London
EC2N 2DL
Director Name | Ms Eleanor Judith De Freitas |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mrs Margaret Anne Young |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2014(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Christian Clausen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 05 September 2018(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Non-Executive Director |
Country of Residence | Denmark |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Stephen Harold Cohen |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Matthieu Benoit Duncan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 July 2021(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Ms Deborah Clarke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2021(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Ms Justine Claire Anderson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Blackrock Company Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2016(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Young D Chin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 1998) |
Role | Chief Equity Officer |
Correspondence Address | 106 Cypress Point Place Blue Bell Pennsylvania Pa19422 United States |
Secretary Name | Leah Liba Tompkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 1835 Market Street Suite 1200 Philadelphia Pennsylvania United States |
Director Name | Gordon Anderson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 1998) |
Role | Fund Manager |
Correspondence Address | 21 Carlingnose Way North Queensferry Fife KY11 1EU Scotland |
Director Name | Nigel Quentin Dominic Barry |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 1998) |
Role | Investment Management |
Correspondence Address | 24 Pentland Avenue Edinburgh EH13 0HZ Scotland |
Director Name | Laurence Douglas Fink |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1998(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 November 2007) |
Role | Chief Executive Officer |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Walter Emmor Gregg Jr |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1999) |
Role | Senior Exec.Vice President |
Correspondence Address | Snuggery Farm Camp Meeting Road Sewickley Pennsylvania 15143 |
Secretary Name | Robert Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 January 2008) |
Role | Company Director |
Correspondence Address | 6 O'Reilly Court Croton-On-Hudson New York 10520 |
Director Name | James Stewart Carracher |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 July 2011) |
Role | Chief Operating Officer |
Correspondence Address | 41 Blackford Road Edinburgh EH9 2DT Scotland |
Director Name | Vice Chairman Robert William Fairbairn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 2009) |
Role | Vice Chairman |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Rory John Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Adrian Brettell Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 November 2012) |
Role | Company Director |
Correspondence Address | 40 Torphichen Street Edinburgh EH3 8JB Scotland |
Director Name | James Fenelon Desmarais |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2009(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 March 2014) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Nicholas Charles Dalton Hall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Edward Francis Hart |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2011(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2013) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Torphichen Street Edinburgh EH3 8JB Scotland |
Director Name | James Edward Fishwick |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 July 2022) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Agnieszka Caban |
---|---|
Status | Resigned |
Appointed | 22 November 2012(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 16 December 2015) |
Role | Company Director |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Gregor Alexander Craig |
---|---|
Status | Resigned |
Appointed | 22 November 2012(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Kevin Robert Ironmonger |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 2015) |
Role | Chief Operating Officer Emea |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr David Jakob Blumer |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 March 2014(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Mrs Janet Taylor |
---|---|
Status | Resigned |
Appointed | 15 May 2014(18 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Rudolph Andrew Damm |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2016(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2019) |
Role | Risk Management |
Country of Residence | United Kingdom |
Correspondence Address | Drapers Gardens 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Christian Clausen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 November 2017(22 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 28 March 2018) |
