London
EC2N 2DL
Director Name | Ms Caroline Jane Barr |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2016(27 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr David Sims |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Adrian Michael Lawrence |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2016(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr David Charles Meston Beattie |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Ms Rebeccah Claire Tilston |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Henry Chekwube Odogwu |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(35 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Blackrock Company Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2016(28 years, 1 month after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Director Name | Ian George Gordon Balls |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1996) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 25 Quarry Hill Haywards Heath West Sussex RH16 1NG |
Director Name | Stephen Furness |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1996) |
Role | Bank Executive |
Correspondence Address | Wickenden Farm The Street Plaxtol Sevenoaks Kent TN15 0QG |
Secretary Name | Ronald David Henry Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 1996) |
Role | Secretary |
Correspondence Address | The Willows The Street Sheering Bishops Stortford Hertfordshire CM22 7LX |
Secretary Name | John Michael Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Director Name | Charles Bertram Golding |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 1998) |
Role | Actuary |
Correspondence Address | Whiteacre Reigate Road Leatherhead Surrey KT22 8QY |
Director Name | Michael Thomas Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1997(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 2003) |
Role | Managing Director |
Correspondence Address | 8 South End Row London W8 5BZ |
Director Name | Clare Juliet Dobie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 1999) |
Role | Manager |
Correspondence Address | Stone Cottage 20 Main Street Denton Northampton NN7 1DQ |
Director Name | John George Demaine |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 9 Christchurch Road London SW14 7AB |
Director Name | Richard Brian Ablett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(15 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 May 2008) |
Role | Actuary |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Janine Marie Guillot |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2003(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 2005) |
Role | Europe Chief Operating Officer |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Kevin Anthony Moore |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(20 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 December 2009) |
Role | Manager |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Adrian Brettell Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2012) |
Role | Company Director |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Diana Juliet Bullick |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Nicholas Charles Dalton Hall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2017) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Robert Aidan Roche Hayes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 December 2020) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Adrian Michael Lawrence |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2013) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Anita Mary Higgins |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 2013) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Agnieszka Caban |
---|---|
Status | Resigned |
Appointed | 07 December 2012(24 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Gregor Alexander Craig |
---|---|
Status | Resigned |
Appointed | 07 December 2012(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Mark Christian Allen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2015) |
Role | Insurance Company Ceo |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Arno Kitts |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mrs Helga Nia Mepham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 September 2018) |
Role | Cheif Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Ms Claire Elizabeth Catherine Finn |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Barclays Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 1994) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barclays Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 1994) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 December 2009) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | www.blackrock.com |
---|---|
Telephone | 01534 600800 |
Telephone region | Jersey |
Registered Address | 12 Throgmorton Avenue London EC2N 2DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.3m at £1 | Blackrock International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £87,780,000 |
Cash | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
8 March 2006 | Delivered on: 24 March 2006 Persons entitled: Fidelity Investments Life Insurance Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Long-term insurance assets of the chargor from time to time, and includes any part of them. Outstanding |
