Company NameBlackbaud Europe Ltd.
DirectorsAnthony William Boor and Jeffrey Charles Angerman
Company StatusActive
Company NumberSC212593
CategoryPrivate Limited Company
Incorporation Date6 November 2000(23 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony William Boor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2013(12 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address65 Fairchild Street
Charleston
Sc 29492
Director NameMr Jeffrey Charles Angerman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2024(23 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed09 April 2021(20 years, 5 months after company formation)
Appointment Duration3 years
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleSolicitor
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleSolicitor
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameWalter Miller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 08 September 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Snowdon Terrace
West Kilbride
Ayrshire
KA23 9HN
Scotland
Director NamePaul John Steadman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 2005)
RoleManaging Director
Correspondence AddressThe Doocot
Livingston
West Lothian
EH54 7AN
Scotland
Director NameEd Roshitsh
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2005)
RoleCompany Director
Correspondence Address516 Legends Club Drive
Mount Pleasant
South Carolina
Director NameRobert Sywolski
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address51 Legare Street
Charleston
South Carolina
29401
Director NameTimothy Valoris Williams
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2003(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 11 November 2011)
RoleCompany Director
Correspondence Address2133 Rookery Lane
Charleston
Sc 29414
United States
Director NameChristopher Todd
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2007)
RoleSoftware Consultant
Correspondence Address3 Limehouse
Charleston
United States
Director NameMarc D'Estournelles Chardon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican/French
StatusResigned
Appointed30 December 2005(5 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 2013)
RoleCompany Director
Correspondence Address8 Elliott Street
Charleston
South Carolina
Sc29401
United States
Director NameMr Martin Laurence Jervis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 2011)
RoleCompany Director
Correspondence Address2 Conifer Drive
Camberley
Surrey
GU15 2BT
Secretary NameJon Walter Olson
StatusResigned
Appointed01 September 2009(8 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 April 2021)
RoleCompany Director
Correspondence Address65 Fairchild Street
Charleston
Sc 29492
Director NameBradley John Holman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2011(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 2015)
RolePresident, International Business Unit For Blackba
Country of ResidenceAustralia
Correspondence Address1 Bourmac Avenue
Northbridge
Nsw
2063
Director NameJon Walter Olson
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2015(15 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 24 July 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address65 Fairchild Street
Charleston
Sc 29492
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2009(8 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 April 2021)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiteblackbaud.co.uk/
Email address[email protected]
Telephone020 76017100
Telephone regionLondon

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

170.2k at £1Blackbaud Global LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,578,486
Gross Profit£10,319,488
Net Worth-£2,057,874
Cash£933,241
Current Liabilities£10,165,341

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 1 week ago)
Next Return Due20 November 2024 (7 months, 1 week from now)

