London
W1J 8LL
Secretary Name | Mr Tim Russell |
---|---|
Status | Current |
Appointed | 30 September 2015(61 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 50 Stratton Street Stratton Street London W1J 8LL |
Director Name | Mr Jeremy Marshall Taylor |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2018(64 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Director Name | Nathan Abraham Paul |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2018(65 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Director Name | Mr Timothy David William Springhall |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Director - Head Of London Finance |
Country of Residence | England |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Director Name | Mr Michael Allen Bennett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 April 2024(70 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Investment Executive |
Country of Residence | United States |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Director Name | Mr Michael Christopher Baughan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 1994) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Vine House Hampstead Square London NW3 1AB |
Director Name | Mrs Elizabeth Mary Borrett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 1994) |
Role | Investment Manager |
Correspondence Address | 32 Beaufort Mansions Beaufort Street London SW3 5AG |
Director Name | Patrick Chrimes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 October 1995) |
Role | Chartered Accountant |
Correspondence Address | The Beeches Oakway Amersham Buckinghamshire HP6 5PQ |
Secretary Name | Michael Ernest Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 41 Clay Lane Bushey Heath Hertfordshire WD2 3RB |
Director Name | Victor Anthony Cazalet |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(38 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 27 September 2000) |
Role | Investment Manager |
Correspondence Address | 13 Vicarage Gardens London W8 4AH |
Director Name | Mr Adrian John Reginald Collins |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 1995) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 4 Campden Hill Square London W8 7LB |
Director Name | Mr Laurence Adrian Waring Evans |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 1997) |
Role | Merchant Banker |
Correspondence Address | 11 Cadogan Square London SW1X 0HT |
Director Name | Mr Tom Cross Brown |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 September 1994(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Shipton Old Farm Winslow Buckinghamshire MK18 3JL |
Director Name | Simon Richard John Carter |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 1996) |
Role | Investment Manager |
Correspondence Address | 13b Woodland Way Oaklands Welwyn Hertfordshire AL6 0RZ |
Director Name | Dino Fuschillo |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1997) |
Role | Investment Manager |
Correspondence Address | 70a Wynchgate Southgate London N14 6RL |
Director Name | Ann Erskine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1997) |
Role | Performance Analyst |
Correspondence Address | 2 New England Street St Albans Hertfordshire AL3 4QQ |
Director Name | Ian Benzies Donald |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(41 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 November 2003) |
Role | Director Fixed Income |
Correspondence Address | 22 Westwood Road London SW13 0LA |
Director Name | Robin Keith Berrill |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 1997) |
Role | Investment Manager |
Correspondence Address | Holly Lodge Dene Close Woburn Sands Milton Keynes Buckinghamshire MK17 8NL |
Director Name | Ms Beth Ann Bero Cazalet |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2000) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | So24 |
Director Name | Alistair Campbell Calder |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 October 2000) |
Role | Investment Manager |
Correspondence Address | Orchard End Northcote Road West Horsley Surrey KT24 6LS |
Director Name | Michael James Barnes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(42 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 1997) |
Role | Marketing Director |
Correspondence Address | 3 Hampstead Hill Mansions Downshire Hill London NW3 1NY |
Secretary Name | Mr Colin Richard Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Glenbuck Road Surbiton KT6 6BS |
Director Name | Norman Eig |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 April 2004) |
Role | Investment Banking |
Correspondence Address | 101 Oval Road Essex Falls New Jersey 07021 |
Director Name | Mr John Henry Chatfeild-Roberts |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 February 2001) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Sheepwash Harby Hill Harby Melton Mowbray Leicestershire LE14 4DB |
Director Name | Mr Michael Roger Chapman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(45 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 January 2011) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Director Name | Theodore Jones Gillman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1999(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 June 2001) |
Role | Investment Banker |
Correspondence Address | 56 Kensington Court London W8 5DE |
Secretary Name | Thomas Edmund Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | 21 Monument Green Weybridge Surrey KT13 8QT |
Secretary Name | Heidi Dunbar Jonson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 78 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AF |
Director Name | Robert Deconcini |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2003(50 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 April 2004) |
Role | Managing Director |
Correspondence Address | 16 Sterling Road Harrison New York 10528 United States |
Director Name | Gabrielle Mary Boyle |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Director Name | Mr Ashish Bhutani |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2004(50 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Secretary Name | Nazeera Ebrahim Moola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Secretary Name | Ms Helen Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(55 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 2014) |
