Company NameLazard India Holdings Limited
DirectorsRobert James Rountree and Timothy David William Springhall
Company StatusActive
Company Number02774883
CategoryPrivate Limited Company
Incorporation Date18 December 1992(31 years, 4 months ago)
Previous NameLazard Creditcapital Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Robert James Rountree
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(14 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address95 Allee Du Lac Inferieur
Le Vesinet
78110
France
Secretary NameMs Catharine Rebecca Foster
StatusCurrent
Appointed28 February 2022(29 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMr Timothy David William Springhall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(31 years after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameDennis Alan Chatterway
NationalityBritish
StatusResigned
Appointed18 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Warren Close
Elmswell
Bury St Edmunds
Suffolk
IP30 9DS
Director NameAndrew Laurence Blakesley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 1996)
RoleMerchant Banker
Correspondence AddressDe Fontenay
Hyde Heath
Amersham
Buckinghamshire
HP6 5SG
Director NameMr Laurence Adrian Waring Evans
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(4 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 14 April 2002)
RoleMerchant Banker
Correspondence Address11 Cadogan Square
London
SW1X 0HT
Secretary NameGordon Stephen Kirby Huntly
NationalityBritish
StatusResigned
Appointed05 May 1993(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 1997)
RoleSecretary
Correspondence AddressLark Rise 29 The Green
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QF
Director NameSir David John Verey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 May 2001)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address3 Airlie Gardens
London
W8 7AJ
Director NameJeremy Ron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Scarsdale Villas
Kensington
London
W8 6PU
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusResigned
Appointed08 July 1997(4 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2006)
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
StatusResigned
Appointed23 May 2001(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameKaren Bernice Moore
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2004)
RoleInvestment Banker
Correspondence Address6 Laurel Road
Barnes
London
SW13 0EE
Director NameJohn Richard White
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(9 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 October 2007)
RoleAccountant
Correspondence Address1 Egliston Road
London
SW15 1AL
Director NameMr Christopher Miles Oglethorpe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address17 Cunningham
Hill Road
St. Albans
Hertfordshire
AL1 5BX
Director NameMrs Carolyn Sims
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ridgmont Road
St Albans
Hertfordshire
AL1 3AG
Director NameMr James Victor Hansford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(13 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 02 January 2024)
RoleBanker Chartered Accountan
Country of ResidenceUnited States
Correspondence Address24 B Old Farm Road
Darien
Connecticut 06820
United States
Secretary NameClaire Nightingale
NationalityBritish
StatusResigned
Appointed01 April 2006(13 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2007)
RoleCompany Director
Correspondence Address6 Stanley Road
East Sheen
London
SW14 7DZ
Secretary NameDicken Anthony George Watson
NationalityBritish
StatusResigned
Appointed15 March 2007(14 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2007)
RoleSolicitor
Correspondence Address581 Manchester Road
London
E14 3NU
Secretary NameMr Robert Jamieson Farrer-Brown
NationalityBritish
StatusResigned
Appointed31 May 2007(14 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 February 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Brooksby Street
London
N1 1HA
Director NameHackwood Service Company (Corporation)
StatusResigned
Appointed18 December 1992(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB

Contact

Websitelazard.com

Location

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

Shareholders

1.1m at £1Lazard & Co. Holdings LTD
75.00%
Ordinary A
190k at £1Lazard Freres & Co. Llc
12.50%
Ordinary B
190k at £1Lazard Freres S.a.s
12.50%
Ordinary C

