Company NameLazard & Co., Services Limited
Company StatusActive
Company Number03903842
CategoryPrivate Limited Company
Incorporation Date10 January 2000(24 years, 3 months ago)
Previous NameTreatevent 2000 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameWilliam John Rucker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2000(10 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address32 Baskerville Road
Wandsworth
London
SW18 3RS
Director NameMr Cyrus Kapadia
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMs Samantha Worth
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMs Catharine Rebecca Foster
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMs Catharine Rebecca Foster
StatusCurrent
Appointed28 February 2022(22 years, 1 month 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
Appointed28 March 2022(22 years, 2 months after company formation)
Appointment Duration2 years
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameLord David Gifford Leathes Prior
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameHoward Ernest Durey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2002)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address42 Chenies Avenue
Amersham
Buckinghamshire
HP6 6PP
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusResigned
Appointed18 February 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2006)
RoleLawyer
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
Appointed22 March 2000(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 01 April 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameMartin Gerald Moyes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2002)
RoleCompany Director
Correspondence AddressThe Old Manse
Holt
Trowbridge
Wiltshire
BA14 6RS
Director NameMr Laurence Adrian Waring Evans
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2002)
RoleMerchant Banker
Correspondence Address11 Cadogan Square
London
SW1X 0HT
Director NameJeremy Ron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Scarsdale Villas
Kensington
London
W8 6PU
Director NameMr Marcus Ambrose Paul Agius
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2006)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameKaren Bernice Moore
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2004)
RoleInvestment Banker
Correspondence Address6 Laurel Road
Barnes
London
SW13 0EE
Director NameMr Nicholas Michael Houssemayne Jones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 December 2004)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressThe Manor
Coln St Dennut
Cheltenham
Gloucestershire
GL54 3JU
Wales
Director NameRonald Kimberley Simmonds
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 11 months after company formation)
Appointment Duration11 months (resigned 01 December 2002)
RoleInvestment Banker
Correspondence Address33 Turpins Chase
Welwyn
Hertfordshire
AL6 0RP
Director NameMr Christopher Miles Oglethorpe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address17 Cunningham
Hill Road
St. Albans
Hertfordshire
AL1 5BX
Director NameJames Victor Hansford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 May 2005)
RoleBanker Chartered Accountant
Country of ResidenceUnited States
Correspondence Address24b Old Farm Road
Darien
Connecticut
06820
United States
Director NameMr Peter Anthony Kiernan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 February 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Larpent Avenue
London
SW15 6UP
Director NameCarolyn Sims
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Ridgmont Road
St Albans
Hertfordshire
AL1 3AG
Director NameMr Nicholas Roland Shott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(5 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 01 May 2021)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Hill Deverill
Warminster
Wiltshire
BA12 7EQ
Director NameChristopher Patrick Leonard
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 2006)
RoleCompany Director
Correspondence Address51d Lammas Park Road
Ealing
London
W5 5JD
Director NameRt Hon Andrew John Bower Mitchell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 June 2009)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gibson Square
London
N1 0RD
Secretary NameClaire Nightingale
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2007)
RoleCompany Director
Correspondence Address6 Stanley Road
East Sheen
London
SW14 7DZ
Director NameVictoria Clare Cole
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2009)
RoleChief Operating Officer
Correspondence AddressPound Farm Sheffield Green
Fletching
East Sussex
TN22 3RB
Director NameMr Jeffrey Allen Rosen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2007(7 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 21 November 2019)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address30 Rockefeller Plaza
New York
Ny 10020
United States
Secretary NameDicken Anthony George Watson
NationalityBritish
StatusResigned
Appointed15 March 2007(7 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2007)
RoleSolicitor
Correspondence Address581 Manchester Road
London
E14 3NU
Director NameMr Robert James Rountree
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(7 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 21 December 2021)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address95 Allee Du Lac Inferieur
Le Vesinet
78110
France
Secretary NameMr Robert Jamieson Farrer-Brown
NationalityBritish
StatusResigned
Appointed31 May 2007(7 years, 4 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 Robert Jamieson Farrer-Brown
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(7 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 28 February 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address16 Brooksby Street
London
N1 1HA
Director NameMr John Scott
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2009)
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence Address11 New River Head
173 Rosebery Avenue
London
EC1R 4UJ
Director NameMr Gregory Ridgeway Myers
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2009(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 August 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 155 Sloane Street
London
SW1X 9AB
Director NameMs Samantha Anne Robson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 2013)
