Company NameBlackrock Asset Management UK Limited
Company StatusActive
Company Number02058176
CategoryPrivate Limited Company
Incorporation Date24 September 1986(37 years, 6 months ago)
Previous NameMerrill Lynch Asset Management U.K. Limited

Business Activity

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

Directors

Director NameSam Fawcett
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(34 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameBenjamin James Glendinning Bryden
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(34 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Colin McDonald
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(34 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameBlackrock Company Secretarial Services (UK) Limited (Corporation)
StatusCurrent
Appointed15 August 2016(29 years, 11 months after company formation)
Appointment Duration7 years, 7 months
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameCarol Ann Langham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed30 March 1992(5 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 1999)
RoleSecretary
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Director NameAtilla Steven Ilkson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1992(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 April 1993)
RoleCompany Executive
Correspondence AddressWoodland Cottage Cobham Road
Fetcham
Leatherhead
Surrey
KT22 9SJ
Director NameTerry Kimball Glenn
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1992(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 February 1996)
RoleCompany Executive
Correspondence Address538 Moreland Road
Huntington Valley
Pennsylvania
19009
Director NameAlan James Albert
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 1999)
RoleCompany Executive
Correspondence Address27 St Georges Road
Bickley
Bromley
Kent
BR1 2AU
Secretary NameCarol Ann Langham
NationalityCanadian
StatusResigned
Appointed30 March 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2000)
RoleCompany Director
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Director NameNicholas Charles Dalton Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 29 May 2009)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameAdrian Conrad Holmes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 1995)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressManuden House
Manuden
Bishop's Stortford
Hertfordshire
CM23 1DH
Director NameAndrew John Bascand
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 1995)
RoleCompany Executive
Correspondence Address8 The Sheilings
Seal
Sevenoaks
Kent
TN15 0DF
Director NameEdward Francis Gobora
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1995(8 years, 12 months after company formation)
Appointment Duration3 months (resigned 20 December 1995)
RoleCompany Executive
Correspondence Address7 Atlantic Court
77 Kings Road
London
Sw3
Director NameRichard Craig Kilbride
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1995(8 years, 12 months after company formation)
Appointment Duration3 months (resigned 18 December 1995)
RoleCompany Executive
Correspondence Address10 Palace Gardens Terrace
London
W8
Director NameTerry Kimball Glenn
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1999(12 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2002)
RoleCompany Executive
Correspondence Address538 Moreland Road
Huntington Valley
Pennsylvania
19009
Director NameIan David Andrew Coombey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
RoleCompany Executive
Correspondence Address20 Bradwell Court
Bradwell Green, Hutton
Brentwood
Essex
CM13 1YR
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed22 March 2000(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2003)
RoleSecretary
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Secretary NameMarilyn Ivy Richards
NationalityBritish
StatusResigned
Appointed22 March 2000(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2001)
RoleCompany Director
Correspondence Address6 Garbutt Road
Upminster
Essex
RM14 2XA
Director NamePeter John Gibbs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(13 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2005)
RoleInvestment Director
Correspondence Address39 Hadleigh Road
Leigh On Sea
Southend
Essex
SS9 2DY
Secretary NameAnne Christine Girling
NationalityBritish
StatusResigned
Appointed16 August 2001(14 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 2001)
RoleCompany Director
Correspondence Address5 Walden Road
Hornchurch
Essex
RM11 2JT
Secretary NameMrs Barbara Anne McAll
NationalityBritish
StatusResigned
Appointed30 November 2001(15 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN
Director NameVice Chairman Robert William Fairbairn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 March 2009)
RoleCompany Executive
Correspondence AddressWilloughby
260 King Street
London
W6 0SP
Secretary NameNicholas Charles Dalton Hall
NationalityBritish
StatusResigned