---|---|
27 October 2005 | Delivered on: 17 November 2005 Persons entitled: Prudential Pensions Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right and title in the charged property. See the mortgage charge document for full details. Outstanding |
27 October 2005 | Delivered on: 17 November 2005 Persons entitled: The Prudential Assurance Company Limited Classification: A deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all right to and title in the charged property being the long term insurance assets of the chargor from time to time and includes any part of them. See the mortgage charge document for full details. Outstanding |
28 June 2005 | Delivered on: 6 July 2005 Persons entitled: Skandia Life Assurance Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The long term insurance business assets. Outstanding |
14 June 2005 | Delivered on: 22 June 2005 Persons entitled: Friends Provident Pensions Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The long term insurance business assets of the company. Outstanding |
8 March 2005 | Delivered on: 14 March 2005 Persons entitled: Threadneedle Pensions Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The long term insurance business assets of the company from time to time and includes any part of them. Outstanding |
26 November 2004 | Delivered on: 4 December 2004 Persons entitled: Investment Solutions Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A floating charge over the whole of the long-term insurance business assets of the company. Outstanding |
19 July 2019 | Delivered on: 31 July 2019 Persons entitled: Zurich Assurance LTD Classification: A registered charge Outstanding |
6 January 2016 | Delivered on: 20 January 2016 Persons entitled: Legal and General Assurance (Pensions Management) Limited Classification: A registered charge Outstanding |
27 August 2015 | Delivered on: 4 September 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Outstanding |
13 May 2015 | Delivered on: 15 May 2015 Persons entitled: Legal and General Assurance Society (Pensions Management) Limited Classification: A registered charge Outstanding |
23 February 2015 | Delivered on: 26 February 2015 Persons entitled: Aviva Life & Pensions UK Limited Classification: A registered charge Outstanding |
31 December 2010 | Delivered on: 19 January 2012 Persons entitled: Friends Provident Pensions Limited Classification: Deed of charge Secured details: All monies due or to become due from blackrock pensions limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the long-term insurance assets of blackrock pensions limited. Outstanding |
5 February 2007 | Delivered on: 19 January 2012 Persons entitled: Scottish Equitable PLC Classification: Deed of charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The lon-term insurance assets see image for full details. Outstanding |
24 April 2007 | Delivered on: 19 January 2012 Persons entitled: Axa Sun Life PLC Classification: Floating charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all its right and title in the charged property see image for full details. Outstanding |
31 July 2009 | Delivered on: 19 January 2012 Persons entitled: Skandia Life Assurance Company Limited Classification: Deed of charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the long-term insurance business assets from time to time. Outstanding |
3 May 2011 | Delivered on: 19 January 2012 Persons entitled: Zurich Assurance LTD Classification: Deed of charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all its right to and title in the lon-term insurance business assets of blackrock pensions limited see image for full details. Outstanding |
5 October 2004 | Delivered on: 15 October 2004 Persons entitled: B & Ce Insurance Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all right and title to the long term insurance business assets of the company. Outstanding |
25 January 2011 | Delivered on: 17 January 2012 Persons entitled: Fil Life Insurance Limited Classification: Deed of charge Secured details: All monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over right to and title in the long-term insurance business assets see image for full details. Outstanding |
7 December 2010 | Delivered on: 17 January 2012 Persons entitled: Investment Solutions Limited Classification: Deed of charge Secured details: All monies due or to become due from blackrock pensions limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A floating charge over all the long term insurance assets of blackrock pensions limited. Outstanding |
13 August 2010 | Delivered on: 17 January 2012 Persons entitled: Scottish Widows PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The long-term insurance business assets. Outstanding |
21 April 2010 | Delivered on: 17 January 2012 Persons entitled: Winterthur Life UK Limited Classification: Deed of charge Secured details: All monies due or to become due from the chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all right to and title in the charged property. Outstanding |
1 June 2009 | Delivered on: 2 June 2009 Persons entitled: Zurich Assurance LTD Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge in the long term insurance business assets of the company see image for full details. Outstanding |