Financials

Year2014
Net Worth-£5,509,079
Cash£108,085
Current Liabilities£4,931,748

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

2 January 2024Withdraw the company strike off application (1 page)
29 December 2023Application to strike the company off the register (1 page)
23 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2023Statement by Directors (1 page)
23 December 2023Statement of capital on 23 December 2023
  • GBP 1
(5 pages)
23 December 2023Solvency Statement dated 22/12/23 (2 pages)
18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
22 August 2023Accounts for a small company made up to 31 December 2022 (18 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
26 August 2022Full accounts made up to 31 December 2021 (18 pages)
2 March 2022Appointment of Ms Catharine Rebecca Foster as a secretary on 28 February 2022 (2 pages)
1 March 2022Termination of appointment of Robert Jamieson Farrer-Brown as a secretary on 28 February 2022 (1 page)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
28 July 2021Full accounts made up to 31 December 2020 (18 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
22 June 2020Full accounts made up to 31 December 2019 (17 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 31 December 2018 (15 pages)
19 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
18 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
14 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 9,200,000
(4 pages)
14 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 9,200,000
(4 pages)
31 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
29 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 8,500,000
(4 pages)
29 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 8,500,000
(4 pages)
16 August 2016Full accounts made up to 31 December 2015 (18 pages)
16 August 2016Full accounts made up to 31 December 2015 (18 pages)
14 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 7,820,000
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 7,820,000
(4 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,520,000
(6 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,520,000
(6 pages)
23 December 2015Change of share class name or designation (2 pages)
23 December 2015Change of share class name or designation (2 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 07/12/2015
(26 pages)
23 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 07/12/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 October 2015Full accounts made up to 31 December 2014 (12 pages)
15 October 2015Full accounts made up to 31 December 2014 (12 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,520,000
(6 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,520,000
(6 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,520,000
(6 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,520,000
(6 pages)
8 October 2013Full accounts made up to 31 December 2012 (10 pages)
8 October 2013Full accounts made up to 31 December 2012 (10 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
26 April 2012Full accounts made up to 31 December 2011 (11 pages)
26 April 2012Full accounts made up to 31 December 2011 (11 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 31 December 2010 (11 pages)
5 April 2011Full accounts made up to 31 December 2010 (11 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
14 April 2010Full accounts made up to 31 December 2009 (11 pages)
14 April 2010Full accounts made up to 31 December 2009 (11 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for James Victor Hansford on 18 December 2009 (2 pages)
18 December 2009Director's details changed for James Victor Hansford on 18 December 2009 (2 pages)
23 April 2009Full accounts made up to 31 December 2008 (11 pages)
23 April 2009Full accounts made up to 31 December 2008 (11 pages)
19 December 2008Return made up to 18/12/08; full list of members (4 pages)
19 December 2008Return made up to 18/12/08; full list of members (4 pages)
13 May 2008Full accounts made up to 31 December 2007 (11 pages)
13 May 2008Full accounts made up to 31 December 2007 (11 pages)
18 December 2007Return made up to 18/12/07; full list of members (3 pages)
18 December 2007Return made up to 18/12/07; full list of members (3 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
11 September 2007Full accounts made up to 31 December 2006 (11 pages)