Role | Non-Executive Director |
Country of Residence | Denmark |
Correspondence Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 December 1996) |
Correspondence Address | 130 St Vincent Street Glasgow Lanarkshire G2 5SE Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1996(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 January 2008) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | blackrock.com |
---|---|
Telephone | 01534 600800 |
Telephone region | Jersey |
Registered Address | Exchange Place One 1 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 4 other UK companies use this postal address |
1.3m at £1 | Blackrock Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,287,000 |
Net Worth | £598,506,000 |
Cash | £52,000 |
Current Liabilities | £4,194,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
18 January 2021 | Termination of appointment of Colin Roy Thomson as a director on 11 December 2020 (1 page) |
---|---|
15 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
31 December 2020 | Solvency Statement dated 16/06/20 (1 page) |
31 December 2020 | Resolutions
|
31 December 2020 | Statement by Directors (1 page) |
31 December 2020 | Statement of capital on 31 December 2020
|
27 April 2020 | Full accounts made up to 31 December 2019 (53 pages) |
18 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Rudolph Andrew Damm as a director on 18 September 2019 (1 page) |
28 March 2019 | Termination of appointment of Patrick Michael Olson as a director on 20 March 2019 (1 page) |
5 March 2019 | Full accounts made up to 31 December 2018 (43 pages) |
20 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
10 September 2018 | Appointment of Mr Christian Clausen as a director on 5 September 2018 (2 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (37 pages) |
4 April 2018 | Termination of appointment of Christian Clausen as a director on 28 March 2018 (1 page) |
4 April 2018 | Appointment of Mrs Stacey Mullin Outhwaite as a director on 27 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Christian Clausen as a director on 28 March 2018 (1 page) |
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
12 December 2017 | Termination of appointment of Richard Michael Webb as a director on 12 December 2017 (1 page) |
29 November 2017 | Appointment of Mr Christian Clausen as a director on 23 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Christian Clausen as a director on 23 November 2017 (2 pages) |
24 October 2017 | Appointment of Rachel Lord as a director on 27 September 2017 (2 pages) |
24 October 2017 | Appointment of Rachel Lord as a director on 27 September 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
3 October 2017 | Termination of appointment of David Jakob Blumer as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of David Jakob Blumer as a director on 27 September 2017 (1 page) |
31 May 2017 | Termination of appointment of Nicholas Charles Dalton Hall as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Nicholas Charles Dalton Hall as a director on 31 May 2017 (1 page) |
6 April 2017 | Full accounts made up to 31 December 2016 (36 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (36 pages) |
23 November 2016 | Appointment of Mr Rudolph Andrew Damm as a director on 16 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Rudolph Andrew Damm as a director on 16 November 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (34 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (34 pages) |
22 January 2016 | Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 22 January 2016 (2 pages) |
17 December 2015 | Termination of appointment of Agnieszka Caban as a secretary on 16 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Agnieszka Caban as a secretary on 16 December 2015 (1 page) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
11 June 2015 | Appointment of Mr Patrick Michael Olson as a director on 3 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Patrick Michael Olson as a director on 3 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Patrick Michael Olson as a director on 3 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Kevin Robert Ironmonger as a director on 28 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Kevin Robert Ironmonger as a director on 28 May 2015 (1 page) |
19 May 2015 | Full accounts made up to 31 December 2014 (32 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (32 pages) |
16 April 2015 | Termination of appointment of Janet Taylor as a secretary on 15 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Janet Taylor as a secretary on 15 April 2015 (1 page) |
16 January 2015 | Memorandum and Articles of Association (30 pages) |
16 January 2015 | Statement of company's objects (2 pages) |
16 January 2015 | Resolutions
|
16 January 2015 | Resolutions
|
16 January 2015 | Memorandum and Articles of Association (30 pages) |
16 January 2015 | Statement of company's objects (2 pages) |