RoleDirector Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMr Paul Arthur Gismondi
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish/Us
StatusResigned
Appointed08 April 2011(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMr Archibald John Norman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 September 2019)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMr Peter Richard Orszag
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2019(19 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 December 2021)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 at £1Lazard Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£63,260,000
Net Worth-£7,877,000
Cash£689,000
Current Liabilities£51,762,000

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 Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
27 September 2023Termination of appointment of William John Rucker as a director on 15 September 2023 (1 page)
2 August 2023Full accounts made up to 31 December 2022 (36 pages)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
14 November 2022Appointment of Lord David Gifford Leathes Prior as a director on 22 September 2022 (2 pages)
26 August 2022Full accounts made up to 31 December 2021 (35 pages)
6 April 2022Appointment of Mr Timothy David William Springhall as a director on 28 March 2022 (2 pages)
2 March 2022Appointment of Ms Catharine Rebecca Foster as a secretary on 28 February 2022 (2 pages)
2 March 2022Appointment of Ms Catharine Rebecca Foster as a director on 28 February 2022 (2 pages)
1 March 2022Termination of appointment of Robert Jamieson Farrer-Brown as a director on 28 February 2022 (1 page)
1 March 2022Termination of appointment of Robert Jamieson Farrer-Brown as a secretary on 28 February 2022 (1 page)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
21 December 2021Termination of appointment of Peter Richard Orszag as a director on 21 December 2021 (1 page)
21 December 2021Termination of appointment of Robert James Rountree as a director on 21 December 2021 (1 page)
28 July 2021Full accounts made up to 31 December 2020 (34 pages)
4 May 2021Appointment of Ms Samantha Worth as a director on 1 May 2021 (2 pages)
4 May 2021Termination of appointment of Nicholas Roland Shott as a director on 1 May 2021 (1 page)
1 April 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
22 June 2020Full accounts made up to 31 December 2019 (30 pages)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
26 November 2019Appointment of Mr Peter Richard Orszag as a director on 25 November 2019 (2 pages)
21 November 2019Termination of appointment of Jeffrey Allen Rosen as a director on 21 November 2019 (1 page)
25 September 2019Appointment of Mr Cyrus Kapadia as a director on 9 September 2019 (2 pages)
25 September 2019Termination of appointment of Archibald John Norman as a director on 9 September 2019 (1 page)
27 June 2019Full accounts made up to 31 December 2018 (30 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
21 August 2018Full accounts made up to 31 December 2017 (30 pages)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
17 August 2017Full accounts made up to 31 December 2016 (31 pages)
17 August 2017Full accounts made up to 31 December 2016 (31 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 August 2016Full accounts made up to 31 December 2015 (32 pages)
16 August 2016Full accounts made up to 31 December 2015 (32 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(9 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(9 pages)
4 September 2015Full accounts made up to 31 December 2014 (24 pages)
4 September 2015Full accounts made up to 31 December 2014 (24 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(9 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(9 pages)
5 January 2015Appointment of Mr Archibald John Norman as a director on 30 July 2013 (2 pages)
5 January 2015Termination of appointment of Paul Arthur Gismondi as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Paul Arthur Gismondi as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mr Archibald John Norman as a director on 30 July 2013 (2 pages)
23 September 2014Full accounts made up to 31 December 2013 (24 pages)
23 September 2014Full accounts made up to 31 December 2013 (24 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(9 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(9 pages)
8 August 2013Full accounts made up to 31 December 2012 (23 pages)
8 August 2013Full accounts made up to 31 December 2012 (23 pages)
20 February 2013Termination of appointment of Samantha Robson as a director (1 page)
20 February 2013Termination of appointment of Samantha Robson as a director (1 page)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (9 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (9 pages)
30 March 2012Full accounts made up to 31 December 2011 (23 pages)
30 March 2012Full accounts made up to 31 December 2011 (23 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (9 pages)
12 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (9 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 12/10/2011
(30 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 12/10/2011
(30 pages)
17 June 2011Appointment of Ms Samantha Anne Robson as a director (2 pages)
17 June 2011Appointment of Ms Samantha Anne Robson as a director (2 pages)
11 April 2011Appointment of Mr Paul Arthur Gismondi as a director (2 pages)
11 April 2011Appointment of Mr Paul Arthur Gismondi as a director (2 pages)
7 April 2011Full accounts made up to 31 December 2010 (23 pages)
7 April 2011Full accounts made up to 31 December 2010 (23 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (8 pages)
25 November 2010Termination of appointment of Gregory Myers as a director (1 page)
25 November 2010Termination of appointment of Gregory Myers as a director (1 page)
14 April 2010Full accounts made up to 31 December 2009 (23 pages)
14 April 2010Full accounts made up to 31 December 2009 (23 pages)
11 February 2010Termination of appointment of Peter Kiernan as a director (1 page)
11 February 2010Termination of appointment of Peter Kiernan as a director (1 page)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
21 December 2009Termination of appointment of John Scott as a director (1 page)
21 December 2009Termination of appointment of John Scott as a director (1 page)
