Company NameLazard & Co., Limited
Company StatusActive
Company Number00162175
CategoryPrivate Limited Company
Incorporation Date30 December 1919(104 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameWilliam John Rucker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(80 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address32 Baskerville Road
Wandsworth
London
SW18 3RS
Director NameMr Cyrus Kapadia
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(99 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMs Samantha Worth
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(101 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMs Catharine Rebecca Foster
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(102 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMs Catharine Rebecca Foster
StatusCurrent
Appointed28 February 2022(102 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMr Timothy David William Springhall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(102 years, 3 months after company formation)
Appointment Duration2 years
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameLord David Gifford Leathes Prior
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(102 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameRobert Duncan Clegg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(72 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleMerchant Banker
Correspondence Address119 Albert Street
London
NW1 7NB
Director NameHon Alexander Gordon Catto
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(72 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address81 Kinnerton Street
London
SW1X 8ED
Director NameMark William Burrell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(72 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 May 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address43a Reeves Mews
South Audley Street
London
W1Y 3PA
Director NameMr William Buist-Wells
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(72 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 August 2000)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address146 Oxford Gardens
London
W10 6LZ
Director NameMr Michael Charles Bottenheim
Date of BirthNovember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed20 April 1992(72 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2000)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Gertrude Street
London
SW10 0JN
Director NameMr Svante Lennart Stensson Adde
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed20 April 1992(72 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 August 2000)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address6 Cottesmore Court
Stanford Road
London
W8 5QL
Director NameAndrew Laurence Blakesley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(72 years, 4 months after company formation)
Appointment Duration10 years (resigned 06 May 2002)
RoleMerchant Banker
Correspondence AddressDe Fontenay
Hyde Heath
Amersham
Buckinghamshire
HP6 5SG
Director NameViscount Michael John Blakenham
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(72 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Leonards Studios
Smith Street
London
SW3 4EN
Director NameMr Michael Christopher Baughan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(72 years, 4 months after company formation)
Appointment Duration10 years (resigned 01 May 2002)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressVine House Hampstead Square
London
NW3 1AB
Director NameMr David John Lane Freer Anderson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(72 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 August 2000)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressHigh Down
Easton
Winchester
SO21 1EG
Director NameMr Roger Edward Alcock
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(72 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 1996)
RoleMerchant Banker
Correspondence AddressSt Florent
Grand Marais Road Vale
Guernsey
Channel
Director NameMr Marcus Ambrose Paul Agius
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(72 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2006)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameMr Anthony James Eady
NationalityBritish
StatusResigned
Appointed20 April 1992(72 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Evelyn Close
Egley Road
Woking
Surrey
GU22 0DG
Director NameMr John Robert Collins
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1998)
RoleMerchant Banker
Correspondence AddressWindwhistle Fairchurch Lane
Wadhurst
East Sussex
TN5 6PP
Director NameMr Anthony Michael Coveney
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(73 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1995)
RoleMerchant Banker
Correspondence Address54 Sevenoaks Road
Orpington
Kent
BR6 9JL
Director NameUdayan Bose
Date of BirthApril 1949 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed01 April 1993(73 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2000)
RoleBanker
Correspondence Address34 A Stirling Apartments
Pedder Road
Bombay
400 026
Foreign
Director NameMr Etienne David Bottari
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 January 1995(75 years after company formation)
Appointment Duration5 years, 4 months (resigned 26 May 2000)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address51 Cambridge Road South
London
W4 3DA
Director NamePeter Edward Brock
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(77 years after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 2000)
RoleMerchant Banker
Correspondence AddressMechthildstrasse 28
60320 Frankfurt Main
Germany
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusResigned
Appointed01 July 1997(77 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameGerardo Braggiotti
Date of BirthMarch 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed01 March 1998(78 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2000)
RoleBanker
Correspondence AddressVia Fiori Oscuri 3
Milan
20121
Foreign
Director NameNigel Matthew Alfred Costain
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(79 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2000)
RoleBanker
Correspondence Address124 Taybridge Road
London
SW11 5PZ
Director NameMr Andrew John Adcock
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(79 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address29 Norland Square
London
W11 4PU
Director NameRobert Ashley Meyricke Constant
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(80 years after company formation)
Appointment Duration7 months (resigned 01 August 2000)
RoleMerchant Banker
Correspondence AddressIvalls Cottage
Bentworth
Alton
Hampshire
GU34 5JU
Director NameJohn Paul Balfe
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2000(80 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 2000)
RoleInvestment Banker
Correspondence Address166 Bishopsgate Apartment 304
London
EC2M 4LX
Secretary NameClaire Nightingale
NationalityBritish
StatusResigned
Appointed01 April 2006(86 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2007)
RoleCompany Director
Correspondence Address6 Stanley Road
East Sheen
London
SW14 7DZ
Director NameVictoria Clare Cole
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(86 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2009)
RoleChief Operating Officer
Correspondence AddressPound Farm Sheffield Green
Fletching
East Sussex
TN22 3RB
Secretary NameDicken Anthony George Watson
NationalityBritish
StatusResigned
Appointed15 March 2007(87 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2007)
RoleSolicitor
Correspondence Address581 Manchester Road
London
E14 3NU
Secretary NameMr Robert Jamieson Farrer-Brown
NationalityBritish
StatusResigned
Appointed31 May 2007(87 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 February 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Brooksby Street
London
N1 1HA