11 January 2015 | Director's details changed for Ms Eleanor Judith De Freitas on 30 December 2014 (2 pages) |
11 January 2015 | Director's details changed for Ms Eleanor Judith De Freitas on 30 December 2014 (2 pages) |
10 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Appointment of Mrs Janet Taylor as a secretary on 15 May 2014 (2 pages) |
10 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Appointment of Mrs Janet Taylor as a secretary on 15 May 2014 (2 pages) |
10 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 September 2014 | Appointment of Mrs Margaret Anne Young as a director on 9 September 2014 (2 pages) |
10 September 2014 | Appointment of Mrs Margaret Anne Young as a director on 9 September 2014 (2 pages) |
10 September 2014 | Appointment of Mrs Margaret Anne Young as a director on 9 September 2014 (2 pages) |
19 May 2014 | Termination of appointment of Gregor Craig as a secretary (1 page) |
19 May 2014 | Termination of appointment of Gregor Craig as a secretary (1 page) |
1 May 2014 | Termination of appointment of Rory Maclean as a secretary (1 page) |
1 May 2014 | Termination of appointment of Rory Maclean as a secretary (1 page) |
10 April 2014 | Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages) |
7 April 2014 | Appointment of Ms Eleanor Judith De Freitas as a director (2 pages) |
7 April 2014 | Appointment of Ms Eleanor Judith De Freitas as a director (2 pages) |
3 April 2014 | Full accounts made up to 31 December 2013 (155 pages) |
3 April 2014 | Full accounts made up to 31 December 2013 (155 pages) |
26 March 2014 | Termination of appointment of Timothy Webb as a director (1 page) |
26 March 2014 | Termination of appointment of Timothy Webb as a director (1 page) |
25 March 2014 | Termination of appointment of Charles Prideaux as a director (1 page) |
25 March 2014 | Termination of appointment of James Desmarais as a director (1 page) |
25 March 2014 | Termination of appointment of Charles Prideaux as a director (1 page) |
25 March 2014 | Termination of appointment of Brenda Sklar as a director (1 page) |
25 March 2014 | Termination of appointment of Mark Naylor as a director (1 page) |
25 March 2014 | Termination of appointment of Brenda Sklar as a director (1 page) |
25 March 2014 | Termination of appointment of James Desmarais as a director (1 page) |
25 March 2014 | Termination of appointment of Mark Naylor as a director (1 page) |
12 March 2014 | Termination of appointment of Quintin Price as a director (1 page) |
12 March 2014 | Termination of appointment of Quintin Price as a director (1 page) |
11 March 2014 | Appointment of David Jakob Blumer as a director (2 pages) |
11 March 2014 | Appointment of David Jakob Blumer as a director (2 pages) |
20 February 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
20 February 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
13 February 2014 | Appointment of Kevin Robert Ironmonger as a director
|
13 February 2014 | Appointment of Kevin Robert Ironmonger as a director
|
20 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
15 October 2013 | Termination of appointment of Roger Tooze as a director (1 page) |
15 October 2013 | Termination of appointment of Roger Tooze as a director (1 page) |
15 October 2013 | Termination of appointment of Joseph Linhares as a director (1 page) |
15 October 2013 | Termination of appointment of Joseph Linhares as a director (1 page) |
25 September 2013 | Register(s) moved to registered office address (1 page) |
25 September 2013 | Register(s) moved to registered office address (1 page) |
24 September 2013 | Register(s) moved to registered inspection location (1 page) |
24 September 2013 | Registered office address changed from 40 Torphichen Street Edinburgh EH3 8JB on 24 September 2013 (1 page) |
24 September 2013 | Register(s) moved to registered inspection location (1 page) |
24 September 2013 | Registered office address changed from 40 Torphichen Street Edinburgh EH3 8JB on 24 September 2013 (1 page) |
11 April 2013 | Full accounts made up to 31 December 2012 (28 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (28 pages) |
7 March 2013 | Appointment of Brenda Sue Sklar as a director (2 pages) |
7 March 2013 | Appointment of Brenda Sue Sklar as a director (2 pages) |
5 March 2013 | Termination of appointment of Edward Hart as a director (1 page) |
5 March 2013 | Termination of appointment of Edward Hart as a director (1 page) |
3 December 2012 | Termination of appointment of Scott Thiel as a director (1 page) |
3 December 2012 | Termination of appointment of Scott Thiel as a director (1 page) |
27 November 2012 | Appointment of Gregor Alexander Craig as a secretary (1 page) |
27 November 2012 | Appointment of Gregor Alexander Craig as a secretary (1 page) |
23 November 2012 | Appointment of Agnieszka Caban as a secretary (1 page) |
23 November 2012 | Appointment of Agnieszka Caban as a secretary (1 page) |
23 November 2012 | Termination of appointment of Adrian Dyke as a secretary (1 page) |