Role | Director Of Legal |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Director Name | Mr Michael David Allen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(57 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Secretary Name | Ms Annabel Giles |
---|---|
Status | Resigned |
Appointed | 12 December 2014(61 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Website | www.lazardassetmanagement.eu/Navigate.aspx/Default-EU/1/Lazard-Asset-Management/Country-Selection |
---|---|
Telephone | 024 60000000 |
Telephone region | Coventry |
Registered Address | 50 Stratton Street London W1J 8LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9m at £1 | Lazard Asset Management (Uk) Holdings LTD 98.63% Ordinary |
---|---|
500k at £0.2 | Lazard Asset Management (Uk) Holdings LTD 1.37% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £83,265,604 |
Net Worth | £27,037,037 |
Cash | £35,177,531 |
Current Liabilities | £29,168,615 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
15 August 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
12 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (31 pages) |
17 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
11 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
5 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
7 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
26 June 2020 | Appointment of Mr Timothy David William Springhall as a director on 25 June 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
1 November 2019 | Director's details changed for Mr Jeremy Marshall Taylor on 10 October 2019 (2 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
1 July 2019 | Termination of appointment of Michael David Allen as a director on 28 June 2019 (1 page) |
7 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
1 November 2018 | Appointment of Nathan Abraham Paul as a director on 31 October 2018 (2 pages) |
4 July 2018 | Termination of appointment of Gerald Mazzari as a director on 3 July 2018 (1 page) |
2 July 2018 | Termination of appointment of William James Smith as a director on 30 June 2018 (1 page) |
6 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Mr Jeremy Marshall Taylor as a director on 7 March 2018 (2 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
27 April 2017 | Full accounts made up to 31 December 2016 (29 pages) |
4 January 2017 | Termination of appointment of Ashish Bhutani as a director on 16 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Ashish Bhutani as a director on 16 December 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (32 pages) |
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
23 October 2015 | Termination of appointment of Annabel Giles as a secretary on 30 September 2015 (1 page) |
23 October 2015 | Appointment of Mr Tim Russell as a secretary on 30 September 2015 (2 pages) |
23 October 2015 | Appointment of Mr Tim Russell as a secretary on 30 September 2015 (2 pages) |
23 October 2015 | Termination of appointment of Annabel Giles as a secretary on 30 September 2015 (1 page) |
9 October 2015 | Secretary's details changed for Ms Annabel Giles on 30 September 2015 (1 page) |
9 October 2015 | Secretary's details changed for Ms Annabel Giles on 30 September 2015 (1 page) |
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
17 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
29 December 2014 | Appointment of Ms Annabel Giles as a secretary on 12 December 2014 (2 pages) |
29 December 2014 | Appointment of Ms Annabel Giles as a secretary on 12 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Helen Regan as a secretary on 12 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Helen Regan as a secretary on 12 December 2014 (1 page) |
12 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
21 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
21 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
4 February 2011 | Termination of appointment of Michael Chapman as a director (1 page) |
4 February 2011 | Termination of appointment of Michael Chapman as a director (1 page) |
4 February 2011 | Termination of appointment of Michael Chapman as a director (1 page) |
4 February 2011 | Termination of appointment of Michael Chapman as a director (1 page) |
18 January 2011 | Appointment of Mr Michael David Allen as a director (2 pages) |
18 January 2011 | Appointment of Mr Michael David Allen as a director (2 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Mr John Reinsberg on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Mr John Reinsberg on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Ashish Bhutani on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Gerald Mazzari on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Gerald Mazzari on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Ashish Bhutani on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr John Reinsberg on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Gerald Mazzari on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Ashish Bhutani on 1 April 2010 (2 pages) |
11 June 2009 | Director appointed mr gerald mazzari (1 page) |
11 June 2009 | Director appointed mr gerald mazzari (1 page) |
10 June 2009 | Secretary appointed ms helen regan (1 page) |
10 June 2009 | Secretary appointed ms helen regan (1 page) |
9 June 2009 | Appointment terminated director gabrielle boyle (1 page) |
9 June 2009 | Appointment terminated secretary nazeera moola (1 page) |
9 June 2009 | Appointment terminated director charles wilson (1 page) |
9 June 2009 | Appointment terminated director gabrielle boyle (1 page) |
9 June 2009 | Appointment terminated director andreas huebner (1 page) |
9 June 2009 | Appointment terminated director charles wilson (1 page) |
9 June 2009 | Appointment terminated director andreas huebner (1 page) |
9 June 2009 | Appointment terminated secretary nazeera moola (1 page) |
15 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
9 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
9 April 2009 | Director's change of particulars / ashish bhutani / 31/03/2009 (1 page) |
