LAZARD ASSET MANAGEMENT (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LAZARD ASSET MANAGEMENT (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04496540

Incorporation date

26/07/2002

Size

Full

Contacts

Registered address

Registered address

20 Manchester Square, London W1U 3PZCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2002)
dot icon03/03/2026
Termination of appointment of Nathan Abraham Paul as a director on 2026-02-28
dot icon10/12/2025
Change of details for Lazard Ltd as a person with significant control on 2024-01-01
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon03/06/2025
Registered office address changed from 20 Manchester Square Manchester Square London W1U 3PZ England to 20 Manchester Square London W1U 3PZ on 2025-06-03
dot icon28/05/2025
Registered office address changed from 50 Stratton Street London W1J 8LL to 20 Manchester Square Manchester Square London W1U 3PZ on 2025-05-28
dot icon27/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon05/08/2024
Appointment of Mr Nathan Abraham Paul as a director on 2024-07-31
dot icon05/08/2024
Termination of appointment of John Reinsberg as a director on 2024-07-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon14/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon16/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon07/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon24/10/2019
Director's details changed for Mr Jeremy Marshall Taylor on 2019-09-30
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon30/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon02/07/2018
Termination of appointment of William James Smith as a director on 2018-06-30
dot icon15/03/2018
Appointment of Mr Jeremy Marshall Taylor as a director on 2018-03-09
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon26/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon09/01/2017
Termination of appointment of Ashish Bhutani as a director on 2016-12-16
dot icon10/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon24/05/2016
Termination of appointment of a secretary
dot icon28/10/2015
Termination of appointment of Annabel Giles as a secretary on 2015-09-30
dot icon26/10/2015
Appointment of Mr Tim Russell as a secretary on 2015-09-30
dot icon23/10/2015
Appointment of Mr Tim Russell as a secretary on 2015-09-09
dot icon23/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon29/12/2014
Appointment of Ms Annabel Giles as a secretary on 2014-12-12
dot icon29/12/2014
Termination of appointment of Helen Regan as a secretary on 2014-12-12
dot icon21/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon20/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon17/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/01/2013
Termination of appointment of Nastaran Noktehdan as a secretary
dot icon18/01/2013
Appointment of Ms Helen Regan as a secretary
dot icon18/01/2013
Termination of appointment of Nastaran Noktehdan as a secretary
dot icon18/01/2013
Appointment of Ms Nastaran Noktehdan as a secretary
dot icon18/01/2013
Termination of appointment of Nazeera Moola as a secretary
dot icon06/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon06/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon05/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon12/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/08/2009
Director's change of particulars / william smith / 27/07/2009
dot icon04/08/2009
Director's change of particulars / john reinsberg / 27/07/2009
dot icon04/08/2009
Secretary's change of particulars / nazeera moola / 27/07/2009
dot icon04/08/2009
Director's change of particulars / ashish bhutani / 27/07/2009
dot icon03/08/2009
Director's change of particulars / john reinsberg / 27/07/2009
dot icon03/08/2009
Director's change of particulars / ashish bhutani / 27/07/2009
dot icon31/07/2009
Director's change of particulars / william smith / 27/07/2009
dot icon31/07/2009
Secretary's change of particulars / nazeera moola / 27/07/2009
dot icon31/07/2009
Return made up to 26/07/09; full list of members
dot icon11/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/08/2008
Return made up to 26/07/08; full list of members
dot icon10/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/12/2007
New secretary appointed
dot icon01/10/2007
Secretary resigned
dot icon19/09/2007
Return made up to 26/07/07; no change of members
dot icon25/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/08/2006
Return made up to 26/07/06; full list of members
dot icon12/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/11/2005
Location of register of directors' interests
dot icon18/11/2005
Location of register of members
dot icon18/11/2005
Registered office changed on 18/11/05 from: 50 berkeley street london W1J 8HA
dot icon13/09/2005
Return made up to 26/07/05; full list of members
dot icon11/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/09/2004
Return made up to 26/07/04; full list of members
dot icon09/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/06/2004
Location of register of members
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon13/01/2004
Director resigned
dot icon12/01/2004
Director's particulars changed
dot icon30/12/2003
New director appointed
dot icon16/12/2003
Registered office changed on 16/12/03 from: 21 moorfields london EC2P 2HT
dot icon22/08/2003
Return made up to 26/07/03; full list of members
dot icon12/08/2003
Ad 25/07/03--------- £ si 1600000@1=1600000 £ ic 1000002/2600002
dot icon12/08/2003
Ad 16/04/03--------- £ si 1000000@1=1000000 £ ic 2/1000002
dot icon03/07/2003
New secretary appointed
dot icon03/07/2003
Secretary resigned
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
£ nc 100/10000000 14/11/02
dot icon19/12/2002
Certificate of change of name
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon11/12/2002
Registered office changed on 11/12/02 from: level 1 exchange house primrose street london EC2A 2HS
dot icon11/12/2002
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
Director resigned
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New secretary appointed
dot icon23/10/2002
Secretary resigned
dot icon26/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/07/2002 - 25/07/2002
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
25/07/2002 - 13/11/2002
683
Taylor, Jeremy Marshall
Director
09/03/2018 - Present
10
Peregrine Secretarial Services Limited
Director
25/07/2002 - 13/11/2002
291
Smith, William James
Director
13/11/2002 - 29/06/2018
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAZARD ASSET MANAGEMENT (UK) HOLDINGS LIMITED

LAZARD ASSET MANAGEMENT (UK) HOLDINGS LIMITED is an(a) Active company incorporated on 26/07/2002 with the registered office located at 20 Manchester Square, London W1U 3PZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAZARD ASSET MANAGEMENT (UK) HOLDINGS LIMITED?

toggle

LAZARD ASSET MANAGEMENT (UK) HOLDINGS LIMITED is currently Active. It was registered on 26/07/2002 .

Where is LAZARD ASSET MANAGEMENT (UK) HOLDINGS LIMITED located?

toggle

LAZARD ASSET MANAGEMENT (UK) HOLDINGS LIMITED is registered at 20 Manchester Square, London W1U 3PZ.

What does LAZARD ASSET MANAGEMENT (UK) HOLDINGS LIMITED do?

toggle

LAZARD ASSET MANAGEMENT (UK) HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LAZARD ASSET MANAGEMENT (UK) HOLDINGS LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Nathan Abraham Paul as a director on 2026-02-28.