LAZARD SERVICES HOLDINGS LIMITED

LAZARD SERVICES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLAZARD SERVICES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05026977
    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 SERVICES HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LAZARD SERVICES HOLDINGS LIMITED located?

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

    What were the previous names of LAZARD SERVICES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (2402) LIMITEDJan 27, 2004Jan 27, 2004

    What are the latest accounts for LAZARD SERVICES HOLDINGS 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 SERVICES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 27, 2027
    Next Confirmation Statement DueFeb 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2026
    OverdueNo

    What are the latest filings for LAZARD SERVICES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 27, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    67 pagesAA

    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

    Confirmation statement made on Jan 27, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jan 27, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jan 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Appointment of Mr Timothy David William Springhall as a director on Apr 27, 2022

    2 pagesAP01

    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

    Termination of appointment of Robert James Rountree as a director on Feb 17, 2022

    1 pagesTM01

    Termination of appointment of Peter Richard Orszag as a director on Feb 17, 2022

    1 pagesTM01

    Confirmation statement made on Jan 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jan 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 27, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Peter Richard Orszag as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of Jeffrey Allen Rosen as a director on Nov 21, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Jan 27, 2019 with no updates

    3 pagesCS01

    Who are the officers of LAZARD SERVICES 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
    293113380001
    SPRINGHALL, Timothy David William
    Manchester Square
    W1U 3PZ London
    20
    England
    Director
    Manchester Square
    W1U 3PZ London
    20
    England
    EnglandBritish185959010001
    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
    OFFICE ORGANISATION & SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    94451380001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    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
    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, Mr.
    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
    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
    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
    SIMS, Carolyn
    15 Ridgmont Road
    AL1 3AG St Albans
    Hertfordshire
    Director
    15 Ridgmont Road
    AL1 3AG St Albans
    Hertfordshire
    United KingdomBritish274799990001
    WARD III, Charles Gould
    One East End Avenue,
    Apartment 10/11b
    New York
    New York 10021
    United States
    Director
    One East End Avenue,
    Apartment 10/11b
    New York
    New York 10021
    United States
    United StatesAmerican82179370007
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    77973430001

    What are the latest statements on persons with significant control for LAZARD SERVICES HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 27, 2017The 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