Company NameLazard Asset Management (UK) Holdings Limited
DirectorsJohn Reinsberg and Jeremy Marshall Taylor
Company StatusActive
Company Number04496540
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Reinsberg
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2004(1 year, 8 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMr Tim Russell
StatusCurrent
Appointed30 September 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address50 Stratton Street Stratton Street
London
W1J 8LL
Director NameMr Jeremy Marshall Taylor
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(15 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameHerbert William Gullquist
Date of BirthMay 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2003)
RoleInvestment Banker
Correspondence Address145 Kimberly Place
New Canaan Ct O6840
United States Of America
Foreign
Director NameMr William James Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(3 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameNorman Eig
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2004)
RoleInvestment Banker
Correspondence Address101 Oval Road
Essex Falls
New Jersey
07021
Secretary NameThomas Edmund Rice
NationalityBritish
StatusResigned
Appointed14 November 2002(3 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 23 June 2003)
RoleCompany Director
Correspondence Address21 Monument Green
Weybridge
Surrey
KT13 8QT
Secretary NameHeidi Dunbar Jonson
NationalityBritish
StatusResigned
Appointed23 June 2003(11 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 2007)
RoleSecretary
Correspondence Address78 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AF
Director NameRobert Deconcini
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2003(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 April 2004)
RoleManaging Director
Correspondence Address16 Sterling Road
Harrison
New York 10528
United States
Director NameMr Ashish Bhutani
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2004(1 year, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 December 2016)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameNazeera Ebrahim Moola
NationalityBritish
StatusResigned
Appointed10 December 2007(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 2013)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMs Nastaran Noktehdan
StatusResigned
Appointed07 January 2013(10 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 17 January 2013)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMs Helen Regan
StatusResigned
Appointed17 January 2013(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2014)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMs Annabel Giles
StatusResigned
Appointed12 December 2014(12 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2015)
RoleCompany Director
Correspondence Address50 Stratton Street
London
W1J 8LL
Secretary NameMr Tim Russell
StatusResigned
Appointed09 September 2015(13 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 09 September 2015)
RoleCompany Director
Correspondence Address50 Stratton Street Stratton Street
London
W1J 8LL
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
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

2.6m at £1Lazard Asset Management Llc
100.00%
Ordinary

Financials

Year2014
Turnover£115,769,975
Net Worth£34,666,095
Cash£47,274,156
Current Liabilities£46,185,182

