Background WavePink WaveYellow Wave

LAZARD WEALTH MANAGEMENT EUROPE HOLDINGS LIMITED (07398388)

LAZARD WEALTH MANAGEMENT EUROPE HOLDINGS LIMITED (07398388) is an active UK company. incorporated on 6 October 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LAZARD WEALTH MANAGEMENT EUROPE HOLDINGS LIMITED has been registered for 15 years. Current directors include FOSTER, Catharine Rebecca, FUNCK-BRENTANO, Francois, ROUNTREE, Robert.

Company Number
07398388
Status
active
Type
ltd
Incorporated
6 October 2010
Age
15 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, FUNCK-BRENTANO, Francois, ROUNTREE, Robert
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAZARD WEALTH MANAGEMENT EUROPE HOLDINGS LIMITED

LAZARD WEALTH MANAGEMENT EUROPE HOLDINGS LIMITED is an active company incorporated on 6 October 2010 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 WEALTH MANAGEMENT EUROPE HOLDINGS LIMITED was registered 15 years ago.(SIC: 64205)

Status

active

Active since 15 years ago

Company No

07398388

LTD Company

Age

15 Years

Incorporated 6 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

LAZARD F&C LIMITED
From: 6 October 2010To: 28 June 2011
Contact
Address

20 Manchester Square London, W1U 3PZ,

Previous Addresses

50 Stratton Street London W1J 8LL
From: 6 October 2010To: 19 May 2025
Timeline

18 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Oct 10
Share Issue
Jun 11
Funding Round
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Jul 11
Director Left
Sept 12
Funding Round
Nov 12
Capital Update
Oct 14
Funding Round
Nov 15
Capital Update
Dec 15
Director Left
Feb 22
Director Joined
Mar 22
7
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FOSTER, Catharine Rebecca

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

FUNCK-BRENTANO, Francois

Active
Boulevard Haussman, Paris, 75382
Born June 1961
Director
Appointed 24 Jun 2011

ROUNTREE, Robert

Active
Boulevard Haussmann, Paris, 75382
Born April 1959
Director
Appointed 24 Jun 2011

FARRER-BROWN, Robert

Resigned
50 Stratton Street, LondonW1J 8LL
Secretary
Appointed 06 Oct 2010
Resigned 28 Feb 2022

FARRER-BROWN, Robert Jamieson

Resigned
50 Stratton Street, LondonW1J 8LL
Born December 1968
Director
Appointed 06 Oct 2010
Resigned 28 Feb 2022

RALLI, Georges, Chairman Of Lazard Frees Gestion Sas And Maison La

Resigned
Lazard Freres Sas, Paris
Born July 1948
Director
Appointed 24 Jun 2011
Resigned 31 Aug 2012

WATSON, Dicken Anthony George

Resigned
Stratton Street, LondonW1J 8LL
Born December 1972
Director
Appointed 06 Oct 2010
Resigned 24 Jun 2011
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 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
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Legacy
2 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 December 2015
SH19Statement of Capital
Legacy
2 December 2015
CAP-SSCAP-SS
Resolution
2 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Legacy
10 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 October 2014
SH19Statement of Capital
Legacy
10 October 2014
CAP-SSCAP-SS
Resolution
10 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Capital Allotment Shares
5 July 2011
SH01Allotment of Shares
Capital Allotment Shares
1 July 2011
SH01Allotment of Shares
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Capital Alter Shares Consolidation
30 June 2011
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
30 June 2011
SH14Notice of Redenomination
Resolution
30 June 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 June 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2011
ANNOTATIONANNOTATION
Legacy
11 February 2011
ANNOTATIONANNOTATION
Incorporation Company
6 October 2010
NEWINCIncorporation