19 December 2008 | Delivered on: 24 December 2008 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right to and title in the charged property means the long-term insurance assets of the chargor insurance debts long-term insurance assets permited security interest see image for full details. Outstanding |
6 March 2007 | Delivered on: 27 March 2007 Persons entitled: Axa Sun Life PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The long term insurance assets of the company. Outstanding |
26 March 2007 | Delivered on: 27 March 2007 Persons entitled: Standard Life Investment Funds Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The long term insurance business assets. See the mortgage charge document for full details. Outstanding |
20 March 2007 | Delivered on: 22 March 2007 Persons entitled: Scottish Equitable PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The long term insurance assets of the company. Outstanding |
22 May 2006 | Delivered on: 6 June 2006 Persons entitled: Clerical Medical Managed Funds Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the long term insurance business assets in chapter 11 of the interim prudential sourcebook for insureres forming part of the financial services authoritys handbook of rules and guidance. See the mortgage charge document for full details. Outstanding |
22 September 2004 | Delivered on: 30 September 2004 Persons entitled: Winterthur Pension Funds UK Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Long-term insurance business assets. Outstanding |
22 December 2020 | Appointment of Ms Felicity Ann Percy as a director on 6 December 2020 (2 pages) |
---|---|
22 December 2020 | Termination of appointment of Robert Aidan Roche Hayes as a director on 7 December 2020 (1 page) |
25 November 2020 | Director's details changed for Robert Aidan Roche Hayes on 23 November 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
5 May 2020 | Full accounts made up to 31 December 2019 (56 pages) |
31 July 2019 | Registration of charge 022232020029, created on 19 July 2019 (12 pages) |
29 April 2019 | Full accounts made up to 31 December 2018 (54 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
4 December 2018 | Appointment of Ms Rebeccah Claire Tilston as a director on 21 November 2018 (2 pages) |
5 November 2018 | Resolutions
|
5 November 2018 | Solvency Statement dated 26/10/18 (2 pages) |
5 November 2018 | Statement of capital on 5 November 2018
|
5 November 2018 | Statement by Directors (1 page) |
1 October 2018 | Termination of appointment of Helga Nia Mepham as a director on 28 September 2018 (1 page) |
13 July 2018 | Director's details changed for Ms Caroline Jane Barr on 13 July 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
20 April 2018 | Full accounts made up to 31 December 2017 (46 pages) |
13 February 2018 | Termination of appointment of Claire Elizabeth Catherine Finn as a director on 6 February 2018 (1 page) |
7 December 2017 | Appointment of Mr David Charles Meston Beattie as a director on 6 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr David Charles Meston Beattie as a director on 6 December 2017 (2 pages) |
2 June 2017 | Termination of appointment of Nicholas Charles Dalton Hall as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Nicholas Charles Dalton Hall as a director on 31 May 2017 (1 page) |
12 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
12 May 2017 | Full accounts made up to 31 December 2016 (34 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
23 September 2016 | Appointment of Ms Claire Elizabeth Catherine Finn as a director on 14 September 2016 (2 pages) |
23 September 2016 | Appointment of Ms Claire Elizabeth Catherine Finn as a director on 14 September 2016 (2 pages) |
2 August 2016 | Appointment of Mr Adrian Michael Lawrence as a director on 29 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Adrian Michael Lawrence as a director on 29 July 2016 (2 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 May 2016 | Termination of appointment of Arno Kitts as a director on 30 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Arno Kitts as a director on 30 April 2016 (1 page) |
14 April 2016 | Full accounts made up to 31 December 2015 (31 pages) |
14 April 2016 | Full accounts made up to 31 December 2015 (31 pages) |
1 April 2016 | Appointment of Mr David Sims as a director on 18 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr David Sims as a director on 18 March 2016 (2 pages) |
30 March 2016 | Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 30 March 2016 (2 pages) |
17 February 2016 | Appointment of Ms Caroline Jane Barr as a director on 11 February 2016 (2 pages) |
17 February 2016 | Appointment of Ms Caroline Jane Barr as a director on 11 February 2016 (2 pages) |
20 January 2016 | Registration of charge 022232020028, created on 6 January 2016 (12 pages) |
20 January 2016 | Registration of charge 022232020028, created on 6 January 2016 (12 pages) |
19 January 2016 | Second filing of TM02 previously delivered to Companies House
|
19 January 2016 | Second filing of TM02 previously delivered to Companies House
|
4 January 2016 | Statement of company's objects (2 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Statement of company's objects (2 pages) |
