Company NameBlackrock Fund Managers Limited
Company StatusActive
Company Number01102517
CategoryPrivate Limited Company
Incorporation Date20 March 1973(51 years, 1 month ago)
Previous NamesMercury Fund Managers Limited and Merrill Lynch Fund Managers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGraham David Bamping
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2002(28 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Adrian Michael Lawrence
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(39 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMargaret Theodora Zemek
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed02 June 2015(42 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr William Iain Cullen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(44 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMrs Helga Nia Mepham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(46 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Donald Edgar
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2020(47 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Sheree Layla Sabin
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2023(50 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Thomas Stephen Hale
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(51 years, 1 month after company formation)
Appointment Duration1 week, 2 days
RoleFinance
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameBlackrock Company Secretarial Services (UK) Limited (Corporation)
StatusCurrent
Appointed30 March 2016(43 years after company formation)
Appointment Duration8 years
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameFrederick Grant
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(19 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address6 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameMr Richard James Scott Clarke
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(19 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 1998)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address39 Larpent Avenue
Putney
London
SW15 6UU
Secretary NameMr Geoffrey Street
NationalityBritish
StatusResigned
Appointed09 July 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1994)
RoleCompany Director
Correspondence Address17 Beeches Walk
Carshalton
Surrey
SM5 4JS
Director NameMr Nicholas James Charrington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(20 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 19 April 2000)
RoleInvestment Director
Correspondence AddressIvy House
West Deeping
Lincolnshire
PE6 9HP
Secretary NameHelen Margaret Perkins
NationalityBritish
StatusResigned
Appointed05 May 1994(21 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1998)
RoleSecretary
Correspondence Address27 Westmont Road
Hinchley Wood
Esher
Surrey
KT10 9BE
Director NamePeter Geikie Cobb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(22 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 January 2000)
RoleInvestment Director
Correspondence Address27 Trott Street
London
SW11 3DS
Director NameKenneth William Emery
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1998)
RoleTechnical Director
Correspondence AddressGlade Cottage The Glade
Hutton Mount
Brentwood
Essex
CM13 2JL
Director NameMichael William Dedman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(22 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 October 2001)
RoleInvestment Director
Correspondence Address53 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AJ
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed30 September 1998(25 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Secretary NameMrs Barbara Anne McAll
NationalityBritish
StatusResigned
Appointed10 August 2000(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN
Director NameNicholas Charles Dalton Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(28 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 May 2017)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Rick Paul Andrews
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(28 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 December 2002)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Brigstock Road
Lower Benefield
Cambridgeshire
PE8 5AF
Director NameElizabeth Pauline Lucy Corley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(29 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2004)
RoleCompany Executive
Correspondence Address61 Osprey Court
Star Place
London
EC1W 1AG
Secretary NameMs Bernadette Lewis
NationalityBritish
StatusResigned
Appointed14 November 2002(29 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ladysmith Road
Enfield
Middlesex
EN1 3AA
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed23 April 2003(30 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2003)
