Background WavePink WaveYellow Wave

LAZARD FUND MANAGERS LIMITED (01970853)

LAZARD FUND MANAGERS LIMITED (01970853) is an active UK company. incorporated on 13 December 1985. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LAZARD FUND MANAGERS LIMITED has been registered for 40 years. Current directors include BENNETT, Michael Allen, SPRINGHALL, Timothy David William, TAYLOR, Jeremy Marshall and 1 others.

Company Number
01970853
Status
active
Type
ltd
Incorporated
13 December 1985
Age
40 years
Address
20 Manchester Square, London, W1U 3PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BENNETT, Michael Allen, SPRINGHALL, Timothy David William, TAYLOR, Jeremy Marshall, TSEAYO, Hemen Victor
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAZARD FUND MANAGERS LIMITED

LAZARD FUND MANAGERS LIMITED is an active company incorporated on 13 December 1985 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LAZARD FUND MANAGERS LIMITED was registered 40 years ago.(SIC: 64999)

Status

active

Active since 40 years ago

Company No

01970853

LTD Company

Age

40 Years

Incorporated 13 December 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

LAZARD UNIT TRUST MANAGERS LIMITED
From: 11 June 1986To: 15 October 1999
ALNERY NO. 420 LIMITED
From: 13 December 1985To: 11 June 1986
Contact
Address

20 Manchester Square London, W1U 3PZ,

Previous Addresses

50 Stratton Street London W1J 8LL
From: 13 December 1985To: 28 May 2025
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jan 17
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

RUSSELL, Tim

Active
Stratton Street, LondonW1J 8LL
Secretary
Appointed 30 Sept 2015

BENNETT, Michael Allen

Active
Manchester Square, LondonW1U 3PZ
Born January 1965
Director
Appointed 02 Apr 2024

SPRINGHALL, Timothy David William

Active
Manchester Square, LondonW1U 3PZ
Born May 1968
Director
Appointed 01 Sept 2025

TAYLOR, Jeremy Marshall

Active
Manchester Square, LondonW1U 3PZ
Born November 1973
Director
Appointed 07 Mar 2018

TSEAYO, Hemen Victor

Active
Manchester Square, LondonW1U 3PZ
Born February 1974
Director
Appointed 20 Nov 2019

FITZGERALD, Steven Charles

Resigned
64 Friars Avenue, BrentwoodCM15 8HU
Secretary
Appointed 28 Jun 1996
Resigned 03 Mar 2000

GILES, Annabel

Resigned
Stratton Street, LondonW1J 8LL
Secretary
Appointed 12 Dec 2014
Resigned 30 Sept 2015

JONSON, Heidi Dunbar

Resigned
78 Celeborn Street, ChelmsfordCM3 7AF
Secretary
Appointed 16 Jun 2003
Resigned 20 Sept 2007

MOOLA, Nazeera Ebrahim

Resigned
Stratton Street, LondonW1J 8LL
Secretary
Appointed 12 Dec 2007
Resigned 18 Jun 2009

REGAN, Helen

Resigned
Stratton Street, LondonW1J 8LL
Secretary
Appointed 23 Jun 2009
Resigned 12 Dec 2014

RICE, Thomas Edmund

Resigned
21 Monument Green, WeybridgeKT13 8QT
Secretary
Appointed 03 Mar 2000
Resigned 16 Jun 2003

WHITEHEAD, Michael Ernest

Resigned
41 Clay Lane, Bushey HeathWD2 3RB
Secretary
Appointed N/A
Resigned 28 Jun 1996

ALLEN, Michael David

Resigned
50 Stratton StreetW1J 8LL
Born January 1967
Director
Appointed 13 Jan 2011
Resigned 28 Jun 2019

BALL, Monica Maria Nascimento

Resigned
17 Newton Close, HarpendenAL5 1SP
Born August 1960
Director
Appointed 01 Feb 1995
Resigned 24 May 1996

BERRILL, Robin Keith

Resigned
Holly Lodge Dene Close, Milton KeynesMK17 8NL
Born December 1958
Director
Appointed 01 Feb 1995
Resigned 19 Sept 1997

BHUTANI, Ashish

Resigned
Stratton Street, LondonW1J 8LL
Born May 1960
Director
Appointed 09 Jun 2009
Resigned 16 Dec 2016

CARTER, Simon Richard John

Resigned
13b Woodland Way, WelwynAL6 0RZ
Born December 1964
Director
Appointed 18 Oct 1994
Resigned 16 Sept 1996

CHAPMAN, Michael Roger

Resigned
Stratton Street, LondonW1J 8LL
Born February 1946
Director
Appointed 01 Feb 1995
Resigned 28 Jan 2011

CHAPMAN, Michael Roger

Resigned
Stratton Street, LondonW1J 8LL
Born February 1946
Director
Appointed 01 Feb 1995
Resigned 20 Jan 2011

CHATFEILD-ROBERTS, John Henry

Resigned
Sheepwash, Melton MowbrayLE14 4DB
Born July 1962
Director
Appointed 30 Nov 1995
Resigned 01 Jan 1998

COLLINS, Adrian John Reginald

Resigned
4 Campden Hill Square, LondonW8 7LB
Born May 1954
Director
Appointed 19 Oct 1993
Resigned 20 Jan 1995

CROSS BROWN, Tom

Resigned
Shipton Old Farm, WinslowMK18 3JL
Born December 1947
Director
Appointed 18 Oct 1994
Resigned 09 Jun 1997

ELLIOTT, Mark Andrew

Resigned
7 Birkdale Court, Bury St EdmundsIP28 6XF
Born August 1964
Director
Appointed 24 Feb 2003
Resigned 11 Feb 2004