4 January 2016 | Resolutions
|
21 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
21 December 2015 | Termination of appointment of Agnieszka Caban as a secretary on 18 December 2014
|
21 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
21 December 2015 | Termination of appointment of Agnieszka Caban as a secretary on 18 December 2014
|
28 October 2015 | Second filing of AP01 previously delivered to Companies House
|
28 October 2015 | Second filing of AP01 previously delivered to Companies House
|
2 October 2015 | Termination of appointment of Mark Christian Allen as a director on 22 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Mark Christian Allen as a director on 22 September 2015 (1 page) |
4 September 2015 | Registration of charge 022232020027, created on 27 August 2015 (12 pages) |
4 September 2015 | Registration of charge 022232020027, created on 27 August 2015 (12 pages) |
15 May 2015 | Registration of charge 022232020026, created on 13 May 2015 (12 pages) |
15 May 2015 | Registration of charge 022232020026, created on 13 May 2015 (12 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
1 May 2015 | Director's details changed for Robert Aidan Roche Hayes on 24 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Robert Aidan Roche Hayes on 24 April 2015 (2 pages) |
20 April 2015 | Full accounts made up to 31 December 2014 (31 pages) |
20 April 2015 | Full accounts made up to 31 December 2014 (31 pages) |
26 February 2015 | Registration of charge 022232020025, created on 23 February 2015 (12 pages) |
26 February 2015 | Registration of charge 022232020025, created on 23 February 2015 (12 pages) |
25 February 2015 | Termination of appointment of Janet Taylor as a secretary on 9 June 2014
|
25 February 2015 | Termination of appointment of Janet Taylor as a secretary on 9 June 2014
|
25 February 2015 | Termination of appointment of Janet Taylor as a secretary on 9 June 2014
|
29 January 2015 | Termination of appointment of Katie Jane Smith as a director on 28 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Katie Jane Smith as a director on 28 January 2015 (1 page) |
16 September 2014 | Termination of appointment of Nicolas Hornby Taylor as a director on 3 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Nicolas Hornby Taylor as a director on 3 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Nicolas Hornby Taylor as a director on 3 September 2014 (1 page) |
25 July 2014 | Appointment of Robert James Hall as a director on 23 July 2014
|
25 July 2014 | Appointment of Robert James Hall as a director on 23 July 2014 (2 pages) |
25 July 2014 | Appointment of Robert James Hall as a director on 23 July 2014
|
11 June 2014 | Termination of appointment of Gregor Craig as a secretary (1 page) |
11 June 2014 | Termination of appointment of Gregor Craig as a secretary (1 page) |
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
31 March 2014 | Full accounts made up to 31 December 2013 (32 pages) |
31 March 2014 | Full accounts made up to 31 December 2013 (32 pages) |
23 January 2014 | Appointment of Mrs Helga Nia Mepham as a director (2 pages) |
23 January 2014 | Appointment of Mrs Helga Nia Mepham as a director (2 pages) |
10 December 2013 | Termination of appointment of Anita Higgins as a director (1 page) |
10 December 2013 | Appointment of Mr Arno Kitts as a director (2 pages) |
10 December 2013 | Appointment of Mr Arno Kitts as a director (2 pages) |
10 December 2013 | Termination of appointment of Anita Higgins as a director (1 page) |
10 December 2013 | Appointment of Mrs Katie Jane Smith as a director (2 pages) |
10 December 2013 | Appointment of Mrs Katie Jane Smith as a director (2 pages) |
28 June 2013 | Statement of capital on 28 June 2013
|
28 June 2013 | Statement of capital on 28 June 2013
|
28 June 2013 | Statement by directors (1 page) |
28 June 2013 | Resolutions
|
28 June 2013 | Solvency statement dated 24/06/13 (2 pages) |
28 June 2013 | Resolutions
|
28 June 2013 | Statement by directors (1 page) |
28 June 2013 | Solvency statement dated 24/06/13 (2 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Termination of appointment of Gary Smith as a director (1 page) |
15 May 2013 | Termination of appointment of Gary Smith as a director (1 page) |
17 April 2013 | Full accounts made up to 31 December 2012 (33 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (33 pages) |
1 March 2013 | Termination of appointment of Stephen Rumbles as a director (1 page) |
1 March 2013 | Termination of appointment of Stephen Rumbles as a director (1 page) |
6 February 2013 | Memorandum and Articles of Association (32 pages) |
6 February 2013 | Memorandum and Articles of Association (32 pages) |
18 January 2013 | Termination of appointment of Adrian Lawrence as a director (1 page) |
18 January 2013 | Termination of appointment of Adrian Lawrence as a director (1 page) |
18 January 2013 | Appointment of Mr Mark Christian Allen as a director (2 pages) |
18 January 2013 | Appointment of Mr Mark Christian Allen as a director (2 pages) |
19 December 2012 | Appointment of Agnieszka Caban as a secretary (1 page) |
19 December 2012 | Appointment of Agnieszka Caban as a secretary (1 page) |
