Wandsworth
London
SW18 3RS
Secretary Name | Ms Catharine Rebecca Foster |
---|---|
Status | Current |
Appointed | 28 February 2022(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Director Name | Mr Timothy David William Springhall |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Director Name | Mr Nicholas Michael Houssemayne Jones |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 December 2004) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | The Manor Coln St Dennut Cheltenham Gloucestershire GL54 3JU Wales |
Director Name | Mr Marcus Ambrose Paul Agius |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2006) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Charles Gould Ward Iii |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2004(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 February 2007) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | One East End Avenue Apartment 10/11b New York New York 10021 United States |
Director Name | Mr William David Wesley Dennis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Swanworth Lane, Mickleham Dorking Surrey RH5 6DY |
Director Name | James Victor Hansford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 May 2005) |
Role | Banker-Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 24b Old Farm Road Darien Connecticut 06820 United States |
Director Name | Mr Christopher Miles Oglethorpe |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2005) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 17 Cunningham Hill Road St. Albans Hertfordshire AL1 5BX |
Secretary Name | Mr William David Wesley Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Swanworth Lane, Mickleham Dorking Surrey RH5 6DY |
Director Name | Mr Peter Anthony Kiernan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 February 2010) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Larpent Avenue London SW15 6UP |
Director Name | Carolyn Sims |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Ridgmont Road St Albans Hertfordshire AL1 3AG |
Director Name | Christopher Patrick Leonard |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2006) |
Role | Company Director |
Correspondence Address | 51d Lammas Park Road Ealing London W5 5JD |
Secretary Name | Claire Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 6 Stanley Road East Sheen London SW14 7DZ |
Director Name | Victoria Clare Cole |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 April 2009) |
Role | Chief Operating Officer |
Correspondence Address | Pound Farm Sheffield Green Fletching East Sussex TN22 3RB |
Director Name | Mr Jeffrey Allen Rosen |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2007(3 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 November 2019) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 30 Rockefeller Plaza New York Ny 10020 United States |
Secretary Name | Dicken Anthony George Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2007) |
Role | Solicitor |
Correspondence Address | 581 Manchester Road London E14 3NU |
Director Name | Mr Robert James Rountree |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 February 2022) |
Role | Chartered Accountant |
Country of Residence | France |
Correspondence Address | 95 Allee Du Lac Inferieur Le Vesinet 78110 France |
Secretary Name | Mr Robert Jamieson Farrer-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 February 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Brooksby Street London N1 1HA |
Director Name | Mr Peter Richard Orszag |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2019(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2022) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organisation & Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 22 December 2004) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | lazard.com |
---|
Registered Address | 50 Stratton Street London W1J 8LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Lazard & Co Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
29 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Termination of appointment of William John Rucker as a director on 15 September 2023 (1 page) |
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
30 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 April 2022 | Appointment of Mr Timothy David William Springhall as a director on 27 April 2022 (2 pages) |
2 March 2022 | Appointment of Ms Catharine Rebecca Foster as a secretary on 28 February 2022 (2 pages) |
1 March 2022 | Termination of appointment of Robert Jamieson Farrer-Brown as a secretary on 28 February 2022 (1 page) |
24 February 2022 | Termination of appointment of Robert James Rountree as a director on 17 February 2022 (1 page) |
23 February 2022 | Termination of appointment of Peter Richard Orszag as a director on 17 February 2022 (1 page) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
26 November 2019 | Appointment of Mr Peter Richard Orszag as a director on 25 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Jeffrey Allen Rosen as a director on 21 November 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
18 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
18 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
4 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
6 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
30 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
13 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
11 February 2010 | Termination of appointment of Peter Kiernan as a director (1 page) |
11 February 2010 | Termination of appointment of Peter Kiernan as a director (1 page) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
16 May 2009 | Appointment terminated director victoria cole (1 page) |
16 May 2009 | Appointment terminated director victoria cole (1 page) |
23 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
23 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
13 October 2008 | Director's change of particulars / victoria cole / 07/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / victoria cole / 07/10/2008 (1 page) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
13 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | New secretary appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
9 February 2006 | Return made up to 27/01/06; full list of members (8 pages) |
9 February 2006 | Return made up to 27/01/06; full list of members (8 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (3 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
26 January 2005 | New director appointed (3 pages) |
26 January 2005 | New director appointed (3 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | New director appointed (3 pages) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
28 June 2004 | New director appointed (3 pages) |
28 June 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
22 April 2004 | New director appointed (3 pages) |
22 April 2004 | New director appointed (3 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
16 April 2004 | New director appointed (3 pages) |
16 April 2004 | New director appointed (3 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | New secretary appointed;new director appointed (5 pages) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | New director appointed (4 pages) |
14 April 2004 | New director appointed (4 pages) |
14 April 2004 | New secretary appointed;new director appointed (5 pages) |
1 April 2004 | Company name changed precis (2402) LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed precis (2402) LIMITED\certificate issued on 01/04/04 (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
27 January 2004 | Incorporation (17 pages) |
27 January 2004 | Incorporation (17 pages) |