RoleSecretary
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Secretary NameMs Bernadette Lewis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(30 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ladysmith Road
Enfield
Middlesex
EN1 3AA
Secretary NameNicholas Charles Dalton Hall
NationalityBritish
StatusResigned
Appointed29 September 2006(33 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameAdrian Brettell Dyke
NationalityBritish
StatusResigned
Appointed29 January 2007(33 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 November 2012)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameGregor Alexander Craig
StatusResigned
Appointed15 November 2012(39 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2014)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameAgnieszka Caban
StatusResigned
Appointed15 November 2012(39 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 2015)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameRobert Aidan Roche Hayes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(40 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 January 2021)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Rudolph Andrew Damm
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2014(41 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2018)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameCaron Lesley Ditchburn
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(44 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 2019)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Martin Brian Cook
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(45 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Stuart Corrigall
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2021(47 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Bruce Harrison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(48 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusResigned
Appointed28 November 2003(30 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2006)
Correspondence AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ

Contact

Websiteblackrock.com
Telephone020 77433000
Telephone regionLondon

Location

Registered Address12 Throgmorton Avenue
London
EC2N 2DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

18.1m at £1Blackrock Investment Management (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,703,000
Net Worth£34,383,000
Cash£20,641,000
Current Liabilities£149,289,000

Accounts

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

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

25 January 2021Appointment of Mr Stuart Corrigall as a director on 13 January 2021 (2 pages)
15 January 2021Termination of appointment of Robert Aidan Roche Hayes as a director on 13 January 2021 (1 page)
25 November 2020Director's details changed for Robert Aidan Roche Hayes on 23 November 2020 (2 pages)
24 November 2020Appointment of Mr Donald Edgar as a director on 14 November 2020 (2 pages)
17 November 2020Termination of appointment of Louise Watkins as a director on 16 November 2020 (1 page)
4 November 2020Termination of appointment of Martin Brian Cook as a director on 30 October 2020 (1 page)
6 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
29 June 2020Director's details changed for Margaret Theodora Zemek on 13 March 2020 (2 pages)
5 May 2020Full accounts made up to 31 December 2019 (35 pages)
10 February 2020Appointment of Ms Louise Watkins as a director on 7 February 2020 (2 pages)
4 December 2019Appointment of Mrs Helga Nia Mepham as a director on 26 November 2019 (2 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
17 May 2019Termination of appointment of Caron Lesley Ditchburn as a director on 17 May 2019 (1 page)
4 April 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
29 March 2019Full accounts made up to 30 November 2018 (35 pages)
15 March 2019Termination of appointment of Louise Watkins as a director on 1 March 2019 (1 page)
3 January 2019Termination of appointment of Rudolph Andrew Damm as a director on 31 December 2018 (1 page)
24 August 2018Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
6 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
30 May 2018Appointment of Ms Louise Watkins as a director on 16 May 2018 (2 pages)
15 May 2018Appointment of Mr Martin Brian Cook as a director on 2 May 2018 (2 pages)
9 April 2018Full accounts made up to 31 December 2017 (28 pages)
5 March 2018Termination of appointment of Elizabeth Emma Tracey as a director on 28 February 2018 (1 page)
18 December 2017Appointment of Mr William Iain Cullen as a director on 14 December 2017 (2 pages)
12 September 2017Appointment of Caron Lesley Ditchburn as a director on 7 September 2017 (2 pages)