11 September 2007Full accounts made up to 31 December 2006 (11 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007New secretary appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New secretary appointed (2 pages)
29 December 2006Return made up to 18/12/06; full list of members (3 pages)
29 December 2006Return made up to 18/12/06; full list of members (3 pages)
11 August 2006Full accounts made up to 31 December 2005 (10 pages)
11 August 2006Full accounts made up to 31 December 2005 (10 pages)
27 April 2006New director appointed (3 pages)
27 April 2006New director appointed (3 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
3 January 2006Return made up to 18/12/05; full list of members (8 pages)
3 January 2006Return made up to 18/12/05; full list of members (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
25 January 2005Company name changed lazard creditcapital holdings li mited\certificate issued on 25/01/05 (4 pages)
25 January 2005Company name changed lazard creditcapital holdings li mited\certificate issued on 25/01/05 (4 pages)
23 December 2004Return made up to 18/12/04; full list of members (8 pages)
23 December 2004Return made up to 18/12/04; full list of members (8 pages)
14 July 2004Full accounts made up to 31 December 2003 (8 pages)
14 July 2004Full accounts made up to 31 December 2003 (8 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
5 May 2004New director appointed (3 pages)
5 May 2004New director appointed (3 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
18 January 2004Location of register of members (1 page)
18 January 2004Return made up to 18/12/03; full list of members (8 pages)
18 January 2004Location of register of members (1 page)
18 January 2004Return made up to 18/12/03; full list of members (8 pages)
23 September 2003Full accounts made up to 31 December 2002 (8 pages)
23 September 2003Full accounts made up to 31 December 2002 (8 pages)
9 May 2003Registered office changed on 09/05/03 from: 21 moorfields london EC2P 2HT (1 page)
9 May 2003Registered office changed on 09/05/03 from: 21 moorfields london EC2P 2HT (1 page)
2 January 2003Return made up to 18/12/02; full list of members (8 pages)
2 January 2003Return made up to 18/12/02; full list of members (8 pages)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
2 May 2002New director appointed (3 pages)
2 May 2002New director appointed (3 pages)
30 April 2002Full accounts made up to 31 December 2001 (10 pages)
30 April 2002Full accounts made up to 31 December 2001 (10 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
2 January 2002Return made up to 18/12/01; full list of members (8 pages)
2 January 2002Return made up to 18/12/01; full list of members (8 pages)
19 December 2001New director appointed (3 pages)
19 December 2001New director appointed (3 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (3 pages)
5 June 2001New director appointed (3 pages)
23 March 2001Full accounts made up to 31 December 2000 (10 pages)
23 March 2001Full accounts made up to 31 December 2000 (10 pages)
28 December 2000Return made up to 18/12/00; full list of members (6 pages)
28 December 2000Return made up to 18/12/00; full list of members (6 pages)
22 September 2000Secretary's particulars changed (1 page)
22 September 2000Secretary's particulars changed (1 page)
17 April 2000Full accounts made up to 31 December 1999 (10 pages)
17 April 2000Full accounts made up to 31 December 1999 (10 pages)
17 January 2000Ad 07/07/99--------- £ si 2500@1 (2 pages)
17 January 2000Ad 07/07/99--------- £ si 2500@1 (2 pages)
17 January 2000Ad 07/07/99--------- £ si 2500@1 (2 pages)
17 January 2000Ad 07/07/99--------- £ si 2500@1 (2 pages)
17 January 2000Ad 07/07/99--------- £ si 15000@1 (2 pages)
17 January 2000Ad 07/07/99--------- £ si 15000@1 (2 pages)
23 December 1999Return made up to 18/12/99; full list of members (10 pages)
23 December 1999Return made up to 18/12/99; full list of members (10 pages)
13 December 1999Ad 07/07/99--------- £ si 37500@1=37500 £ ic 1425000/1462500 (2 pages)
13 December 1999Ad 07/07/99--------- £ si 37500@1=37500 £ ic 1462500/1500000 (2 pages)
13 December 1999Ad 07/07/99--------- £ si 225000@1=225000 £ ic 1200000/1425000 (2 pages)
13 December 1999Ad 07/07/99--------- £ si 225000@1=225000 £ ic 1200000/1425000 (2 pages)
13 December 1999Ad 07/07/99--------- £ si 37500@1=37500 £ ic 1462500/1500000 (2 pages)
13 December 1999Ad 07/07/99--------- £ si 37500@1=37500 £ ic 1425000/1462500 (2 pages)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
