LAZARD & CO., LIMITED
Overview
| Company Name | LAZARD & CO., LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00162175 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAZARD & CO., LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is LAZARD & CO., LIMITED located?
| Registered Office Address | 20 Manchester Square W1U 3PZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAZARD & CO., LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAZARD BANK LIMITED | Aug 01, 2000 | Aug 01, 2000 |
| LAZARD BROTHERS & CO. LIMITED | Dec 30, 1919 | Dec 30, 1919 |
What are the latest accounts for LAZARD & CO., LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LAZARD & CO., LIMITED?
| Last Confirmation Statement Made Up To | Apr 20, 2027 |
|---|---|
| Next Confirmation Statement Due | May 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2026 |
| Overdue | No |
What are the latest filings for LAZARD & CO., LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 20, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Lord Lord David Gifford Leathes Prior on Jan 08, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Lord Lord David Gifford Leathes Prior on Dec 16, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Lord Lord David Gifford Leathes Prior on Dec 15, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Lord David Gifford Leathes Prior on Dec 11, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Lord David Gifford Leathes Prior on Dec 10, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Samantha Worth on Dec 09, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 86 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 50 Stratton Street London W1J 8LL to 20 Manchester Square London W1U 3PZ on May 19, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of William John Rucker as a director on Sep 15, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Gifford Leathes Prior as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Timothy David William Springhall as a director on Mar 28, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Catharine Rebecca Foster as a secretary on Feb 28, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Ms Catharine Rebecca Foster as a director on Feb 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Jamieson Farrer-Brown as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Jamieson Farrer-Brown as a secretary on Feb 28, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter Richard Orszag as a director on Dec 21, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of LAZARD & CO., LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, Catharine Rebecca | Secretary | Manchester Square W1U 3PZ London 20 England | 293112840001 | |||||||
| FOSTER, Catharine Rebecca | Director | Manchester Square W1U 3PZ London 20 England | United Kingdom | British | 293112670001 | |||||
| KAPADIA, Cyrus | Director | Manchester Square W1U 3PZ London 20 England | United Kingdom | British | 262752390001 | |||||
| SPRINGHALL, Timothy David William | Director | Manchester Square W1U 3PZ London 20 England | England | British | 185959010001 | |||||
| THE LORD PRIOR, David Gifford Leathes, Lord | Director | Manchester Square W1U 3PZ London 20 England | England | British | 6405230005 | |||||
| WORTH, Samantha Victoria | Director | Manchester Square W1U 3PZ London 20 England | England | British | 282785400001 | |||||
| DENNIS, William David Wesley | Secretary | Hall Farm Swanworth Lane, Mickleham RH5 6DY Dorking Surrey | British | 24045020002 | ||||||
| EADY, Anthony James | Secretary | 10 Evelyn Close Egley Road GU22 0DG Woking Surrey | British | 4769300001 | ||||||
| FARRER-BROWN, Robert Jamieson | Secretary | 16 Brooksby Street N1 1HA London | British | 122492970001 | ||||||
| NIGHTINGALE, Claire | Secretary | 6 Stanley Road East Sheen SW14 7DZ London | British | 78251780001 | ||||||
| WATSON, Dicken Anthony George | Secretary | 581 Manchester Road E14 3NU London | British | 120551690001 | ||||||
| ADCOCK, Andrew John | Director | 29 Norland Square W11 4PU London | United Kingdom | British | 14273790001 | |||||
| ADDE, Svante Lennart Stensson | Director | 6 Cottesmore Court Stanford Road W8 5QL London | England | Swedish | 48792830001 | |||||
| AGIUS, Marcus Ambrose Paul | Director | 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 5845320004 | |||||
| ALCOCK, Roger Edward | Director | St Florent Grand Marais Road Vale CHANNEL Guernsey Ci | British | 71283060001 | ||||||
| ANDERSON, David John Lane Freer | Director | High Down Easton SO21 1EG Winchester | England | British | 79541830001 | |||||
| BALFE, John Paul | Director | 166 Bishopsgate Apartment 304 EC2M 4LX London | American | 71450230001 | ||||||
| BAUGHAN, Michael Christopher | Director | Vine House Hampstead Square NW3 1AB London | Uk | British | 30720960001 | |||||
| BLAKENHAM, Michael John, Viscount | Director | 1 St Leonards Studios Smith Street SW3 4EN London | United Kingdom | British | 59420750001 | |||||
| BLAKESLEY, Andrew Laurence | Director | De Fontenay Hyde Heath HP6 5SG Amersham Buckinghamshire | British | 92105350001 | ||||||
| BOSE, Udayan | Director | 34 A Stirling Apartments Pedder Road FOREIGN Bombay 400 026 India | Indian | 69338920001 | ||||||
| BOTTARI, Etienne David | Director | 51 Cambridge Road South W4 3DA London | England | Italian | 41696990001 | |||||
| BOTTENHEIM, Michael Charles | Director | 3 Gertrude Street SW10 0JN London | United Kingdom | Dutch | 28790590001 | |||||
| BRAGGIOTTI, Gerardo | Director | Via Fiori Oscuri 3 FOREIGN Milan 20121 Italy | Italian | 70236710001 | ||||||
| BROCK, Peter Edward | Director | Mechthildstrasse 28 60320 Frankfurt Main Germany | British | 69223630001 | ||||||
| BUIST-WELLS, William | Director | 146 Oxford Gardens W10 6LZ London | England | British | 28790600001 | |||||
| BURRELL, Mark William | Director | 43a Reeves Mews South Audley Street W1Y 3PA London | United Kingdom | British | 7567820001 | |||||
| CATTO, Alexander Gordon, The Honourable | Director | 81 Kinnerton Street SW1X 8ED London | United Kingdom | British | 66386240001 | |||||
| CLEGG, Robert Duncan | Director | 119 Albert Street NW1 7NB London | British | 68327160001 | ||||||
| COLE, Victoria Clare | Director | Sheffield Green TN22 3RB Fletching Pound Farm East Sussex | British | 118785940002 | ||||||
| COLLINS, John Robert | Director | Windwhistle Fairchurch Lane TN5 6PP Wadhurst East Sussex | British | 32307220004 | ||||||
| CONSTANT, Robert Ashley Meyricke | Director | Ivalls Cottage Bentworth GU34 5JU Alton Hampshire | United Kingdom | British | 67908990001 | |||||
| COSTAIN, Nigel Matthew Alfred | Director | 124 Taybridge Road SW11 5PZ London | British | 62144420001 | ||||||
| COVENEY, Anthony Michael | Director | 54 Sevenoaks Road BR6 9JL Orpington Kent | British | 52935740001 | ||||||
| CROSS BROWN, Tom | Director | Shipton Old Farm MK18 3JL Winslow Buckinghamshire | United Kingdom | English | 154509390001 |
Who are the persons with significant control of LAZARD & CO., LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lazard & Co., Holdings Limited | Apr 06, 2016 | Stratton Street W1J 8LL London 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0