19 December 2012 | Appointment of Gregor Alexander Craig as a secretary (1 page) |
19 December 2012 | Appointment of Gregor Alexander Craig as a secretary (1 page) |
27 November 2012 | Termination of appointment of Adrian Dyke as a secretary (1 page) |
27 November 2012 | Termination of appointment of Adrian Dyke as a secretary (1 page) |
29 August 2012 | Appointment of Gary Smith as a director (2 pages) |
29 August 2012 | Appointment of Anita Mary Higgins as a director (2 pages) |
29 August 2012 | Appointment of Gary Smith as a director (2 pages) |
29 August 2012 | Appointment of Anita Mary Higgins as a director (2 pages) |
26 June 2012 | Termination of appointment of Diana Bullick as a director (1 page) |
26 June 2012 | Termination of appointment of Diana Bullick as a director (1 page) |
7 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (19 pages) |
7 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (19 pages) |
7 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (19 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (33 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (33 pages) |
19 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 22 (5 pages) |
19 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 20 (5 pages) |
19 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 20 (5 pages) |
19 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 21 (5 pages) |
19 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 24 (5 pages) |
19 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 21 (5 pages) |
19 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 23 (5 pages) |
19 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 22 (5 pages) |
19 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 24 (5 pages) |
19 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 23 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 18 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 17 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 18 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 17 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 19 (5 pages) |
17 January 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 19 (5 pages) |
21 December 2011 | Director's details changed for Nicholas Charles Dalton Hall on 1 August 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page) |
21 December 2011 | Director's details changed for Diana Juliet Bullick on 1 August 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page) |
21 December 2011 | Director's details changed for Nicholas Charles Dalton Hall on 1 August 2011 (2 pages) |
21 December 2011 | Director's details changed for Nicholas Charles Dalton Hall on 1 August 2011 (2 pages) |
21 December 2011 | Director's details changed for Diana Juliet Bullick on 1 August 2011 (2 pages) |
21 December 2011 | Director's details changed for Diana Juliet Bullick on 1 August 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page) |
13 December 2011 | Company name changed blackrock asset management pensions LIMITED\certificate issued on 13/12/11
|
13 December 2011 | Change of name notice (2 pages) |
13 December 2011 | Change of name notice (2 pages) |
13 December 2011 | Company name changed blackrock asset management pensions LIMITED\certificate issued on 13/12/11
|
12 December 2011 | Registered office address changed from 33 King William Street London EC3R 9AS on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from 33 King William Street London EC3R 9AS on 12 December 2011 (1 page) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Termination of appointment of Paul Thornton as a director (1 page) |
27 May 2011 | Termination of appointment of Paul Thornton as a director (1 page) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Statement of capital following an allotment of shares on 21 December 2009
|
24 May 2011 | Statement of capital following an allotment of shares on 21 December 2009
|
13 April 2011 | Full accounts made up to 31 December 2010 (38 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (38 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (41 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (41 pages) |
3 August 2010 | Director's details changed for Nicolas Hornby Taylor on 16 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Nicolas Hornby Taylor on 16 July 2010 (2 pages) |
28 July 2010 | Termination of appointment of Michael O'brien as a director (2 pages) |
28 July 2010 | Termination of appointment of Michael O'brien as a director (2 pages) |
22 July 2010 | Appointment of Nicolas Hornby Taylor as a director (2 pages) |
22 July 2010 | Appointment of Nicolas Hornby Taylor as a director (2 pages) |
21 July 2010 | Appointment of Robert Aidan Roche Hayes as a director (2 pages) |
21 July 2010 | Appointment of Barry O'dwyer as a director (2 pages) |
21 July 2010 | Appointment of Barry O'dwyer as a director (2 pages) |
21 July 2010 | Appointment of Robert Aidan Roche Hayes as a director (2 pages) |
19 July 2010 | Appointment of Adrian Michael Lawrence as a director (2 pages) |
19 July 2010 | Appointment of Adrian Michael Lawrence as a director (2 pages) |
3 June 2010 | Director's details changed for Paul Noel Thornton on 1 December 2009 (3 pages) |
3 June 2010 | Director's details changed for Paul Noel Thornton on 1 December 2009 (3 pages) |