Contact

Websitelazard.com

Location

Registered Address50 Stratton Street
London
W1J 8LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

27.8m at £1Lazard & Co Holdings LTD
84.76%
Ordinary
5m at £1Lazard & Co Holdings LTD
15.24%
Deferred

Financials

Year2014
Turnover£114,594,000
Net Worth£46,053,000
Cash£25,942,000
Current Liabilities£56,522,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks from now)

Charges

14 December 1995Delivered on: 19 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Fixed and floating charge
Secured details: All monies and liabilities whatsoever now and from time to time hereafter (whether befor or after the service of a default notice (as defined in the deed) due owing or incurred by the company (as defined in the deed) to the chargee.
Particulars: First fixed charge over all sums now and from time to time receivable by the company by reason or in respect of any transfer or debit of stock or other securities from any stock account in the name of the company at central gilts office of the bank of england. See the mortgage charge document for full details.
Outstanding
15 December 1993Delivered on: 23 December 1993
Persons entitled: National Westminster Bank PLC,

Classification: Deposit charge.
Secured details: All moneys due or to become due from the company to national westminster bank PLC, pursuant to a guarantee dated 1ST april 1992 and/or this charge,.
Particulars: Charge over the cash sum of £1,190,261 deposited with the bank as security for its obligations to the bank under the said guarantee,please see doc for further details,.
Outstanding
5 May 1992Delivered on: 8 May 1992
Persons entitled: Morgan Guaranty Trust Company of New York and J.P. Morgan S.P.A.

Classification: Custody agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a custody agreement of even date.
Particulars: All the cash from time to time in the cash account described in clause 5 and theappendix b loans of the custody agreement see 395 100 c 12/5 for full details.
Outstanding
1 April 1992Delivered on: 16 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Deposit charge
Secured details: All monies due or to become due from thecompany to chargee not exceeding £1,190,621 pursuant to a guarantee of even date.
Particulars: By way of first fixed charge the cash sum of £1,190,621 deposited or to be deposited with the mortgagee as security for the obligations of the company to the mortgagee under the guarantee in whatever account or accounts those sums may from time to time be held together with all interest accrued and accruing thereon (together the charged property) see 395 22 l 22/4 for full details.
Outstanding
2 March 1992Delivered on: 10 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Deposit charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee and/or this charge.
Particulars: The cash sum of £500,000.00 deposited with the bank by the depositor as securityof the depositor to the bank under the guarantee in whatever account or accountsthose sums may from time to time be heldtogether with all interest accrued or accruing thereon (the charged property) see 395 68 l 11/3 for full details.
Outstanding
18 January 1991Delivered on: 7 February 1991
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mullens farm, manningford bohune near pawsey wiltshire and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 June 1990Delivered on: 22 June 1990
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All "collateral" (as defined in section 1 of the collateral agreement) including in particular cash and securities clearance accounts. (Please see doc 395/m/23/l/25/6 for full details).
Outstanding
30 April 2012Delivered on: 18 May 2012
Persons entitled: Trustees of Lazard London Directors' Pension Scheme

Classification: Account security agreement
Secured details: All monies due or to become due from each company to the scheme and to the trustees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The accounts being;. Sort code 20-00-00, account no. 43785092. sort code 20-00-00, account no. 43375498 and. Account no. 446/70105448/60. see image for full details.
Outstanding
30 April 2012Delivered on: 8 May 2012
Persons entitled: Trustees of the Lazard London Staff Pension Scheme

Classification: Account security agreement
Secured details: All monies due or to become due from each company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in or to each of the accounts see image for full details.
Outstanding
30 April 2012Delivered on: 8 May 2012
Persons entitled: Trustees of the Lazard London Staff Pension Scheme

Classification: Account security agreement
Secured details: All monies due or to become due from each company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge each of the accounts see image for full details.
Outstanding
15 July 2009Delivered on: 30 July 2009
Persons entitled: The Trustees of the Lazard London Director's Pension Scheme

Classification: Account security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each of the accounts and all right title and interest in or to each of the accounts see image for full details.
Outstanding
15 July 2009Delivered on: 29 July 2009
Persons entitled: The Trustees of the Lazard London Staff Pension Scheme

Classification: Account security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge each of the accounts, the current account sort code 20-00-00 account number 43595897. the deposit account sort code 20-00-00 account number 23000702 and the stockbrokers account number 446/70105413/60, see image for full details.
Outstanding
1 October 2003Delivered on: 2 October 2003
Persons entitled: Euroclear Bank S.A./N.V.