Filing History

12 October 2023Full accounts made up to 31 December 2022 (33 pages)
25 August 2023Termination of appointment of Jon Walter Olson as a director on 24 July 2023 (1 page)
9 January 2023Termination of appointment of Jon Walter Olson as a secretary on 9 April 2021 (1 page)
24 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (27 pages)
19 December 2021Appointment of Corporation Service Company (Uk) Limited as a secretary on 9 April 2021 (2 pages)
8 December 2021Director's details changed for Anthony William Boor on 1 January 2021 (2 pages)
8 December 2021Director's details changed for Jon Walter Olson on 1 January 2021 (2 pages)
8 December 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
8 December 2021Secretary's details changed for Jon Walter Olson on 1 January 2021 (1 page)
8 December 2021Change of details for Blackbaud, Inc. as a person with significant control on 1 January 2021 (2 pages)
8 December 2021Secretary's details changed for Jon Walter Olson on 1 January 2021 (1 page)
1 October 2021Full accounts made up to 31 December 2020 (24 pages)
30 June 2021Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 9 April 2021 (1 page)
19 April 2021Registered office address changed from Lower Ground Floor Kintyre House 205 West George Street Glasgow G2 2LW United Kingdom to 1 George Square Glasgow G2 1AL on 19 April 2021 (1 page)
29 December 2020Full accounts made up to 31 December 2019 (25 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
30 September 2019Full accounts made up to 31 December 2018 (23 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (25 pages)
13 June 2018Director's details changed for Anthony William Boor on 15 May 2017 (2 pages)
30 April 2018Registered office address changed from Lower Ground Floor, Kintyre House 215 West George Street Glasgow G2 2LW to Lower Ground Floor Kintyre House 205 West George Street Glasgow G2 2LW on 30 April 2018 (1 page)
1 March 2018Notification of Blackbaud, Inc. as a person with significant control on 1 March 2018 (2 pages)
1 March 2018Withdrawal of a person with significant control statement on 1 March 2018 (2 pages)
9 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (23 pages)
6 October 2016Full accounts made up to 31 December 2015 (23 pages)
25 May 2016Appointment of Jon Walter Olson as a director on 15 December 2015 (2 pages)
25 May 2016Secretary's details changed for Jon Olson on 1 December 2015 (1 page)
25 May 2016Termination of appointment of Bradley John Holman as a director on 15 December 2015 (1 page)
25 May 2016Termination of appointment of Bradley John Holman as a director on 15 December 2015 (1 page)
25 May 2016Appointment of Jon Walter Olson as a director on 15 December 2015 (2 pages)
25 May 2016Secretary's details changed for Jon Olson on 1 December 2015 (1 page)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 170,233
(5 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 170,233
(5 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 170,233
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (22 pages)
4 October 2015Full accounts made up to 31 December 2014 (22 pages)
13 November 2014Secretary's details changed for Jon Olson on 2 September 2014 (1 page)
13 November 2014Secretary's details changed for Jon Olson on 2 September 2014 (1 page)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 170,233

Statement of capital on 2014-11-13
  • GBP 170,233
(5 pages)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 170,233

Statement of capital on 2014-11-13
  • GBP 170,233
(5 pages)
13 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 170,233

