Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN LAING INFRASTRUCTURE LIMITED
Company Information for

JOHN LAING INFRASTRUCTURE LIMITED

1 KINGSWAY, LONDON, WC2B 6AN,
Company Registration Number
04401816
Private Limited Company
Active

Company Overview

About John Laing Infrastructure Ltd
JOHN LAING INFRASTRUCTURE LIMITED was founded on 2002-03-22 and has its registered office in London. The organisation's status is listed as "Active". John Laing Infrastructure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHN LAING INFRASTRUCTURE LIMITED
 
Legal Registered Office
1 KINGSWAY
LONDON
WC2B 6AN
Other companies in WC2B
 
Previous Names
LAING ROADS LIMITED29/09/2006
Filing Information
Company Number 04401816
Company ID Number 04401816
Date formed 2002-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 11:47:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN LAING INFRASTRUCTURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOHN LAING INFRASTRUCTURE LIMITED
The following companies were found which have the same name as JOHN LAING INFRASTRUCTURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN LAING INFRASTRUCTURE MANAGEMENT SERVICES INDIA PRIVATE LIMITED Rectangle 4th Floor Rectangle No.1 Saket Commercial Complex D4 Saket New Delhi 110017 UNDER LIQUIDATION Company formed on the 2008-02-06

Company Officers of JOHN LAING INFRASTRUCTURE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NAYLOR
Company Secretary 2015-09-04
STUART MARTIN COLVIN
Director 2017-03-31
CHRISTOPHER BRIAN WAPLES
Director 2007-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN TRACY CATTERMOLE
Director 2016-10-11 2018-03-29
DEREK POTTS
Director 2002-03-22 2017-03-31
MARIA BERNADETTE LEWIS
Company Secretary 2009-03-06 2015-09-04
ADRIAN JAMES HENRY EWER
Director 2007-12-11 2014-03-26
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
LYNETTE GILLIAN KRIGE
Director 2007-12-11 2011-04-30
PETER RICHARD ARMSTONG
Director 2004-06-17 2007-12-11
PETER ALAN JAMES COULDERY
Director 2003-03-24 2007-12-11
ALAN CAMPBELL HOGG
Director 2005-08-09 2007-12-11
GARY STEPHEN LUCAS
Director 2006-08-29 2007-12-11
MICHAEL JOHN MERCER-DEADMAN
Director 2003-03-24 2007-12-11
PETER GEOFFREY SHELL
Director 2003-04-28 2007-12-11
GARY ARTHUR NEVILLE
Director 2003-04-28 2007-05-31
PETER GEOFFREY SHELL
Company Secretary 2002-07-01 2007-03-23
ANDREW ERSKINE FRIEND
Director 2003-04-28 2006-09-08
MARK BECKETT
Director 2003-05-21 2006-08-11
ANTHONY CHARLES ROPER
Director 2002-03-22 2004-06-17
JAMES MARTIN STORER
Director 2003-04-28 2003-09-23
ROGER KEITH MILLER
Company Secretary 2002-03-22 2002-07-01
FLORENCE MARIE FRANCOISE BARRAS
Director 2002-03-22 2002-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART MARTIN COLVIN WIMPEY LAING LIMITED Director 2018-03-30 CURRENT 1973-03-30 Active
STUART MARTIN COLVIN WIMPEY LAING OVERSEAS LIMITED Director 2018-03-30 CURRENT 1974-01-04 Active
STUART MARTIN COLVIN JOHN LAING HOLDCO LIMITED Director 2018-03-29 CURRENT 2006-09-14 Active
STUART MARTIN COLVIN HUNGARY M6 LIMITED Director 2018-03-29 CURRENT 2001-01-12 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED Director 2017-03-31 CURRENT 2002-02-06 Active
STUART MARTIN COLVIN JOHN LAING LIMITED Director 2017-03-31 CURRENT 1977-12-23 Active
STUART MARTIN COLVIN JOHN LAING SOCIAL INFRASTRUCTURE LIMITED Director 2017-03-31 CURRENT 1998-06-04 Active - Proposal to Strike off
STUART MARTIN COLVIN JOHN LAING PROJECTS & DEVELOPMENTS LIMITED Director 2016-10-31 CURRENT 2002-04-19 Active
STUART MARTIN COLVIN JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED Director 2016-10-31 CURRENT 2001-07-16 Active
STUART MARTIN COLVIN LAING/GLADEDALE (HASTINGS) LIMITED Director 2016-10-31 CURRENT 2007-06-05 Active
STUART MARTIN COLVIN LAING/GLADEDALE (HASTINGS) HOLDINGS LIMITED Director 2016-10-31 CURRENT 2007-06-08 Active
STUART MARTIN COLVIN LAING/GLADEDALE (ST SAVIOURS) LIMITED Director 2016-10-31 CURRENT 2009-12-07 Active - Proposal to Strike off
STUART MARTIN COLVIN TRANSCEND PROPERTY LIMITED Director 2016-10-31 CURRENT 2001-04-02 Active
STUART MARTIN COLVIN LAING INVESTMENT COMPANY LIMITED Director 2016-10-31 CURRENT 1994-03-30 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (GERMANY) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
STUART MARTIN COLVIN HANSALINIE (LP) LIMITED Director 2016-09-05 CURRENT 2008-04-08 Active - Proposal to Strike off
