Company NameLazard Asset Management Limited
Company StatusActive
Company Number00525667
CategoryPrivate Limited Company
Incorporation Date12 November 1953(70 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Reinsberg
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2004(50 years, 5 months after company formation)
Appointment Duration20 years
RoleInvestment Executive
Country of ResidenceUnited States
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMr Tim Russell
StatusCurrent
Appointed30 September 2015(61 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address50 Stratton Street Stratton Street
London
W1J 8LL
Director NameMr Jeremy Marshall Taylor
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(64 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameNathan Abraham Paul
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2018(65 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMr Timothy David William Springhall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(66 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleDirector - Head Of London Finance
Country of ResidenceEngland
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMr Michael Allen Bennett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed02 April 2024(70 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days
RoleInvestment Executive
Country of ResidenceUnited States
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMr Michael Christopher Baughan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(38 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 1994)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressVine House Hampstead Square
London
NW3 1AB
Director NameMrs Elizabeth Mary Borrett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(38 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 1994)
RoleInvestment Manager
Correspondence Address32 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Director NamePatrick Chrimes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(38 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 1995)
RoleChartered Accountant
Correspondence AddressThe Beeches Oakway
Amersham
Buckinghamshire
HP6 5PQ
Secretary NameMichael Ernest Whitehead
NationalityBritish
StatusResigned
Appointed20 March 1992(38 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address41 Clay Lane
Bushey Heath
Hertfordshire
WD2 3RB
Director NameVictor Anthony Cazalet
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(38 years, 10 months after company formation)
Appointment Duration8 years (resigned 27 September 2000)
RoleInvestment Manager
Correspondence Address13 Vicarage Gardens
London
W8 4AH
Director NameMr Adrian John Reginald Collins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(39 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 1995)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address4 Campden Hill Square
London
W8 7LB
Director NameMr Laurence Adrian Waring Evans
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(40 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 1997)
RoleMerchant Banker
Correspondence Address11 Cadogan Square
London
SW1X 0HT
Director NameMr Tom Cross Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed07 September 1994(40 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Old Farm
Winslow
Buckinghamshire
MK18 3JL
Director NameSimon Richard John Carter
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(40 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 1996)
RoleInvestment Manager
Correspondence Address13b Woodland Way
Oaklands
Welwyn
Hertfordshire
AL6 0RZ
Director NameDino Fuschillo
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(40 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1997)
RoleInvestment Manager
Correspondence Address70a Wynchgate
Southgate
London
N14 6RL
Director NameAnn Erskine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(41 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1997)
RolePerformance Analyst
Correspondence Address2 New England Street
St Albans
Hertfordshire
AL3 4QQ
Director NameIan Benzies Donald
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(41 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 November 2003)
RoleDirector Fixed Income
Correspondence Address22 Westwood Road
London
SW13 0LA
Director NameRobin Keith Berrill
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(41 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 1997)
RoleInvestment Manager
Correspondence AddressHolly Lodge Dene Close
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8NL
Director NameMs Beth Ann Bero Cazalet
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(41 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2000)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressSo24
Director NameAlistair Campbell Calder