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All "collateral" including in particular cash and securities clearance accounts. See the mortgage charge document for full details.
Outstanding
8 October 2002Delivered on: 11 October 2002
Persons entitled: Euroclear Bank S.A./N.V.

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All monies due or to become due from lazard capital markets to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All collateral including in particular cash and securities clearance accounts. See the mortgage charge document for full details.
Outstanding
27 June 2000Delivered on: 10 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Security deed dated 27 june 2000 (the "security deed") between the company and national westminster bank PLC (the "bank")
Secured details: All debts obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement and/or the security deed or any of the other documentation as defined therein.
Particulars: By way of first fixed charge all sums and payments at the date of the security deed and from time to time thereafter receivable by or for the company and by way of first floating charge all eligible stock held by or on behalf of or for the account of the company in crest. See the mortgage charge document for full details.
Outstanding
18 October 1999Delivered on: 2 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Supplemental security deed supplemental to a security deed dated 9TH august 1996
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including without limitation any such debts obligations and liabilities which arise out of or in connection with the provision of cgo settlement bank facilities (as therein defined).
Particulars: First fixed charge all sums and payments receivable for the account of the company in resepct of any transfer or debit of or any agreement to transfer or debit stock from any stock account of or in the name of the company, first floating ch arge all eligible stock held for the account of the company. See the mortgage charge document for full details.
Outstanding
15 June 1999Delivered on: 23 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Supplemental security deed (the "supplemental security deed") by the company in favour of national westminster bank PLC ("the bank") which is supplemental to two security deeds dated 14TH december 1995 & 7TH november 1997 (together the "principal deed")
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever on the date of the principal deed and from time to time thereafter (whether before or after the service of a default notice) including all interest costs and other charges whatsoever and including without limitation any such debts obligations and liabilities which arise out of or in connection with the facility agreement,the principal deed,any assured payment by the bank ,any transfer of stock to the company by means of the cgo service any transfer by a system-beneficiary to the company by means of the cgo service ,any agreement to make any such transfers ,or any issue of stock to the company by means of the cgo service,whether such debts obligations or liabilities are incurred by the company on it's own account or on behalf of a system-beneficiary.
Particulars: The new definitions set out in the schedule to form 395 being the cash memorandum account.the cgo manual,cgo member,cgo membership agreement,cgo operator and the cgo please refer to form 395 for full details of all charged assets. See the mortgage charge document for full details.
Outstanding
7 November 1997Delivered on: 25 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including without limitation any such debts obligations and liabilities which arise out of or in connection with the provision of cgo settlement bank facilities (as therein defined).
Particulars: First fixed charge all sums and payments receivable for the account of the company in resepct of any transfer or debit of or any agreement to transfer or debit stock from any stock account of or in the name of the company, first floating charge all eligible stock held for the account of the company. See the mortgage charge document for full details.
Outstanding
9 August 1996Delivered on: 16 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed).
Particulars: All sums and payments on the date of the security deed and thereafter receivable etc all right title and interest in all monies standing to the credit of the controlled accounts together with all rights relating thereto including interest. See the mortgage charge document for full details.
Outstanding
1 February 1984Delivered on: 17 February 1984
Persons entitled: Coutts & Co.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold mullins farm, manningford, bohune, near pewsey, wiltshire and/or the proceeds of sale thereof.
Outstanding
22 February 1990Delivered on: 27 March 1990
Satisfied on: 22 June 1990
Persons entitled: Gral International Inc

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter of even date.
Particulars: All rights, title & interest in and to the facility letter including other right to receive all payments of principal interest, fees & other sums payable.
Fully Satisfied

