HOLDING UK SUBCO LIMITED
From: 13 July 2022To: 28 September 2022
Contact
Address

1 Kingsway London, WC2B 6AN,

Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
Apr 23
Director Left
May 23
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DAKWA, Kimberley

Active
LondonWC2B 6AN
Secretary
Appointed 12 Feb 2026

CHRISTMAS, Jamie Graham

Active
Kingsway, LondonWC2B 6AN
Born June 1981
Director
Appointed 20 Mar 2023

WYLIE, David Ronald

Active
LondonWC2B 6AN
Born May 1977
Director
Appointed 17 Apr 2025

BURNETT, Victoria

Resigned
LondonWC2B 6AN
Secretary
Appointed 13 Jul 2022
Resigned 14 Dec 2022

EVANS, Jessica Joanne

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 17 Apr 2025
Resigned 19 Nov 2025

ABBOTT, James Haydn

Resigned
Kingsway, LondonWC2B 6AN
Born July 1979
Director
Appointed 20 Mar 2023
Resigned 17 Apr 2025

COLVIN, Stuart Martin, Mr.

Resigned
LondonWC2B 6AN
Born June 1972
Director
Appointed 13 Jul 2022
Resigned 06 Apr 2023

GREW, Benjamin Jon

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

LEE, Warren

Resigned
LondonWC2B 6AN
Born October 1980
Director
Appointed 13 Jul 2022
Resigned 20 Mar 2023

Persons with significant control

1

LondonWC2B 6AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jul 2022
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Secretary Company With Name Date
17 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 October 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 May 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Certificate Change Of Name Company
28 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
23 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2022
NEWINCIncorporation