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(41 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 2000)
RoleInvestment Manager
Correspondence AddressOrchard End
Northcote Road
West Horsley
Surrey
KT24 6LS
Director NameMichael James Barnes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(42 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 May 1997)
RoleMarketing Director
Correspondence Address3 Hampstead Hill Mansions
Downshire Hill
London
NW3 1NY
Secretary NameMr Colin Richard Preston
NationalityBritish
StatusResigned
Appointed01 October 1996(42 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Glenbuck Road
Surbiton
KT6 6BS
Director NameNorman Eig
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(43 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 April 2004)
RoleInvestment Banking
Correspondence Address101 Oval Road
Essex Falls
New Jersey
07021
Director NameMr John Henry Chatfeild-Roberts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(44 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 2001)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSheepwash
Harby Hill Harby
Melton Mowbray
Leicestershire
LE14 4DB
Director NameMr Michael Roger Chapman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(45 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 January 2011)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameTheodore Jones Gillman
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1999(45 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 June 2001)
RoleInvestment Banker
Correspondence Address56 Kensington Court
London
W8 5DE
Secretary NameThomas Edmund Rice
NationalityBritish
StatusResigned
Appointed27 March 2000(46 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 2003)
RoleCompany Director
Correspondence Address21 Monument Green
Weybridge
Surrey
KT13 8QT
Secretary NameHeidi Dunbar Jonson
NationalityBritish
StatusResigned
Appointed16 June 2003(49 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address78 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AF
Director NameRobert Deconcini
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2003(50 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 April 2004)
RoleManaging Director
Correspondence Address16 Sterling Road
Harrison
New York 10528
United States
Director NameGabrielle Mary Boyle
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(50 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMr Ashish Bhutani
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2004(50 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameNazeera Ebrahim Moola
NationalityBritish
StatusResigned
Appointed12 December 2007(54 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMs Helen Regan
NationalityBritish
StatusResigned
Appointed09 June 2009(55 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2014)
RoleDirector Of Legal
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMr Michael David Allen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(57 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMs Annabel Giles
StatusResigned
Appointed12 December 2014(61 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2015)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL

Contact

Websitewww.lazardassetmanagement.eu/Navigate.aspx/Default-EU/1/Lazard-Asset-Management/Country-Selection
Telephone024 60000000
Telephone regionCoventry

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

9m at £1Lazard Asset Management (Uk) Holdings LTD
98.63%
Ordinary
500k at £0.2Lazard Asset Management (Uk) Holdings LTD
1.37%
Ordinary 1

Financials

Year2014
Turnover£83,265,604
Net Worth£27,037,037
Cash£35,177,531
Current Liabilities£29,168,615

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 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

15 August 2023Full accounts made up to 31 December 2022 (35 pages)
12 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (31 pages)
17 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
11 September 2021Full accounts made up to 31 December 2020 (31 pages)
5 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (29 pages)
26 June 2020Appointment of Mr Timothy David William Springhall as a director on 25 June 2020 (2 pages)
7 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
1 November 2019Director's details changed for Mr Jeremy Marshall Taylor on 10 October 2019 (2 pages)
23 September 2019Full accounts made up to 31 December 2018 (27 pages)
1 July 2019Termination of appointment of Michael David Allen as a director on 28 June 2019 (1 page)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
1 November 2018Appointment of Nathan Abraham Paul as a director on 31 October 2018 (2 pages)
4 July 2018Termination of appointment of Gerald Mazzari as a director on 3 July 2018 (1 page)
