LAZARD & CO., HOLDINGS LIMITED
Overview
| Company Name | LAZARD & CO., HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03889341 |
| 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., HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is LAZARD & CO., 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 & CO., HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIGUREADD LIMITED | Dec 06, 1999 | Dec 06, 1999 |
What are the latest accounts for LAZARD & CO., HOLDINGS 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., HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for LAZARD & CO., HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 06, 2025 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 17, 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 Victoria Worth on Dec 09, 2025 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 57 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 Dec 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 62 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William John Rucker as a director on Sep 15, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 58 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Lord David Gifford Leathes Prior as a director on Sep 22, 2022 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 56 pages | AA | ||||||||||
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 director on Feb 28, 2022 | 2 pages | AP01 | ||||||||||
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 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 | ||||||||||
Termination of appointment of Robert James Rountree as a director on Dec 21, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of LAZARD & CO., 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 | 293112430001 | |||||||
| 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 | ||||||
| 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 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AGIUS, Marcus Ambrose Paul | Director | 130 Wilton Road SW1V 1LQ London | United Kingdom | British | 5845320004 | |||||
| COLE, Victoria Clare | Director | Sheffield Green TN22 3RB Fletching Pound Farm East Sussex | British | 118785940002 | ||||||
| DAVID-WEILL, Michel Alexandre | Director | Vikings Cove 45 Peacock Lane 11560 Locust Valley New York U S A | French | 28790870002 | ||||||
| DENNIS, William David Wesley | Director | Hall Farm Swanworth Lane, Mickleham RH5 6DY Dorking Surrey | United Kingdom | British | 24045020002 | |||||
| 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 | ||||||
| FARRER-BROWN, Robert Jamieson | Director | 16 Brooksby Street N1 1HA London | United Kingdom | British | 122492970001 | |||||
| GISMONDI, Paul Arthur | Director | 50 Stratton Street London W1J 8LL | United Kingdom | British/Us | 126431290001 | |||||
| HAAS, Jean-Claude | Director | 59 Boulevard Lannes FOREIGN Paris 75116 France | French | 68673010002 | ||||||
| HANSFORD, James Victor | Director | 24b Old Farm Road Darien Connecticut 06820 Usa | Usa | British | 105682320001 | |||||
| JONES, Nicholas Michael Houssemayne | Director | The Manor Coln St Dennut GL54 3JU Cheltenham Gloucestershire | England | British | 212113470002 | |||||
| KIERNAN, Peter Anthony, Mr. | Director | 2 Larpent Avenue SW15 6UP London | United Kingdom | British | 141911950001 | |||||
| LEONARD, Christopher Patrick | Director | 51d Lammas Park Road Ealing W5 5JD London | British | 108372110002 | ||||||
| LOOMIS JR, William R | Director | 19 Oneida Court Greenwich Ct 06830 Usa | American | 68672680001 | ||||||
| MITCHELL, Andrew John Bower, Rt Hon | Director | 30 Gibson Square N1 0RD London | Uk | British | 55191260001 | |||||
| MOORE, Karen Bernice | Director | 6 Laurel Road Barnes SW13 0EE London | British | 67909290004 | ||||||
| MYERS, Gregory Ridgeway | Director | 155 Sloane Street SW1X 9AB London Flat 4 | United Kingdom | American | 140392180001 | |||||
| NORMAN, Archibald John | Director | 50 Stratton Street London W1J 8LL | United Kingdom | British | 147514830001 | |||||
| OGLETHORPE, Christopher Miles | Director | 17 Cunningham Hill Road AL1 5BX St. Albans Hertfordshire | England | British | 109116160001 | |||||
| ORSZAG, Peter Richard | Director | 50 Stratton Street London W1J 8LL | United States | American | 264735840001 | |||||
| ROBSON, Samantha Anne | Director | 50 Stratton Street London W1J 8LL | United Kingdom | British | 160918000001 | |||||
| ROGER, Bruno | Director | 88 Rue De Caronelle 75007 Paris France | French | 38337830001 | ||||||
| ROSEN, Jeffrey Allen | Director | 30 Rockefeller Plaza New York Ny 10020 United States | United States | American | 107289040001 | |||||
| ROUNTREE, Robert James | Director | 95 Allee Du Lac Inferieur Le Vesinet 78110 France | France | British | 112636560001 |
What are the latest statements on persons with significant control for LAZARD & CO., HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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