LENDLEASE EUROPE INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings

Overview

LENDLEASE EUROPE INTERNATIONAL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LENDLEASE EUROPE INTERNATIONAL LIMITED was incorporated 63 years ago on 01/09/1960 and has the registered number: 00669139. The accounts status is FULL and accounts are next due on 31/03/2025.

LENDLEASE EUROPE INTERNATIONAL LIMITED - LONDON

This company is listed in the following categories:
70229 - Management consultancy activities other than financial management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

5 MERCHANT SQUARE
LONDON
W2 1BQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BOVIS LEND LEASE INTERNATIONAL LIMITED (until 01/07/2016)

Confirmation Statements

Last Statement Next Statement Due
02/08/2023 16/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TOM GILLIBRAND Apr 1986 British Director 2023-11-22 CURRENT
MR AUSTIN DEMAJO Feb 1958 Maltese Director 2015-12-01 CURRENT
WAYNE PISANI Jul 1978 Maltese Director 2007-04-25 CURRENT
ANDREA RUCKSTUHL Oct 1971 Italian Director 2011-09-28 CURRENT
MR EUGENE FRANCIS MCGOVERN Jan 1941 American Director RESIGNED
SIR FRANK WILLIAM LAMPL Apr 1926 British Director RESIGNED
PAUL JAMES REDSTONE Feb 1957 British Director 2008-10-17 UNTIL 2010-05-31 RESIGNED
JEREMY TREVOR STEPHEN GRANT RAYBOULD Feb 1959 British Director 2006-06-26 UNTIL 2008-10-17 RESIGNED
MR MARTIN JAMES RAWLINSON Aug 1966 British Director 2003-10-31 UNTIL 2004-10-22 RESIGNED
ANTHONY RING Mar 1942 British Director 1997-06-27 UNTIL 2003-10-31 RESIGNED
MR JONATHAN MINTZ Mar 1969 British Director 2009-09-01 UNTIL 2011-03-31 RESIGNED
MR BRIAN PETERS Jan 1947 American Director RESIGNED
MR JOHN MCCLOY Dec 1939 British Director RESIGNED
CHRISTOPHER JOHN SPACKMAN May 1934 British Director 1994-01-04 UNTIL 1996-12-20 RESIGNED
GIOVANNI MARROCCOLI Dec 1959 Italian Director 2011-09-28 UNTIL 2015-12-01 RESIGNED
MR WILLIAM JAN CHARLES QUARTERMAN Apr 1962 British Director 2004-11-01 UNTIL 2009-09-14 RESIGNED
PAUL JOHN TIPPLE British Secretary 1994-07-18 UNTIL 2007-01-30 RESIGNED
JOANNA MORIARTY Secretary 2017-09-27 UNTIL 2021-03-08 RESIGNED
JENNIFER DRAPER Secretary 2015-12-01 UNTIL 2017-01-10 RESIGNED
THANALAKSHMI JANANDRAN Aug 1956 British Secretary 2007-01-30 UNTIL 2013-08-16 RESIGNED
DAVID RAYMOND JOHN MCKENZIE Oct 1966 Australian Director 2009-09-17 UNTIL 2013-05-31 RESIGNED
MISS PATRICIA ANN ALUISI Aug 1955 American Secretary RESIGNED
LINK COMPANY MATTERS LIMITED Corporate Secretary 2013-09-01 UNTIL 2015-08-28 RESIGNED
SERGIO CASARI Jun 1964 Italian Director 2005-08-04 UNTIL 2006-06-26 RESIGNED
DIANE VELLA BIANCO Nov 1969 Maltese Director 2006-05-05 UNTIL 2007-04-20 RESIGNED
DEREK KINGSTON Aug 1937 British Director 1994-05-05 UNTIL 2001-08-16 RESIGNED
MR PETER ROWLAND GOULD Jul 1945 British Director RESIGNED
MS LISA VERONICA GLEDHILL Jan 1971 British Director 2013-05-15 UNTIL 2015-08-31 RESIGNED
MR MARK ANDREW FLETCHER Sep 1962 British Director 2005-07-14 UNTIL 2011-05-31 RESIGNED
MR BORIS CHARLES FEIGL May 1934 British Director 1993-02-01 UNTIL 1996-05-31 RESIGNED
MR BEVERLEY EDWARD JOHN DEW Mar 1971 British Director 2011-04-01 UNTIL 2012-12-07 RESIGNED
MR DAVID HOWARD LAKE Aug 1953 British Director RESIGNED
