Company NameLazard Services Holdings Limited
DirectorsWilliam John Rucker and Timothy David William Springhall
Company StatusActive
Company Number05026977
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameWilliam John Rucker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(2 months after company formation)
Appointment Duration20 years
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address32 Baskerville Road
Wandsworth
London
SW18 3RS
Secretary NameMs Catharine Rebecca Foster
StatusCurrent
Appointed28 February 2022(18 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
Appointed27 April 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameMr Nicholas Michael Houssemayne Jones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 December 2004)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressThe Manor
Coln St Dennut
Cheltenham
Gloucestershire
GL54 3JU
Wales
Director NameMr Marcus Ambrose Paul Agius
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Charles Gould Ward Iii
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2004(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 2007)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence AddressOne East End Avenue
Apartment 10/11b
New York
New York 10021
United States
Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 months after company formation)
Appointment Duration2 years (resigned 01 April 2006)
RoleLawyer
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
Appointed01 April 2004(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2005)
RoleBanker-Chartered Accountant
Country of ResidenceUnited States
Correspondence Address24b Old Farm Road
Darien
Connecticut
06820
United States
Director NameMr Christopher Miles Oglethorpe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address17 Cunningham
Hill Road
St. Albans
Hertfordshire
AL1 5BX
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusResigned
Appointed01 April 2004(2 months after company formation)
Appointment Duration2 years (resigned 01 April 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameMr Peter Anthony Kiernan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(4 months, 2 weeks 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(8 months, 1 week 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 NameChristopher Patrick Leonard
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2006)
RoleCompany Director
Correspondence Address51d Lammas Park Road
Ealing
London
W5 5JD
Secretary NameClaire Nightingale
NationalityBritish
StatusResigned
Appointed01 April 2006(2 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(2 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(3 years 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(3 years, 1 month 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(3 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 17 February 2022)
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(3 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 Peter Richard Orszag
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2019(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2022)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organisation & Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed22 March 2004(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 22 December 2004)
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 at £1Lazard & Co Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

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

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2024Confirmation statement made on 27 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)
8 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
30 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 April 2022Appointment of Mr Timothy David William Springhall as a director on 27 April 2022 (2 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)
24 February 2022Termination of appointment of Robert James Rountree as a director on 17 February 2022 (1 page)
23 February 2022Termination of appointment of Peter Richard Orszag as a director on 17 February 2022 (1 page)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 January 2020Confirmation statement made on 27 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)
28 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
18 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
18 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(6 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(6 pages)
4 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
4 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(6 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(6 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
6 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(6 pages)
6 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(6 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
30 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
30 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 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
(26 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
(26 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (6 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)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
16 May 2009Appointment terminated director victoria cole (1 page)
16 May 2009Appointment terminated director victoria cole (1 page)
23 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 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 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 January 2008Return made up to 27/01/08; full list of members (3 pages)
29 January 2008Return made up to 27/01/08; full list of members (3 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (6 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 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 April 2007New secretary appointed (2 pages)
15 April 2007New secretary 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)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
29 January 2007Return made up to 27/01/07; full list of members (2 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)
26 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (6 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 2006New secretary appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
9 February 2006Return made up to 27/01/06; full list of members (8 pages)
9 February 2006Return made up to 27/01/06; full list of members (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (7 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (3 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
2 February 2005Return made up to 27/01/05; full list of members (8 pages)
2 February 2005Return made up to 27/01/05; full list of members (8 pages)
26 January 2005New director appointed (3 pages)
26 January 2005New director appointed (3 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (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)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
22 April 2004New director appointed (3 pages)
22 April 2004New director appointed (3 pages)
20 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2004New director appointed (3 pages)
16 April 2004New director appointed (3 pages)
15 April 2004Director resigned (1 page)
15 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
15 April 2004Registered office changed on 15/04/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
15 April 2004Registered office changed on 15/04/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
14 April 2004New director appointed (3 pages)
14 April 2004New director appointed (3 pages)
14 April 2004New director appointed (3 pages)
14 April 2004New secretary appointed;new director appointed (5 pages)
14 April 2004New director appointed (3 pages)
14 April 2004New director appointed (4 pages)
14 April 2004New director appointed (4 pages)
14 April 2004New secretary appointed;new director appointed (5 pages)
1 April 2004Company name changed precis (2402) LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed precis (2402) LIMITED\certificate issued on 01/04/04 (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
27 January 2004Incorporation (17 pages)
27 January 2004Incorporation (17 pages)