Company NameLazard Fund Managers Limited
Company StatusActive
Company Number01970853
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)
Previous NamesAlnery No. 420 Limited and Lazard Unit Trust Managers Limited

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
Appointed09 June 2009(23 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMr Tim Russell
StatusCurrent
Appointed30 September 2015(29 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMr Jeremy Marshall Taylor
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(32 years, 3 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(32 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMr Hemen Victor Tseayo
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleHead Of Corporate Finance
Country of ResidenceEngland
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMr Nicholas Ian Emmins
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Wolfs Row Wolfs Row
16
Oxted
RH8 0EB
Director NameMr Michael Allen Bennett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed02 April 2024(38 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day
RoleInvestment Executive
Country of ResidenceUnited States
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMr Keith Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 1994)
RoleInvestment Manager
Correspondence Address20 Southwood Lane
Highgate Village
London
N6 5EE
Director NameMr John Hugh Innes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1993)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Clarks Lane
Westerham
Kent
TN16 2EL
Director NamePatricia Jeanne Maxwell-Arnot
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleMerchant Banker
Correspondence Address15 Coniger Road
London
SW6 3TB
Director NameMr David Rowley Graham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(6 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 May 1992)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMarley Cottage Midhurst Road
Haslemere
Surrey
GU27 3AA
Secretary NameMichael Ernest Whitehead
NationalityBritish
StatusResigned
Appointed20 March 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address41 Clay Lane
Bushey Heath
Hertfordshire
WD2 3RB
Director NameRobin Jeremy Key
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 October 1994)
RoleInvestment Manager
Correspondence Address161 Half Moon Lane
London
SE24 9JG
Director NameMr Adrian John Reginald Collins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(7 years, 10 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 Tom Cross Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Old Farm
Winslow
Buckinghamshire
MK18 3JL
Director NameDino Fuschillo
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1997)
RoleInvestment Manager
Correspondence Address70a Wynchgate
Southgate
London
N14 6RL
Director NameSimon Richard John Carter
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(8 years, 10 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 NameMr Michael Roger Chapman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 20 January 2011)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameRobin Keith Berrill
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 1 month 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 NameMonica Maria Nascimento Ball
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 1996)
RoleFund Manager
Correspondence Address17 Newton Close
Harpenden
Hertfordshire
AL5 1SP
Director NameJohn Ellis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 1997)
RoleMarketing Executive
Correspondence Address17 Elder Road
Bisley
Woking
Surrey
GU24 9HB
Director NameMr John Henry Chatfeild-Roberts
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1998)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSheepwash
Harby Hill Harby
Melton Mowbray
Leicestershire
LE14 4DB
Secretary NameSteven Charles Fitzgerald
NationalityBritish
StatusResigned
Appointed28 June 1996(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address64 Friars Avenue
Shenfield
Brentwood
Essex
CM15 8HU
Director NameMr Martin Alan David Holden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(11 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 February 2002)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address10 Rushington Avenue
Maidenhead
Berkshire
SL6 1BZ
Director NameAlan Robert Jupp
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 10 June 2002)
RoleRegional Sales Manager
Correspondence AddressItchen House
Southdown Road Shawford
Winchester
Hampshire
SO21 2BY
Director NameAndrew David Hanson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 1999)
RoleRegional Manager
Correspondence AddressNorbury 112 Ilkley Road
Manor Park, Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HH
Secretary NameThomas Edmund Rice
NationalityBritish
StatusResigned
Appointed03 March 2000(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 2003)
RoleCompany Director
Correspondence Address21 Monument Green
Weybridge
Surrey
KT13 8QT
Director NameAndrew David Hanson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 2002)
RoleRegional Manager
Correspondence AddressNorbury 112 Ilkley Road
Manor Park, Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7HH
Director NameMark Andrew Elliott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(17 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 February 2004)
RoleCompany Director
Correspondence Address7 Birkdale Court
Fornham St Martin
Bury St Edmunds
Suffolk
IP28 6XF
Secretary NameHeidi Dunbar Jonson
NationalityBritish
StatusResigned
Appointed16 June 2003(17 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 September 2007)
RoleCompany Director
Correspondence Address78 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AF
Secretary NameNazeera Ebrahim Moola
NationalityBritish
StatusResigned
Appointed12 December 2007(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 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
Appointed09 June 2009(23 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMs Helen Regan
NationalityBritish
StatusResigned
Appointed23 June 2009(23 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 December 2014)
RoleCompany Director
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(25 years, 1 month 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(29 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2015)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL

Contact

Websitelazardnet.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

2m at £1Lazard Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,815,289
Net Worth£5,141,202
Cash£4,741,268
Current Liabilities£12,202,249

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, 1 week from now)

Filing History

14 August 2023Full accounts made up to 31 December 2022 (23 pages)
12 May 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (20 pages)
23 May 2022Director's details changed for Mr Hemen Victor Tseayo on 23 May 2022 (2 pages)
25 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
16 September 2021Full accounts made up to 31 December 2020 (19 pages)
12 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (18 pages)
26 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
20 November 2019Appointment of Mr Hemen Victor Tseayo as a director on 20 November 2019 (2 pages)
20 November 2019Appointment of Mr Nicholas Ian Emmins as a director on 20 November 2019 (2 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 (19 pages)
1 July 2019Termination of appointment of Michael David Allen as a director on 28 June 2019 (1 page)
24 April 2019Confirmation statement made on 20 March 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)
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)
4 June 2018Full accounts made up to 31 December 2017 (17 pages)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
7 March 2018Appointment of Mr Jeremy Marshall Taylor as a director on 7 March 2018 (2 pages)
27 April 2017Full accounts made up to 31 December 2016 (16 pages)
27 April 2017Full accounts made up to 31 December 2016 (16 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 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)
8 May 2016Full accounts made up to 31 December 2015 (21 pages)
8 May 2016Full accounts made up to 31 December 2015 (21 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,950,000
(7 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,950,000
(7 pages)
28 October 2015Termination of appointment of Annabel Giles as a secretary on 30 September 2015 (1 page)
28 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)
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)
17 May 2015Full accounts made up to 31 December 2014 (14 pages)
17 May 2015Full accounts made up to 31 December 2014 (14 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,950,000
(7 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,950,000
(7 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)
6 May 2014Full accounts made up to 31 December 2013 (14 pages)
6 May 2014Full accounts made up to 31 December 2013 (14 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,950,000
(7 pages)
14 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,950,000
(7 pages)
21 October 2013Full accounts made up to 31 December 2012 (12 pages)
21 October 2013Full accounts made up to 31 December 2012 (12 pages)
12 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
3 May 2012Full accounts made up to 31 December 2011 (12 pages)
3 May 2012Full accounts made up to 31 December 2011 (12 pages)
11 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
5 May 2011Full accounts made up to 31 December 2010 (12 pages)
5 May 2011Full accounts made up to 31 December 2010 (12 pages)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
17 February 2011Termination of appointment of Michael Chapman as a director (1 page)
17 February 2011Termination of appointment of Michael Chapman as a director (1 page)
15 February 2011Appointment of Mr Michael Roger Chapman as a director (1 page)
15 February 2011Appointment of Mr Michael Roger 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)
13 July 2010Termination of appointment of Charles Wilson as a director (1 page)
13 July 2010Termination of appointment of Charles Wilson as a director (1 page)
12 May 2010Full accounts made up to 31 December 2009 (13 pages)
12 May 2010Full accounts made up to 31 December 2009 (13 pages)
7 April 2010Director's details changed for Mr Gerald Mazzari on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 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 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 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 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 Ashish Bhutani on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Gerald Mazzari on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Michael Roger Chapman on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Charles Winfield Wilson on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Michael Roger Chapman on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Charles Winfield Wilson on 1 April 2010 (2 pages)
6 April 2010Director's details changed for William James Smith on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Michael Roger Chapman on 1 April 2010 (2 pages)
6 April 2010Director's details changed for William James Smith on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Charles Winfield Wilson on 1 April 2010 (2 pages)
6 April 2010Director's details changed for William James Smith on 1 April 2010 (2 pages)
25 August 2009Director appointed mr ashish bhutani (1 page)
25 August 2009Director appointed mr john reinsberg (1 page)
25 August 2009Director appointed mr gerald mazzari (1 page)
25 August 2009Director appointed mr john reinsberg (1 page)
25 August 2009Director appointed mr gerald mazzari (1 page)
25 August 2009Director appointed mr ashish bhutani (1 page)
26 June 2009Secretary appointed ms helen regan (1 page)
26 June 2009Secretary appointed ms helen regan (1 page)
26 June 2009Appointment terminated secretary nazeera moola (1 page)
26 June 2009Appointment terminated secretary nazeera moola (1 page)
15 May 2009Full accounts made up to 31 December 2008 (13 pages)
15 May 2009Full accounts made up to 31 December 2008 (13 pages)
9 April 2009Return made up to 20/03/09; full list of members (4 pages)
9 April 2009Return made up to 20/03/09; full list of members (4 pages)
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)
8 April 2009Director's change of particulars / charles wilson / 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 / 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 / william smith / 31/03/2009 (1 page)
8 April 2009Director's change of particulars / michael chapman / 31/03/2009 (1 page)
9 May 2008Full accounts made up to 31 December 2007 (13 pages)
9 May 2008Full accounts made up to 31 December 2007 (13 pages)
16 April 2008Director's change of particulars / charles wilson / 31/07/2007 (1 page)
16 April 2008Return made up to 20/03/08; full list of members (4 pages)
16 April 2008Director's change of particulars / william smith / 01/03/2008 (1 page)
16 April 2008Director's change of particulars / william smith / 01/03/2008 (1 page)
16 April 2008Return made up to 20/03/08; full list of members (4 pages)
16 April 2008Director's change of particulars / charles wilson / 31/07/2007 (1 page)
31 December 2007New secretary appointed (2 pages)
31 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 (12 pages)
10 May 2007Full accounts made up to 31 December 2006 (12 pages)
18 April 2007Return made up to 20/03/07; full list of members (2 pages)
18 April 2007Return made up to 20/03/07; full list of members (2 pages)
19 May 2006Full accounts made up to 31 December 2005 (11 pages)
19 May 2006Full accounts made up to 31 December 2005 (11 pages)
20 April 2006Return made up to 20/03/06; full list of members (6 pages)
20 April 2006Return made up to 20/03/06; full list of members (6 pages)
18 November 2005Location of register of members (1 page)
18 November 2005Location of register of directors' interests (1 page)
18 November 2005Location of register of directors' interests (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 members (1 page)
18 November 2005Registered office changed on 18/11/05 from: 50 berkeley street london W1J 8HA (1 page)
10 May 2005Full accounts made up to 31 December 2004 (11 pages)
10 May 2005Full accounts made up to 31 December 2004 (11 pages)
18 April 2005Return made up to 20/03/05; full list of members (6 pages)
18 April 2005Return made up to 20/03/05; full list of members (6 pages)
14 June 2004Location of register of members (1 page)
14 June 2004Return made up to 20/03/04; full list of members (6 pages)
14 June 2004Return made up to 20/03/04; full list of members (6 pages)
14 June 2004Location of register of members (1 page)
21 May 2004Full accounts made up to 31 December 2003 (11 pages)
21 May 2004Full accounts made up to 31 December 2003 (11 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
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)
12 August 2003Ad 25/07/03--------- £ si 400000@1=400000 £ ic 1550000/1950000 (2 pages)
12 August 2003Ad 25/07/03--------- £ si 400000@1=400000 £ ic 1550000/1950000 (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
7 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2003Nc inc already adjusted 19/05/03 (1 page)
7 June 2003Ad 19/05/03--------- £ si 1000000@1=1000000 £ ic 550000/1550000 (2 pages)
7 June 2003Nc inc already adjusted 19/05/03 (1 page)
7 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2003Ad 19/05/03--------- £ si 1000000@1=1000000 £ ic 550000/1550000 (2 pages)
6 May 2003Full accounts made up to 31 December 2002 (22 pages)
6 May 2003Full accounts made up to 31 December 2002 (22 pages)
22 April 2003Return made up to 20/03/03; full list of members (6 pages)
22 April 2003Return made up to 20/03/03; full list of members (6 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (3 pages)
31 March 2003New director appointed (3 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