23 November 2012 | Termination of appointment of Adrian Dyke as a secretary (1 page) |
24 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (13 pages) |
24 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (13 pages) |
24 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (13 pages) |
9 October 2012 | Appointment of Timothy David Webb as a director (2 pages) |
9 October 2012 | Appointment of Timothy David Webb as a director (2 pages) |
8 October 2012 | Appointment of Mark Jeremy Melville Naylor as a director (2 pages) |
8 October 2012 | Appointment of Mark Jeremy Melville Naylor as a director (2 pages) |
23 July 2012 | Termination of appointment of Maarten Slendebroek as a director (1 page) |
23 July 2012 | Termination of appointment of Maarten Slendebroek as a director (1 page) |
2 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
19 January 2012 | Director's details changed for Quintin Rupert Salter Price on 16 December 2011 (2 pages) |
19 January 2012 | Director's details changed for Quintin Rupert Salter Price on 16 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Scott Franklin Thiel on 1 January 2012 (2 pages) |
17 January 2012 | Appointment of James Edward Fishwick as a director (2 pages) |
17 January 2012 | Director's details changed for Scott Franklin Thiel on 1 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Scott Franklin Thiel on 1 January 2012 (2 pages) |
17 January 2012 | Appointment of James Edward Fishwick as a director (2 pages) |
12 January 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (11 pages) |
12 January 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (11 pages) |
12 January 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (11 pages) |
28 December 2011 | Director's details changed for James Fenelon Desmarais on 1 August 2011 (2 pages) |
28 December 2011 | Secretary's details changed for Rory John Maclean on 1 August 2011 (1 page) |
28 December 2011 | Secretary's details changed for Rory John Maclean on 1 August 2011 (1 page) |
28 December 2011 | Director's details changed for James Fenelon Desmarais on 1 August 2011 (2 pages) |
28 December 2011 | Director's details changed for James Fenelon Desmarais on 1 August 2011 (2 pages) |
28 December 2011 | Secretary's details changed for Rory John Maclean on 1 August 2011 (1 page) |
21 December 2011 | Director's details changed for Quintin Rupert Salter Price on 1 August 2011 (2 pages) |
21 December 2011 | Appointment of Edward Francis Hart as a director (2 pages) |
21 December 2011 | Director's details changed for Quintin Rupert Salter Price on 1 August 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Nicholas James Charrington on 1 August 2011 (2 pages) |
21 December 2011 | Appointment of Maarten Frederik Slendebroek as a director (2 pages) |
21 December 2011 | Appointment of Charles Christopher Prideaux as a director (2 pages) |
21 December 2011 | Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page) |
21 December 2011 | Appointment of Maarten Frederik Slendebroek as a director (2 pages) |
21 December 2011 | Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page) |
21 December 2011 | Appointment of Joseph Mark Linhares as a director (2 pages) |
21 December 2011 | Appointment of Roger Clark Tooze as a director (2 pages) |
21 December 2011 | Director's details changed for Mr Nicholas James Charrington on 1 August 2011 (2 pages) |
21 December 2011 | Director's details changed for Nicholas Charles Dalton Hall on 1 August 2011 (2 pages) |
21 December 2011 | Director's details changed for Quintin Rupert Salter Price on 1 August 2011 (2 pages) |
21 December 2011 | Appointment of Roger Clark Tooze as a director (2 pages) |
21 December 2011 | Appointment of Charles Christopher Prideaux as a director (2 pages) |
21 December 2011 | Director's details changed for Nicholas Charles Dalton Hall on 1 August 2011 (2 pages) |
21 December 2011 | Appointment of Edward Francis Hart as a director (2 pages) |
21 December 2011 | Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page) |
21 December 2011 | Director's details changed for Nicholas Charles Dalton Hall on 1 August 2011 (2 pages) |
21 December 2011 | Appointment of Joseph Mark Linhares as a director (2 pages) |
21 December 2011 | Director's details changed for Mr Nicholas James Charrington on 1 August 2011 (2 pages) |
13 December 2011 | Appointment of Scott Franklin Thiel as a director (2 pages) |
13 December 2011 | Appointment of Scott Franklin Thiel as a director (2 pages) |
1 September 2011 | Termination of appointment of James Carracher as a director (1 page) |
1 September 2011 | Termination of appointment of James Carracher as a director (1 page) |
22 August 2011 | Appointment of Richard Michael Webb as a director (2 pages) |
22 August 2011 | Appointment of Richard Michael Webb as a director (2 pages) |
31 May 2011 | Termination of appointment of John Kushel as a director (1 page) |
31 May 2011 | Termination of appointment of John Kushel as a director (1 page) |
18 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