Filing History

27 September 2023Termination of appointment of William John Rucker as a director on 15 September 2023 (1 page)
2 August 2023Full accounts made up to 31 December 2022 (30 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
26 September 2022Appointment of Mr David Gifford Leathes Prior as a director on 22 September 2022 (2 pages)
26 August 2022Full accounts made up to 31 December 2021 (29 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
6 April 2022Appointment of Mr Timothy David William Springhall as a director on 28 March 2022 (2 pages)
2 March 2022Appointment of Ms Catharine Rebecca Foster as a secretary on 28 February 2022 (2 pages)
2 March 2022Appointment of Ms Catharine Rebecca Foster as a director on 28 February 2022 (2 pages)
1 March 2022Termination of appointment of Robert Jamieson Farrer-Brown as a secretary on 28 February 2022 (1 page)
1 March 2022Termination of appointment of Robert Jamieson Farrer-Brown as a director on 28 February 2022 (1 page)
21 December 2021Termination of appointment of Robert James Rountree as a director on 21 December 2021 (1 page)
21 December 2021Termination of appointment of Peter Richard Orszag as a director on 21 December 2021 (1 page)
28 July 2021Full accounts made up to 31 December 2020 (29 pages)
4 May 2021Termination of appointment of Nicholas Roland Shott as a director on 1 May 2021 (1 page)
4 May 2021Appointment of Ms Samantha Worth as a director on 1 May 2021 (2 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
22 June 2020Full accounts made up to 31 December 2019 (25 pages)
24 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
26 November 2019Appointment of Mr Peter Richard Orszag as a director on 25 November 2019 (2 pages)
21 November 2019Termination of appointment of Jeffrey Allen Rosen as a director on 21 November 2019 (1 page)
25 September 2019Appointment of Mr Cyrus Kapadia as a director on 9 September 2019 (2 pages)
25 September 2019Termination of appointment of Archibald John Norman as a director on 9 September 2019 (1 page)
27 June 2019Full accounts made up to 31 December 2018 (24 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
16 August 2018Full accounts made up to 31 December 2017 (24 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
18 August 2017Full accounts made up to 31 December 2016 (22 pages)
18 August 2017Full accounts made up to 31 December 2016 (22 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
16 August 2016Full accounts made up to 31 December 2015 (27 pages)
16 August 2016Full accounts made up to 31 December 2015 (27 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 32,803,222
(10 pages)
3 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 32,803,222
(10 pages)
4 September 2015Full accounts made up to 31 December 2014 (23 pages)
4 September 2015Full accounts made up to 31 December 2014 (23 pages)
14 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 32,803,222
(10 pages)
14 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 32,803,222
(10 pages)
5 January 2015Appointment of Mr Archibald John Norman as a director on 30 July 2013 (2 pages)
5 January 2015Termination of appointment of Paul Arthur Gismondi as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mr Archibald John Norman as a director on 30 July 2013 (2 pages)
5 January 2015Termination of appointment of Paul Arthur Gismondi as a director on 31 December 2014 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (23 pages)
23 September 2014Full accounts made up to 31 December 2013 (23 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 32,803,222
(10 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 32,803,222
(10 pages)
8 August 2013Full accounts made up to 31 December 2012 (23 pages)
8 August 2013Full accounts made up to 31 December 2012 (23 pages)
8 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (10 pages)
8 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (10 pages)
20 February 2013Termination of appointment of Samantha Robson as a director (1 page)
20 February 2013Termination of appointment of Samantha Robson as a director (1 page)
18 May 2012Particulars of a mortgage or charge / charge no: 21 (9 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 21 (9 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 20 (9 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 19 (9 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 19 (9 pages)
8 May 2012Particulars of a mortgage or charge / charge no: 20 (9 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (10 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (10 pages)
30 March 2012Full accounts made up to 31 December 2011 (23 pages)
30 March 2012Full accounts made up to 31 December 2011 (23 pages)
26 March 2012Termination of appointment of Alexis De Rosnay as a director (1 page)
26 March 2012Termination of appointment of Alexis De Rosnay as a director (1 page)
22 November 2011Appointment of Mr Alexis Marc Joel Louis De Rosnay as a director (2 pages)
22 November 2011Appointment of Mr Alexis Marc Joel Louis De Rosnay as a director (2 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 12/10/2011
(33 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 12/10/2011
(33 pages)
17 June 2011Appointment of Ms Samantha Anne Robson as a director (2 pages)
17 June 2011Appointment of Ms Samantha Anne Robson as a director (2 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (10 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (10 pages)
11 April 2011Appointment of Mr Paul Arthur Gismondi as a director (2 pages)
11 April 2011Appointment of Mr Paul Arthur Gismondi as a director (2 pages)
7 April 2011Full accounts made up to 31 December 2010 (23 pages)
7 April 2011Full accounts made up to 31 December 2010 (23 pages)
25 November 2010Termination of appointment of Gregory Myers as a director (1 page)