12 September 2017Appointment of Caron Lesley Ditchburn as a director on 7 September 2017 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 July 2017Director's details changed for Elizabeth Emma Tracey on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Graham David Bamping on 13 December 2016 (2 pages)
26 July 2017Director's details changed for Margaret Theodora Zemek on 2 June 2015 (2 pages)
26 July 2017Director's details changed for Elizabeth Emma Tracey on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Graham David Bamping on 13 December 2016 (2 pages)
26 July 2017Director's details changed for Margaret Theodora Zemek on 2 June 2015 (2 pages)
2 June 2017Termination of appointment of Nicholas Charles Dalton Hall as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Nicholas Charles Dalton Hall as a director on 31 May 2017 (1 page)
28 April 2017Full accounts made up to 31 December 2016 (26 pages)
28 April 2017Full accounts made up to 31 December 2016 (26 pages)
21 December 2016Termination of appointment of Antony John Stenning as a director on 13 December 2016 (1 page)
21 December 2016Termination of appointment of Antony John Stenning as a director on 13 December 2016 (1 page)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 April 2016Full accounts made up to 31 December 2015 (25 pages)
22 April 2016Full accounts made up to 31 December 2015 (25 pages)
30 March 2016Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 30 March 2016 (2 pages)
30 March 2016Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 30 March 2016 (2 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
4 January 2016Statement of company's objects (2 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
4 January 2016Statement of company's objects (2 pages)
21 December 2015Termination of appointment of Agnieszka Caban as a secretary on 18 December 2015 (1 page)
21 December 2015Termination of appointment of Agnieszka Caban as a secretary on 18 December 2015 (1 page)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 18,100,000
(7 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 18,100,000
(7 pages)
11 June 2015Appointment of Margaret Theodora Zemek as a director on 2 June 2015 (2 pages)
11 June 2015Appointment of Margaret Theodora Zemek as a director on 2 June 2015 (2 pages)
11 June 2015Appointment of Margaret Theodora Zemek as a director on 2 June 2015 (2 pages)
8 April 2015Full accounts made up to 31 December 2014 (25 pages)
8 April 2015Full accounts made up to 31 December 2014 (25 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 18,100,000
(6 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 18,100,000
(6 pages)
20 May 2014Termination of appointment of Anita Higgins as a director (1 page)
20 May 2014Termination of appointment of Anita Higgins as a director (1 page)
19 May 2014Termination of appointment of Gregor Craig as a secretary (1 page)
19 May 2014Termination of appointment of Gregor Craig as a secretary (1 page)
17 April 2014Full accounts made up to 31 December 2013 (23 pages)
17 April 2014Full accounts made up to 31 December 2013 (23 pages)
7 April 2014Termination of appointment of Guido Van Berkel as a director (1 page)
7 April 2014Termination of appointment of Guido Van Berkel as a director (1 page)
1 April 2014Appointment of Mr Rudolph Andrew Damm as a director (2 pages)
1 April 2014Appointment of Mr Rudolph Andrew Damm as a director (2 pages)
20 February 2014Appointment of Robert Aidan Roche Hayes as a director (2 pages)
20 February 2014Appointment of Robert Aidan Roche Hayes as a director (2 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 18,100,000
(20 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 18,100,000
(20 pages)
4 April 2013Full accounts made up to 31 December 2012 (26 pages)
4 April 2013Full accounts made up to 31 December 2012 (26 pages)
16 January 2013Appointment of Gregor Alexander Craig as a secretary (1 page)
16 January 2013Appointment of Gregor Alexander Craig as a secretary (1 page)
16 January 2013Appointment of Agnieszka Caban as a secretary (1 page)
16 January 2013Appointment of Agnieszka Caban as a secretary (1 page)
27 November 2012Termination of appointment of Adrian Dyke as a secretary (1 page)
27 November 2012Termination of appointment of Adrian Dyke as a secretary (1 page)
6 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
30 August 2012Appointment of Guido Matthieu Peter Maria Van Berkel as a director (2 pages)
30 August 2012Appointment of Guido Matthieu Peter Maria Van Berkel as a director (2 pages)
8 August 2012Appointment of Adrian Michael Lawrence as a director (2 pages)
8 August 2012Appointment of Adrian Michael Lawrence as a director (2 pages)
7 August 2012Termination of appointment of Kevin Ironmonger as a director (1 page)
7 August 2012Termination of appointment of Kevin Ironmonger as a director (1 page)