2 July 2018Termination of appointment of William James Smith as a director on 30 June 2018 (1 page)
6 June 2018Full accounts made up to 31 December 2017 (26 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
8 March 2018Appointment of Mr Jeremy Marshall Taylor as a director on 7 March 2018 (2 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Full accounts made up to 31 December 2016 (29 pages)
27 April 2017Full accounts made up to 31 December 2016 (29 pages)
4 January 2017Termination of appointment of Ashish Bhutani as a director on 16 December 2016 (2 pages)
4 January 2017Termination of appointment of Ashish Bhutani as a director on 16 December 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (32 pages)
7 May 2016Full accounts made up to 31 December 2015 (32 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 9,150,000
(8 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 9,150,000
(8 pages)
23 October 2015Termination of appointment of Annabel Giles as a secretary on 30 September 2015 (1 page)
23 October 2015Appointment of Mr Tim Russell as a secretary on 30 September 2015 (2 pages)
23 October 2015Appointment of Mr Tim Russell as a secretary on 30 September 2015 (2 pages)
23 October 2015Termination of appointment of Annabel Giles as a secretary on 30 September 2015 (1 page)
9 October 2015Secretary's details changed for Ms Annabel Giles on 30 September 2015 (1 page)
9 October 2015Secretary's details changed for Ms Annabel Giles on 30 September 2015 (1 page)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 9,150,000
(8 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 9,150,000
(8 pages)
17 May 2015Full accounts made up to 31 December 2014 (24 pages)
17 May 2015Full accounts made up to 31 December 2014 (24 pages)
29 December 2014Appointment of Ms Annabel Giles as a secretary on 12 December 2014 (2 pages)
29 December 2014Appointment of Ms Annabel Giles as a secretary on 12 December 2014 (2 pages)
29 December 2014Termination of appointment of Helen Regan as a secretary on 12 December 2014 (1 page)
29 December 2014Termination of appointment of Helen Regan as a secretary on 12 December 2014 (1 page)
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 9,150,000
(8 pages)
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 9,150,000
(8 pages)
6 May 2014Full accounts made up to 31 December 2013 (23 pages)
6 May 2014Full accounts made up to 31 December 2013 (23 pages)
21 October 2013Full accounts made up to 31 December 2012 (26 pages)
21 October 2013Full accounts made up to 31 December 2012 (26 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
3 May 2012Full accounts made up to 31 December 2011 (23 pages)
3 May 2012Full accounts made up to 31 December 2011 (23 pages)
6 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
5 May 2011Full accounts made up to 31 December 2010 (23 pages)
5 May 2011Full accounts made up to 31 December 2010 (23 pages)
4 February 2011Termination of appointment of Michael Chapman as a director (1 page)
4 February 2011Termination of appointment of Michael Chapman as a director (1 page)
4 February 2011Termination of appointment of Michael Chapman as a director (1 page)
4 February 2011Termination of appointment of Michael Chapman as a director (1 page)
18 January 2011Appointment of Mr Michael David Allen as a director (2 pages)
18 January 2011Appointment of Mr Michael David Allen as a director (2 pages)
12 May 2010Full accounts made up to 31 December 2009 (22 pages)
12 May 2010Full accounts made up to 31 December 2009 (22 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Mr John Reinsberg on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Mr John Reinsberg on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Ashish Bhutani on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Gerald Mazzari on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Gerald Mazzari on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Ashish Bhutani on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr John Reinsberg on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Gerald Mazzari on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Ashish Bhutani on 1 April 2010 (2 pages)
11 June 2009Director appointed mr gerald mazzari (1 page)
11 June 2009Director appointed mr gerald mazzari (1 page)
10 June 2009Secretary appointed ms helen regan (1 page)
10 June 2009Secretary appointed ms helen regan (1 page)
9 June 2009Appointment terminated director gabrielle boyle (1 page)
9 June 2009Appointment terminated secretary nazeera moola (1 page)
9 June 2009Appointment terminated director charles wilson (1 page)
9 June 2009Appointment terminated director gabrielle boyle (1 page)
9 June 2009Appointment terminated director andreas huebner (1 page)
9 June 2009Appointment terminated director charles wilson (1 page)
9 June 2009Appointment terminated director andreas huebner (1 page)