25 November 2010Termination of appointment of Gregory Myers as a director (1 page)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
14 April 2010Full accounts made up to 31 December 2009 (23 pages)
14 April 2010Full accounts made up to 31 December 2009 (23 pages)
11 February 2010Termination of appointment of Peter Kiernan as a director (1 page)
11 February 2010Termination of appointment of Peter Kiernan as a director (1 page)
21 December 2009Termination of appointment of John Scott as a director (1 page)
21 December 2009Termination of appointment of John Scott as a director (1 page)
25 August 2009Director appointed gregory ridgeway myers (2 pages)
25 August 2009Director appointed gregory ridgeway myers (2 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 17 (6 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 17 (6 pages)
1 July 2009Appointment terminated director andrew mitchell (1 page)
1 July 2009Appointment terminated director andrew mitchell (1 page)
17 June 2009Return made up to 20/04/07; full list of members; amend (10 pages)
17 June 2009Return made up to 20/04/06; full list of members; amend (11 pages)
17 June 2009Return made up to 20/04/01; full list of members; amend (19 pages)
17 June 2009Return made up to 20/04/03; full list of members; amend (11 pages)
17 June 2009Return made up to 20/04/03; full list of members; amend (11 pages)
17 June 2009Return made up to 20/04/01; full list of members; amend (19 pages)
17 June 2009Return made up to 20/04/02; full list of members; amend (16 pages)
17 June 2009Return made up to 20/04/08; full list of members; amend (10 pages)
17 June 2009Return made up to 20/04/02; full list of members; amend (16 pages)
17 June 2009Return made up to 20/04/08; full list of members; amend (10 pages)
17 June 2009Return made up to 20/04/04; full list of members; amend (12 pages)
17 June 2009Return made up to 20/04/06; full list of members; amend (11 pages)
17 June 2009Return made up to 20/04/05; full list of members; amend (12 pages)
17 June 2009Return made up to 20/04/05; full list of members; amend (12 pages)
17 June 2009Return made up to 20/04/04; full list of members; amend (12 pages)
17 June 2009Return made up to 20/04/07; full list of members; amend (10 pages)
16 June 2009Return made up to 20/04/09; full list of members (6 pages)
16 June 2009Return made up to 20/04/09; full list of members (6 pages)
6 June 2009Swiss franc share class has been cancelled (1 page)
6 June 2009Swiss franc share class has been cancelled (1 page)
16 May 2009Appointment terminated director victoria cole (1 page)
16 May 2009Appointment terminated director peter warner (1 page)
16 May 2009Appointment terminated director victoria cole (1 page)
16 May 2009Appointment terminated director peter warner (1 page)
23 April 2009Full accounts made up to 31 December 2008 (23 pages)
23 April 2009Full accounts made up to 31 December 2008 (23 pages)
13 October 2008Director's change of particulars / victoria cole / 07/10/2008 (1 page)
13 October 2008Director's change of particulars / victoria cole / 07/10/2008 (1 page)
13 May 2008Full accounts made up to 31 December 2007 (19 pages)
13 May 2008Full accounts made up to 31 December 2007 (19 pages)
22 April 2008Return made up to 20/04/08; full list of members (7 pages)
22 April 2008Return made up to 20/04/08; full list of members (7 pages)
31 March 2008Director appointed john scott logged form (2 pages)
31 March 2008Director appointed john scott logged form (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
11 September 2007Full accounts made up to 31 December 2006 (19 pages)
11 September 2007Full accounts made up to 31 December 2006 (19 pages)
26 June 2007Return made up to 20/04/07; full list of members (12 pages)
26 June 2007Return made up to 20/04/07; full list of members (12 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
15 April 2007New director appointed (2 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
16 October 2006Resolutions
  • RES13 ‐ Re share cap/shareholde 06/10/06
(1 page)
16 October 2006Resolutions
  • RES13 ‐ Re share cap/shareholde 06/10/06
(1 page)
11 August 2006Full accounts made up to 31 December 2005 (20 pages)
11 August 2006Full accounts made up to 31 December 2005 (20 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
8 May 2006Return made up to 20/04/06; full list of members (13 pages)
8 May 2006Return made up to 20/04/06; full list of members (13 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Director resigned (1 page)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (3 pages)
6 October 2005Full accounts made up to 31 December 2004 (21 pages)
6 October 2005Full accounts made up to 31 December 2004 (21 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
3 May 2005Return made up to 20/04/05; full list of members (14 pages)
3 May 2005Return made up to 20/04/05; full list of members (14 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
6 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2005£ ic 32803223/32803222 22/12/04 £ sr 1@1=1 (1 page)
6 January 2005£ ic 32803223/32803222 22/12/04 £ sr 1@1=1 (1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2005Ad 22/12/04--------- £ si 1@1=1 £ ic 32803222/32803223 (2 pages)
6 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2005Ad 22/12/04--------- £ si 1@1=1 £ ic 32803222/32803223 (2 pages)
6 January 2005Memorandum and Articles of Association (34 pages)
6 January 2005Memorandum and Articles of Association (34 pages)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
28 June 2004New director appointed (3 pages)
28 June 2004New director appointed (3 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
30 April 2004Return made up to 20/04/04; full list of members (14 pages)
