LAZARD & CO., SERVICES LIMITED

LAZARD & CO., SERVICES LIMITED

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

    Company NameLAZARD & CO., SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03903842
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LAZARD & CO., SERVICES LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is LAZARD & CO., SERVICES LIMITED located?

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

    What were the previous names of LAZARD & CO., SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TREATEVENT 2000 LIMITEDJan 10, 2000Jan 10, 2000

    What are the latest accounts for LAZARD & CO., SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LAZARD & CO., SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2027
    Next Confirmation Statement DueJan 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2026
    OverdueNo

    What are the latest filings for LAZARD & CO., SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 08, 2026 with no updates

    3 pagesCS01

    Director's details changed for Lord Lord David Gifford Leathes Prior on Jan 08, 2026

    2 pagesCH01

    Director's details changed for Lord Lord David Gifford Leathes Prior on Dec 16, 2025

    2 pagesCH01

    Director's details changed for Lord Lord David Gifford Leathes Prior on Dec 15, 2025

    2 pagesCH01

    Director's details changed for Lord David Gifford Leathes Prior on Dec 11, 2025

    2 pagesCH01

    Director's details changed for Lord David Gifford Leathes Prior on Dec 10, 2025

    2 pagesCH01

    Director's details changed for Ms Samantha Victoria Worth on Dec 09, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Resolutions

    Resolutions
    2 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

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of William John Rucker as a director on Sep 15, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Appointment of Lord David Gifford Leathes Prior as a director on Sep 22, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Appointment of Mr Timothy David William Springhall as a director on Mar 28, 2022

    2 pagesAP01

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

    2 pagesAP03

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

    2 pagesAP01

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

    1 pagesTM01

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

    1 pagesTM02

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Robert James Rountree as a director on Dec 21, 2021

