Background WavePink WaveYellow Wave

LAZARD ASSET MANAGEMENT (UK) HOLDINGS LIMITED (04496540)

LAZARD ASSET MANAGEMENT (UK) HOLDINGS LIMITED (04496540) is an active UK company. incorporated on 26 July 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LAZARD ASSET MANAGEMENT (UK) HOLDINGS LIMITED has been registered for 23 years. Current directors include TAYLOR, Jeremy Marshall.

Company Number
04496540
Status
active
Type
ltd
Incorporated
26 July 2002
Age
23 years
Address
20 Manchester Square, London, W1U 3PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TAYLOR, Jeremy Marshall
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAZARD ASSET MANAGEMENT (UK) HOLDINGS LIMITED

LAZARD ASSET MANAGEMENT (UK) HOLDINGS LIMITED is an active company incorporated on 26 July 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LAZARD ASSET MANAGEMENT (UK) HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04496540

LTD Company

Age

23 Years

Incorporated 26 July 2002

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

9 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

PRECIS (2279) LIMITED
From: 26 July 2002To: 19 December 2002
Contact
Address

20 Manchester Square London, W1U 3PZ,

Previous Addresses

20 Manchester Square Manchester Square London W1U 3PZ England
From: 28 May 2025To: 3 June 2025
50 Stratton Street London W1J 8LL
From: 26 July 2002To: 28 May 2025
Timeline

7 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jan 17
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

RUSSELL, Tim

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

TAYLOR, Jeremy Marshall

Active
Manchester Square, LondonW1U 3PZ
Born November 1973
Director
Appointed 09 Mar 2018

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 23 Jun 2003
Resigned 21 Sept 2007

MOOLA, Nazeera Ebrahim

Resigned
Stratton Street, LondonW1J 8LL
Secretary
Appointed 10 Dec 2007
Resigned 17 Jan 2013

NOKTEHDAN, Nastaran

Resigned
50 Stratton StreetW1J 8LL
Secretary
Appointed 07 Jan 2013
Resigned 17 Jan 2013

REGAN, Helen

Resigned
50 Stratton StreetW1J 8LL
Secretary
Appointed 17 Jan 2013
Resigned 12 Dec 2014

RICE, Thomas Edmund

Resigned
21 Monument Green, WeybridgeKT13 8QT
Secretary
Appointed 14 Nov 2002
Resigned 23 Jun 2003

RUSSELL, Tim

Resigned
Stratton Street, LondonW1J 8LL
Secretary
Appointed 09 Sept 2015
Resigned 09 Sept 2015

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 26 Jul 2002
Resigned 14 Nov 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jul 2002
Resigned 26 Jul 2002

BHUTANI, Ashish

Resigned
Stratton Street, LondonW1J 8LL
Born May 1960
Director
Appointed 05 Apr 2004
Resigned 16 Dec 2016

DECONCINI, Robert

Resigned
16 Sterling Road, Harrison
Born June 1960
Director
Appointed 17 Nov 2003
Resigned 05 Apr 2004

EIG, Norman

Resigned
101 Oval Road, Essex Falls07021
Born March 1941
Director
Appointed 14 Nov 2002
Resigned 05 Apr 2004

GULLQUIST, Herbert William

Resigned
145 Kimberly Place, United States Of AmericaFOREIGN
Born May 1937
Director
Appointed 14 Nov 2002
Resigned 31 Dec 2003

PAUL, Nathan Abraham

Resigned
Manchester Square, LondonW1U 3PZ
Born January 1973
Director
Appointed 31 Jul 2024
Resigned 28 Feb 2026

REINSBERG, John

Resigned
Stratton Street, LondonW1J 8LL
Born April 1956
Director
Appointed 05 Apr 2004
Resigned 31 Jul 2024

SMITH, William James

Resigned
Stratton Street, LondonW1J 8LL
Born December 1954
Director
Appointed 14 Nov 2002
Resigned 30 Jun 2018

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 26 Jul 2002
Resigned 14 Nov 2002

Persons with significant control

1

1209 Orange Street, Wilmington

Nature of Control

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

Filing History

111

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Change To A Person With Significant Control
10 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
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
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Secretary Company
24 May 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 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
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Group
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Group
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Group
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Group
12 May 2010
AAAnnual Accounts
Legacy
4 August 2009
288cChange of Particulars
Legacy
4 August 2009
288cChange of Particulars
Legacy
4 August 2009
288cChange of Particulars
Legacy
4 August 2009
288cChange of Particulars
Legacy
3 August 2009
288cChange of Particulars
Legacy
3 August 2009
288cChange of Particulars
Legacy
31 July 2009
288cChange of Particulars
Legacy
31 July 2009
288cChange of Particulars
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Group
11 July 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Group
10 July 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Group
25 July 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Group
12 July 2006
AAAnnual Accounts
Legacy
18 November 2005
325325
Legacy
18 November 2005
353353
Legacy
18 November 2005
287Change of Registered Office
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Group
11 May 2005
AAAnnual Accounts
Legacy
14 September 2004
363aAnnual Return
Accounts With Accounts Type Group
9 July 2004
AAAnnual Accounts
Legacy
14 June 2004
353353
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288cChange of Particulars
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
287Change of Registered Office
Legacy
22 August 2003
363aAnnual Return
Legacy
12 August 2003
88(2)R88(2)R
Legacy
12 August 2003
88(2)R88(2)R
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Resolution
7 January 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Resolution
7 January 2003
RESOLUTIONSResolutions
Legacy
7 January 2003
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
19 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
287Change of Registered Office
Legacy
11 December 2002
225Change of Accounting Reference Date
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Incorporation Company
26 July 2002
NEWINCIncorporation