Statement of capital on 2014-11-13
  • GBP 170,233
(5 pages)
13 November 2014Secretary's details changed for Jon Olson on 2 September 2014 (1 page)
15 October 2014Full accounts made up to 31 December 2013 (22 pages)
15 October 2014Full accounts made up to 31 December 2013 (22 pages)
11 July 2014Registered office address changed from 38 Queen Street Glasgow G1 3DX on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 38 Queen Street Glasgow G1 3DX on 11 July 2014 (1 page)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 170,233
(5 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 170,233
(5 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 170,233
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
18 September 2013Appointment of Anthony William Boor as a director (2 pages)
18 September 2013Appointment of Anthony William Boor as a director (2 pages)
17 September 2013Termination of appointment of Marc Chardon as a director (1 page)
17 September 2013Termination of appointment of Marc Chardon as a director (1 page)
7 December 2012Full accounts made up to 31 December 2011 (21 pages)
7 December 2012Full accounts made up to 31 December 2011 (21 pages)
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
24 August 2012Director's details changed for Bradley John Holman on 1 August 2012 (2 pages)
24 August 2012Director's details changed for Bradley John Holman on 1 August 2012 (2 pages)
24 August 2012Director's details changed for Bradley John Holman on 1 August 2012 (2 pages)
13 December 2011Termination of appointment of Timothy Williams as a director (1 page)
13 December 2011Termination of appointment of Timothy Williams as a director (1 page)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
10 November 2011Appointment of Bradley John Holman as a director (2 pages)
10 November 2011Appointment of Bradley John Holman as a director (2 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
9 November 2011Secretary's details changed for Jon Olson on 1 November 2011 (2 pages)
9 November 2011Secretary's details changed for Jon Olson on 1 November 2011 (2 pages)
9 November 2011Secretary's details changed for Jon Olson on 1 November 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
16 August 2011Termination of appointment of Martin Jervis as a director (1 page)
16 August 2011Termination of appointment of Martin Jervis as a director (1 page)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
19 January 2010Director's details changed for Timothy Williams on 1 August 2009 (1 page)
19 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Timothy Williams on 1 August 2009 (1 page)
19 January 2010Director's details changed for Timothy Williams on 1 August 2009 (1 page)
19 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
18 January 2010Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
18 January 2010Appointment of Jon Olson as a secretary (1 page)
18 January 2010Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
18 January 2010Appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
18 January 2010Appointment of Jon Olson as a secretary (1 page)
18 January 2010Appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
21 October 2009Full accounts made up to 31 December 2008 (17 pages)
21 October 2009Full accounts made up to 31 December 2008 (17 pages)
10 December 2008Return made up to 06/11/08; full list of members (6 pages)
10 December 2008Return made up to 06/11/08; full list of members (6 pages)
1 December 2008Full accounts made up to 31 December 2007 (17 pages)
1 December 2008Full accounts made up to 31 December 2007 (17 pages)
27 November 2007Return made up to 06/11/07; full list of members (2 pages)
27 November 2007Return made up to 06/11/07; full list of members (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (3 pages)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (3 pages)
6 September 2007Amended full accounts made up to 31 December 2005 (21 pages)
6 September 2007Amended full accounts made up to 31 December 2005 (21 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 06/11/06; full list of members (2 pages)
10 January 2007Return made up to 06/11/06; full list of members (2 pages)
10 January 2007Director's particulars changed (1 page)
6 November 2006Full accounts made up to 31 December 2005 (20 pages)
6 November 2006Full accounts made up to 31 December 2005 (20 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
12 December 2005Return made up to 06/11/05; full list of members (7 pages)
12 December 2005Return made up to 06/11/05; full list of members (7 pages)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (1 page)
23 September 2005New director appointed (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
9 August 2005Full accounts made up to 31 December 2004 (17 pages)
9 August 2005Full accounts made up to 31 December 2004 (17 pages)
2 December 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2004Full accounts made up to 31 December 2003 (16 pages)
27 October 2004Full accounts made up to 31 December 2003 (16 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
5 December 2003Return made up to 06/11/03; full list of members (6 pages)
5 December 2003Return made up to 06/11/03; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
17 February 2003Auditor's resignation (1 page)
17 February 2003Auditor's resignation (1 page)
17 February 2003Resolutions
  • RES13 ‐ Appt/resign auditors 24/01/03
(3 pages)
17 February 2003Resolutions
  • RES13 ‐ Appt/resign auditors 24/01/03
(3 pages)
19 December 2002Return made up to 06/11/02; full list of members (6 pages)
19 December 2002Return made up to 06/11/02; full list of members (6 pages)
1 August 2002Full accounts made up to 31 December 2001 (16 pages)
1 August 2002Full accounts made up to 31 December 2001 (16 pages)
15 April 2002Registered office changed on 15/04/02 from: 112 cornwall street south glasgow lanarkshire G41 1AA (1 page)
15 April 2002Registered office changed on 15/04/02 from: 112 cornwall street south glasgow lanarkshire G41 1AA (1 page)
30 November 2001Return made up to 06/11/01; full list of members (6 pages)
30 November 2001Return made up to 06/11/01; full list of members (6 pages)
31 May 2001Statement of affairs (15 pages)
31 May 2001Ad 17/05/01--------- £ si 170232@1=170232 £ ic 1/170233 (2 pages)
31 May 2001Statement of affairs (15 pages)
31 May 2001Ad 17/05/01--------- £ si 170232@1=170232 £ ic 1/170233 (2 pages)
23 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2001Nc inc already adjusted 12/04/01 (1 page)
23 May 2001Nc inc already adjusted 12/04/01 (1 page)
23 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2001Company name changed dunwilco (834) LIMITED\certificate issued on 09/03/01 (2 pages)
9 March 2001Company name changed dunwilco (834) LIMITED\certificate issued on 09/03/01 (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 4TH floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
7 February 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
7 February 2001Location of register of members (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Location of register of members (1 page)
7 February 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
7 February 2001Registered office changed on 07/02/01 from: 4TH floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
6 November 2000Incorporation (26 pages)
6 November 2000Incorporation (26 pages)