3 June 2010 | Director's details changed for Paul Noel Thornton on 1 December 2009 (3 pages) |
2 June 2010 | Appointment of Nicholas Charles Dalton Hall as a director (3 pages) |
2 June 2010 | Appointment of Nicholas Charles Dalton Hall as a director (3 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (17 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (17 pages) |
2 June 2010 | Termination of appointment of Rory Tobin as a director (2 pages) |
2 June 2010 | Appointment of Adrian Brettell Dyke as a secretary (3 pages) |
2 June 2010 | Termination of appointment of Rory Tobin as a director (2 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (17 pages) |
2 June 2010 | Appointment of Adrian Brettell Dyke as a secretary (3 pages) |
29 March 2010 | Director's details changed for Michael O'brien on 1 December 2009 (3 pages) |
29 March 2010 | Director's details changed for Michael O'brien on 1 December 2009 (3 pages) |
29 March 2010 | Director's details changed for Michael O'brien on 1 December 2009 (3 pages) |
23 March 2010 | Termination of appointment of Rory Tobin as a director (2 pages) |
23 March 2010 | Termination of appointment of Rory Tobin as a director (2 pages) |
22 March 2010 | Appointment of Stephen John Rumbles as a director (3 pages) |
22 March 2010 | Appointment of Diana Juliet Bullick as a director (3 pages) |
22 March 2010 | Appointment of Stephen John Rumbles as a director (3 pages) |
22 March 2010 | Appointment of Diana Juliet Bullick as a director (3 pages) |
21 December 2009 | Sect 519 ca 2006 (1 page) |
21 December 2009 | Sect 519 ca 2006 (1 page) |
3 December 2009 | Registered office address changed from 33 King William Street London England EC4R 9AS England on 3 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from 33 King William Street London England EC4R 9AS England on 3 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from 33 King William Street London England EC4R 9AS England on 3 December 2009 (2 pages) |
2 December 2009 | Termination of appointment of Barcosec Limited as a secretary (1 page) |
2 December 2009 | Termination of appointment of David Semaya as a director (1 page) |
2 December 2009 | Termination of appointment of Kevin Moore as a director (1 page) |
2 December 2009 | Termination of appointment of David Semaya as a director (1 page) |
2 December 2009 | Change of name notice (2 pages) |
2 December 2009 | Termination of appointment of Barcosec Limited as a secretary (1 page) |
2 December 2009 | Change of name notice (2 pages) |
2 December 2009 | Termination of appointment of Kevin Moore as a director (1 page) |
2 December 2009 | Company name changed barclays global investors pensions management LIMITED\certificate issued on 02/12/09
|
2 December 2009 | Company name changed barclays global investors pensions management LIMITED\certificate issued on 02/12/09
|
1 December 2009 | Registered office address changed from 1 Churchill Place London E14 5HP on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 1 Churchill Place London E14 5HP on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 1 Churchill Place London E14 5HP on 1 December 2009 (1 page) |
30 October 2009 | Termination of appointment of Christopher Rimmer as a director (1 page) |
30 October 2009 | Termination of appointment of Christopher Rimmer as a director (1 page) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (37 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (37 pages) |
16 February 2009 | Director appointed kevin anthony moore (2 pages) |
16 February 2009 | Director appointed kevin anthony moore (2 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
1 August 2008 | Appointment terminated director michael walsh (1 page) |
1 August 2008 | Appointment terminated director michael walsh (1 page) |
8 July 2008 | Appointment terminated director richard ablett (1 page) |
8 July 2008 | Appointment terminated director richard ablett (1 page) |
7 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
6 May 2008 | Appointment terminated director nicolas taylor (1 page) |
6 May 2008 | Appointment terminated director nicolas taylor (1 page) |
29 April 2008 | Full accounts made up to 31 December 2007 (35 pages) |
29 April 2008 | Full accounts made up to 31 December 2007 (35 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
14 April 2007 | Full accounts made up to 31 December 2006 (26 pages) |
14 April 2007 | Full accounts made up to 31 December 2006 (26 pages) |
29 March 2007 | New director appointed (3 pages) |
29 March 2007 | New director appointed (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
8 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Location of register of members (1 page) |
3 May 2006 | Location of register of members (1 page) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Full accounts made up to 31 December 2005 (29 pages) |
14 March 2006 | Full accounts made up to 31 December 2005 (29 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
17 November 2005 | Particulars of mortgage/charge (5 pages) |
17 November 2005 | Particulars of mortgage/charge (5 pages) |
17 November 2005 | Particulars of mortgage/charge (5 pages) |
17 November 2005 | Particulars of mortgage/charge (5 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