Accounts

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

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

14 August 2023Group of companies' accounts made up to 31 December 2022 (46 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (53 pages)
6 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
16 September 2021Group of companies' accounts made up to 31 December 2020 (49 pages)
26 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
7 October 2020Group of companies' accounts made up to 31 December 2019 (46 pages)
4 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
24 October 2019Director's details changed for Mr Jeremy Marshall Taylor on 30 September 2019 (2 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (46 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
30 October 2018Group of companies' accounts made up to 31 December 2017 (50 pages)
1 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
2 July 2018Termination of appointment of William James Smith as a director on 30 June 2018 (1 page)
15 March 2018Appointment of Mr Jeremy Marshall Taylor as a director on 9 March 2018 (2 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 April 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
26 April 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
9 January 2017Termination of appointment of Ashish Bhutani as a director on 16 December 2016 (1 page)
9 January 2017Termination of appointment of Ashish Bhutani as a director on 16 December 2016 (1 page)
10 October 2016Group of companies' accounts made up to 31 December 2015 (53 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (53 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
24 May 2016Termination of appointment of a secretary (1 page)
24 May 2016Termination of appointment of a secretary (1 page)
28 October 2015Termination of appointment of Annabel Giles as a secretary on 30 September 2015 (1 page)
28 October 2015Termination of appointment of Annabel Giles as a secretary on 30 September 2015 (1 page)
26 October 2015Appointment of Mr Tim Russell as a secretary on 30 September 2015 (2 pages)
26 October 2015Appointment of Mr Tim Russell as a secretary on 30 September 2015 (2 pages)
23 October 2015Appointment of Mr Tim Russell as a secretary on 9 September 2015 (2 pages)
23 October 2015Appointment of Mr Tim Russell as a secretary on 9 September 2015 (2 pages)
23 October 2015Appointment of Mr Tim Russell as a secretary on 9 September 2015 (2 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,600,000
(6 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,600,000
(6 pages)
29 December 2014Appointment of Ms Annabel Giles as a secretary on 12 December 2014 (2 pages)
29 December 2014Termination of appointment of Helen Regan as a secretary on 12 December 2014 (1 page)
29 December 2014Termination of appointment of Helen Regan as a secretary on 12 December 2014 (1 page)
29 December 2014Appointment of Ms Annabel Giles as a secretary on 12 December 2014 (2 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2,600,000
(5 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2,600,000
(5 pages)
20 June 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
20 June 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
21 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2,600,000
(5 pages)
21 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2,600,000
(5 pages)
17 July 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
17 July 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
18 January 2013Appointment of Ms Nastaran Noktehdan as a secretary (1 page)
18 January 2013Appointment of Ms Nastaran Noktehdan as a secretary (1 page)
18 January 2013Appointment of Ms Helen Regan as a secretary (1 page)
18 January 2013Termination of appointment of Nastaran Noktehdan as a secretary (1 page)
18 January 2013Termination of appointment of Nastaran Noktehdan as a secretary (1 page)
18 January 2013Termination of appointment of Nastaran Noktehdan as a secretary (1 page)
18 January 2013Termination of appointment of Nazeera Moola as a secretary (1 page)
18 January 2013Termination of appointment of Nazeera Moola as a secretary (1 page)
18 January 2013Termination of appointment of Nastaran Noktehdan as a secretary (1 page)
18 January 2013Appointment of Ms Helen Regan as a secretary (1 page)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (61 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (61 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
5 May 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
5 May 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
9 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
12 May 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
12 May 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
4 August 2009Director's change of particulars / john reinsberg / 27/07/2009 (1 page)
4 August 2009Director's change of particulars / ashish bhutani / 27/07/2009 (1 page)
4 August 2009Director's change of particulars / ashish bhutani / 27/07/2009 (1 page)
4 August 2009Director's change of particulars / john reinsberg / 27/07/2009 (1 page)
4 August 2009Director's change of particulars / william smith / 27/07/2009 (1 page)
4 August 2009Director's change of particulars / william smith / 27/07/2009 (1 page)
4 August 2009Secretary's change of particulars / nazeera moola / 27/07/2009 (1 page)
4 August 2009Secretary's change of particulars / nazeera moola / 27/07/2009 (1 page)
3 August 2009Director's change of particulars / ashish bhutani / 27/07/2009 (1 page)
3 August 2009Director's change of particulars / john reinsberg / 27/07/2009 (1 page)
3 August 2009Director's change of particulars / john reinsberg / 27/07/2009 (1 page)
3 August 2009Director's change of particulars / ashish bhutani / 27/07/2009 (1 page)
31 July 2009Secretary's change of particulars / nazeera moola / 27/07/2009 (1 page)
31 July 2009Director's change of particulars / william smith / 27/07/2009 (1 page)
31 July 2009Return made up to 26/07/09; full list of members (4 pages)
31 July 2009Secretary's change of particulars / nazeera moola / 27/07/2009 (1 page)
31 July 2009Return made up to 26/07/09; full list of members (4 pages)
31 July 2009Director's change of particulars / william smith / 27/07/2009 (1 page)
11 July 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
11 July 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
8 August 2008Return made up to 26/07/08; full list of members (4 pages)
8 August 2008Return made up to 26/07/08; full list of members (4 pages)
10 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
10 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
19 September 2007Return made up to 26/07/07; no change of members (5 pages)
19 September 2007Return made up to 26/07/07; no change of members (5 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
4 August 2006Return made up to 26/07/06; full list of members (6 pages)
4 August 2006Return made up to 26/07/06; full list of members (6 pages)
12 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
12 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
18 November 2005Location of register of directors' interests (1 page)
18 November 2005Registered office changed on 18/11/05 from: 50 berkeley street london W1J 8HA (1 page)
18 November 2005Location of register of directors' interests (1 page)
18 November 2005Location of register of members (1 page)
18 November 2005Location of register of members (1 page)
18 November 2005Registered office changed on 18/11/05 from: 50 berkeley street london W1J 8HA (1 page)
13 September 2005Return made up to 26/07/05; full list of members (6 pages)
13 September 2005Return made up to 26/07/05; full list of members (6 pages)
11 May 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
11 May 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
14 September 2004Return made up to 26/07/04; full list of members (6 pages)
14 September 2004Return made up to 26/07/04; full list of members (6 pages)
9 July 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
9 July 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
14 June 2004Location of register of members (1 page)
14 June 2004Location of register of members (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (3 pages)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (3 pages)
20 April 2004New director appointed (3 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (3 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
30 December 2003New director appointed (3 pages)
30 December 2003New director appointed (3 pages)
16 December 2003Registered office changed on 16/12/03 from: 21 moorfields london EC2P 2HT (1 page)
16 December 2003Registered office changed on 16/12/03 from: 21 moorfields london EC2P 2HT (1 page)
22 August 2003Return made up to 26/07/03; full list of members (6 pages)
22 August 2003Return made up to 26/07/03; full list of members (6 pages)
12 August 2003Ad 16/04/03--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
12 August 2003Ad 16/04/03--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
12 August 2003Ad 25/07/03--------- £ si 1600000@1=1600000 £ ic 1000002/2600002 (2 pages)
12 August 2003Ad 25/07/03--------- £ si 1600000@1=1600000 £ ic 1000002/2600002 (2 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed (2 pages)
7 January 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 January 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 January 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 January 2003£ nc 100/10000000 14/11/02 (1 page)
7 January 2003£ nc 100/10000000 14/11/02 (1 page)
7 January 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Company name changed precis (2279) LIMITED\certificate issued on 19/12/02 (3 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Company name changed precis (2279) LIMITED\certificate issued on 19/12/02 (3 pages)
11 December 2002Director resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
11 December 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
11 December 2002Registered office changed on 11/12/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
11 December 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)
26 July 2002Incorporation (17 pages)
26 July 2002Incorporation (17 pages)