9 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
9 April 2009 | Director's change of particulars / ashish bhutani / 31/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / andreas huebner / 31/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / michael chapman / 31/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / charles wilson / 31/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / john reinsberg / 31/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / charles wilson / 31/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / william smith / 31/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / gabrielle boyle / 31/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / john reinsberg / 31/03/2009 (1 page) |
8 April 2009 | Secretary's change of particulars / nazeera moola / 31/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / andreas huebner / 31/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / gabrielle boyle / 31/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / william smith / 31/03/2009 (1 page) |
8 April 2009 | Secretary's change of particulars / nazeera moola / 31/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / michael chapman / 31/03/2009 (1 page) |
12 December 2008 | Appointment terminated director anthony willis (1 page) |
12 December 2008 | Appointment terminated director anthony willis (1 page) |
9 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
16 April 2008 | Director's change of particulars / charles wilson / 31/07/2007 (1 page) |
16 April 2008 | Director's change of particulars / william smith / 01/03/2008 (1 page) |
16 April 2008 | Director's change of particulars / gabrielle boyle / 30/09/2007 (1 page) |
16 April 2008 | Director's change of particulars / john reinsberg / 31/10/2007 (1 page) |
16 April 2008 | Return made up to 20/03/08; full list of members (6 pages) |
16 April 2008 | Director's change of particulars / john reinsberg / 31/10/2007 (1 page) |
16 April 2008 | Director's change of particulars / charles wilson / 31/07/2007 (1 page) |
16 April 2008 | Director's change of particulars / gabrielle boyle / 30/09/2007 (1 page) |
16 April 2008 | Return made up to 20/03/08; full list of members (6 pages) |
16 April 2008 | Director's change of particulars / william smith / 01/03/2008 (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
10 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
18 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: rear premises 141 barking road london E16 4HQ (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: rear premises 141 barking road london E16 4HQ (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 50 stratton street london W1J 8LL (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 50 stratton street london W1J 8LL (1 page) |
19 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 April 2006 | Return made up to 20/03/06; full list of members (10 pages) |
20 April 2006 | Return made up to 20/03/06; full list of members (10 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 50 berkeley street london W1J 8HA (1 page) |
18 November 2005 | Location of register of directors' interests (1 page) |
18 November 2005 | Location of register of members (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 50 berkeley street london W1J 8HA (1 page) |
18 November 2005 | Location of register of directors' interests (1 page) |
18 November 2005 | Location of register of members (1 page) |
10 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 April 2005 | Return made up to 20/03/05; full list of members (10 pages) |
18 April 2005 | Return made up to 20/03/05; full list of members (10 pages) |
14 June 2004 | Location of register of members (1 page) |
14 June 2004 | Location of register of members (1 page) |
21 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 April 2004 | Return made up to 20/03/04; full list of members (10 pages) |
22 April 2004 | Return made up to 20/03/04; full list of members (10 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (3 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (3 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (3 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 21 moorfields london EC2P 2HT (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 21 moorfields london EC2P 2HT (1 page) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
12 August 2003 | Ad 25/07/03--------- £ si 800000@1=800000 £ ic 8725000/9525000 (2 pages) |
12 August 2003 | Ad 25/07/03--------- £ si 800000@1=800000 £ ic 8725000/9525000 (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Return made up to 20/03/03; full list of members (9 pages) |
13 June 2003 | Return made up to 20/03/03; full list of members (9 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (28 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (28 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
21 November 2002 | Ad 28/10/02--------- £ si 3000000@1=3000000 £ ic 5725000/8725000 (2 pages) |
21 November 2002 | Ad 28/10/02--------- £ si 3000000@1=3000000 £ ic 5725000/8725000 (2 pages) |
5 September 2002 | Secretary's particulars changed (1 page) |
5 September 2002 | Secretary's particulars changed (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
10 June 2002 | Return made up to 20/03/02; full list of members (9 pages) |
10 June 2002 | Return made up to 20/03/02; full list of members (9 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
18 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
25 October 2001 | Ad 28/09/01--------- £ si 2000000@1=2000000 £ ic 3725000/5725000 (2 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | Ad 28/09/01--------- £ si 2000000@1=2000000 £ ic 3725000/5725000 (2 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | Nc inc already adjusted 26/09/01 (1 page) |
25 October 2001 | Nc inc already adjusted 26/09/01 (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
31 July 2001 | Memorandum and Articles of Association (30 pages) |
31 July 2001 | Memorandum and Articles of Association (30 pages) |
9 July 2001 | Resolutions
|
9 July 2001 | Ad 02/07/01--------- £ si 1000000@1=1000000 £ ic 2725000/3725000 (2 pages) |