Appointed29 September 2006(20 years 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
Appointed18 December 2006(20 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 2012)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameJohn Richard Kushel
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2009(22 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameJames Fenelon Desmarais
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2012(25 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 2014)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameAgnieszka Caban
StatusResigned
Appointed19 December 2012(26 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 December 2015)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameGregor Alexander Craig
StatusResigned
Appointed19 December 2012(26 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2014)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameMrs Janet Taylor
StatusResigned
Appointed01 December 2013(27 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2015)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Nigel David Fleming
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(28 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2019)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Oliver Riyad Al-Alawi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(32 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2021)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusResigned
Appointed28 November 2003(17 years, 2 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

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

56k at £1Blackrock Group LTD
100.00%
Ordinary
1 at €1Blackrock Group LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£77,906,697
Cash£6,956,676
Current Liabilities£1,223,984

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Filing History

26 February 2021Appointment of Benjamin James Glendinning Bryden as a director on 13 January 2021 (2 pages)
26 February 2021Appointment of Sam Fawcett as a director on 13 January 2021 (2 pages)
25 February 2021Termination of appointment of Colin Roy Thomson as a director on 15 January 2021 (1 page)
27 October 2020Full accounts made up to 31 December 2019 (28 pages)
2 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
9 October 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
3 September 2019Full accounts made up to 30 November 2018 (24 pages)
24 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
13 March 2019Appointment of Mr Oliver Riyad Al-Alawi as a director on 13 February 2019 (2 pages)
4 February 2019Termination of appointment of Nigel David Fleming as a director on 31 January 2019 (1 page)
24 August 2018Notification of Blackrock Finance Europe Limited as a person with significant control on 17 August 2018 (2 pages)
24 August 2018Cessation of Blackrock Group Limited as a person with significant control on 17 August 2018 (1 page)
23 August 2018Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
7 August 2018Second filed SH01 - 31/08/17 Statement of Capital eur 2 31/08/17 Statement of Capital gbp 56000 (7 pages)
20 July 2018Full accounts made up to 31 December 2017 (21 pages)
9 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
6 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • EUR 2
  • GBP 56,000
(3 pages)
6 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • EUR 2
  • GBP 56,000
  • ANNOTATION Clarification a second filed SH01 was registered on 07/08/2018.
(4 pages)
17 August 2017Full accounts made up to 31 December 2016 (19 pages)
17 August 2017Full accounts made up to 31 December 2016 (19 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
1 November 2016Appointment of Mr Colin Mcdonald as a director on 17 August 2016 (2 pages)
1 November 2016Appointment of Mr Colin Mcdonald as a director on 17 August 2016 (2 pages)
16 September 2016Full accounts made up to 31 December 2015 (21 pages)
16 September 2016Full accounts made up to 31 December 2015 (21 pages)
22 August 2016Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (2 pages)
22 August 2016Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (2 pages)
17 August 2016Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (1 page)
17 August 2016Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (1 page)
16 August 2016Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 15 August 2016 (2 pages)
16 August 2016Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 15 August 2016 (2 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 December 2015Termination of appointment of Agnieszka Caban as a secretary on 16 December 2015 (1 page)
17 December 2015Termination of appointment of Agnieszka Caban as a secretary on 16 December 2015 (1 page)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • EUR 1
  • GBP 56,000
(5 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • EUR 1
  • GBP 56,000
(5 pages)
29 July 2015Full accounts made up to 31 December 2014 (26 pages)
29 July 2015Full accounts made up to 31 December 2014 (26 pages)
