Company NameGuggenheim Securities International Ltd
Company StatusActive
Company Number06624746
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Previous NamesLCM ABC Limited and Lazard Capital Markets International Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Osler
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed27 May 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address330 Madison Ave.
8th Floor
New York
New York 10017
United States
Secretary NameMs Alysia Stiles Kinsella
StatusCurrent
Appointed21 December 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address11-12 Hanover Street
2nd Floor
London
W1S 1YQ
Director NameMr Robert Bicknese
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed12 March 2019(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address330 Madison Ave
8th Floor
New York
Ny
10017
Director NameMr Filippos Stratos
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGreek
StatusCurrent
Appointed03 August 2023(15 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks
RoleHead Of Corporate Development And Strategic Planni
Country of ResidenceUnited States
Correspondence Address330 Madison Avenue
15th Floor
New York
10017
Director NameMr Robert Keith Lagay
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address35 Rocky Hill Road
Princeton
New Jersey 08540
United States
Director NameMr Scott McLaughlin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleHead Of Sales/Trading
Country of ResidenceUnited States
Correspondence Address39 Leevwarden Road
Darien
Connecticut 06820
United States
Director NameMr Blake J Omlie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleInstitutional Salesman
Country of ResidenceEngland
Correspondence Address8 Dukes Avenue
London
W4 2AE
Director NameMr Anders Christian Moeller
Date of BirthAugust 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed09 August 2011(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ironmonger Lane
5th Floor
London
EC2V 8EY
Director NameMr William Rosenberg
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2011(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2015)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address11 Ironmonger Lane
5th Floor
London
EC2V 8EY
Director NameMr Paul Friedman
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2015(6 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 March 2015)
RoleManager
Country of ResidenceUnited States
Correspondence Address5th Floor, The Peak 5 Wilton Road
London
SW1V 1LG
Director NameMr Ronald Iervolino
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2015(6 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 April 2015)
RoleInstitutional Financier
Country of ResidenceUnited States
Correspondence Address5th Floor, The Peak 5, Wilton Road
London
SW1V 1LG
Director NameMr Duncan Riefler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish/American
StatusResigned
Appointed31 January 2015(6 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 October 2015)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address5th Floor, The Peak 5, Wilton Road
London
SW1V 1LG
Director NameMr Julio Quintero
Date of BirthMay 1978 (Born 46 years ago)
NationalityColombian
StatusResigned
Appointed31 January 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2023)
RoleManaging Director - Legal
Country of ResidenceEngland
Correspondence Address17 King Edwards Road
2nd Floor College House
London
Ruislip
HA4 7AE
Director NameDante Ferrarie
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2015(6 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address330 Madison Ave.
8th Floor
New York
New York 10017
United States

Contact

Websitelazardcap.com

Location

Registered Address11-12 Hanover Street
2nd Floor
London
W1S 1YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.1m at £1Lcm Holdings 2008 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,838,438
Net Worth£692,580
Cash£284,864
Current Liabilities£162,836