23 February 2011 | Appointment of Nicholas James Charrington as a director (2 pages) |
23 February 2011 | Appointment of Nicholas James Charrington as a director (2 pages) |
13 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (19 pages) |
13 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (19 pages) |
13 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (19 pages) |
3 August 2010 | Director's details changed for Colin Roy Thomson on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Colin Roy Thomson on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Colin Roy Thomson on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for James Fenelon Desmarais on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Quintin Rupert Salter Price on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for James Fenelon Desmarais on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Quintin Rupert Salter Price on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for James Fenelon Desmarais on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Quintin Rupert Salter Price on 1 July 2010 (2 pages) |
20 July 2010 | Appointment of Nicholas Charles Dalton Hall as a director (2 pages) |
20 July 2010 | Appointment of Nicholas Charles Dalton Hall as a director (2 pages) |
1 July 2010 | Director's details changed for John Richard Kushel on 22 June 2010 (3 pages) |
1 July 2010 | Director's details changed for John Richard Kushel on 22 June 2010 (3 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
22 March 2010 | Director's details changed for Quintin Rupert Salter Price on 1 December 2009 (3 pages) |
22 March 2010 | Director's details changed for Quintin Rupert Salter Price on 1 December 2009 (3 pages) |
22 March 2010 | Director's details changed for Quintin Rupert Salter Price on 1 December 2009 (3 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Resolutions
|
24 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
24 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
11 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (18 pages) |
11 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (18 pages) |
11 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (18 pages) |
10 September 2009 | Director appointed james fenelon desmarais (3 pages) |
10 September 2009 | Director appointed james fenelon desmarais (3 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 June 2009 | Appointment terminated director nicholas hall (1 page) |
3 June 2009 | Appointment terminated director nicholas hall (1 page) |
15 April 2009 | Director appointed john richard kushel (3 pages) |
15 April 2009 | Director appointed john richard kushel (3 pages) |
15 April 2009 | Appointment terminated director robert fairbairn (1 page) |
15 April 2009 | Appointment terminated director robert fairbairn (1 page) |
6 November 2008 | Return made up to 04/10/08; full list of members (8 pages) |
6 November 2008 | Return made up to 04/10/08; full list of members (8 pages) |
18 September 2008 | Director appointed james stewart carracher (3 pages) |
18 September 2008 | Director appointed james stewart carracher (3 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
9 June 2008 | Appointment terminated director katherine shircliff (1 page) |
9 June 2008 | Appointment terminated secretary robert connolly (1 page) |
9 June 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
9 June 2008 | Director appointed colin roy thomson (2 pages) |
9 June 2008 | Appointment terminated secretary robert connolly (1 page) |
9 June 2008 | Director appointed colin roy thomson (2 pages) |
9 June 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
9 June 2008 | Appointment terminated director katherine shircliff (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 16 charlotte square edinburgh EH2 4DF (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 16 charlotte square edinburgh EH2 4DF (1 page) |
12 May 2008 | Director appointed quintin rupert salter price (3 pages) |
12 May 2008 | Director appointed quintin rupert salter price (3 pages) |
6 May 2008 | Secretary appointed rory john maclean (2 pages) |
6 May 2008 | Secretary appointed rory john maclean (2 pages) |
1 May 2008 | Company name changed blackrock international, LTD.\certificate issued on 01/05/08 (2 pages) |
1 May 2008 | Company name changed blackrock international, LTD.\certificate issued on 01/05/08 (2 pages) |
30 April 2008 | Director appointed vice chairman robert william fairbairn (3 pages) |
30 April 2008 | Director appointed vice chairman robert william fairbairn (3 pages) |
18 March 2008 | Appointment terminated director ralph schlosstein (1 page) |
18 March 2008 | Appointment terminated director laurence fink (1 page) |
18 March 2008 | Appointment terminated director ralph schlosstein (1 page) |
18 March 2008 | Appointment terminated director laurence fink (1 page) |
18 March 2008 | Appointment terminated director robert kapito (1 page) |
18 March 2008 | Director appointed nicholas charles dalton hall (4 pages) |
