Company NameTransatlantic Law International Limited
DirectorsErik Lazar and Andrew Peter Charles Fox
Company StatusActive
Company Number04361484
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Erik Lazar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2002(same day as company formation)
RoleLawyer Consultant
Country of ResidenceUnited States
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Secretary NameMr Andrew Peter Charles Fox
NationalityBritish
StatusCurrent
Appointed28 January 2005(3 years after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMr Andrew Peter Charles Fox
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(20 years, 2 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Secretary NameMr Clifford Malcolm Baker
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalifornia House
California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.transatlanticlaw.com/
Telephone020 71001631
Telephone regionLondon

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Erik D. Lazar
100.00%
Ordinary

Financials

Year2014
Net Worth£2,171,275
Cash£2,752,168
Current Liabilities£1,287,915

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

26 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 April 2022Secretary's details changed for Mr Andrew Peter Charles Fox on 15 April 2022 (1 page)
15 April 2022Appointment of Mr Andrew Peter Charles Fox as a director on 1 April 2022 (2 pages)
15 April 2022Director's details changed for Mr Erik Lazar on 1 April 2022 (2 pages)
15 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
25 January 2021Memorandum and Articles of Association (9 pages)
25 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 January 2020Confirmation statement made on 13 November 2019 with updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 April 2019Director's details changed for Mr Erik Lazar on 2 April 2019 (2 pages)
1 April 2019Registered office address changed from C/O George Hay & Company 83 Cambridge Street London SW1V 4PS to 83 Cambridge Street London SW1V 4PS on 1 April 2019 (1 page)
12 March 2019Director's details changed for Mr Erik Lazar on 11 March 2019 (2 pages)
6 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
1 November 2013Director's details changed for Erik Lazar on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Erik Lazar on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Erik Lazar on 1 November 2013 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for Erik D Lazar on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Erik D Lazar on 29 January 2013 (2 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Registered office address changed from New Zealand House 9Th Floor 80 Haymarket London SW1Y 4TQ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from New Zealand House 9Th Floor 80 Haymarket London SW1Y 4TQ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from New Zealand House 9Th Floor 80 Haymarket London SW1Y 4TQ on 6 September 2010 (1 page)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2009Return made up to 28/01/09; full list of members (3 pages)
25 February 2009Return made up to 28/01/09; full list of members (3 pages)
23 December 2008Amended accounts made up to 31 December 2007 (6 pages)
23 December 2008Amended accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 March 2007Return made up to 28/01/07; full list of members; amend (6 pages)
19 March 2007Return made up to 28/01/07; full list of members; amend (6 pages)
15 February 2007Return made up to 28/01/07; full list of members (2 pages)
15 February 2007Return made up to 28/01/07; full list of members (2 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 January 2006Registered office changed on 31/01/06 from: new zealand house 9TH floor 80 haymarket london SW1Y 4QT (1 page)
31 January 2006Registered office changed on 31/01/06 from: new zealand house 9TH floor 80 haymarket london SW1Y 4QT (1 page)
31 January 2006Return made up to 28/01/06; full list of members (2 pages)
31 January 2006Return made up to 28/01/06; full list of members (2 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 April 2005Return made up to 28/01/05; full list of members (6 pages)
13 April 2005Return made up to 28/01/05; full list of members (6 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 76 new cavendish street london W1G 9TB (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 76 new cavendish street london W1G 9TB (1 page)
10 February 2005New secretary appointed (2 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 February 2004Registered office changed on 07/02/04 from: 76 new cavendish street london W1G 9TB (1 page)
7 February 2004Registered office changed on 07/02/04 from: 76 new cavendish street london W1G 9TB (1 page)
6 February 2004Return made up to 28/01/04; full list of members (6 pages)
6 February 2004Registered office changed on 06/02/04 from: 42 brook street london W1K 5DB (1 page)
6 February 2004Registered office changed on 06/02/04 from: 42 brook street london W1K 5DB (1 page)
6 February 2004Return made up to 28/01/04; full list of members (6 pages)
27 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 March 2003Return made up to 28/01/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2003Return made up to 28/01/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2003Registered office changed on 21/02/03 from: 76 new cavendish street london W1G 9TB (1 page)
21 February 2003Registered office changed on 21/02/03 from: 76 new cavendish street london W1G 9TB (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
7 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
28 January 2002Incorporation (16 pages)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Incorporation (16 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)