Company NameLazard Spain Limited
DirectorsRobert James Rountree and Timothy David William Springhall
Company StatusActive
Company Number03657766
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Previous NamePrecis (1690) 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
Appointed01 April 2006(7 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address95 Allee Du Lac Inferieur
Le Vesinet
78110
France
Director NameMr Timothy David William Springhall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(14 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMs Catharine Rebecca Foster
StatusCurrent
Appointed28 February 2022(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameJeremy Ron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Scarsdale Villas
Kensington
London
W8 6PU
Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Secretary NameAnne Maria Bamford
NationalityBritish
StatusResigned
Appointed18 January 1999(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 31 January 2005)
RoleCompany Director
Correspondence Address20 Cranbourne Avenue
London
E11 2BQ
Director NameJames Victor Hansford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(9 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 10 May 2005)
RoleBanker Chartered Accountant
Country of ResidenceUnited States
Correspondence Address24b Old Farm Road
Darien
Connecticut
06820
United States
Director NameKaren Bernice Moore
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(3 years, 1 month 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
Appointed15 September 2003(4 years, 10 months after company formation)
Appointment Duration4 years (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(5 years, 5 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
Secretary NameMatthew Kevan Clark
NationalityBritish
StatusResigned
Appointed31 January 2005(6 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 November 2005)
RoleCompany Director
Correspondence Address53 The Ridge
Orpington
Kent
BR6 8AQ
Director NameCarolyn Sims
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Ridgmont Road
St Albans
Hertfordshire
AL1 3AG
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusResigned
Appointed04 November 2005(7 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Secretary NameClaire Nightingale
NationalityBritish
StatusResigned
Appointed01 April 2006(7 years, 5 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(8 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2007)
RoleSolicitor
Correspondence Address581 Manchester Road
London
E14 3NU
Director NameVictoria Clare Cole
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 April 2009)
RoleChief Operating Officer
Correspondence AddressPound Farm Sheffield Green
Fletching
East Sussex
TN22 3RB
Secretary NameMr Robert Jamieson Farrer-Brown
NationalityBritish
StatusResigned
Appointed31 May 2007(8 years, 7 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 NameMr Michael John Siviter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(8 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Church Road
Richmond
Surrey
TW9 1UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 December 1998(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 18 January 1999)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