ALBERTO DE FRUTOS ESPINOSA Apr 1962 Spanish Director 2008-10-17 UNTIL 2013-12-31 RESIGNED
ROSS CLIVE ASHLEY SHUTE May 1957 British Director 2008-10-17 UNTIL 2012-11-23 RESIGNED
MR JOHN HUXLEY FORDYCE ANDERSON Jan 1945 British Director 1997-08-20 UNTIL 2000-07-19 RESIGNED
MISS PATRICIA ANN ALUISI Aug 1955 American Director RESIGNED
MR JOSE MANUEL ALBALADEJO GONZALES Oct 1949 Spanish Director RESIGNED
ALAN THOMAS CRANE Mar 1945 British Director RESIGNED
SIR FRANK WILLIAM LAMPL Apr 1926 British Director 1998-08-10 UNTIL 2001-06-30 RESIGNED
BARRY JAMES SAMUEL HOLMES Oct 1935 British Director RESIGNED
MR ROGER STANLEY MABEY Aug 1944 British Director RESIGNED
PETER TITUS Jun 1956 British Director 2008-10-17 UNTIL 2009-10-30 RESIGNED
ANDREW DAVID SILVERBECK Apr 1969 British Director 2001-08-16 UNTIL 2005-08-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lendlease International Pty 2016-04-06 Barangaroo Nsw 2000   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
P.& O.PENSION FUNDS INVESTMENTS LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
LENDLEASE CONSTRUCTION (EUROPE) LIMITED LONDON ENGLAND Active FULL 41201 - Construction of commercial buildings
LEHRER MCGOVERN INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED LONDON ENGLAND Active DORMANT 41201 - Construction of commercial buildings
CASTLEOAK CARE PARTNERSHIPS LIMITED LONDON ... FULL 41201 - Construction of commercial buildings
LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
LEND LEASE PHARMACEUTICAL (EMEA) LIMITED LONDON ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
LENDLEASE OVERSEAS HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
LENDLEASE CONSULTING (EUROPE) LIMITED LONDON ENGLAND Active FULL 41201 - Construction of commercial buildings
LENDLEASE UK PENSION TRUSTEE LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
DEBUT SERVICES LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
CASTLEOAK HOLDINGS LIMITED ALTRINCHAM ENGLAND Voluntary... MICRO ENTITY 70100 - Activities of head offices
DEBUT SERVICES (SOUTH WEST) LIMITED LONDON ENGLAND Active FULL 64203 - Activities of construction holding companies
DEBUT SERVICES (CONTRACTS) LTD LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
BLFB LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
BIRMINGHAM LEP COMPANY LIMITED MANCHESTER ENGLAND Active FULL 41100 - Development of building projects
ELWICK PLACE CONSTRUCTION LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED GLASGOW SCOTLAND Active FULL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALEFIELD SECURITIES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED LONDON ENGLAND Active FULL 68310 - Real estate agencies
EP3 HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
EP3 LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
WEST GROVE RESIDENTS MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
THE TIMBERYARD PLOTS 1&3 GP LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
THE TIMBERYARD PLOTS 1&3 LP LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
THE TIMBERYARD PLOTS 1&3 NOMINEE NO.1 LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
THE TIMBERYARD PLOTS 1&3 NOMINEE NO.2 LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
WASTE 2 RESOURCES - PROJECT LANCASHIRE LLP LONDON ENGLAND Active FULL None Supplied