STUART MARTIN COLVIN HANSALINIE (A1 MOBIL HOLDINGS) LIMITED Director 2016-09-05 CURRENT 2007-05-01 Active - Proposal to Strike off
STUART MARTIN COLVIN JOHN LAING INVESTMENTS NZ HOLDINGS LIMITED Director 2016-07-07 CURRENT 2012-06-27 Active - Proposal to Strike off
STUART MARTIN COLVIN JOHN LAING INVESTMENTS LIMITED Director 2016-07-07 CURRENT 1963-11-07 Active
STUART MARTIN COLVIN JOHN LAING REGENERATION GP LIMITED Director 2015-06-30 CURRENT 2006-12-14 Dissolved 2017-01-17
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (NEW ZEALAND) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
STUART MARTIN COLVIN JOHN LAING HOMES LIMITED Director 2012-03-16 CURRENT 1996-12-05 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (SINGAPORE) LIMITED Director 2011-10-20 CURRENT 2004-11-10 Active - Proposal to Strike off
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (AUSTRALIA) LIMITED Director 2011-10-03 CURRENT 2010-09-14 Active
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES (NETHERLANDS) LIMITED Director 2011-10-03 CURRENT 2009-01-22 Active
STUART MARTIN COLVIN LAING INFRASTRUCTURE HOLDINGS LIMITED Director 2011-10-03 CURRENT 1992-10-27 Active - Proposal to Strike off
STUART MARTIN COLVIN LAING INVESTMENTS MANAGEMENT SERVICES LIMITED Director 2011-10-03 CURRENT 1998-07-20 Active
STUART MARTIN COLVIN JOHN LAING INVESTMENTS HOLDING LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
STUART MARTIN COLVIN JOHN LAING INVESTMENTS OVERSEAS HOLDINGS LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
CHRISTOPHER BRIAN WAPLES LAING INFRASTRUCTURE HOLDINGS LIMITED Director 2017-03-31 CURRENT 1992-10-27 Active - Proposal to Strike off
CHRISTOPHER BRIAN WAPLES LAING INVESTMENTS MANAGEMENT SERVICES LIMITED Director 2009-12-01 CURRENT 1998-07-20 Active
CHRISTOPHER BRIAN WAPLES SEBERGHAM NOMINEES LIMITED Director 2008-07-14 CURRENT 1961-12-07 Dissolved 2017-01-31
CHRISTOPHER BRIAN WAPLES LAING PROPERTY HOLDINGS LIMITED Director 2008-07-14 CURRENT 1964-05-27 Active
CHRISTOPHER BRIAN WAPLES JOHN LAING SOCIAL INFRASTRUCTURE LIMITED Director 2007-12-11 CURRENT 1998-06-04 Active - Proposal to Strike off
CHRISTOPHER BRIAN WAPLES JOHN LAING INVESTMENTS LIMITED Director 2007-09-01 CURRENT 1963-11-07 Active
CHRISTOPHER BRIAN WAPLES JOHN LAING LIMITED Director 2007-08-13 CURRENT 1977-12-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-08-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29Resolutions passed:<ul><li>Resolution Share premium account cancelled/amount credited to profit and loss accounts 26/06/2023</ul>
2023-06-29Solvency Statement dated 26/06/23
2023-06-29Statement by Directors
2023-06-29Statement of capital on GBP 47,136,795
2023-04-12APPOINTMENT TERMINATED, DIRECTOR STUART MARTIN COLVIN
2023-04-12DIRECTOR APPOINTED BENJAMIN JON GREW
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-22APPOINTMENT TERMINATED, DIRECTOR WARREN LEE
2023-03-22APPOINTMENT TERMINATED, DIRECTOR WARREN LEE
2023-03-22DIRECTOR APPOINTED MR JAMES HAYDN ABBOTT
2023-03-22DIRECTOR APPOINTED MR JAMES HAYDN ABBOTT
2023-03-22DIRECTOR APPOINTED MR JAMIE GRAHAM CHRISTMAS
2023-03-22DIRECTOR APPOINTED MR JAMIE GRAHAM CHRISTMAS
2022-12-16Termination of appointment of Victoria Burnett on 2022-12-14
2022-12-16TM02Termination of appointment of Victoria Burnett on 2022-12-14
2022-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-02-04Termination of appointment of Emily Martin on 2022-01-31
2022-02-04Appointment of Ms Victoria Burnett as company secretary on 2022-02-01
2022-02-04AP03Appointment of Ms Victoria Burnett as company secretary on 2022-02-01
2022-02-04TM02Termination of appointment of Emily Martin on 2022-01-31
2022-01-25APPOINTMENT TERMINATED, DIRECTOR CLARE UNDERWOOD
2022-01-25DIRECTOR APPOINTED MR WARREN LEE
2022-01-25AP01DIRECTOR APPOINTED MR WARREN LEE
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CLARE UNDERWOOD
2021-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-13AP03Appointment of Emily Martin as company secretary on 2019-05-08
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED MRS CLARE UNDERWOOD
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIAN WAPLES
2019-01-23TM02Termination of appointment of Philip Naylor on 2019-01-18
2018-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044018160005
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN TRACY CATTERMOLE