30 April 2004Return made up to 20/04/04; full list of members (14 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
8 April 2004Full accounts made up to 31 December 2003 (21 pages)
8 April 2004Full accounts made up to 31 December 2003 (21 pages)
6 April 2004New director appointed (3 pages)
6 April 2004New director appointed (3 pages)
3 April 2004New director appointed (3 pages)
3 April 2004New director appointed (3 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
2 October 2003Particulars of mortgage/charge (6 pages)
2 October 2003Particulars of mortgage/charge (6 pages)
6 May 2003Registered office changed on 06/05/03 from: 21 moorfields london EC2P 2HT (1 page)
6 May 2003Return made up to 20/04/03; full list of members (13 pages)
6 May 2003New director appointed (3 pages)
6 May 2003New director appointed (3 pages)
6 May 2003Registered office changed on 06/05/03 from: 21 moorfields london EC2P 2HT (1 page)
6 May 2003Return made up to 20/04/03; full list of members (13 pages)
8 April 2003Full accounts made up to 31 December 2002 (22 pages)
8 April 2003Full accounts made up to 31 December 2002 (22 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
16 January 2003Director's particulars changed (1 page)
16 January 2003Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (3 pages)
9 December 2002New director appointed (3 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
11 October 2002Particulars of mortgage/charge (4 pages)
11 October 2002Particulars of mortgage/charge (4 pages)
28 May 2002New director appointed (3 pages)
28 May 2002New director appointed (3 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
30 April 2002Full accounts made up to 31 December 2001 (33 pages)
30 April 2002Full accounts made up to 31 December 2001 (33 pages)
29 April 2002Company name changed lazard bank LIMITED\certificate issued on 29/04/02 (2 pages)
29 April 2002Company name changed lazard bank LIMITED\certificate issued on 29/04/02 (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Return made up to 20/04/02; full list of members (18 pages)
26 April 2002Director resigned (1 page)
26 April 2002Return made up to 20/04/02; full list of members (18 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
3 December 2001New director appointed (3 pages)
3 December 2001New director appointed (3 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
13 July 2001Resolutions
  • RES13 ‐ Issue/holding of shares 09/07/01
(1 page)
13 July 2001Resolutions
  • RES13 ‐ Issue/holding of shares 09/07/01
(1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
9 May 2001Amended full accounts made up to 31 December 2000 (33 pages)
9 May 2001Amended full accounts made up to 31 December 2000 (33 pages)
1 May 2001Return made up to 20/04/01; full list of members (18 pages)
1 May 2001Return made up to 20/04/01; full list of members (18 pages)
23 March 2001Full accounts made up to 31 December 2000 (33 pages)
23 March 2001Full accounts made up to 31 December 2000 (33 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
13 November 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
13 November 2000Sf ic 1000000/0 27/10/00 sf sr 1000000@1=1000000 (2 pages)
13 November 2000Sf ic 1000000/0 27/10/00 sf sr 1000000@1=1000000 (2 pages)
7 November 2000Memorandum and Articles of Association (46 pages)
7 November 2000Ad 27/10/00--------- £ si 2500000@1=2500000 £ ic 30303222/32803222 (2 pages)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 November 2000Memorandum and Articles of Association (46 pages)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 November 2000Ad 27/10/00--------- £ si 2500000@1=2500000 £ ic 30303222/32803222 (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
31 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/10/00
(1 page)
31 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/10/00
(1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
22 September 2000Secretary's particulars changed (1 page)
22 September 2000Secretary's particulars changed (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director's particulars changed (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director's particulars changed (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Company name changed lazard brothers & co. LIMITED\certificate issued on 01/08/00 (3 pages)
1 August 2000Company name changed lazard brothers & co. LIMITED\certificate issued on 01/08/00 (3 pages)
10 July 2000Director resigned (1 page)
10 July 2000Particulars of mortgage/charge (12 pages)
10 July 2000Particulars of mortgage/charge (12 pages)
10 July 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
7 June 2000Director's particulars changed (1 page)
7 June 2000Director's particulars changed (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director's particulars changed (1 page)
5 June 2000Director's particulars changed (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director's particulars changed (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director's particulars changed (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
19 May 2000Auditor's resignation (2 pages)
19 May 2000Auditor's resignation (2 pages)
17 May 2000Return made up to 20/04/00; full list of members (85 pages)
17 May 2000Return made up to 20/04/00; full list of members (85 pages)
12 April 2000Full group accounts made up to 31 December 1999 (44 pages)
12 April 2000Director resigned (1 page)
12 April 2000Full group accounts made up to 31 December 1999 (44 pages)
12 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(42 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(42 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(42 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(42 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
7 February 2000Director's particulars changed (1 page)