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
4 December 2023Termination of appointment of Julio Quintero as a director on 30 November 2023 (1 page)
7 August 2023Appointment of Mr. Filippos Stratos as a director on 3 August 2023 (2 pages)
3 May 2023Full accounts made up to 31 December 2022 (24 pages)
28 February 2023Director's details changed for Mr Robert Bicknese on 28 February 2023 (2 pages)
28 February 2023Director's details changed for Mr Julio Quintero on 28 February 2023 (2 pages)
27 February 2023Registered office address changed from 5th Floor, the Peak 5, Wilton Road London SW1V 1LG to 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE on 27 February 2023 (1 page)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 September 2022Full accounts made up to 31 December 2021 (25 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 November 2021Full accounts made up to 31 December 2020 (23 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 August 2020Full accounts made up to 31 December 2019 (21 pages)
6 May 2020Appointment of Ms Alysia Stiles Kinsella as a secretary on 21 December 2017 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (22 pages)
13 March 2019Appointment of Mr Robert Bicknese as a director on 12 March 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (24 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 November 2017Full accounts made up to 31 December 2016 (24 pages)
7 November 2017Full accounts made up to 31 December 2016 (24 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
31 March 2016Termination of appointment of Duncan Riefler as a director on 31 October 2015 (1 page)
31 March 2016Termination of appointment of Dante Ferrarie as a director on 22 December 2015 (1 page)
31 March 2016Termination of appointment of Duncan Riefler as a director on 31 October 2015 (1 page)
31 March 2016Termination of appointment of Dante Ferrarie as a director on 22 December 2015 (1 page)
28 January 2016Director's details changed for Dante Ferrarie on 31 December 2015 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,100,000
(6 pages)
28 January 2016Director's details changed for Dante Ferrarie on 31 December 2015 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,100,000
(6 pages)
28 January 2016Director's details changed for Mr Richard Osler on 31 December 2015 (2 pages)
28 January 2016Director's details changed for Mr Richard Osler on 31 December 2015 (2 pages)
24 December 2015Termination of appointment of Ronald Iervolino as a director on 20 April 2015 (1 page)
24 December 2015Termination of appointment of Paul Friedman as a director on 20 March 2015 (1 page)
24 December 2015Termination of appointment of Ronald Iervolino as a director on 20 April 2015 (1 page)
24 December 2015Appointment of Mr Richard Osler as a director on 27 May 2015 (2 pages)
24 December 2015Appointment of Mr Richard Osler as a director on 27 May 2015 (2 pages)
24 December 2015Termination of appointment of Paul Friedman as a director on 20 March 2015 (1 page)
23 December 2015Appointment of Dante Ferrarie as a director on 28 May 2015 (2 pages)
23 December 2015Appointment of Dante Ferrarie as a director on 28 May 2015 (2 pages)
13 August 2015Full accounts made up to 31 December 2014 (21 pages)
13 August 2015Full accounts made up to 31 December 2014 (21 pages)
6 February 2015Appointment of Mr Julio Quintero as a director on 31 January 2015 (2 pages)
6 February 2015Company name changed lazard capital markets international LIMITED\certificate issued on 06/02/15
  • RES15 ‐ Change company name resolution on 2015-01-30
(4 pages)
6 February 2015Change of name notice (2 pages)
6 February 2015Appointment of Mr Duncan Riefler as a director on 31 January 2015 (2 pages)
6 February 2015Appointment of Mr Ronald Iervolino as a director on 31 January 2015 (2 pages)
6 February 2015Appointment of Mr Julio Quintero as a director on 31 January 2015 (2 pages)
6 February 2015Registered office address changed from 11 Ironmonger Lane 5Th Floor London EC2V 8EY to 5Th Floor, the Peak 5, Wilton Road London SW1V 1LG on 6 February 2015 (1 page)
6 February 2015Change of name notice (2 pages)
6 February 2015Appointment of Mr Duncan Riefler as a director on 31 January 2015 (2 pages)
6 February 2015Registered office address changed from 11 Ironmonger Lane 5Th Floor London EC2V 8EY to 5Th Floor, the Peak 5, Wilton Road London SW1V 1LG on 6 February 2015 (1 page)
6 February 2015Appointment of Mr Ronald Iervolino as a director on 31 January 2015 (2 pages)
6 February 2015Company name changed lazard capital markets international LIMITED\certificate issued on 06/02/15
  • RES15 ‐ Change company name resolution on 2015-01-30
(4 pages)
6 February 2015Registered office address changed from 11 Ironmonger Lane 5Th Floor London EC2V 8EY to 5Th Floor, the Peak 5, Wilton Road London SW1V 1LG on 6 February 2015 (1 page)
5 February 2015Termination of appointment of William Rosenberg as a director on 31 January 2015 (1 page)
5 February 2015Appointment of Mr Paul Friedman as a director on 31 January 2015 (2 pages)
