LENDLEASE MSG 1 (EUROPE) GP LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE MSG 1 (EUROPE) GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12446961

Incorporation date

06/02/2020

Size

Full

Contacts

Registered address

Registered address

Level 7, 1 Eversholt Street, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2020)
dot icon12/04/2026
Full accounts made up to 2025-12-31
dot icon18/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon12/02/2026
Amended full accounts made up to 2024-12-31
dot icon21/11/2025
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7, 1 Eversholt Street London NW1 2DN on 2025-11-21
dot icon21/11/2025
Change of details for Lendlease Europe Holdings Limited as a person with significant control on 2025-11-03
dot icon03/11/2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on 2025-11-03
dot icon24/10/2025
Full accounts made up to 2024-12-31
dot icon10/07/2025
Registration of charge 124469610002, created on 2025-07-03
dot icon09/07/2025
Registration of charge 124469610001, created on 2025-07-03
dot icon07/07/2025
Resolutions
dot icon07/07/2025
Memorandum and Articles of Association
dot icon01/07/2025
Termination of appointment of Geoffrey Ross Willetts as a director on 2025-06-27
dot icon01/07/2025
Appointment of Mr Andrea Ruckstuhl as a director on 2025-07-01
dot icon13/02/2025
Change of details for Lendlease Europe Holdings Limited as a person with significant control on 2024-12-09
dot icon13/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon03/01/2025
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2025-01-03
dot icon12/04/2024
Full accounts made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon11/12/2023
Termination of appointment of Andrea Ruckstuhl as a director on 2023-12-05
dot icon11/12/2023
Appointment of Mr Sajjad Asharia as a director on 2023-12-05
dot icon11/12/2023
Appointment of Mr Geoffrey Ross Willetts as a director on 2023-12-05
dot icon20/11/2023
Director's details changed for Mr Andrea Ruckstuhl on 2022-09-12
dot icon01/11/2023
Termination of appointment of John David Clark as a director on 2023-10-31
dot icon18/04/2023
Full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon14/09/2022
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-14
dot icon13/06/2022
Full accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon15/12/2021
Appointment of Mr John David Clark as a director on 2021-12-14
dot icon22/10/2021
Termination of appointment of Thomas Lachlan Mackellar as a director on 2021-10-22
dot icon21/07/2021
Termination of appointment of Vincenzo Ferrara as a director on 2021-06-02
dot icon15/07/2021
Appointment of Mr Francisco Barbosa Varandas Fernandes as a director on 2021-06-02
dot icon10/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon05/08/2020
Resolutions
dot icon20/07/2020
Notification of Psp Investments Holding Europe Ltd as a person with significant control on 2020-06-22
dot icon17/07/2020
Redenomination of shares. Statement of capital 2020-06-22
dot icon10/07/2020
Appointment of Mr Thomas Lachlan Mackellar as a director on 2020-06-22
dot icon10/07/2020
Termination of appointment of Yvonne Kostopoulos as a director on 2020-06-23
dot icon10/07/2020
Termination of appointment of Jennifer Louise Mcdermott as a director on 2020-06-23
dot icon10/07/2020
Appointment of Mr Oliver Vines as a director on 2020-06-22
dot icon10/07/2020
Appointment of Mr Vincenzo Ferrara as a director on 2020-06-22
dot icon10/07/2020
Appointment of Mr Andrea Ruckstuhl as a director on 2020-06-22
dot icon10/07/2020
Change of details for Lendlease Europe Holdings Limited as a person with significant control on 2020-06-22
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-06-22
dot icon09/07/2020
Resolutions
dot icon09/07/2020
Memorandum and Articles of Association
dot icon09/07/2020
Statement of company's objects
dot icon09/07/2020
Resolutions
dot icon04/03/2020
Current accounting period shortened from 2021-06-30 to 2020-12-31
dot icon13/02/2020
Current accounting period extended from 2021-02-28 to 2021-06-30
dot icon06/02/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, John David
Director
14/12/2021 - 31/10/2023
116
Vines, Oliver
Director
22/06/2020 - Present
10
Willetts, Geoffrey Ross
Director
05/12/2023 - 27/06/2025
69
Asharia, Sajjad
Director
05/12/2023 - Present
55
Mr Andrea Ruckstuhl
Director
22/06/2020 - 05/12/2023
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LENDLEASE MSG 1 (EUROPE) GP LIMITED

LENDLEASE MSG 1 (EUROPE) GP LIMITED is an(a) Active company incorporated on 06/02/2020 with the registered office located at Level 7, 1 Eversholt Street, London NW1 2DN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LENDLEASE MSG 1 (EUROPE) GP LIMITED?

toggle

LENDLEASE MSG 1 (EUROPE) GP LIMITED is currently Active. It was registered on 06/02/2020 .

Where is LENDLEASE MSG 1 (EUROPE) GP LIMITED located?

toggle

LENDLEASE MSG 1 (EUROPE) GP LIMITED is registered at Level 7, 1 Eversholt Street, London NW1 2DN.

What does LENDLEASE MSG 1 (EUROPE) GP LIMITED do?

toggle

LENDLEASE MSG 1 (EUROPE) GP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LENDLEASE MSG 1 (EUROPE) GP LIMITED?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-12-31.