7 February 2000Director's particulars changed (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 November 1999Director's particulars changed (1 page)
9 November 1999Director's particulars changed (1 page)
2 November 1999Particulars of mortgage/charge (6 pages)
2 November 1999Particulars of mortgage/charge (6 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
23 June 1999Particulars of mortgage/charge (5 pages)
23 June 1999Particulars of mortgage/charge (5 pages)
7 May 1999Director's particulars changed (1 page)
7 May 1999Director's particulars changed (1 page)
7 May 1999Return made up to 20/04/99; full list of members (55 pages)
7 May 1999Return made up to 20/04/99; full list of members (55 pages)
29 April 1999Full group accounts made up to 31 December 1998 (40 pages)
29 April 1999Full group accounts made up to 31 December 1998 (40 pages)
26 April 1999Director's particulars changed (2 pages)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
26 April 1999Director's particulars changed (2 pages)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
2 April 1999Director's particulars changed (1 page)
2 April 1999Director's particulars changed (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
22 May 1998Return made up to 20/04/98; full list of members (95 pages)
22 May 1998Return made up to 20/04/98; full list of members (95 pages)
30 April 1998Full group accounts made up to 31 December 1997 (37 pages)
30 April 1998Full group accounts made up to 31 December 1997 (37 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Secretary resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
25 November 1997Particulars of mortgage/charge (5 pages)
25 November 1997Particulars of mortgage/charge (5 pages)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
17 July 1997Return made up to 20/04/97; bulk list available separately (50 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
17 July 1997Return made up to 20/04/97; bulk list available separately (50 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
15 July 1997Director's particulars changed (1 page)
15 July 1997Director's particulars changed (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997Director's particulars changed (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997Director's particulars changed (1 page)
15 July 1997Director's particulars changed (1 page)
15 July 1997Director's particulars changed (1 page)
26 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(27 pages)
26 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(27 pages)
26 June 1997Ad 12/06/97--------- £ si 1@1=1 £ ic 30303221/30303222 (2 pages)
26 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
26 June 1997£ nc 33750000/33750001 12/06/97 (1 page)
26 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
26 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
26 June 1997£ nc 33750000/33750001 12/06/97 (1 page)
26 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(27 pages)
26 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(27 pages)
26 June 1997Ad 12/06/97--------- £ si 1@1=1 £ ic 30303221/30303222 (2 pages)
26 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
21 May 1997Director's particulars changed (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Director's particulars changed (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director's particulars changed (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director's particulars changed (1 page)
21 May 1997Director resigned (1 page)
9 May 1997Full group accounts made up to 31 December 1996 (39 pages)
9 May 1997Full group accounts made up to 31 December 1996 (39 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
16 January 1997New director appointed (1 page)
16 January 1997New director appointed (1 page)
14 January 1997New director appointed (1 page)
14 January 1997New director appointed (1 page)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (1 page)
14 January 1997New director appointed (1 page)
14 January 1997Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
16 August 1996Particulars of mortgage/charge (4 pages)
16 August 1996Particulars of mortgage/charge (4 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
22 May 1996Return made up to 20/04/96; full list of members (57 pages)
22 May 1996Return made up to 20/04/96; full list of members (57 pages)
24 March 1996New director appointed (3 pages)
24 March 1996New director appointed (3 pages)
21 March 1996Full group accounts made up to 31 December 1995 (34 pages)
21 March 1996Full group accounts made up to 31 December 1995 (34 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
10 October 1995Director resigned (4 pages)
10 October 1995Director resigned (4 pages)
18 July 1995New director appointed (4 pages)
18 July 1995New director appointed (4 pages)
3 July 1995Full group accounts made up to 31 December 1994 (32 pages)
3 July 1995Full group accounts made up to 31 December 1994 (32 pages)
19 May 1995Return made up to 20/04/95; full list of members (102 pages)
19 May 1995Return made up to 20/04/95; full list of members (102 pages)
21 May 1993Return made up to 20/04/93; full list of members (40 pages)
21 May 1993Return made up to 20/04/93; full list of members (40 pages)
9 July 1992Return made up to 20/04/92; no change of members (64 pages)
9 July 1992Return made up to 20/04/92; no change of members (64 pages)
10 April 1992New director appointed (2 pages)
10 April 1992New director appointed (2 pages)
10 March 1992New director appointed (2 pages)
10 March 1992New director appointed (2 pages)
9 January 1992New director appointed (2 pages)
9 January 1992New director appointed (2 pages)
8 January 1992Director resigned (2 pages)
8 January 1992Director resigned (2 pages)
22 August 1991Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