16 April 2015Termination of appointment of Janet Taylor as a secretary on 15 April 2015 (1 page)
16 April 2015Termination of appointment of Janet Taylor as a secretary on 15 April 2015 (1 page)
18 December 2014Termination of appointment of James Fenelon Desmarais as a director on 8 December 2014 (1 page)
18 December 2014Appointment of Nigel David Fleming as a director on 8 December 2014 (2 pages)
18 December 2014Termination of appointment of James Fenelon Desmarais as a director on 8 December 2014 (1 page)
18 December 2014Appointment of Nigel David Fleming as a director on 8 December 2014 (2 pages)
18 December 2014Appointment of Nigel David Fleming as a director on 8 December 2014 (2 pages)
18 December 2014Termination of appointment of James Fenelon Desmarais as a director on 8 December 2014 (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • EUR 1
  • GBP 56,000
(6 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • EUR 1
  • GBP 56,000
(6 pages)
14 July 2014Full accounts made up to 31 December 2013 (18 pages)
14 July 2014Full accounts made up to 31 December 2013 (18 pages)
28 May 2014Termination of appointment of Gregor Craig as a secretary (1 page)
28 May 2014Termination of appointment of Gregor Craig as a secretary (1 page)
10 April 2014Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages)
21 March 2014Resolutions
  • RES13 ‐ 20/03/2014
(1 page)
21 March 2014Solvency statement dated 20/03/14 (1 page)
21 March 2014Resolutions
  • RES13 ‐ 20/03/2014
(1 page)
21 March 2014Statement of capital on 21 March 2014
  • GBP 56,000.00
(4 pages)
21 March 2014Solvency statement dated 20/03/14 (1 page)
21 March 2014Statement of capital on 21 March 2014
  • GBP 56,000.00
(4 pages)
10 December 2013Appointment of Mrs Janet Taylor as a secretary (2 pages)
10 December 2013Appointment of Mrs Janet Taylor as a secretary (2 pages)
3 December 2013Appointment of Alan Campbell Sievewright as a director (2 pages)
3 December 2013Termination of appointment of Roger Tooze as a director (1 page)
3 December 2013Appointment of Alan Campbell Sievewright as a director (2 pages)
3 December 2013Termination of appointment of Roger Tooze as a director (1 page)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders (17 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders (17 pages)
18 April 2013Full accounts made up to 31 December 2012 (16 pages)
18 April 2013Full accounts made up to 31 December 2012 (16 pages)
19 December 2012Appointment of Agnieszka Caban as a secretary (1 page)
19 December 2012Appointment of Gregor Alexander Craig as a secretary (1 page)
19 December 2012Appointment of Gregor Alexander Craig as a secretary (1 page)
19 December 2012Appointment of Agnieszka Caban as a secretary (1 page)
18 December 2012Director's details changed for Roger Clark Tooze on 17 December 2012 (2 pages)
18 December 2012Director's details changed for Roger Clark Tooze on 17 December 2012 (2 pages)
30 November 2012Statement of capital on 1 July 2011
  • EUR 1
  • GBP 56,000
(5 pages)
30 November 2012Statement of capital on 1 July 2011
  • EUR 1
  • GBP 56,000
(5 pages)
30 November 2012Statement of capital on 1 July 2011
  • EUR 1
  • GBP 56,000
(5 pages)
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)
23 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
22 November 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (16 pages)
22 November 2012Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (16 pages)
19 November 2012Statement of capital following an allotment of shares on 1 July 2011
  • EUR 1
  • GBP 56,000
(3 pages)
19 November 2012Statement of capital following an allotment of shares on 1 July 2011
  • EUR 1
  • GBP 56,000
(3 pages)
19 November 2012Statement of capital following an allotment of shares on 1 July 2011
  • EUR 1
  • GBP 56,000
(3 pages)
13 September 2012Full accounts made up to 31 December 2011 (19 pages)
13 September 2012Full accounts made up to 31 December 2011 (19 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 January 2012Appointment of James Fenelon Desmarais as a director (2 pages)
17 January 2012Appointment of James Fenelon Desmarais as a director (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 2011Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page)
20 September 2011Solvency statement dated 01/07/11 (2 pages)
20 September 2011Statement of capital on 20 September 2011
  • GBP 56,000
  • EUR 2,120,000
(5 pages)
20 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2011Particulars of variation of rights attached to shares (3 pages)
20 September 2011Statement by directors (2 pages)
20 September 2011Particulars of variation of rights attached to shares (3 pages)
20 September 2011Statement by directors (2 pages)
20 September 2011Statement of capital on 20 September 2011
  • GBP 56,000
  • EUR 2,120,000
(5 pages)
20 September 2011Solvency statement dated 01/07/11 (2 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/11/2012.
(6 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/11/2012.