9 June 2009Appointment terminated secretary nazeera moola (1 page)
15 May 2009Full accounts made up to 31 December 2008 (24 pages)
15 May 2009Full accounts made up to 31 December 2008 (24 pages)
9 April 2009Return made up to 20/03/09; full list of members (5 pages)
9 April 2009Director's change of particulars / ashish bhutani / 31/03/2009 (1 page)
9 April 2009Return made up to 20/03/09; full list of members (5 pages)
9 April 2009Director's change of particulars / ashish bhutani / 31/03/2009 (1 page)
8 April 2009Director's change of particulars / andreas huebner / 31/03/2009 (1 page)
8 April 2009Director's change of particulars / michael chapman / 31/03/2009 (1 page)
8 April 2009Director's change of particulars / charles wilson / 31/03/2009 (1 page)
8 April 2009Director's change of particulars / john reinsberg / 31/03/2009 (1 page)
8 April 2009Director's change of particulars / charles wilson / 31/03/2009 (1 page)
8 April 2009Director's change of particulars / william smith / 31/03/2009 (1 page)
8 April 2009Director's change of particulars / gabrielle boyle / 31/03/2009 (1 page)
8 April 2009Director's change of particulars / john reinsberg / 31/03/2009 (1 page)
8 April 2009Secretary's change of particulars / nazeera moola / 31/03/2009 (1 page)
8 April 2009Director's change of particulars / andreas huebner / 31/03/2009 (1 page)
8 April 2009Director's change of particulars / gabrielle boyle / 31/03/2009 (1 page)
8 April 2009Director's change of particulars / william smith / 31/03/2009 (1 page)
8 April 2009Secretary's change of particulars / nazeera moola / 31/03/2009 (1 page)
8 April 2009Director's change of particulars / michael chapman / 31/03/2009 (1 page)
12 December 2008Appointment terminated director anthony willis (1 page)
12 December 2008Appointment terminated director anthony willis (1 page)
9 May 2008Full accounts made up to 31 December 2007 (23 pages)
9 May 2008Full accounts made up to 31 December 2007 (23 pages)
16 April 2008Director's change of particulars / charles wilson / 31/07/2007 (1 page)
16 April 2008Director's change of particulars / william smith / 01/03/2008 (1 page)
16 April 2008Director's change of particulars / gabrielle boyle / 30/09/2007 (1 page)
16 April 2008Director's change of particulars / john reinsberg / 31/10/2007 (1 page)
16 April 2008Return made up to 20/03/08; full list of members (6 pages)
16 April 2008Director's change of particulars / john reinsberg / 31/10/2007 (1 page)
16 April 2008Director's change of particulars / charles wilson / 31/07/2007 (1 page)
16 April 2008Director's change of particulars / gabrielle boyle / 30/09/2007 (1 page)
16 April 2008Return made up to 20/03/08; full list of members (6 pages)
16 April 2008Director's change of particulars / william smith / 01/03/2008 (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
10 May 2007Full accounts made up to 31 December 2006 (22 pages)
10 May 2007Full accounts made up to 31 December 2006 (22 pages)
18 April 2007Return made up to 20/03/07; full list of members (3 pages)
18 April 2007Return made up to 20/03/07; full list of members (3 pages)
5 March 2007Registered office changed on 05/03/07 from: rear premises 141 barking road london E16 4HQ (1 page)
5 March 2007Registered office changed on 05/03/07 from: rear premises 141 barking road london E16 4HQ (1 page)
17 February 2007Registered office changed on 17/02/07 from: 50 stratton street london W1J 8LL (1 page)
17 February 2007Registered office changed on 17/02/07 from: 50 stratton street london W1J 8LL (1 page)
19 May 2006Full accounts made up to 31 December 2005 (19 pages)
19 May 2006Full accounts made up to 31 December 2005 (19 pages)
20 April 2006Return made up to 20/03/06; full list of members (10 pages)
20 April 2006Return made up to 20/03/06; full list of members (10 pages)
18 November 2005Registered office changed on 18/11/05 from: 50 berkeley street london W1J 8HA (1 page)
18 November 2005Location of register of directors' interests (1 page)
18 November 2005Location of register of members (1 page)
18 November 2005Registered office changed on 18/11/05 from: 50 berkeley street london W1J 8HA (1 page)
18 November 2005Location of register of directors' interests (1 page)
18 November 2005Location of register of members (1 page)
10 May 2005Full accounts made up to 31 December 2004 (17 pages)
10 May 2005Full accounts made up to 31 December 2004 (17 pages)
18 April 2005Return made up to 20/03/05; full list of members (10 pages)
18 April 2005Return made up to 20/03/05; full list of members (10 pages)
14 June 2004Location of register of members (1 page)
14 June 2004Location of register of members (1 page)
21 May 2004Full accounts made up to 31 December 2003 (17 pages)
21 May 2004Full accounts made up to 31 December 2003 (17 pages)
22 April 2004Return made up to 20/03/04; full list of members (10 pages)