22 August 1991Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
17 June 1991New director appointed (2 pages)
17 June 1991New director appointed (2 pages)
3 June 1991Return made up to 20/04/91; full list of members (51 pages)
3 June 1991Return made up to 20/04/91; full list of members (51 pages)
14 May 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 May 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1991£ ic 31816644/31352973 22/04/91 £ sr 463671@1=463671 (1 page)
13 May 1991£ ic 31816644/31352973 22/04/91 £ sr 463671@1=463671 (1 page)
25 April 1991Ad 04/04/91--------- £ si 450000@1=450000 £ ic 31366644/31816644 (2 pages)
25 April 1991Ad 04/04/91--------- £ si 450000@1=450000 £ ic 31366644/31816644 (2 pages)
10 April 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
10 April 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
3 April 1991£ ic 31369504/31366644 18/03/91 £ sr 2860@1=2860 (1 page)
3 April 1991£ ic 31369504/31366644 18/03/91 £ sr 2860@1=2860 (1 page)
6 March 1991New director appointed (3 pages)
6 March 1991New director appointed (3 pages)
16 January 1991Return made up to 20/04/90; full list of members (28 pages)
16 January 1991Return made up to 20/04/90; full list of members (28 pages)
16 January 1991Director resigned (2 pages)
16 January 1991Director resigned (2 pages)
8 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 January 1991£ nc 48750000/33750000 18/12/90 (1 page)
8 January 1991£ nc 48750000/33750000 18/12/90 (1 page)
8 January 1991Ad 18/12/90--------- sf si 1000000@1 (2 pages)
8 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 January 1991Ad 18/12/90--------- sf si 1000000@1 (2 pages)
20 December 1990New director appointed (1 page)
20 December 1990New director appointed (1 page)
12 December 1990New director appointed (2 pages)
12 December 1990New director appointed (2 pages)
10 September 1990New director appointed (3 pages)
10 September 1990New director appointed (3 pages)
21 May 1990£ sr 386243@1 23/04/90 (1 page)
21 May 1990Ad 31/01/90-05/04/90 premium £ si 102798@1 (2 pages)
21 May 1990Ad 31/01/90-05/04/90 premium £ si 102798@1 (2 pages)
21 May 1990£ sr 386243@1 23/04/90 (1 page)
14 May 1990Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
14 May 1990Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
11 May 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 May 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 March 1990New director appointed (2 pages)
21 March 1990New director appointed (2 pages)
19 January 1990Director resigned;new director appointed (2 pages)
19 January 1990Director resigned;new director appointed (2 pages)
14 November 1989New director appointed (2 pages)
14 November 1989New director appointed (2 pages)
28 July 1989New director appointed (2 pages)
28 July 1989New director appointed (2 pages)
8 June 1989Return made up to 30/04/89; full list of members (28 pages)
8 June 1989Return made up to 30/04/89; full list of members (28 pages)
5 June 1989New director appointed (2 pages)
5 June 1989New director appointed (2 pages)
2 February 1989New director appointed (5 pages)
2 February 1989New director appointed (5 pages)
27 July 1988New director appointed (2 pages)
27 July 1988New director appointed (2 pages)
21 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1988Return made up to 19/04/88; full list of members (19 pages)
6 June 1988Return made up to 19/04/88; full list of members (19 pages)
26 May 1988New director appointed (2 pages)
26 May 1988New director appointed (2 pages)
8 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 1988New director appointed (3 pages)
28 February 1988New director appointed (3 pages)
19 January 1988Director resigned;new director appointed (2 pages)
19 January 1988Director resigned;new director appointed (2 pages)
18 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
31 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 October 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 October 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 September 1987Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
9 September 1987Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
11 August 1987New director appointed (2 pages)
11 August 1987New director appointed (2 pages)
15 June 1987Return made up to 15/04/87; full list of members (19 pages)
15 June 1987Return made up to 15/04/87; full list of members (19 pages)
12 January 1987New director appointed (8 pages)
12 January 1987New director appointed (8 pages)
29 December 1986Director resigned (2 pages)
29 December 1986Director resigned (2 pages)
13 November 1986New director appointed (4 pages)
13 November 1986New director appointed (4 pages)
4 September 1986New director appointed (2 pages)
4 September 1986New director appointed (2 pages)
4 July 1986New director appointed (2 pages)
4 July 1986New director appointed (2 pages)
12 June 1986New director appointed (2 pages)
12 June 1986New director appointed (2 pages)
21 May 1986New director appointed (2 pages)
21 May 1986New director appointed (2 pages)
15 May 1986Return made up to 15/04/86; full list of members (18 pages)
15 May 1986Return made up to 15/04/86; full list of members (18 pages)
14 January 1986New secretary appointed (2 pages)
14 January 1986New secretary appointed (2 pages)
29 April 1983Accounts made up to 31 December 1982 (25 pages)
29 April 1983Accounts made up to 31 December 1982 (25 pages)
7 May 1982Accounts made up to 31 December 1981 (20 pages)
7 May 1982Accounts made up to 31 December 1981 (20 pages)
15 May 1981Accounts made up to 31 December 1980 (16 pages)
15 May 1981Accounts made up to 31 December 1980 (16 pages)
30 December 1919Incorporation (48 pages)
30 December 1919Certificate of incorporation (1 page)
30 December 1919Certificate of incorporation (1 page)
30 December 1919Incorporation (48 pages)