19 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (20 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (20 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
14 March 2005 | Particulars of mortgage/charge (3 pages) |
14 March 2005 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (5 pages) |
15 October 2004 | Particulars of mortgage/charge (5 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Director's particulars changed (2 pages) |
2 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
2 June 2004 | Director's particulars changed (2 pages) |
2 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
24 March 2004 | Full accounts made up to 31 December 2003 (19 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (19 pages) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
16 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
6 June 2003 | New director appointed (1 page) |
6 June 2003 | New director appointed (1 page) |
8 May 2003 | Return made up to 04/05/03; full list of members (3 pages) |
8 May 2003 | Return made up to 04/05/03; full list of members (3 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
3 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
22 November 2002 | New director appointed (1 page) |
22 November 2002 | New director appointed (1 page) |
30 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
9 May 2002 | Return made up to 04/05/02; full list of members (3 pages) |
9 May 2002 | Return made up to 04/05/02; full list of members (3 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
16 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 May 2001 | Return made up to 04/05/01; full list of members (3 pages) |
3 May 2001 | Return made up to 04/05/01; full list of members (3 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
10 May 2000 | Return made up to 04/05/00; full list of members (4 pages) |
10 May 2000 | Return made up to 04/05/00; full list of members (4 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
4 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 May 1999 | Return made up to 04/05/99; full list of members (4 pages) |
7 May 1999 | Return made up to 04/05/99; full list of members (4 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
20 May 1998 | Return made up to 04/05/98; full list of members (10 pages) |
20 May 1998 | Return made up to 04/05/98; full list of members (10 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
20 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
20 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
8 August 1997 | Director's particulars changed (1 page) |
8 August 1997 | Director's particulars changed (1 page) |
27 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
20 May 1997 | Return made up to 04/05/97; full list of members (10 pages) |
20 May 1997 | Return made up to 04/05/97; full list of members (10 pages) |
20 February 1997 | Ad 29/11/96--------- £ si 500000@1=500000 £ ic 80000/580000 (2 pages) |
20 February 1997 | Ad 29/11/96--------- £ si 500000@1=500000 £ ic 80000/580000 (2 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: ebbgate house 2 swan lane london EC4R 3TS (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: ebbgate house 2 swan lane london EC4R 3TS (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (4 pages) |
10 September 1996 | New director appointed (4 pages) |
6 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
3 September 1996 | Company name changed barclays life pensions managemen t LIMITED\certificate issued on 04/09/96 (2 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 54 lombard street london EC3P 3AH (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: 54 lombard street london EC3P 3AH (1 page) |
3 September 1996 | Company name changed barclays life pensions managemen t LIMITED\certificate issued on 04/09/96 (2 pages) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
22 August 1996 | £ nc 800000/4200800000 01/08/96 (2 pages) |
22 August 1996 | £ nc 800000/4200800000 01/08/96 (2 pages) |
29 July 1996 | New secretary appointed (1 page) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | New secretary appointed (1 page) |
29 July 1996 | Secretary resigned (2 pages) |
21 May 1996 | Return made up to 04/05/96; full list of members (5 pages) |
21 May 1996 | Return made up to 04/05/96; full list of members (5 pages) |
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
21 June 1995 | Ad 08/06/95--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages) |
21 June 1995 | Ad 08/06/95--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 May 1995 | Return made up to 04/05/95; full list of members (14 pages) |
24 May 1995 | Return made up to 04/05/95; full list of members (14 pages) |
1 June 1994 | Memorandum and Articles of Association (12 pages) |
1 June 1994 | Memorandum and Articles of Association (12 pages) |
1 June 1994 | Resolutions
|
1 June 1994 | Resolutions
|
17 March 1994 | Company name changed barclays personal services limit ed\certificate issued on 18/03/94 (2 pages) |
17 March 1994 | Company name changed barclays personal services limit ed\certificate issued on 18/03/94 (2 pages) |
6 August 1991 | Resolutions
|
6 August 1991 | Resolutions
|
22 February 1988 | Incorporation (24 pages) |
22 February 1988 | Incorporation (24 pages) |