3 June 1999Full accounts made up to 31 December 1998 (11 pages)
3 June 1999Full accounts made up to 31 December 1998 (11 pages)
24 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
24 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
22 December 1998Return made up to 18/12/98; full list of members (10 pages)
22 December 1998Return made up to 18/12/98; full list of members (10 pages)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
30 April 1998Full accounts made up to 31 December 1997 (10 pages)
30 April 1998Full accounts made up to 31 December 1997 (10 pages)
16 February 1998Ad 06/02/98--------- £ si 25000@1=25000 £ ic 1000000/1025000 (2 pages)
16 February 1998£ nc 1000000/2000000 06/02/98 (1 page)
16 February 1998£ nc 1000000/2000000 06/02/98 (1 page)
16 February 1998Ad 06/02/98--------- £ si 25000@1=25000 £ ic 1000000/1025000 (2 pages)
16 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1998Ad 06/02/98--------- £ si 25000@1=25000 £ ic 1025000/1050000 (2 pages)
16 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1998Ad 06/02/98--------- £ si 150000@1=150000 £ ic 1050000/1200000 (2 pages)
16 February 1998Ad 06/02/98--------- £ si 150000@1=150000 £ ic 1050000/1200000 (2 pages)
16 February 1998Ad 06/02/98--------- £ si 25000@1=25000 £ ic 1025000/1050000 (2 pages)
14 January 1998Return made up to 18/12/97; full list of members (10 pages)
14 January 1998Return made up to 18/12/97; full list of members (10 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997Secretary resigned (1 page)
25 May 1997Ad 02/05/97--------- £ si 150000@1=150000 £ ic 850000/1000000 (2 pages)
25 May 1997Ad 02/05/97--------- £ si 25000@1=25000 £ ic 800000/825000 (2 pages)
25 May 1997Ad 02/05/97--------- £ si 25000@1=25000 £ ic 825000/850000 (2 pages)
25 May 1997Ad 02/05/97--------- £ si 25000@1=25000 £ ic 825000/850000 (2 pages)
25 May 1997Ad 02/05/97--------- £ si 150000@1=150000 £ ic 850000/1000000 (2 pages)
25 May 1997Ad 02/05/97--------- £ si 25000@1=25000 £ ic 800000/825000 (2 pages)
18 April 1997Full accounts made up to 31 December 1996 (10 pages)
18 April 1997Full accounts made up to 31 December 1996 (10 pages)
9 December 1996Return made up to 18/12/96; no change of members (6 pages)
9 December 1996Return made up to 18/12/96; no change of members (6 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
1 April 1996Full accounts made up to 31 December 1995 (8 pages)
1 April 1996Full accounts made up to 31 December 1995 (8 pages)
2 January 1996Return made up to 18/12/95; no change of members (6 pages)
2 January 1996Return made up to 18/12/95; no change of members (6 pages)
4 August 1994Notice of assignment of name or new name to shares (1 page)
4 August 1994Notice of assignment of name or new name to shares (1 page)
4 August 1994Notice of assignment of name or new name to shares (1 page)
4 August 1994Notice of assignment of name or new name to shares (1 page)
4 August 1994Notice of assignment of name or new name to shares (1 page)
4 August 1994Notice of assignment of name or new name to shares (1 page)
21 July 1994Ad 29/06/94--------- £ si 7500@1=7500 £ ic 785001/792501 (2 pages)
21 July 1994Ad 29/06/94--------- £ si 7500@1=7500 £ ic 792501/800001 (2 pages)
21 July 1994Ad 29/06/94--------- £ si 7500@1=7500 £ ic 792501/800001 (2 pages)
21 July 1994Ad 29/06/94--------- £ si 7500@1=7500 £ ic 785001/792501 (2 pages)
15 January 1994Ad 24/12/93--------- £ si 554347@1=554347 £ ic 2/554349 (2 pages)
15 January 1994Ad 24/12/93--------- £ si 554347@1=554347 £ ic 2/554349 (2 pages)
11 June 1993Memorandum and Articles of Association (15 pages)
11 June 1993Memorandum and Articles of Association (15 pages)
26 May 1993£ nc 100/1000000 11/05/93 (1 page)
26 May 1993Company name changed creditcapital holdings LIMITED\certificate issued on 27/05/93 (3 pages)
26 May 1993£ nc 100/1000000 11/05/93 (1 page)
26 May 1993Company name changed creditcapital holdings LIMITED\certificate issued on 27/05/93 (3 pages)
19 May 1993Registered office changed on 19/05/93 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
19 May 1993Registered office changed on 19/05/93 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
4 May 1993Company name changed hackremco (no.801) LIMITED\certificate issued on 05/05/93 (2 pages)
4 May 1993Company name changed hackremco (no.801) LIMITED\certificate issued on 05/05/93 (2 pages)
18 December 1992Incorporation (20 pages)
18 December 1992Incorporation (20 pages)