LAZARD INDIA HOLDINGS LIMITED

LAZARD INDIA HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAZARD INDIA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02774883
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAZARD INDIA HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is LAZARD INDIA HOLDINGS LIMITED located?

    Registered Office Address
    20 Manchester Square
    W1U 3PZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LAZARD INDIA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAZARD CREDITCAPITAL HOLDINGS LIMITEDMay 27, 1993May 27, 1993
    CREDITCAPITAL HOLDINGS LIMITEDMay 05, 1993May 05, 1993
    HACKREMCO (NO.801) LIMITEDDec 18, 1992Dec 18, 1992

    What are the latest accounts for LAZARD INDIA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LAZARD INDIA HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2024

    What are the latest filings for LAZARD INDIA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: change of registered office 16/05/2025
    RES13

    Registered office address changed from 50 Stratton Street London W1J 8LL to 20 Manchester Square London W1U 3PZ on May 19, 2025

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 18, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Termination of appointment of James Victor Hansford as a director on Jan 02, 2024

    1 pagesTM01

    Appointment of Mr Timothy David William Springhall as a director on Jan 02, 2024

    2 pagesAP01

    Withdraw the company strike off application

    1 pagesDS02

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 23, 2023

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Appointment of Ms Catharine Rebecca Foster as a secretary on Feb 28, 2022

    2 pagesAP03

    Termination of appointment of Robert Jamieson Farrer-Brown as a secretary on Feb 28, 2022

    1 pagesTM02

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Who are the officers of LAZARD INDIA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, Catharine Rebecca
    Manchester Square
    W1U 3PZ London
    20
    England
    Secretary
    Manchester Square
    W1U 3PZ London
    20
    England
    293113480001
    ROUNTREE, Robert James
    95 Allee Du Lac Inferieur
    Le Vesinet
    78110
    France
    Director
    95 Allee Du Lac Inferieur
    Le Vesinet
    78110
    France
    FranceBritish112636560001
    SPRINGHALL, Timothy David William
    Manchester Square
    W1U 3PZ London
    20
    England
    Director
    Manchester Square
    W1U 3PZ London
    20
    England
    EnglandBritish185959010001
    CHATTERWAY, Dennis Alan
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    Nominee Secretary
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    British900002380001
    DENNIS, William David Wesley
    Hall Farm
    Swanworth Lane, Mickleham
    RH5 6DY Dorking
    Surrey
    Secretary
    Hall Farm
    Swanworth Lane, Mickleham
    RH5 6DY Dorking
    Surrey
    British24045020002
    FARRER-BROWN, Robert Jamieson
    16 Brooksby Street
    N1 1HA London
    Secretary
    16 Brooksby Street
    N1 1HA London
    British122492970001
    HUNTLY, Gordon Stephen Kirby
    Lark Rise 29 The Green
    Mentmore
    LU7 0QF Leighton Buzzard
    Bedfordshire
    Secretary
    Lark Rise 29 The Green
    Mentmore
    LU7 0QF Leighton Buzzard
    Bedfordshire
    British5479410001
    NIGHTINGALE, Claire
    6 Stanley Road
    East Sheen
    SW14 7DZ London
    Secretary
    6 Stanley Road
    East Sheen
    SW14 7DZ London
    British78251780001
    WATSON, Dicken Anthony George
    581 Manchester Road
    E14 3NU London
    Secretary
    581 Manchester Road
    E14 3NU London
    British120551690001
    BLAKESLEY, Andrew Laurence
    De Fontenay
    Hyde Heath
    HP6 5SG Amersham
    Buckinghamshire
    Director
    De Fontenay
    Hyde Heath
    HP6 5SG Amersham
    Buckinghamshire
    British92105350001
    DENNIS, William David Wesley
    Hall Farm
    Swanworth Lane, Mickleham
    RH5 6DY Dorking
    Surrey
    Director
    Hall Farm
    Swanworth Lane, Mickleham
    RH5 6DY Dorking
    Surrey
    United KingdomBritish24045020002
    EVANS, Laurence Adrian Waring
    11 Cadogan Square
    SW1X 0HT London
    Director
    11 Cadogan Square
    SW1X 0HT London
    British34762730001
    HANSFORD, James Victor
    24 B Old Farm Road
    Darien
    Connecticut 06820
    United States
    Director
    24 B Old Farm Road
    Darien
    Connecticut 06820
    United States
    United StatesBritish111914220001
    MOORE, Karen Bernice
    6 Laurel Road
    Barnes
    SW13 0EE London
    Director
    6 Laurel Road
    Barnes
    SW13 0EE London
    British67909290004
    OGLETHORPE, Christopher Miles
    17 Cunningham
    Hill Road
    AL1 5BX St. Albans
    Hertfordshire
    Director
    17 Cunningham
    Hill Road
    AL1 5BX St. Albans
    Hertfordshire
    EnglandBritish109116160001
    SIMS, Carolyn
    15 Ridgmont Road
    AL1 3AG St Albans
    Hertfordshire
    Director
    15 Ridgmont Road
    AL1 3AG St Albans
    Hertfordshire
    United KingdomBritish274799990001
    STONE, Jeremy Ron
    31 Scarsdale Villas
    Kensington
    W8 6PU London
    Director
    31 Scarsdale Villas
    Kensington
    W8 6PU London
    United KingdomBritish49690210002
    VEREY, David John, Sir
    3 Airlie Gardens
    W8 7AJ London
    Director
    3 Airlie Gardens
    W8 7AJ London
    EnglandBritish4769330001
    WHITE, John Richard
    1 Egliston Road
    SW15 1AL London
    Director
    1 Egliston Road
    SW15 1AL London
    British55583060003
    HACKWOOD SERVICE COMPANY
    Barrington House 56-67 Gresham Street
    EC2V 7BB London
    Nominee Director
    Barrington House 56-67 Gresham Street
    EC2V 7BB London
    900002370001

    Who are the persons with significant control of LAZARD INDIA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stratton Street
    W1J 8LL London
    50
    England
    Apr 06, 2016
    Stratton Street
    W1J 8LL London
    50
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03889341
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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