7 August 2012Termination of appointment of Alexander Hoctor Duncan as a director (1 page)
7 August 2012Termination of appointment of Alexander Hoctor Duncan as a director (1 page)
30 April 2012Full accounts made up to 31 December 2011 (24 pages)
30 April 2012Full accounts made up to 31 December 2011 (24 pages)
21 December 2011Director's details changed for Alexander Charles Hoctor Duncan on 1 August 2011 (2 pages)
21 December 2011Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page)
21 December 2011Director's details changed for Nicholas Charles Dalton Hall on 1 August 2011 (2 pages)
21 December 2011Director's details changed for Antony John Stenning on 1 August 2011 (2 pages)
21 December 2011Director's details changed for Alexander Charles Hoctor Duncan on 1 August 2011 (2 pages)
21 December 2011Director's details changed for Alexander Charles Hoctor Duncan on 1 August 2011 (2 pages)
21 December 2011Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page)
21 December 2011Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page)
21 December 2011Director's details changed for Antony John Stenning on 1 August 2011 (2 pages)
21 December 2011Director's details changed for Nicholas Charles Dalton Hall on 1 August 2011 (2 pages)
21 December 2011Director's details changed for Antony John Stenning on 1 August 2011 (2 pages)
21 December 2011Director's details changed for Nicholas Charles Dalton Hall on 1 August 2011 (2 pages)
20 December 2011Director's details changed for Graham David Bamping on 1 August 2011 (2 pages)
20 December 2011Director's details changed for Graham David Bamping on 1 August 2011 (2 pages)
20 December 2011Director's details changed for Graham David Bamping on 1 August 2011 (2 pages)
31 August 2011Appointment of Anita Mary Higgins as a director (2 pages)
31 August 2011Appointment of Anita Mary Higgins as a director (2 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (10 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (10 pages)
1 August 2011Registered office address changed from 33 King William Street London EC4R 9AS on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 33 King William Street London EC4R 9AS on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 33 King William Street London EC4R 9AS on 1 August 2011 (1 page)
13 April 2011Full accounts made up to 31 December 2010 (22 pages)
13 April 2011Full accounts made up to 31 December 2010 (22 pages)
30 March 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 18,100,000
(3 pages)
30 March 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 18,100,000
(3 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Kevin Robert Ironmonger on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Elizabeth Emma Tracey on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Kevin Robert Ironmonger on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Elizabeth Emma Tracey on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Elizabeth Emma Tracey on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Kevin Robert Ironmonger on 1 July 2010 (2 pages)
28 July 2010Termination of appointment of Charles Prideaux as a director (2 pages)
28 July 2010Termination of appointment of Charles Prideaux as a director (2 pages)
25 June 2010Director's details changed for Alexander Charles Hoctor Duncan on 22 June 2010 (3 pages)
25 June 2010Director's details changed for Alexander Charles Hoctor Duncan on 22 June 2010 (3 pages)
25 June 2010Director's details changed for Graham David Bamping on 22 June 2010 (3 pages)
25 June 2010Director's details changed for Graham David Bamping on 22 June 2010 (3 pages)
2 June 2010Director's details changed for Nicholas Charles Dalton Hall on 1 December 2009 (3 pages)
2 June 2010Director's details changed for Nicholas Charles Dalton Hall on 1 December 2009 (3 pages)
2 June 2010Director's details changed for Nicholas Charles Dalton Hall on 1 December 2009 (3 pages)
29 April 2010Full accounts made up to 31 December 2009 (16 pages)
29 April 2010Full accounts made up to 31 December 2009 (16 pages)
12 April 2010Termination of appointment of Sheila Maclaughlin as a director (2 pages)
12 April 2010Termination of appointment of Sheila Maclaughlin as a director (2 pages)
22 March 2010Director's details changed for Antony John Stenning on 1 December 2009 (3 pages)
22 March 2010Director's details changed for Antony John Stenning on 1 December 2009 (3 pages)
22 March 2010Director's details changed for Antony John Stenning on 1 December 2009 (3 pages)
3 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (8 pages)
3 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (8 pages)
28 October 2009Appointment of Kevin Robert Ironmonger as a director (2 pages)
28 October 2009Appointment of Kevin Robert Ironmonger as a director (2 pages)