ELLIS, John

Resigned
17 Elder Road, WokingGU24 9HB
Born December 1952
Director
Appointed 01 Jun 1995
Resigned 19 Sept 1997

EMMINS, Nicholas Ian

Resigned
Wolfs Row, OxtedRH8 0EB
Born October 1963
Director
Appointed 20 Nov 2019
Resigned 06 Nov 2025

FUSCHILLO, Dino

Resigned
70a Wynchgate, LondonN14 6RL
Born July 1964
Director
Appointed 18 Oct 1994
Resigned 01 Dec 1997

GRAHAM, David Rowley

Resigned
Marley Cottage Midhurst Road, HaslemereGU27 3AA
Born December 1955
Director
Appointed N/A
Resigned 01 May 1992

HANSON, Andrew David

Resigned
Norbury 112 Ilkley Road, IlkleyLS29 7HH
Born June 1959
Director
Appointed 04 Sept 2000
Resigned 10 Jun 2002

HANSON, Andrew David

Resigned
Norbury 112 Ilkley Road, IlkleyLS29 7HH
Born June 1959
Director
Appointed 01 Jan 1998
Resigned 30 Jul 1999

HOLDEN, Martin Alan David

Resigned
10 Rushington Avenue, MaidenheadSL6 1BZ
Born June 1963
Director
Appointed 22 Sept 1997
Resigned 13 Feb 2002

INNES, John Hugh

Resigned
The Old Rectory Clarks Lane, WesterhamTN16 2EL
Born May 1959
Director
Appointed N/A
Resigned 10 Sept 1993

JONES, Keith

Resigned
20 Southwood Lane, LondonN6 5EE
Born November 1952
Director
Appointed N/A
Resigned 08 Jul 1994

JUPP, Alan Robert

Resigned
Itchen House, WinchesterSO21 2BY
Born March 1958
Director
Appointed 01 Jan 1998
Resigned 10 Jun 2002

KEY, Robin Jeremy

Resigned
161 Half Moon Lane, LondonSE24 9JG
Born December 1960
Director
Appointed 11 Oct 1993
Resigned 21 Oct 1994

MAXWELL-ARNOT, Patricia Jeanne

Resigned
15 Coniger Road, LondonSW6 3TB
Born September 1947
Director
Appointed N/A
Resigned 31 Dec 1994

Persons with significant control

1

Stratton Street, LondonW1J 8LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 October 2015
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
9 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
8 April 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
288cChange of Particulars
Legacy
16 April 2008
288cChange of Particulars
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
18 November 2005
325325
Legacy
18 November 2005
353353
Legacy
18 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
18 April 2005
363aAnnual Return
Legacy
14 June 2004
363aAnnual Return
Legacy
14 June 2004
353353
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288cChange of Particulars
Legacy
12 January 2004
288cChange of Particulars
Legacy
16 December 2003
287Change of Registered Office
Legacy
12 August 2003
88(2)R88(2)R
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
88(2)R88(2)R
Legacy
7 June 2003
123Notice of Increase in Nominal Capital
Resolution
7 June 2003
RESOLUTIONSResolutions
Resolution
7 June 2003
RESOLUTIONSResolutions
Resolution
7 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
22 April 2003
363aAnnual Return
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
5 September 2002
288cChange of Particulars
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
25 March 2002
363aAnnual Return
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
88(2)R88(2)R
Legacy
11 February 2002
123Notice of Increase in Nominal Capital
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
27 March 2001
363aAnnual Return
Legacy
11 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
14 April 2000
363aAnnual Return
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
1 May 1999
363aAnnual Return
Legacy
1 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Auditors Resignation Company
6 October 1998
AUDAUD
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288cChange of Particulars
Legacy
14 April 1998
363aAnnual Return
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288cChange of Particulars
Legacy
23 May 1997
288cChange of Particulars
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
8 June 1996
288288
Legacy
1 April 1996
363x363x
Legacy
1 April 1996
288288
Accounts With Accounts Type Full
21 February 1996
AAAnnual Accounts
Resolution
5 January 1996
RESOLUTIONSResolutions
Resolution
5 January 1996
RESOLUTIONSResolutions
Resolution
5 January 1996
RESOLUTIONSResolutions
Resolution
5 January 1996
RESOLUTIONSResolutions
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
13 June 1995
288288
Legacy
18 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
5 April 1995
363x363x
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Legacy
26 January 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
288288
Legacy
30 October 1994
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
15 September 1994
288288
Legacy
21 July 1994
288288
Legacy
25 March 1994
363x363x
Accounts With Accounts Type Full
26 February 1994
AAAnnual Accounts
Legacy
11 November 1993
288288
Legacy
21 October 1993
288288
Legacy
20 September 1993
288288
Legacy
8 April 1993
363x363x
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Legacy
1 June 1992
288288
Legacy
1 June 1992
288288
Legacy
14 May 1992
288288
Legacy
1 April 1992
363x363x
Legacy
21 February 1992
288288
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
2 April 1991
363x363x
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Legacy
2 January 1991
288288
Legacy
6 April 1990
363363
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Legacy
17 October 1988
288288
Legacy
10 October 1988
288288
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Legacy
24 August 1988
288288
Legacy
17 June 1988
288288
Legacy
17 August 1987
363363
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
5 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 July 1986
224224
Certificate Change Of Name Company
11 June 1986
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 May 1986
MEM/ARTSMEM/ARTS
Legacy
7 May 1986
287Change of Registered Office
Legacy
7 May 1986
288288