(6 pages)
3 August 2011Full accounts made up to 31 December 2010 (17 pages)
3 August 2011Full accounts made up to 31 December 2010 (17 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)
29 June 2011Termination of appointment of James Desmarais as a director (1 page)
29 June 2011Termination of appointment of James Desmarais as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Colin Roy Thomson on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Colin Roy Thomson on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Colin Roy Thomson on 1 July 2010 (2 pages)
2 August 2010Director's details changed for James Fenelon Desmarais on 1 July 2010 (2 pages)
2 August 2010Director's details changed for James Fenelon Desmarais on 1 July 2010 (2 pages)
2 August 2010Director's details changed for James Fenelon Desmarais on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Roger Clark Tooze on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Roger Clark Tooze on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Roger Clark Tooze on 1 July 2010 (2 pages)
4 March 2010Appointment of Colin Roy Thomson as a director (2 pages)
4 March 2010Appointment of Colin Roy Thomson as a director (2 pages)
21 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Redeemable preference shares created 25/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Redeemable preference shares created 25/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • EUR 40,000,000.00
  • GBP 56,000.00
(3 pages)
12 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • EUR 70,000,000.00
  • GBP 56,000.00
(3 pages)
12 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • EUR 40,000,000.00
  • GBP 56,000.00
(3 pages)
12 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • EUR 70,000,000.00
  • GBP 56,000.00
(3 pages)
11 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • EUR 140,000,000.00
  • GBP 56,000.00
(3 pages)
11 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • EUR 140,000,000.00
  • GBP 56,000.00
(3 pages)
3 December 2009Termination of appointment of John Kushel as a director (2 pages)
3 December 2009Appointment of James Fenelon Desmarais as a director (3 pages)
3 December 2009Appointment of James Fenelon Desmarais as a director (3 pages)
3 December 2009Termination of appointment of John Kushel as a director (2 pages)
27 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (5 pages)
8 June 2009Appointment terminated director and secretary nicholas hall (1 page)
8 June 2009Appointment terminated director and 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)
6 April 2009Director appointed john richard kushel (3 pages)
6 April 2009Director appointed john richard kushel (3 pages)
6 April 2009Appointment terminated director robert fairbairn (1 page)
6 April 2009Appointment terminated director robert fairbairn (1 page)
17 September 2008Return made up to 31/07/08; full list of members (7 pages)
17 September 2008Return made up to 31/07/08; full list of members (7 pages)
1 July 2008Director appointed roger clark tooze (3 pages)
1 July 2008Director appointed roger clark tooze (3 pages)
1 May 2008Full accounts made up to 31 December 2007 (16 pages)
1 May 2008Full accounts made up to 31 December 2007 (16 pages)
13 March 2008Appointment terminated director katherine shircliff (1 page)
13 March 2008Appointment terminated director katherine shircliff (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
24 August 2007Return made up to 31/07/07; full list of members (8 pages)
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)
14 February 2007Full accounts made up to 29 September 2006 (16 pages)
14 February 2007Full accounts made up to 29 September 2006 (16 pages)
7 January 2007New secretary appointed (2 pages)
7 January 2007New secretary appointed (2 pages)
14 November 2006Accounting reference date shortened from 25/12/06 to 29/09/06 (1 page)
14 November 2006Accounting reference date shortened from 25/12/06 to 29/09/06 (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
2 October 2006Company name changed merrill lynch asset management u .K. LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed merrill lynch asset management u .K. LIMITED\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 2006Director's particulars changed (1 page)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
16 August 2006Director's particulars changed (1 page)
3 May 2006Full accounts made up to 30 December 2005 (13 pages)
3 May 2006Full accounts made up to 30 December 2005 (13 pages)
1 February 2006New director appointed (3 pages)
1 February 2006New director appointed (3 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
28 October 2005New director appointed (3 pages)
28 October 2005New director appointed (3 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
25 August 2005Return made up to 31/07/05; full list of members (2 pages)
25 August 2005Return made up to 31/07/05; full list of members (2 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
11 July 2005New director appointed (3 pages)
11 July 2005New director appointed (3 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
15 April 2005Full accounts made up to 31 December 2004 (16 pages)
15 April 2005Full accounts made up to 31 December 2004 (16 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
17 August 2004Return made up to 31/07/04; full list of members (6 pages)
17 August 2004Return made up to 31/07/04; full list of members (6 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004Return made up to 30/03/04; full list of members (6 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Return made up to 30/03/04; full list of members (6 pages)