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

356.9k at £1Maison Lazard Sas
100.00%
Ordinary

Financials

Year2014
Net Worth£362,664
Cash£27,068
Current Liabilities£21,269

Accounts

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

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
22 August 2023Full accounts made up to 31 December 2022 (20 pages)
14 November 2022Confirmation statement made on 28 October 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)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
28 July 2021Full accounts made up to 31 December 2020 (16 pages)
2 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
22 June 2020Full accounts made up to 31 December 2019 (16 pages)
30 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 31 December 2018 (16 pages)
30 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
7 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
17 August 2017Full accounts made up to 31 December 2016 (15 pages)
17 August 2017Full accounts made up to 31 December 2016 (15 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
24 August 2016Full accounts made up to 31 December 2015 (18 pages)
24 August 2016Full accounts made up to 31 December 2015 (18 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 356,865
(5 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 356,865
(5 pages)
4 September 2015Full accounts made up to 31 December 2014 (9 pages)
4 September 2015Full accounts made up to 31 December 2014 (9 pages)
3 November 2014Appointment of Mr Timothy David William Springhall as a director on 19 July 2013 (2 pages)
3 November 2014Appointment of Mr Timothy David William Springhall as a director on 19 July 2013 (2 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 356,865
(4 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 356,865
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (9 pages)
23 September 2014Full accounts made up to 31 December 2013 (9 pages)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders (4 pages)
13 November 2013Termination of appointment of Michael John Siviter as a director on 19 July 2013 (1 page)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders (4 pages)
13 November 2013Termination of appointment of Michael John Siviter as a director on 19 July 2013 (1 page)
8 August 2013Full accounts made up to 31 December 2012 (9 pages)
8 August 2013Full accounts made up to 31 December 2012 (9 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
26 April 2012Full accounts made up to 31 December 2011 (9 pages)
26 April 2012Full accounts made up to 31 December 2011 (9 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 31 December 2010 (9 pages)
5 April 2011Full accounts made up to 31 December 2010 (9 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
14 April 2010Full accounts made up to 31 December 2009 (10 pages)
14 April 2010Full accounts made up to 31 December 2009 (10 pages)
24 November 2009Director's details changed for Michael John Siviter on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Robert James Rountree on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Robert James Rountree on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Michael John Siviter on 24 November 2009 (2 pages)
16 May 2009Appointment terminated director victoria cole (1 page)
16 May 2009Appointment terminated director victoria cole (1 page)
23 April 2009Full accounts made up to 31 December 2008 (10 pages)
23 April 2009Full accounts made up to 31 December 2008 (10 pages)
20 January 2009Full accounts made up to 31 December 2007 (9 pages)
20 January 2009Full accounts made up to 31 December 2007 (9 pages)
31 October 2008Return made up to 28/10/08; full list of members (4 pages)
31 October 2008Return made up to 28/10/08; full list of members (4 pages)
13 October 2008Director's change of particulars / cole victoria clare / 07/10/2008 (1 page)
13 October 2008Director's change of particulars / cole victoria clare / 07/10/2008 (1 page)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 November 2007Return made up to 28/10/07; full list of members (3 pages)
12 November 2007Return made up to 28/10/07; full list of members (3 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
11 September 2007Full accounts made up to 31 December 2006 (9 pages)
11 September 2007Full accounts made up to 31 December 2006 (9 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
15 April 2007New secretary appointed (2 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 January 2007Memorandum and Articles of Association (11 pages)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 January 2007Memorandum and Articles of Association (6 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 January 2007Memorandum and Articles of Association (11 pages)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2007Memorandum and Articles of Association (6 pages)
30 October 2006Return made up to 28/10/06; full list of members (3 pages)
30 October 2006Return made up to 28/10/06; full list of members (3 pages)
19 September 2006Full accounts made up to 31 December 2005 (9 pages)
19 September 2006Full accounts made up to 31 December 2005 (9 pages)
9 May 2006New director appointed (3 pages)
9 May 2006New director appointed (3 pages)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (2 pages)
8 November 2005Return made up to 28/10/05; full list of members (8 pages)
8 November 2005Return made up to 28/10/05; full list of members (8 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
6 October 2005Full accounts made up to 31 December 2004 (9 pages)
6 October 2005Full accounts made up to 31 December 2004 (9 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (1 page)
18 November 2004Return made up to 28/10/04; full list of members (8 pages)
18 November 2004Return made up to 28/10/04; full list of members (8 pages)
7 October 2004Full accounts made up to 31 December 2003 (9 pages)
7 October 2004Full accounts made up to 31 December 2003 (9 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (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)
6 November 2003Return made up to 28/10/03; full list of members (8 pages)
6 November 2003Return made up to 28/10/03; full list of members (8 pages)
9 October 2003Full accounts made up to 31 December 2002 (9 pages)
9 October 2003Full accounts made up to 31 December 2002 (9 pages)
29 September 2003New director appointed (3 pages)
29 September 2003New director appointed (3 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)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
7 November 2002Return made up to 28/10/02; full list of members (8 pages)
7 November 2002Return made up to 28/10/02; full list of members (8 pages)
30 April 2002Full accounts made up to 31 December 2001 (7 pages)
30 April 2002Full accounts made up to 31 December 2001 (7 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
19 December 2001New director appointed (3 pages)
19 December 2001New director appointed (3 pages)
1 November 2001Return made up to 28/10/01; full list of members (8 pages)
1 November 2001Return made up to 28/10/01; full list of members (8 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
23 March 2001Full accounts made up to 31 December 2000 (7 pages)
23 March 2001Full accounts made up to 31 December 2000 (7 pages)
10 January 2001Ad 05/01/01--------- £ si 118921@1=118921 £ ic 119023/237944 (2 pages)
10 January 2001£ nc 300/356865 31/12/00 (2 pages)
10 January 2001Ad 05/01/01--------- £ si 118921@1=118921 £ ic 119023/237944 (2 pages)
10 January 2001Ad 05/01/01--------- £ si 118921@1=118921 £ ic 237944/356865 (2 pages)
10 January 2001Ad 05/01/01--------- £ si 118921@1=118921 £ ic 102/119023 (2 pages)
10 January 2001Ad 05/01/01--------- £ si 118921@1=118921 £ ic 102/119023 (2 pages)
10 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 January 2001Ad 05/01/01--------- £ si 118921@1=118921 £ ic 237944/356865 (2 pages)
10 January 2001£ nc 300/356865 31/12/00 (2 pages)
8 November 2000Return made up to 28/10/00; full list of members (6 pages)
8 November 2000Return made up to 28/10/00; full list of members (6 pages)
22 September 2000Director's particulars changed (1 page)
22 September 2000Director's particulars changed (1 page)
17 April 2000Full accounts made up to 31 December 1999 (7 pages)
17 April 2000Full accounts made up to 31 December 1999 (7 pages)
23 March 2000Ad 28/02/00--------- £ si 32@1=32 £ ic 70/102 (2 pages)
23 March 2000Ad 28/02/00--------- £ si 32@1=32 £ ic 70/102 (2 pages)
22 March 2000Ad 28/02/00--------- £ si 34@1=34 £ ic 36/70 (2 pages)
22 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
22 March 2000Notice of assignment of name or new name to shares (2 pages)
22 March 2000Notice of assignment of name or new name to shares (2 pages)
22 March 2000Ad 28/02/00--------- £ si 34@1=34 £ ic 2/36 (2 pages)
22 March 2000Notice of assignment of name or new name to shares (2 pages)
22 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
22 March 2000Ad 28/02/00--------- £ si 34@1=34 £ ic 2/36 (2 pages)
22 March 2000£ nc 100/300 28/02/00 (3 pages)
22 March 2000Notice of assignment of name or new name to shares (2 pages)
22 March 2000£ nc 100/300 28/02/00 (3 pages)
22 March 2000Notice of assignment of name or new name to shares (2 pages)
22 March 2000Ad 28/02/00--------- £ si 34@1=34 £ ic 36/70 (2 pages)
22 March 2000Notice of assignment of name or new name to shares (2 pages)
2 November 1999Return made up to 28/10/99; full list of members (8 pages)
2 November 1999Return made up to 28/10/99; full list of members (8 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
23 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/08/99
(1 page)
23 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/08/99
(1 page)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (4 pages)
11 February 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999New director appointed (3 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999New director appointed (3 pages)
11 February 1999New director appointed (4 pages)
11 February 1999Registered office changed on 11/02/99 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
11 February 1999Secretary resigned (1 page)
26 January 1999Company name changed precis (1690) LIMITED\certificate issued on 27/01/99 (2 pages)
26 January 1999Company name changed precis (1690) LIMITED\certificate issued on 27/01/99 (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Director's particulars changed (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998Director's particulars changed (1 page)
28 October 1998Incorporation (15 pages)
28 October 1998Incorporation (15 pages)