LAZARD INDIA HOLDINGS LIMITED
Overview
| Company Name | LAZARD INDIA HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02774883 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of LAZARD INDIA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAZARD CREDITCAPITAL HOLDINGS LIMITED | May 27, 1993 | May 27, 1993 |
| CREDITCAPITAL HOLDINGS LIMITED | May 05, 1993 | May 05, 1993 |
| HACKREMCO (NO.801) LIMITED | Dec 18, 1992 | Dec 18, 1992 |
What are the latest accounts for LAZARD INDIA HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LAZARD INDIA HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 18, 2024 |
What are the latest filings for LAZARD INDIA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Resolutions Resolutions | 1 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 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Termination of appointment of James Victor Hansford as a director on Jan 02, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy David William Springhall as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Dec 23, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Appointment of Ms Catharine Rebecca Foster as a secretary on Feb 28, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Jamieson Farrer-Brown as a secretary on Feb 28, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Who are the officers of LAZARD INDIA HOLDINGS 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 | 293113480001 | |||||||
| ROUNTREE, Robert James | Director | 95 Allee Du Lac Inferieur Le Vesinet 78110 France | France | British | 112636560001 | |||||
| SPRINGHALL, Timothy David William | Director | Manchester Square W1U 3PZ London 20 England | England | British | 185959010001 | |||||
| CHATTERWAY, Dennis Alan | Nominee Secretary | 14 Warren Close Elmswell IP30 9DS Bury St Edmunds Suffolk | British | 900002380001 | ||||||
| DENNIS, William David Wesley | Secretary | Hall Farm Swanworth Lane, Mickleham RH5 6DY Dorking Surrey | British | 24045020002 | ||||||
| FARRER-BROWN, Robert Jamieson | Secretary | 16 Brooksby Street N1 1HA London | British | 122492970001 | ||||||
| HUNTLY, Gordon Stephen Kirby | Secretary | Lark Rise 29 The Green Mentmore LU7 0QF Leighton Buzzard Bedfordshire | British | 5479410001 | ||||||
| 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 | ||||||
| BLAKESLEY, Andrew Laurence | Director | De Fontenay Hyde Heath HP6 5SG Amersham Buckinghamshire | British | 92105350001 | ||||||
| DENNIS, William David Wesley | Director | Hall Farm Swanworth Lane, Mickleham RH5 6DY Dorking Surrey | United Kingdom | British | 24045020002 | |||||
| EVANS, Laurence Adrian Waring | Director | 11 Cadogan Square SW1X 0HT London | British | 34762730001 | ||||||
| HANSFORD, James Victor | Director | 24 B Old Farm Road Darien Connecticut 06820 United States | United States | British | 111914220001 | |||||
| MOORE, Karen Bernice | Director | 6 Laurel Road Barnes SW13 0EE London | British | 67909290004 | ||||||
| OGLETHORPE, Christopher Miles | Director | 17 Cunningham Hill Road AL1 5BX St. Albans Hertfordshire | England | British | 109116160001 | |||||
| SIMS, Carolyn | Director | 15 Ridgmont Road AL1 3AG St Albans Hertfordshire | United Kingdom | British | 274799990001 | |||||
| STONE, Jeremy Ron | Director | 31 Scarsdale Villas Kensington W8 6PU London | United Kingdom | British | 49690210002 | |||||
| VEREY, David John, Sir | Director | 3 Airlie Gardens W8 7AJ London | England | British | 4769330001 | |||||
| WHITE, John Richard | Director | 1 Egliston Road SW15 1AL London | British | 55583060003 | ||||||
| HACKWOOD SERVICE COMPANY | Nominee Director | Barrington House 56-67 Gresham Street EC2V 7BB London | 900002370001 |
Who are the persons with significant control of LAZARD INDIA HOLDINGS 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