9 July 2001 | £ nc 2725000/4725000 29/06/01 (1 page) |
9 July 2001 | Ad 02/07/01--------- £ si 1000000@1=1000000 £ ic 2725000/3725000 (2 pages) |
9 July 2001 | £ nc 2725000/4725000 29/06/01 (1 page) |
9 July 2001 | Resolutions
|
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
20 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 March 2001 | Return made up to 20/03/01; full list of members (9 pages) |
27 March 2001 | Return made up to 20/03/01; full list of members (9 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
20 January 2001 | Resolutions
|
20 January 2001 | Memorandum and Articles of Association (25 pages) |
20 January 2001 | Resolutions
|
20 January 2001 | Memorandum and Articles of Association (25 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 May 2000 | Return made up to 20/03/00; full list of members (13 pages) |
22 May 2000 | Return made up to 20/03/00; full list of members (13 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
8 August 1999 | Director's particulars changed (1 page) |
8 August 1999 | Director's particulars changed (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
7 April 1999 | Return made up to 20/03/99; full list of members (14 pages) |
7 April 1999 | Return made up to 20/03/99; full list of members (14 pages) |
6 April 1999 | Director's particulars changed (1 page) |
6 April 1999 | Director's particulars changed (1 page) |
6 April 1999 | Director's particulars changed (1 page) |
6 April 1999 | Director's particulars changed (1 page) |
25 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
7 May 1998 | Director's particulars changed (1 page) |
7 May 1998 | Return made up to 20/03/98; full list of members (18 pages) |
7 May 1998 | Director's particulars changed (1 page) |
7 May 1998 | Return made up to 20/03/98; full list of members (18 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
20 June 1997 | Secretary's particulars changed (1 page) |
20 June 1997 | Secretary's particulars changed (1 page) |
12 June 1997 | Ad 28/05/97--------- £ si 100000@1=100000 £ ic 2500000/2600000 (2 pages) |
12 June 1997 | Nc inc already adjusted 28/05/97 (1 page) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Ad 28/05/97--------- £ si 100000@1=100000 £ ic 2500000/2600000 (2 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Nc inc already adjusted 28/05/97 (1 page) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Nc inc already adjusted 22/05/97 (1 page) |
12 June 1997 | Nc inc already adjusted 22/05/97 (1 page) |
9 June 1997 | Return made up to 20/03/97; full list of members (20 pages) |
9 June 1997 | Return made up to 20/03/97; full list of members (20 pages) |
9 June 1997 | Director's particulars changed (1 page) |
9 June 1997 | Director's particulars changed (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
2 June 1997 | Company name changed lazard brothers asset management LIMITED\certificate issued on 02/06/97 (2 pages) |
2 June 1997 | Company name changed lazard brothers asset management LIMITED\certificate issued on 02/06/97 (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
19 February 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
19 February 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director's particulars changed (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director's particulars changed (1 page) |
9 January 1997 | Director resigned (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed (1 page) |
11 October 1996 | New secretary appointed (1 page) |
11 October 1996 | Secretary resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (1 page) |
21 April 1996 | New director appointed (1 page) |
1 April 1996 | Return made up to 20/03/96; no change of members (18 pages) |
1 April 1996 | Director's particulars changed (1 page) |
1 April 1996 | Director's particulars changed (1 page) |
1 April 1996 | Director's particulars changed (1 page) |
1 April 1996 | Director's particulars changed (1 page) |
1 April 1996 | Director's particulars changed (1 page) |
1 April 1996 | Director's particulars changed (1 page) |
1 April 1996 | Return made up to 20/03/96; no change of members (18 pages) |
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
5 March 1996 | Conve 09/02/96 (1 page) |
5 March 1996 | Conve 09/02/96 (1 page) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
21 February 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
21 February 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
13 December 1995 | New director appointed (4 pages) |
13 December 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | Director resigned (4 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | Director resigned (4 pages) |
2 November 1995 | Director resigned (4 pages) |
2 November 1995 | Director resigned (4 pages) |
24 August 1995 | New director appointed (1 page) |
24 August 1995 | New director appointed (1 page) |
7 June 1995 | New director appointed (4 pages) |
7 June 1995 | Director resigned (4 pages) |
7 June 1995 | Director resigned (4 pages) |
7 June 1995 | New director appointed (4 pages) |
31 May 1995 | Company name changed lazard investors LIMITED\certificate issued on 01/06/95 (4 pages) |
31 May 1995 | Company name changed lazard investors LIMITED\certificate issued on 01/06/95 (4 pages) |
18 May 1995 | Director resigned (4 pages) |
18 May 1995 | Director resigned (4 pages) |
20 February 1995 | Full accounts made up to 31 December 1994 (19 pages) |
20 February 1995 | Full accounts made up to 31 December 1994 (19 pages) |
14 February 1995 | New director appointed (3 pages) |
10 February 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
22 December 1994 | New director appointed (3 pages) |
25 February 1994 | Full group accounts made up to 31 December 1993 (17 pages) |
25 February 1994 | Full group accounts made up to 31 December 1993 (17 pages) |
30 June 1988 | Resolutions
|
30 June 1988 | Nc inc already adjusted (1 page) |
1 January 1987 | Company name changed lazard securities LIMITED\certificate issued on 01/01/87 (2 pages) |
1 January 1987 | Company name changed lazard securities LIMITED\certificate issued on 01/01/87 (2 pages) |
12 November 1953 | Certificate of incorporation (2 pages) |
12 November 1953 | Certificate of incorporation (2 pages) |