Background WavePink WaveYellow Wave

LAZARD ITALY LIMITED (03536047)

LAZARD ITALY LIMITED (03536047) is an active UK company. incorporated on 27 March 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LAZARD ITALY LIMITED has been registered for 28 years. Current directors include FOSTER, Catharine Rebecca, ROUNTREE, Robert James.

Company Number
03536047
Status
active
Type
ltd
Incorporated
27 March 1998
Age
28 years
Address
20 Manchester Square, London, W1U 3PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
FOSTER, Catharine Rebecca, ROUNTREE, Robert James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAZARD ITALY LIMITED

LAZARD ITALY LIMITED is an active company incorporated on 27 March 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. LAZARD ITALY LIMITED was registered 28 years ago.(SIC: 64205)

Status

active

Active since 28 years ago

Company No

03536047

LTD Company

Age

28 Years

Incorporated 27 March 1998

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 8 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

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

PRECIS (1630) LIMITED
From: 27 March 1998To: 10 June 1998
Contact
Address

20 Manchester Square London, W1U 3PZ,

Previous Addresses

50 Stratton Street London W1J 8LL
From: 27 March 1998To: 19 May 2025
Timeline

4 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Mar 98
Director Left
May 14
Director Left
Feb 22
Director Joined
Mar 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FOSTER, Catharine Rebecca

Active
Manchester Square, LondonW1U 3PZ
Secretary
Appointed 28 Feb 2022

FOSTER, Catharine Rebecca

Active
Manchester Square, LondonW1U 3PZ
Born April 1978
Director
Appointed 28 Feb 2022

ROUNTREE, Robert James

Active
95 Allee Du Lac Inferieur, Le Vesinet
Born April 1959
Director
Appointed 20 Mar 2006

DENNIS, William David Wesley

Resigned
Hall Farm, DorkingRH5 6DY
Secretary
Appointed 10 Jun 1998
Resigned 01 Apr 2006

FARRER-BROWN, Robert Jamieson

Resigned
16 Brooksby Street, LondonN1 1HA
Secretary
Appointed 31 May 2007
Resigned 28 Feb 2022

NIGHTINGALE, Claire

Resigned
6 Stanley Road, LondonSW14 7DZ
Secretary
Appointed 01 Apr 2006
Resigned 15 Mar 2007

WATSON, Dicken Anthony George

Resigned
581 Manchester Road, LondonE14 3NU
Secretary
Appointed 15 Mar 2007
Resigned 31 May 2007

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 21 Apr 1998
Resigned 10 Jun 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Mar 1998
Resigned 21 Apr 1998

COLE, Victoria Clare

Resigned
Sheffield Green, FletchingTN22 3RB
Born April 1972
Director
Appointed 20 Mar 2007
Resigned 02 Apr 2009

DENNIS, William David Wesley

Resigned
Hall Farm, DorkingRH5 6DY
Born July 1952
Director
Appointed 10 Jun 1998
Resigned 01 Apr 2006

DUNNING, Pamela Elizabeth

Resigned
2 The Clockhouse, Bishops StortfordCM23 5AD
Born January 1969
Director
Appointed 27 Mar 1998
Resigned 10 Jun 1998

FARRER BROWN, Robert

Resigned
Brooksby Street, LondonN1 1HA
Born December 1968
Director
Appointed 02 Apr 2009
Resigned 28 Feb 2022

HANSFORD, James Victor

Resigned
24b Old Farm Road, Connecticut
Born November 1957
Director
Appointed 25 Aug 1999
Resigned 10 May 2005

MOORE, Karen Bernice

Resigned
6 Laurel Road, LondonSW13 0EE
Born March 1968
Director
Appointed 01 Dec 2001
Resigned 30 Apr 2004

SIMS, Carolyn

Resigned
15 Ridgmont Road, St AlbansAL1 3AG
Born May 1965
Director
Appointed 01 Apr 2006
Resigned 02 Apr 2007

SIVITER, Michael John

Resigned
37 Church Road, RichmondTW9 1UA
Born August 1965
Director
Appointed 02 Apr 2009
Resigned 19 Jul 2013

STONE, Jeremy Ron

Resigned
31 Scarsdale Villas, LondonW8 6PU
Born November 1951
Director
Appointed 10 Jun 1998
Resigned 31 Dec 2001

WHITE, John Richard

Resigned
1 Egliston Road, LondonSW15 1AL
Born February 1955
Director
Appointed 04 Jun 2003
Resigned 12 Oct 2007

WILSON, Clare Alice

Resigned
75 Ifield Road, LondonSW10 9AU
Born May 1965
Director
Appointed 27 Mar 1998
Resigned 10 Jun 1998

Persons with significant control

1

Stratton Street, LondonW1J 8LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Resolution
23 May 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
26 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
363aAnnual Return
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
88(2)R88(2)R
Legacy
22 February 2007
123Notice of Increase in Nominal Capital
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
16 February 2007
RESOLUTIONSResolutions
Resolution
16 February 2007
RESOLUTIONSResolutions
Resolution
16 February 2007
RESOLUTIONSResolutions
Memorandum Articles
15 January 2007
MEM/ARTSMEM/ARTS
Resolution
15 January 2007
RESOLUTIONSResolutions
Resolution
15 January 2007
RESOLUTIONSResolutions
Resolution
15 January 2007
RESOLUTIONSResolutions
Resolution
15 January 2007
RESOLUTIONSResolutions
Resolution
15 January 2007
RESOLUTIONSResolutions
Resolution
15 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
363aAnnual Return
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
9 August 2004
288cChange of Particulars
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
363aAnnual Return
Legacy
15 March 2004
288cChange of Particulars
Legacy
14 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
287Change of Registered Office
Legacy
7 April 2003
363aAnnual Return
Legacy
17 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
3 April 2002
363aAnnual Return
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288cChange of Particulars
Legacy
9 April 2001
363aAnnual Return
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
9 January 2001
88(2)R88(2)R
Legacy
9 January 2001
88(2)R88(2)R
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
123Notice of Increase in Nominal Capital
Legacy
22 September 2000
288cChange of Particulars
Legacy
22 September 2000
288cChange of Particulars
Legacy
20 July 2000
123Notice of Increase in Nominal Capital
Legacy
20 July 2000
88(2)R88(2)R
Legacy
20 July 2000
88(2)R88(2)R
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Legacy
20 July 2000
123Notice of Increase in Nominal Capital
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Legacy
17 July 2000
225Change of Accounting Reference Date
Legacy
3 April 2000
363aAnnual Return
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288cChange of Particulars
Legacy
2 April 1999
363aAnnual Return
Legacy
8 March 1999
88(2)R88(2)R
Legacy
14 January 1999
225Change of Accounting Reference Date
Resolution
24 November 1998
RESOLUTIONSResolutions
Resolution
24 November 1998
RESOLUTIONSResolutions
Resolution
24 November 1998
RESOLUTIONSResolutions
Memorandum Articles
28 July 1998
MEM/ARTSMEM/ARTS
Resolution
21 July 1998
RESOLUTIONSResolutions
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
287Change of Registered Office
Certificate Change Of Name Company
10 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Incorporation Company
27 March 1998
NEWINCIncorporation