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK POTTS
2017-04-25AP01DIRECTOR APPOINTED MR STUART MARTIN COLVIN
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 47136795
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED MS CAROLYN TRACY CATTERMOLE
2016-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 47136795
2016-03-30AR0122/03/16 ANNUAL RETURN FULL LIST
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-06TM02Termination of appointment of Maria Bernadette Lewis on 2015-09-04
2015-10-06AP03Appointment of Philip Naylor as company secretary on 2015-09-04
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 47136795
2015-03-27AR0122/03/15 ANNUAL RETURN FULL LIST
2015-02-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1
2015-02-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE CODE 044018160005
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN EWER
2014-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044018160004
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 47136795
2014-04-03AR0122/03/14 FULL LIST
2014-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044018160005
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES HENRY EWER / 14/01/2014
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 044018160004
2013-04-10AR0122/03/13 FULL LIST
2012-11-26RES01ADOPT ARTICLES 26/02/2010
2012-11-26CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-22TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-22Annotation
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AR0122/03/12 FULL LIST
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK POTTS / 22/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES HENRY EWER / 22/03/2012
2012-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA BERNADETTE LEWIS / 22/03/2012
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE KRIGE
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24AR0122/03/11 FULL LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-26AR0122/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN WAPLES / 22/03/2010
2010-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-08363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-04-02288aSECRETARY APPOINTED MARIA LEWIS
2009-03-09SASHARE AGREEMENT OTC
2009-03-0988(2)CAPITALS NOT ROLLED UP
2008-10-17RES13175 05/08/2008
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / LYNETTE KRIGE / 12/09/2008
2008-04-23SASHARE AGREEMENT OTC
2008-04-2388(2)CAPITALS NOT ROLLED UP
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2007-12-23288bDIRECTOR RESIGNED
2007-12-23288bDIRECTOR RESIGNED
2007-12-23288bDIRECTOR RESIGNED
2007-12-23288bDIRECTOR RESIGNED
2007-12-23288bDIRECTOR RESIGNED
2007-12-23288bDIRECTOR RESIGNED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-08-01RES04NC INC ALREADY ADJUSTED 15/06/07
2007-08-01123NC INC ALREADY ADJUSTED 15/06/07
2007-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-0188(2)RAD 15/06/07--------- £ SI 8322620@1=8322620 £ IC 38471320/46793940
2007-07-25123NC INC ALREADY ADJUSTED 23/09/04
2007-07-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-29SASHARES AGREEMENT OTC
2007-06-14288bDIRECTOR RESIGNED
2007-05-24SASHARES AGREEMENT OTC
2007-05-24SASHARES AGREEMENT OTC
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-03-28363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to JOHN LAING INFRASTRUCTURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN LAING INFRASTRUCTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-12 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED
DEED OF RELEASE AND THIRD PRIORITY CHARGE 2008-02-12 Outstanding THE SECRETARY OF STATE FOR TRANSPORT
SUPPLEMENTAL DEED 2007-07-02 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of JOHN LAING INFRASTRUCTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN LAING INFRASTRUCTURE LIMITED
Trademarks
We have not found any records of JOHN LAING INFRASTRUCTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN LAING INFRASTRUCTURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as JOHN LAING INFRASTRUCTURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN LAING INFRASTRUCTURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN LAING INFRASTRUCTURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN LAING INFRASTRUCTURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.