Company NameLazard Asset Management Holdings
Company StatusDissolved
Company Number03328988
CategoryPrivate Unlimited Company
Incorporation Date6 March 1997(27 years, 1 month ago)
Dissolution Date8 January 2008 (16 years, 2 months ago)
Previous NamePrecis (1512) Limited

Business Activity

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

Directors

Director NameVictoria Clare Cole
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(10 years after company formation)
Appointment Duration9 months, 4 weeks (closed 08 January 2008)
RoleChief Operating Officer
Correspondence AddressFlat 6
8-9 Rose & Crown Yard
London
SW1Y 6RE
Director NameMr Robert James Rountree
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(10 years after company formation)
Appointment Duration9 months, 4 weeks (closed 08 January 2008)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address95 Allee Du Lac Inferieur
Le Vesinet
78110
France
Secretary NameMr Robert Jamieson Farrer-Brown
NationalityBritish
StatusClosed
Appointed31 May 2007(10 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 08 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Brooksby Street
London
N1 1HA
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameJeremy Ron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 June 1997)
RoleMerchant Banker
Correspondence Address24 St James's Gardens
London
W11 4RE
Director NameMr Colin Richard Preston
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 June 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House Glenbuck Road
Surbiton
KT6 6BS
Director NameMr Nicholas Stephen Parkes
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 June 1997)
RoleMerchant Banker
Correspondence AddressYule Cottage
High Street
Wargrave
Berkshire
RG10 8JA
Secretary NameMr Colin Richard Preston
NationalityBritish
StatusResigned
Appointed08 April 1997(1 month after company formation)
Appointment Duration2 years, 12 months (resigned 04 April 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House Glenbuck Road
Surbiton
KT6 6BS
Director NameMr Tom Cross Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed02 June 1997(2 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 09 June 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Old Farm
Winslow
Buckinghamshire
MK18 3JL
Director NameHerbert William Gullquist
Date of BirthMay 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 12 August 2003)
RoleInvestment Banker
Correspondence Address145 Kimberly Place
New Canaan Ct O6840
United States Of America
Foreign
Director NameNorman Eig
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 12 August 2003)
RoleInvestment Banking
Correspondence Address101 Oval Road
Essex Falls
New Jersey
07021
Director NameSir David John Verey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 2001)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address3 Airlie Gardens
London
W8 7AJ
Director NameMr Laurence Adrian Waring Evans
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 2001)
RoleMerchant Banker
Correspondence Address11 Cadogan Square
London
SW1X 0HT
Director NameMr Laurence Adrian Waring Evans
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 2001)
RoleMerchant Banker
Correspondence Address11 Cadogan Square
London
SW1X 0HT
Secretary NameThomas Edmund Rice
NationalityBritish
StatusResigned
Appointed04 April 2000(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 2003)
RoleCompany Director
Correspondence Address21 Monument Green
Weybridge
Surrey
KT13 8QT
Director NameJeremy Ron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(4 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Scarsdale Villas
Kensington
London
W8 6PU
Director NameCharles Gould Ward Iii
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2002(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2004)
RoleInvestment Banker
Correspondence Address37 Oregon Road
Bedford Corners
New York
Ny 10545
United States
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusResigned
Appointed10 July 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameJames Victor Hansford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2004)
RoleBanker Chartered Accountant
Country of ResidenceUnited States
Correspondence Address24b Old Farm Road
Darien
Connecticut
06820
United States
Director NameJohn Richard White
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 October 2007)
RoleAccountant
Correspondence Address1 Egliston Road
London
SW15 1AL
Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameClaire Nightingale
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2007)
RoleLegal Counsel
Correspondence Address6 Stanley Road
East Sheen
London
SW14 7DZ
Director NameWilliam David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Secretary NameClaire Nightingale
NationalityBritish
StatusResigned
Appointed01 April 2006(9 years 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(10 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2007)
RoleSolicitor
Correspondence Address581 Manchester Road
London
E14 3NU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed26 March 1997(2 weeks, 6 days after company formation)
Appointment Duration1 week, 5 days (resigned 08 April 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

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

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2007Director resigned (1 page)
11 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
22 June 2007Application for striking-off (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007Secretary resigned;director resigned (1 page)
24 April 2007Return made up to 06/03/07; full list of members (2 pages)
11 August 2006Full accounts made up to 31 December 2005 (9 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
17 March 2006Return made up to 06/03/06; full list of members (7 pages)
6 October 2005Full accounts made up to 31 December 2004 (12 pages)
14 March 2005Return made up to 06/03/05; full list of members (8 pages)
5 January 2005£ ic 1000/998 29/12/04 £ sr 2@1=2 (2 pages)
5 January 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004New director appointed (4 pages)
24 December 2004New director appointed (3 pages)
23 December 2004Re-registration of Memorandum and Articles (18 pages)
23 December 2004Declaration of assent for reregistration to UNLTD (3 pages)
23 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
23 December 2004Application for reregistration from LTD to UNLTD (2 pages)
23 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
1 September 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
13 July 2004Full accounts made up to 31 December 2003 (12 pages)
17 March 2004Return made up to 06/03/04; full list of members (7 pages)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (3 pages)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (3 pages)
9 August 2003Registered office changed on 09/08/03 from: 21 moorfields london EC2P 2HT (1 page)
9 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
15 June 2003Full accounts made up to 31 December 2002 (10 pages)
4 April 2003Return made up to 06/03/03; full list of members (7 pages)
10 December 2002Director's particulars changed (1 page)
5 September 2002Secretary's particulars changed (1 page)
20 June 2002New director appointed (3 pages)
27 May 2002Full accounts made up to 31 December 2001 (10 pages)
21 May 2002Director resigned (1 page)
18 March 2002Return made up to 06/03/02; full list of members (7 pages)
14 January 2002Director resigned (1 page)
20 September 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
20 April 2001Full accounts made up to 31 December 2000 (10 pages)
6 March 2001Return made up to 06/03/01; full list of members (6 pages)
21 July 2000Full group accounts made up to 31 December 1999 (19 pages)
31 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
14 March 2000Return made up to 06/03/00; full list of members (8 pages)
20 July 1999Return made up to 06/03/99; full list of members (8 pages)
7 April 1999Director's particulars changed (1 page)
25 March 1999Full group accounts made up to 31 December 1998 (19 pages)
7 October 1998Auditor's resignation (1 page)
24 September 1998Full group accounts made up to 31 December 1997 (21 pages)
8 April 1998Secretary's particulars changed (1 page)
8 April 1998Return made up to 06/03/98; full list of members (10 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
19 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/02/98
(1 page)
7 July 1997New director appointed (3 pages)
20 June 1997Director resigned (1 page)
18 June 1997Ad 02/06/97--------- £ si 747@1=747 £ ic 253/1000 (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Nc inc already adjusted 02/06/97 (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Ad 02/06/97--------- £ si 249@1=249 £ ic 4/253 (2 pages)
17 June 1997Director resigned (1 page)
7 May 1997New secretary appointed;new director appointed (2 pages)
29 April 1997Registered office changed on 29/04/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
29 April 1997Ad 08/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Ad 08/04/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
29 April 1997Director resigned (1 page)
11 April 1997Memorandum and Articles of Association (13 pages)
11 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1997Company name changed precis (1512) LIMITED\certificate issued on 08/04/97 (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
6 March 1997Incorporation (15 pages)