22 April 2004Return made up to 20/03/04; full list of members (10 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (3 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (3 pages)
20 April 2004New director appointed (3 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (3 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (3 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (3 pages)
16 December 2003Registered office changed on 16/12/03 from: 21 moorfields london EC2P 2HT (1 page)
16 December 2003Registered office changed on 16/12/03 from: 21 moorfields london EC2P 2HT (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
12 August 2003Ad 25/07/03--------- £ si 800000@1=800000 £ ic 8725000/9525000 (2 pages)
12 August 2003Ad 25/07/03--------- £ si 800000@1=800000 £ ic 8725000/9525000 (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
13 June 2003Return made up to 20/03/03; full list of members (9 pages)
13 June 2003Return made up to 20/03/03; full list of members (9 pages)
6 May 2003Full accounts made up to 31 December 2002 (28 pages)
6 May 2003Full accounts made up to 31 December 2002 (28 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
21 November 2002Ad 28/10/02--------- £ si 3000000@1=3000000 £ ic 5725000/8725000 (2 pages)
21 November 2002Ad 28/10/02--------- £ si 3000000@1=3000000 £ ic 5725000/8725000 (2 pages)
5 September 2002Secretary's particulars changed (1 page)
5 September 2002Secretary's particulars changed (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
10 June 2002Return made up to 20/03/02; full list of members (9 pages)
10 June 2002Return made up to 20/03/02; full list of members (9 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
18 April 2002Full accounts made up to 31 December 2001 (14 pages)
18 April 2002Full accounts made up to 31 December 2001 (14 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
25 October 2001Ad 28/09/01--------- £ si 2000000@1=2000000 £ ic 3725000/5725000 (2 pages)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Ad 28/09/01--------- £ si 2000000@1=2000000 £ ic 3725000/5725000 (2 pages)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Nc inc already adjusted 26/09/01 (1 page)
25 October 2001Nc inc already adjusted 26/09/01 (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
31 July 2001Memorandum and Articles of Association (30 pages)
31 July 2001Memorandum and Articles of Association (30 pages)
9 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2001Ad 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 2001Ad 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 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
20 April 2001Full accounts made up to 31 December 2000 (14 pages)
20 April 2001Full accounts made up to 31 December 2000 (14 pages)
27 March 2001Return made up to 20/03/01; full list of members (9 pages)
27 March 2001Return made up to 20/03/01; full list of members (9 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
20 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 January 2001Memorandum and Articles of Association (25 pages)
20 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 January 2001Memorandum and Articles of Association (25 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
31 May 2000Full accounts made up to 31 December 1999 (15 pages)
31 May 2000Full accounts made up to 31 December 1999 (15 pages)
22 May 2000Return made up to 20/03/00; full list of members (13 pages)
22 May 2000Return made up to 20/03/00; full list of members (13 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
8 August 1999Director's particulars changed (1 page)
8 August 1999Director's particulars changed (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
7 April 1999Return made up to 20/03/99; full list of members (14 pages)
7 April 1999Return made up to 20/03/99; full list of members (14 pages)
6 April 1999Director's particulars changed (1 page)
6 April 1999Director's particulars changed (1 page)
6 April 1999Director's particulars changed (1 page)
6 April 1999Director's particulars changed (1 page)
25 March 1999Full accounts made up to 31 December 1998 (15 pages)
25 March 1999Full accounts made up to 31 December 1998 (15 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
7 October 1998Auditor's resignation (1 page)
7 October 1998Auditor's resignation (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
7 May 1998Director's particulars changed (1 page)
7 May 1998Return made up to 20/03/98; full list of members (18 pages)
7 May 1998Director's particulars changed (1 page)
7 May 1998Return made up to 20/03/98; full list of members (18 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
25 March 1998Director's particulars changed (1 page)
25 March 1998Director's particulars changed (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
12 March 1998Full accounts made up to 31 December 1997 (15 pages)