5 June 2009Appointment terminated secretary nicholas hall (1 page)
5 June 2009Appointment terminated secretary nicholas hall (1 page)
4 May 2009Full accounts made up to 31 December 2008 (16 pages)
4 May 2009Full accounts made up to 31 December 2008 (16 pages)
17 September 2008Return made up to 31/07/08; full list of members (9 pages)
17 September 2008Return made up to 31/07/08; full list of members (9 pages)
1 May 2008Full accounts made up to 31 December 2007 (15 pages)
1 May 2008Full accounts made up to 31 December 2007 (15 pages)
23 April 2008Director appointed sheila maclaughlin (2 pages)
23 April 2008Director appointed sheila maclaughlin (2 pages)
24 August 2007Return made up to 31/07/07; full list of members (8 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Return made up to 31/07/07; full list of members (8 pages)
4 June 2007Accounting reference date extended from 29/09/07 to 31/12/07 (1 page)
4 June 2007Accounting reference date extended from 29/09/07 to 31/12/07 (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
14 February 2007Full accounts made up to 29 September 2006 (15 pages)
14 February 2007Full accounts made up to 29 September 2006 (15 pages)
10 December 2006Director's particulars changed (1 page)
10 December 2006Director's particulars changed (1 page)
13 October 2006Accounting reference date shortened from 31/12/06 to 29/09/06 (1 page)
13 October 2006Accounting reference date shortened from 31/12/06 to 29/09/06 (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
2 October 2006Company name changed merrill lynch fund managers limi ted\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed merrill lynch fund managers limi ted\certificate issued on 02/10/06 (2 pages)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
4 May 2006Full accounts made up to 30 December 2005 (13 pages)
4 May 2006Full accounts made up to 30 December 2005 (13 pages)
10 August 2005Return made up to 31/07/05; full list of members (3 pages)
10 August 2005Return made up to 31/07/05; full list of members (3 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
17 May 2005Full accounts made up to 31 December 2004 (16 pages)
17 May 2005Full accounts made up to 31 December 2004 (16 pages)
17 August 2004Return made up to 31/07/04; full list of members (7 pages)
17 August 2004Return made up to 31/07/04; full list of members (7 pages)
15 July 2004Return made up to 01/07/04; full list of members (9 pages)
15 July 2004Return made up to 01/07/04; full list of members (9 pages)
8 May 2004Full accounts made up to 31 December 2003 (16 pages)
8 May 2004Full accounts made up to 31 December 2003 (16 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Location of register of members (1 page)
23 December 2003Location of register of members (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
11 July 2003Return made up to 01/07/03; full list of members (10 pages)
11 July 2003Return made up to 01/07/03; full list of members (10 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (1 page)
13 May 2003New secretary appointed (1 page)
10 May 2003Full accounts made up to 31 December 2002 (12 pages)
10 May 2003Full accounts made up to 31 December 2002 (12 pages)
8 February 2003Director's particulars changed (1 page)
8 February 2003Director's particulars changed (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
21 August 2002Return made up to 01/07/02; full list of members (8 pages)
21 August 2002Return made up to 01/07/02; full list of members (8 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
14 July 2002Location of register of members (1 page)
14 July 2002Location of register of members (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
30 May 2002Director's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
7 May 2002Full accounts made up to 31 December 2001 (12 pages)
7 May 2002Full accounts made up to 31 December 2001 (12 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed
  • ANNOTATION Rectified The address of Mr Graham Bamping, director of blackrock fund managers LIMITED was replaced with a service address on 24/07/2019 under section 1088 of the Companies Act 2006
(2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
28 June 2001Return made up to 01/07/01; full list of members (9 pages)
28 June 2001Return made up to 01/07/01; full list of members (9 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
4 May 2001Full accounts made up to 31 December 2000 (13 pages)
4 May 2001Full accounts made up to 31 December 2000 (13 pages)
29 January 2001Nc inc already adjusted 21/12/00 (1 page)
29 January 2001Nc inc already adjusted 21/12/00 (1 page)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 January 2001Ad 21/12/00--------- £ si 13000000@1=13000000 £ ic 100000/13100000 (2 pages)
