JLT LATIN AMERICAN HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
JLT LATIN AMERICAN HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
JLT LATIN AMERICAN HOLDINGS LIMITED was incorporated 33 years ago on 24/04/1991 and has the registered number: 02604758. The accounts status is FULL and accounts are next due on 30/09/2024.
JLT LATIN AMERICAN HOLDINGS LIMITED was incorporated 33 years ago on 24/04/1991 and has the registered number: 02604758. The accounts status is FULL and accounts are next due on 30/09/2024.
JLT LATIN AMERICAN HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 TOWER PLACE WEST
LONDON
EC3R 5BU
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
JIB US HOLDINGS LIMITED (until 08/06/2004)
JIB US HOLDINGS LIMITED (until 08/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/02/2023 | 29/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARSH SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2020-04-01 | CURRENT | ||
MRS ALISON PAMELA KNIGHT | Mar 1976 | British | Director | 2023-11-30 | CURRENT |
MARK DAVID JONES | Oct 1972 | British | Director | 2019-11-12 | CURRENT |
ALAN FRANK GRIFFIN | Mar 1951 | English | Director | 2012-05-21 UNTIL 2013-05-13 | RESIGNED |
HACKWOOD SERVICE COMPANY | Corporate Nominee Director | 1991-04-24 UNTIL 1991-06-13 | RESIGNED | ||
MR DENNIS ALAN CHATTERWAY | Secretary | 1991-04-24 UNTIL 1991-06-13 | RESIGNED | ||
MR MARTIN STUART HENDERSON | Jun 1943 | British | Secretary | 1991-06-13 UNTIL 1991-06-14 | RESIGNED |
MR DAVID JAMES HICKMAN | Mar 1953 | British | Secretary | 1995-12-08 UNTIL 2008-02-14 | RESIGNED |
MRS STEPHANIE JOHNSON | Apr 1955 | British | Secretary | 2008-02-14 UNTIL 2015-06-26 | RESIGNED |
HUGH NICHOLAS CROSSLAND | Nov 1973 | British | Director | 2016-05-03 UNTIL 2019-07-22 | RESIGNED |
JOHN GILBERT CURTIS | Oct 1932 | British | Director | 1991-06-13 UNTIL 1994-10-21 | RESIGNED |
MR SAMUEL ANDREW JAMES LOVE | Mar 1958 | British | Director | 2012-05-21 UNTIL 2015-01-02 | RESIGNED |
MARK DAVID JONES | Oct 1972 | British | Director | 2008-07-17 UNTIL 2015-09-01 | RESIGNED |
MR DAVID JAMES HICKMAN | Mar 1953 | British | Director | 1994-10-21 UNTIL 2014-12-31 | RESIGNED |
MR MARTIN STUART HENDERSON | Jun 1943 | British | Director | 1991-06-13 UNTIL 1994-10-21 | RESIGNED |
JORGE ANTONIO CAMARGO-CUELLAR | Feb 1963 | Colombian | Director | 2012-05-21 UNTIL 2019-12-31 | RESIGNED |
MR EDUARDO ANDRES GONZALEZ VON-WALTER | Mar 1974 | Colombian,British | Director | 2020-03-27 UNTIL 2023-11-30 | RESIGNED |
JIS (1974) LIMITED | Corporate Secretary | 1995-04-01 UNTIL 1995-12-08 | RESIGNED | ||
MR ANDREW COLIN COLDERWOOD | Jul 1960 | British | Director | 2016-05-03 UNTIL 2018-02-27 | RESIGNED |
MR MICHAEL PETER METHLEY | Aug 1965 | British | Director | 2013-05-13 UNTIL 2017-12-20 | RESIGNED |
MR JEREMY JOHN GALBRAITH BROWN | Aug 1933 | British | Director | 1991-06-13 UNTIL 1994-10-21 | RESIGNED |
MR CHRISTOPHER LEWIS RAYNER | Aug 1978 | British | Director | 2018-02-27 UNTIL 2020-03-31 | RESIGNED |
PETER DAVID SMITH | Oct 1965 | British | Director | 1994-10-21 UNTIL 2008-07-17 | RESIGNED |
MRS VYVIENNE YVONNE ALEXANDRA CORLEY WADE | Oct 1961 | British | Director | 2008-07-17 UNTIL 2013-05-07 | RESIGNED |
KEVIN NEIL LUCAS | May 1956 | British | Director | 1994-10-21 UNTIL 2008-07-17 | RESIGNED |
MATHESON & CO LIMITED | Corporate Secretary | 1991-06-14 UNTIL 1995-04-01 | RESIGNED | ||
JLT SECRETARIES LIMITED | Corporate Secretary | 2015-06-26 UNTIL 2020-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jib Overseas Holdings Limited | 2016-07-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |