Company NameLazard Ventures Limited
Company StatusDissolved
Company Number02607654
CategoryPrivate Limited Company
Incorporation Date3 May 1991(32 years, 12 months ago)

Business Activity

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

Directors

Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusCurrent
Appointed03 July 1997(6 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(7 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameMr Laurence Adrian Waring Evans
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(7 years, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleMerchant Banker
Correspondence Address11 Cadogan Square
London
SW1X 0HT
Director NameJeremy Ron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(7 years, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleMerchant Banker
Correspondence Address24 St James's Gardens
London
W11 4RE
Director NameMr Thomas Charles Glucklich
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 28 August 1998)
RoleBusiness Executive
Correspondence AddressMill House
Mill Lane
Hartlip
Kent
ME9 7TD
Director NameGordon Stephen Kirby Huntly
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressLark Rise 29 The Green
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QF
Secretary NameMr Anthony James Eady
NationalityBritish
StatusResigned
Appointed17 May 1991(2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 December 1991)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Evelyn Close
Egley Road
Woking
Surrey
GU22 0DG
Secretary NameDawn Bisson
NationalityBritish
StatusResigned
Appointed04 December 1991(7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 March 1992)
RoleCompany Director
Correspondence Address1 Effingham Close
Sutton
Surrey
SM2 6AF
Secretary NameGordon Stephen Kirby Huntly
NationalityBritish
StatusResigned
Appointed19 March 1992(10 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 25 June 1997)
RoleCompany Director
Correspondence AddressLark Rise 29 The Green
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 July 1999Dissolved (1 page)
20 April 1999Return of final meeting in a members' voluntary winding up (3 pages)
20 October 1998Registered office changed on 20/10/98 from: 21 moorfields london EC2P 2HT (1 page)
8 October 1998Appointment of a voluntary liquidator (1 page)
8 October 1998Declaration of solvency (3 pages)
8 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
10 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
19 May 1998Return made up to 03/05/98; full list of members (7 pages)
30 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
8 June 1997Return made up to 03/05/97; full list of members (6 pages)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 April 1996Return made up to 03/05/96; full list of members (6 pages)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (4 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)
11 May 1995Return made up to 03/05/95; no change of members (10 pages)