29 January 2001Ad 21/12/00--------- £ si 13000000@1=13000000 £ ic 100000/13100000 (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
29 September 2000Company name changed mercury fund managers LIMITED\certificate issued on 29/09/00 (2 pages)
29 September 2000Company name changed mercury fund managers LIMITED\certificate issued on 29/09/00 (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
3 August 2000Return made up to 01/07/00; full list of members (9 pages)
3 August 2000Return made up to 01/07/00; full list of members (9 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Full accounts made up to 31 December 1999 (12 pages)
11 May 2000Full accounts made up to 31 December 1999 (12 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
16 July 1999Return made up to 01/07/99; full list of members (10 pages)
16 July 1999Return made up to 01/07/99; full list of members (10 pages)
11 May 1999Full accounts made up to 31 December 1998 (11 pages)
11 May 1999Full accounts made up to 31 December 1998 (11 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998Location of register of members (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Location of register of members (1 page)
14 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
14 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
7 September 1998Full accounts made up to 31 March 1998 (13 pages)
7 September 1998Full accounts made up to 31 March 1998 (13 pages)
1 September 1998Auditor's resignation (1 page)
1 September 1998Auditor's resignation (1 page)
29 July 1998Return made up to 01/07/98; full list of members (11 pages)
29 July 1998Return made up to 01/07/98; full list of members (11 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
21 April 1998Director's particulars changed (2 pages)
21 April 1998Director's particulars changed (2 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 August 1997Full accounts made up to 31 March 1997 (12 pages)
8 August 1997Full accounts made up to 31 March 1997 (12 pages)
21 July 1997Return made up to 01/07/97; full list of members (10 pages)
21 July 1997Return made up to 01/07/97; full list of members (10 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
9 September 1996Director's particulars changed (1 page)
9 September 1996Director's particulars changed (1 page)
5 August 1996Full accounts made up to 31 March 1996 (12 pages)
5 August 1996Full accounts made up to 31 March 1996 (12 pages)
4 August 1996Secretary's particulars changed (1 page)
4 August 1996Secretary's particulars changed (1 page)
25 July 1996Return made up to 01/07/96; full list of members (10 pages)
25 July 1996Return made up to 01/07/96; full list of members (10 pages)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
12 May 1996Director's particulars changed (2 pages)
12 May 1996Director's particulars changed (2 pages)
14 April 1996Director's particulars changed (2 pages)
14 April 1996Director's particulars changed (2 pages)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
19 January 1996New director appointed (1 page)
19 January 1996New director appointed (1 page)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
29 November 1995New director appointed (6 pages)
29 November 1995New director appointed (6 pages)
31 July 1995Full accounts made up to 31 March 1995 (12 pages)
31 July 1995Full accounts made up to 31 March 1995 (12 pages)
20 July 1995Return made up to 01/07/95; full list of members (24 pages)
20 July 1995Return made up to 01/07/95; full list of members (24 pages)
13 June 1995New director appointed (4 pages)
13 June 1995New director appointed (4 pages)
13 June 1995New director appointed (4 pages)
13 June 1995New director appointed (4 pages)
25 April 1995Director's particulars changed (6 pages)
25 April 1995Director's particulars changed (6 pages)
12 April 1995Director's particulars changed (4 pages)
12 April 1995Director's particulars changed (4 pages)
14 September 1990Full accounts made up to 31 March 1990 (12 pages)
14 September 1990Full accounts made up to 31 March 1990 (12 pages)
6 October 1989Full accounts made up to 31 March 1989 (11 pages)
6 October 1989Full accounts made up to 31 March 1989 (11 pages)
5 September 1988Full accounts made up to 31 March 1988 (11 pages)
5 September 1988Full accounts made up to 31 March 1988 (11 pages)
1 October 1987Full accounts made up to 31 March 1987 (10 pages)
1 October 1987Full accounts made up to 31 March 1987 (10 pages)
23 August 1986Full accounts made up to 31 March 1986 (7 pages)
23 August 1986Full accounts made up to 31 March 1986 (7 pages)
9 January 1974Company name changed\certificate issued on 09/01/74 (2 pages)
9 January 1974Company name changed\certificate issued on 09/01/74 (2 pages)
20 March 1973Certificate of incorporation (1 page)
20 March 1973Certificate of incorporation (1 page)