18 March 2008 | Appointment terminated director robert kapito (1 page) |
18 March 2008 | Director appointed nicholas charles dalton hall (4 pages) |
13 March 2008 | Director appointed katherine marianne shircliff (3 pages) |
13 March 2008 | Director appointed katherine marianne shircliff (3 pages) |
10 March 2008 | Secretary appointed adrian brettell dyke (2 pages) |
10 March 2008 | Secretary appointed adrian brettell dyke (2 pages) |
31 October 2007 | Return made up to 04/10/07; full list of members (8 pages) |
31 October 2007 | Return made up to 04/10/07; full list of members (8 pages) |
1 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 04/10/05; full list of members
|
18 October 2005 | Return made up to 04/10/05; full list of members
|
25 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
18 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
26 October 2003 | Registered office changed on 26/10/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
24 October 2003 | Return made up to 04/10/03; full list of members
|
24 October 2003 | Return made up to 04/10/03; full list of members
|
26 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members
|
9 October 2002 | Return made up to 04/10/02; full list of members
|
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
15 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 October 2001 | Return made up to 04/10/01; full list of members
|
17 October 2001 | Return made up to 04/10/01; full list of members
|
21 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Resolutions
|
2 November 2000 | Return made up to 04/10/00; full list of members
|
2 November 2000 | Return made up to 04/10/00; full list of members
|
2 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
7 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
7 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
26 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 December 1998 | Return made up to 04/10/98; full list of members (7 pages) |
10 December 1998 | Return made up to 04/10/98; full list of members (7 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 April 1998 | New director appointed (1 page) |
21 April 1998 | New director appointed (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | New director appointed (1 page) |
7 April 1998 | New director appointed (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | New director appointed (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | New director appointed (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Resolutions
|
7 April 1998 | Director resigned (1 page) |
7 April 1998 | New director appointed (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | New director appointed (1 page) |
7 April 1998 | Resolutions
|
5 March 1998 | Company name changed castleinternational asset manage ment LIMITED.\certificate issued on 05/03/98 (2 pages) |
5 March 1998 | Company name changed castleinternational asset manage ment LIMITED.\certificate issued on 05/03/98 (2 pages) |
15 October 1997 | Return made up to 04/10/97; no change of members
|
15 October 1997 | Return made up to 04/10/97; no change of members
|
10 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 130 st vincent street glasgow G2 5HF (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 130 st vincent street glasgow G2 5HF (1 page) |
11 July 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
11 July 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
23 February 1996 | Memorandum and Articles of Association (17 pages) |
23 February 1996 | Memorandum and Articles of Association (17 pages) |
14 February 1996 | Company name changed castlerock capital management li mited\certificate issued on 14/02/96 (2 pages) |
14 February 1996 | Company name changed castlerock capital management li mited\certificate issued on 14/02/96 (2 pages) |
26 January 1996 | New secretary appointed (2 pages) |
26 January 1996 | New secretary appointed (2 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Memorandum and Articles of Association (5 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Memorandum and Articles of Association (13 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Nc inc already adjusted 05/01/96 (1 page) |
24 January 1996 | Memorandum and Articles of Association (13 pages) |
24 January 1996 | Nc inc already adjusted 05/01/96 (1 page) |
24 January 1996 | Director resigned (1 page) |
24 January 1996 | Memorandum and Articles of Association (5 pages) |
24 January 1996 | Resolutions
|
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 151 st vincent street glasgow G2 5NJ (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: 151 st vincent street glasgow G2 5NJ (1 page) |
21 November 1995 | Company name changed m m & s (2289) LIMITED\certificate issued on 21/11/95 (2 pages) |
21 November 1995 | Company name changed m m & s (2289) LIMITED\certificate issued on 21/11/95 (2 pages) |
4 October 1995 | Incorporation (32 pages) |
4 October 1995 | Incorporation (32 pages) |