25 August 2009Director appointed gregory ridgeway myers (2 pages)
25 August 2009Director appointed gregory ridgeway myers (2 pages)
1 July 2009Appointment terminated director andrew mitchell (1 page)
1 July 2009Appointment terminated director andrew mitchell (1 page)
16 May 2009Appointment terminated director peter warner (1 page)
16 May 2009Appointment terminated director victoria cole (1 page)
16 May 2009Appointment terminated director victoria cole (1 page)
16 May 2009Appointment terminated director peter warner (1 page)
23 April 2009Full accounts made up to 31 December 2008 (24 pages)
23 April 2009Full accounts made up to 31 December 2008 (24 pages)
12 January 2009Return made up to 10/01/09; full list of members (6 pages)
12 January 2009Return made up to 10/01/09; full list of members (6 pages)
13 October 2008Director's change of particulars / victoria cole / 07/10/2008 (1 page)
13 October 2008Director's change of particulars / victoria cole / 07/10/2008 (1 page)
13 May 2008Full accounts made up to 31 December 2007 (21 pages)
13 May 2008Full accounts made up to 31 December 2007 (21 pages)
31 March 2008Secretary appointed john scott logged form (2 pages)
31 March 2008Secretary appointed john scott logged form (2 pages)
10 January 2008Return made up to 10/01/08; full list of members (3 pages)
10 January 2008Return made up to 10/01/08; full list of members (3 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
11 September 2007Full accounts made up to 31 December 2006 (21 pages)
11 September 2007Full accounts made up to 31 December 2006 (21 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
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 2007New secretary appointed (2 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007New director appointed (2 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007New secretary appointed (2 pages)
15 April 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
10 January 2007Return made up to 10/01/07; full list of members (3 pages)
10 January 2007Return made up to 10/01/07; full list of members (3 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
11 August 2006Full accounts made up to 31 December 2005 (18 pages)
11 August 2006Full accounts made up to 31 December 2005 (18 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
18 January 2006Return made up to 10/01/06; full list of members (9 pages)
18 January 2006Return made up to 10/01/06; full list of members (9 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 (19 pages)
6 October 2005Full accounts made up to 31 December 2004 (19 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
13 January 2005Return made up to 10/01/05; full list of members (8 pages)
13 January 2005Return made up to 10/01/05; full list of members (8 pages)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
28 June 2004New director appointed (3 pages)
28 June 2004New director appointed (3 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
8 April 2004Full accounts made up to 31 December 2003 (18 pages)
8 April 2004Full accounts made up to 31 December 2003 (18 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
30 January 2004Return made up to 10/01/04; full list of members (8 pages)
30 January 2004Return made up to 10/01/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
9 May 2003Registered office changed on 09/05/03 from: 21 moorfields london EC2Y 9AA (1 page)
9 May 2003Registered office changed on 09/05/03 from: 21 moorfields london EC2Y 9AA (1 page)
6 May 2003New director appointed (3 pages)
6 May 2003New director appointed (3 pages)
26 January 2003Return made up to 10/01/03; full list of members (8 pages)
26 January 2003Return made up to 10/01/03; full list of members (8 pages)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
9 December 2002New director appointed (3 pages)
9 December 2002New director appointed (3 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
30 April 2002Full accounts made up to 31 December 2001 (15 pages)
30 April 2002Full accounts made up to 31 December 2001 (15 pages)
6 February 2002Return made up to 10/01/02; full list of members (10 pages)
6 February 2002Return made up to 10/01/02; full list of members (10 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 December 2001New director appointed (3 pages)
28 December 2001New director appointed (3 pages)
3 December 2001New director appointed (3 pages)
3 December 2001New director appointed (3 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
23 March 2001Full accounts made up to 31 December 2000 (13 pages)
23 March 2001Full accounts made up to 31 December 2000 (13 pages)
8 February 2001Return made up to 10/01/01; full list of members (9 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Return made up to 10/01/01; full list of members (9 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
1 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/10/00
(1 page)
1 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/10/00
(1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
18 August 2000New director appointed (3 pages)
18 August 2000New director appointed (3 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
2 August 2000New director appointed (3 pages)
2 August 2000New director appointed (3 pages)
30 March 2000New director appointed (3 pages)
30 March 2000New director appointed (3 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
16 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
16 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
2 March 2000Memorandum and Articles of Association (32 pages)
2 March 2000Memorandum and Articles of Association (32 pages)
1 March 2000Registered office changed on 01/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 March 2000Registered office changed on 01/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (3 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (3 pages)
1 March 2000Secretary resigned (1 page)
29 February 2000Company name changed treatevent 2000 LIMITED\certificate issued on 29/02/00 (5 pages)
29 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
29 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
29 February 2000Company name changed treatevent 2000 LIMITED\certificate issued on 29/02/00 (5 pages)
10 January 2000Incorporation (13 pages)
10 January 2000Incorporation (13 pages)