    1 pagesTM01

    Who are the officers of LAZARD & CO., SERVICES 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
    293113310001
    FOSTER, Catharine Rebecca
    Manchester Square
    W1U 3PZ London
    20
    England
    Director
    Manchester Square
    W1U 3PZ London
    20
    England
    United KingdomBritish293112670001
    KAPADIA, Cyrus
    Manchester Square
    W1U 3PZ London
    20
    England
    Director
    Manchester Square
    W1U 3PZ London
    20
    England
    United KingdomBritish262752390001
    SPRINGHALL, Timothy David William
    Manchester Square
    W1U 3PZ London
    20
    England
    Director
    Manchester Square
    W1U 3PZ London
    20
    England
    EnglandBritish185959010001
    THE LORD PRIOR, David Gifford Leathes, Lord
    Manchester Square
    W1U 3PZ London
    20
    England
    Director
    Manchester Square
    W1U 3PZ London
    20
    England
    EnglandBritish6405230005
    WORTH, Samantha Victoria
    Manchester Square
    W1U 3PZ London
    20
    England
    Director
    Manchester Square
    W1U 3PZ London
    20
    England
    EnglandBritish282785400001
    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
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AGIUS, Marcus Ambrose Paul
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish5845320004
    COLE, Victoria Clare
    Sheffield Green
    TN22 3RB Fletching
    Pound Farm
    East Sussex
    Director
    Sheffield Green
    TN22 3RB Fletching
    Pound Farm
    East Sussex
    British118785940002
    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
    DUREY, Howard Ernest
    42 Chenies Avenue
    HP6 6PP Amersham
    Buckinghamshire
    Director
    42 Chenies Avenue
    HP6 6PP Amersham
    Buckinghamshire
    EnglandBritish68643910001
    EVANS, Laurence Adrian Waring
    11 Cadogan Square
    SW1X 0HT London
    Director
    11 Cadogan Square
    SW1X 0HT London
    British34762730001
    FARRER-BROWN, Robert Jamieson
    16 Brooksby Street
    N1 1HA London
    Director
    16 Brooksby Street
    N1 1HA London
    United KingdomBritish122492970001
    GISMONDI, Paul Arthur
    50 Stratton Street
    London
    W1J 8LL
    Director
    50 Stratton Street
    London
    W1J 8LL
    United KingdomBritish/Us126431290001
    HANSFORD, James Victor
    24b Old Farm Road
    Darien
    Connecticut
    06820
    Usa
    Director
    24b Old Farm Road
    Darien
    Connecticut
    06820
    Usa
    UsaBritish105682320001
    JONES, Nicholas Michael Houssemayne
    The Manor
    Coln St Dennut
    GL54 3JU Cheltenham
    Gloucestershire
    Director
    The Manor
    Coln St Dennut
    GL54 3JU Cheltenham
    Gloucestershire
    EnglandBritish212113470002
    KIERNAN, Peter Anthony
    2 Larpent Avenue
    SW15 6UP London
    Director
    2 Larpent Avenue
    SW15 6UP London
    United KingdomBritish141911950001
    LEONARD, Christopher Patrick
    51d Lammas Park Road
    Ealing
    W5 5JD London
    Director
    51d Lammas Park Road
    Ealing
    W5 5JD London
    British108372110002
    MITCHELL, Andrew John Bower, Rt Hon
    30 Gibson Square
    N1 0RD London
    Director
    30 Gibson Square
    N1 0RD London
    UkBritish55191260001
    MOORE, Karen Bernice
    6 Laurel Road
    Barnes
    SW13 0EE London
    Director
    6 Laurel Road
    Barnes
    SW13 0EE London
    British67909290004
    MOYES, Martin Gerald
    The Old Manse
    Holt
    BA14 6RS Trowbridge
    Wiltshire
    Director
    The Old Manse
    Holt
    BA14 6RS Trowbridge
    Wiltshire
    British39919570001
    MYERS, Gregory Ridgeway
    155 Sloane Street
    SW1X 9AB London
    Flat 4
    Director
    155 Sloane Street
    SW1X 9AB London
    Flat 4
    United KingdomAmerican140392180001
    NORMAN, Archibald John
    50 Stratton Street
    London
    W1J 8LL
    Director
    50 Stratton Street
    London
    W1J 8LL
    United KingdomBritish147514830001
    OGLETHORPE, Christopher Miles
    17 Cunningham
    Hill Road
    AL1 5BX St. Albans
    Hertfordshire
    Director
    17 Cunningham
    Hill Road
    AL1 5BX St. Albans
    Hertfordshire
    EnglandBritish109116160001
    ORSZAG, Peter Richard
    50 Stratton Street
    London
    W1J 8LL
    Director
    50 Stratton Street
    London
    W1J 8LL
    United StatesAmerican264735840001
    ROBSON, Samantha Anne
    50 Stratton Street
    London
    W1J 8LL
    Director
    50 Stratton Street
    London
    W1J 8LL
    United KingdomBritish160918000001
    ROSEN, Jeffrey Allen
    30 Rockefeller Plaza
    New York
    Ny 10020
    United States
    Director
    30 Rockefeller Plaza
    New York
    Ny 10020
    United States
    United StatesAmerican107289040001
    ROUNTREE, Robert James
    95 Allee Du Lac Inferieur
    Le Vesinet
    78110
    France
    Director
    95 Allee Du Lac Inferieur
    Le Vesinet
    78110
    France
    FranceBritish112636560001
    RUCKER, William John
    32 Baskerville Road
    Wandsworth
    SW18 3RS London
    Director
    32 Baskerville Road
    Wandsworth
    SW18 3RS London
    United KingdomBritish70472490002
    SCOTT, John
    11 New River Head
    173 Rosebery Avenue
    EC1R 4UJ London
    Director
    11 New River Head
    173 Rosebery Avenue
    EC1R 4UJ London
    EnglandBritish124488530002
    SHOTT, Nicholas Roland
    The Manor House
    Hill Deverill
    BA12 7EQ Warminster
    Wiltshire
    Director
    The Manor House
    Hill Deverill
    BA12 7EQ Warminster
    Wiltshire
    United KingdomBritish97737430001

    Who are the persons with significant control of LAZARD & CO., SERVICES 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
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05026977
    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