30 March 2004Full accounts made up to 26 December 2003 (16 pages)
30 March 2004Full accounts made up to 26 December 2003 (16 pages)
23 December 2003Location of register of members (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Location of register of members (1 page)
23 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
28 May 2003Return made up to 30/03/03; full list of members (6 pages)
28 May 2003Return made up to 30/03/03; full list of members (6 pages)
2 April 2003Full accounts made up to 27 December 2002 (17 pages)
2 April 2003Full accounts made up to 27 December 2002 (17 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
14 July 2002Location of register of members (1 page)
14 July 2002Location of register of members (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Return made up to 30/03/02; full list of members (8 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Return made up to 30/03/02; full list of members (8 pages)
8 April 2002New director appointed (2 pages)
4 April 2002Full accounts made up to 28 December 2001 (16 pages)
4 April 2002Full accounts made up to 28 December 2001 (16 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
21 August 2001Location of register of members (1 page)
21 August 2001Registered office changed on 21/08/01 from: ropemaker place, 25 ropemaker street, london, EC2Y 9LY (1 page)
21 August 2001Location of register of members (1 page)
21 August 2001Registered office changed on 21/08/01 from: ropemaker place, 25 ropemaker street, london, EC2Y 9LY (1 page)
17 April 2001Full accounts made up to 29 December 2000 (16 pages)
17 April 2001Full accounts made up to 29 December 2000 (16 pages)
10 April 2001Return made up to 30/03/01; full list of members (7 pages)
10 April 2001Return made up to 30/03/01; full list of members (7 pages)
20 March 2001Return made up to 30/03/00; full list of members (12 pages)
20 March 2001Return made up to 30/03/00; full list of members (12 pages)
29 June 2000Full accounts made up to 31 December 1999 (15 pages)
29 June 2000Full accounts made up to 31 December 1999 (15 pages)
30 March 2000Secretary resigned;director resigned (1 page)
30 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Secretary resigned;director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Return made up to 30/03/99; full list of members (7 pages)
5 May 1999Return made up to 30/03/99; full list of members (7 pages)
5 May 1999New director appointed (3 pages)
5 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999New director appointed (3 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
8 April 1999Full accounts made up to 25 December 1998 (16 pages)
8 April 1999Full accounts made up to 25 December 1998 (16 pages)
6 May 1998Full accounts made up to 26 December 1997 (13 pages)
6 May 1998Full accounts made up to 26 December 1997 (13 pages)
28 April 1998Return made up to 30/03/98; full list of members (11 pages)
28 April 1998Return made up to 30/03/98; full list of members (11 pages)
10 June 1997Return made up to 30/03/97; full list of members (11 pages)
10 June 1997Return made up to 30/03/97; full list of members (11 pages)
7 April 1997Full accounts made up to 27 December 1996 (13 pages)
7 April 1997Full accounts made up to 27 December 1996 (13 pages)
30 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 1996Full accounts made up to 29 December 1995 (14 pages)
31 March 1996Full accounts made up to 29 December 1995 (14 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
5 January 1996New director appointed (3 pages)
5 January 1996New director appointed (3 pages)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
6 December 1995Director's particulars changed (6 pages)
6 December 1995Director's particulars changed (6 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
21 August 1995Director's particulars changed (2 pages)
21 August 1995Director's particulars changed (2 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Full accounts made up to 30 December 1994 (13 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1995Full accounts made up to 30 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
5 May 1994Full accounts made up to 31 December 1993 (13 pages)
5 May 1994Full accounts made up to 31 December 1993 (13 pages)
5 May 1994Full accounts made up to 31 December 1993 (13 pages)
21 September 1993New director appointed (6 pages)
21 September 1993New director appointed (6 pages)
21 September 1993New director appointed (6 pages)
27 April 1993Full accounts made up to 25 December 1992 (11 pages)
27 April 1993Full accounts made up to 25 December 1992 (11 pages)
27 April 1993Full accounts made up to 25 December 1992 (11 pages)
26 April 1992Full accounts made up to 27 December 1991 (11 pages)
26 April 1992Full accounts made up to 27 December 1991 (11 pages)
26 April 1992Full accounts made up to 27 December 1991 (11 pages)
16 April 1991Full accounts made up to 28 December 1990 (10 pages)
16 April 1991Full accounts made up to 28 December 1990 (10 pages)
16 April 1991Full accounts made up to 28 December 1990 (10 pages)
12 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 January 1988Company name changed audioflex LIMITED\certificate issued on 29/12/87 (2 pages)
4 January 1988Company name changed audioflex LIMITED\certificate issued on 29/12/87 (2 pages)
24 September 1986Incorporation (20 pages)
24 September 1986Incorporation (20 pages)
24 September 1986Certificate of Incorporation (1 page)
24 September 1986Certificate of Incorporation (1 page)