12 March 1998Full accounts made up to 31 December 1997 (15 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
20 June 1997Secretary's particulars changed (1 page)
20 June 1997Secretary's particulars changed (1 page)
12 June 1997Ad 28/05/97--------- £ si 100000@1=100000 £ ic 2500000/2600000 (2 pages)
12 June 1997Nc inc already adjusted 28/05/97 (1 page)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 June 1997Ad 28/05/97--------- £ si 100000@1=100000 £ ic 2500000/2600000 (2 pages)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 June 1997Nc inc already adjusted 28/05/97 (1 page)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1997Nc inc already adjusted 22/05/97 (1 page)
12 June 1997Nc inc already adjusted 22/05/97 (1 page)
9 June 1997Return made up to 20/03/97; full list of members (20 pages)
9 June 1997Return made up to 20/03/97; full list of members (20 pages)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
2 June 1997Company name changed lazard brothers asset management LIMITED\certificate issued on 02/06/97 (2 pages)
2 June 1997Company name changed lazard brothers asset management LIMITED\certificate issued on 02/06/97 (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
19 February 1997Full group accounts made up to 31 December 1996 (18 pages)
19 February 1997Full group accounts made up to 31 December 1996 (18 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Director's particulars changed (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director's particulars changed (1 page)
9 January 1997Director resigned (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (1 page)
11 October 1996New secretary appointed (1 page)
11 October 1996Secretary resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
21 April 1996New director appointed (1 page)
21 April 1996New director appointed (1 page)
1 April 1996Return made up to 20/03/96; no change of members (18 pages)
1 April 1996Director's particulars changed (1 page)
1 April 1996Director's particulars changed (1 page)
1 April 1996Director's particulars changed (1 page)
1 April 1996Director's particulars changed (1 page)
1 April 1996Director's particulars changed (1 page)
1 April 1996Director's particulars changed (1 page)
1 April 1996Return made up to 20/03/96; no change of members (18 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
5 March 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
5 March 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
5 March 1996Conve 09/02/96 (1 page)
5 March 1996Conve 09/02/96 (1 page)
5 March 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
5 March 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
21 February 1996Full group accounts made up to 31 December 1995 (18 pages)
21 February 1996Full group accounts made up to 31 December 1995 (18 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/95
(2 pages)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/12/95
(2 pages)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/95
(2 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/12/95
(2 pages)
13 December 1995New director appointed (4 pages)
13 December 1995New director appointed (4 pages)
9 November 1995New director appointed (4 pages)
9 November 1995Director resigned (4 pages)
9 November 1995New director appointed (4 pages)
9 November 1995Director resigned (4 pages)
2 November 1995Director resigned (4 pages)
2 November 1995Director resigned (4 pages)
24 August 1995New director appointed (1 page)
24 August 1995New director appointed (1 page)
7 June 1995New director appointed (4 pages)
7 June 1995Director resigned (4 pages)
7 June 1995Director resigned (4 pages)
7 June 1995New director appointed (4 pages)
31 May 1995Company name changed lazard investors LIMITED\certificate issued on 01/06/95 (4 pages)
31 May 1995Company name changed lazard investors LIMITED\certificate issued on 01/06/95 (4 pages)
18 May 1995Director resigned (4 pages)
18 May 1995Director resigned (4 pages)
20 February 1995Full accounts made up to 31 December 1994 (19 pages)
20 February 1995Full accounts made up to 31 December 1994 (19 pages)
14 February 1995New director appointed (3 pages)
10 February 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
22 December 1994New director appointed (3 pages)
25 February 1994Full group accounts made up to 31 December 1993 (17 pages)
25 February 1994Full group accounts made up to 31 December 1993 (17 pages)
30 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
30 June 1988Nc inc already adjusted (1 page)
1 January 1987Company name changed lazard securities LIMITED\certificate issued on 01/01/87 (2 pages)
1 January 1987Company name changed lazard securities LIMITED\certificate issued on 01/01/87 (2 pages)
12 November 1953Certificate of incorporation (2 pages)
12 November 1953Certificate of incorporation (2 pages)