5 February 2015Termination of appointment of Anders Christian Moeller as a director on 31 January 2015 (1 page)
5 February 2015Appointment of Mr Paul Friedman as a director on 31 January 2015 (2 pages)
5 February 2015Termination of appointment of Anders Christian Moeller as a director on 31 January 2015 (1 page)
5 February 2015Termination of appointment of William Rosenberg as a director on 31 January 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,100,000
(3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,100,000
(3 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,100,000
(3 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,100,000
(3 pages)
6 August 2014Full accounts made up to 31 December 2013 (19 pages)
6 August 2014Full accounts made up to 31 December 2013 (19 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (3 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (3 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-25
(3 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-25
(3 pages)
11 April 2014Appointment of Mr. Anders Christian Moeller as a director (2 pages)
11 April 2014Appointment of Mr. Anders Christian Moeller as a director (2 pages)
10 April 2014Termination of appointment of Robert Lagay as a director (1 page)
10 April 2014Termination of appointment of Scott Mclaughlin as a director (1 page)
10 April 2014Termination of appointment of Robert Lagay as a director (1 page)
10 April 2014Termination of appointment of Scott Mclaughlin as a director (1 page)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
10 May 2013Full accounts made up to 31 December 2012 (18 pages)
10 May 2013Full accounts made up to 31 December 2012 (18 pages)
13 November 2012Registered office address changed from 50 Stratton Street London W1J 8LL on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 50 Stratton Street London W1J 8LL on 13 November 2012 (1 page)
13 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
2 May 2012Full accounts made up to 31 December 2011 (15 pages)
2 May 2012Full accounts made up to 31 December 2011 (15 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2011Memorandum and Articles of Association (8 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2011Memorandum and Articles of Association (8 pages)
6 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 1,100,000
(3 pages)
6 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 1,100,000
(3 pages)
19 August 2011Appointment of Mr. William Rosenberg as a director (2 pages)
19 August 2011Appointment of Mr. William Rosenberg as a director (2 pages)
18 August 2011Termination of appointment of Blake Omlie as a director (1 page)
18 August 2011Termination of appointment of Blake Omlie as a director (1 page)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
10 May 2011Full accounts made up to 31 December 2010 (15 pages)
10 May 2011Full accounts made up to 31 December 2010 (15 pages)
1 July 2010Director's details changed for Mr Robert Keith Lagay on 19 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Scott Mclaughlin on 19 June 2010 (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr Robert Keith Lagay on 19 June 2010 (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr Scott Mclaughlin on 19 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Blake J Omlie on 19 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Blake J Omlie on 19 June 2010 (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (15 pages)
18 May 2010Full accounts made up to 31 December 2009 (15 pages)
15 July 2009Full accounts made up to 31 December 2008 (12 pages)
15 July 2009Full accounts made up to 31 December 2008 (12 pages)
14 July 2009Return made up to 19/06/09; full list of members (3 pages)
14 July 2009Return made up to 19/06/09; full list of members (3 pages)
27 November 2008Memorandum and Articles of Association (9 pages)
27 November 2008Memorandum and Articles of Association (9 pages)
20 November 2008Ad 06/10/08\gbp si 99900@1=99900\gbp ic 100/100000\ (2 pages)
20 November 2008Ad 06/10/08\gbp si 99900@1=99900\gbp ic 100/100000\ (2 pages)
6 November 2008Company name changed lcm abc LIMITED\certificate issued on 13/11/08 (2 pages)
6 November 2008Company name changed lcm abc LIMITED\certificate issued on 13/11/08 (2 pages)
19 September 2008Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 September 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sec to file signed print of res 15/09/2008
  • ELRES ‐ Elective resolution
(1 page)
19 September 2008Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sec to file signed print of res 15/09/2008
  • ELRES ‐ Elective resolution
(1 page)
19 September 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2008Nc inc already adjusted 15/09/08 (1 page)
19 September 2008Nc inc already adjusted 15/09/08 (1 page)
18 September 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
18 September 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/09/2008
(7 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/09/2008
(7 pages)
19 June 2008Incorporation (19 pages)
19 June 2008Incorporation (19 pages)