5 September 2002Secretary's particulars changed (1 page)
5 September 2002Secretary's particulars changed (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
15 May 2002Full accounts made up to 31 December 2001 (12 pages)
15 May 2002Full accounts made up to 31 December 2001 (12 pages)
25 March 2002Return made up to 20/03/02; full list of members (7 pages)
25 March 2002Return made up to 20/03/02; full list of members (7 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
11 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2002Nc inc already adjusted 28/01/02 (1 page)
11 February 2002Ad 28/01/02--------- £ si 500000@1=500000 £ ic 50000/550000 (2 pages)
11 February 2002Ad 28/01/02--------- £ si 500000@1=500000 £ ic 50000/550000 (2 pages)
11 February 2002Nc inc already adjusted 28/01/02 (1 page)
11 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2001Full accounts made up to 31 December 2000 (10 pages)
20 April 2001Full accounts made up to 31 December 2000 (10 pages)
27 March 2001Return made up to 20/03/01; full list of members (8 pages)
27 March 2001Return made up to 20/03/01; full list of members (8 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
31 May 2000Full accounts made up to 31 December 1999 (10 pages)
31 May 2000Full accounts made up to 31 December 1999 (10 pages)
14 April 2000Return made up to 20/03/00; full list of members (8 pages)
14 April 2000Return made up to 20/03/00; full list of members (8 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
15 October 1999Company name changed lazard unit trust managers limit ed\certificate issued on 15/10/99 (2 pages)
15 October 1999Company name changed lazard unit trust managers limit ed\certificate issued on 15/10/99 (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
1 May 1999Director's particulars changed (1 page)
1 May 1999Return made up to 20/03/99; no change of members (7 pages)
1 May 1999Return made up to 20/03/99; no change of members (7 pages)
1 May 1999Director's particulars changed (1 page)
25 March 1999Full accounts made up to 31 December 1998 (10 pages)
25 March 1999Full accounts made up to 31 December 1998 (10 pages)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
14 April 1998Director's particulars changed (1 page)
14 April 1998Director's particulars changed (1 page)
14 April 1998Return made up to 20/03/98; full list of members (10 pages)
14 April 1998Return made up to 20/03/98; full list of members (10 pages)
12 March 1998Full accounts made up to 31 December 1997 (10 pages)
12 March 1998Full accounts made up to 31 December 1997 (10 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997Director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
21 April 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
21 April 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
19 February 1997Full accounts made up to 31 December 1996 (10 pages)
19 February 1997Full accounts made up to 31 December 1996 (10 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
5 July 1996Secretary resigned (1 page)
5 July 1996New secretary appointed (1 page)
5 July 1996Secretary resigned (1 page)
5 July 1996New secretary appointed (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (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 (10 pages)
1 April 1996Return made up to 20/03/96; no change of members (10 pages)
21 February 1996Full accounts made up to 31 December 1995 (10 pages)
21 February 1996Full accounts made up to 31 December 1995 (10 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/95
(1 page)
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
(1 page)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 December 1995Director resigned (4 pages)
13 December 1995New director appointed (4 pages)
13 December 1995Director resigned (4 pages)
13 December 1995New director appointed (4 pages)
9 November 1995Director resigned (4 pages)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (4 pages)
9 November 1995Director resigned (4 pages)
13 June 1995New director appointed (4 pages)
13 June 1995New director appointed (4 pages)
18 May 1995Director resigned (4 pages)
18 May 1995Director resigned (4 pages)
14 February 1995New director appointed (3 pages)
14 February 1995New director appointed (3 pages)
13 February 1995New director appointed (3 pages)
13 February 1995New director appointed (3 pages)
13 February 1995New director appointed (3 pages)
13 February 1995New director appointed (3 pages)
13 February 1995New director appointed (3 pages)
13 February 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
11 June 1986Company name changed alnery no. 420 LIMITED\certificate issued on 11/06/86 (2 pages)
11 June 1986Company name changed alnery no. 420 LIMITED\certificate issued on 11/06/86 (2 pages)
7 May 1986Memorandum and Articles of Association (17 pages)
7 May 1986Memorandum and Articles of Association (17 pages)