Company NameBlackrock Life Limited
Company StatusActive
Company Number02223202
CategoryPrivate Limited Company
Incorporation Date22 February 1988(36 years, 2 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert James Hall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(26 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Caroline Jane Barr
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(27 years, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr David Sims
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(28 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Adrian Michael Lawrence
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2016(28 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr David Charles Meston Beattie
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(29 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Rebeccah Claire Tilston
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(30 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Henry Chekwube Odogwu
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(35 years, 9 months after company formation)
Appointment Duration5 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameBlackrock Company Secretarial Services (UK) Limited (Corporation)
StatusCurrent
Appointed30 March 2016(28 years, 1 month after company formation)
Appointment Duration8 years
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed04 May 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameIan George Gordon Balls
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1996)
RoleActuary
Country of ResidenceEngland
Correspondence Address25 Quarry Hill
Haywards Heath
West Sussex
RH16 1NG
Director NameStephen Furness
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1996)
RoleBank Executive
Correspondence AddressWickenden Farm The Street
Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary NameRonald David Henry Ainsworth
NationalityBritish
StatusResigned
Appointed16 February 1995(6 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 1996)
RoleSecretary
Correspondence AddressThe Willows The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed17 July 1996(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameCharles Bertram Golding
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 August 1998)
RoleActuary
Correspondence AddressWhiteacre
Reigate Road
Leatherhead
Surrey
KT22 8QY
Director NameMichael Thomas Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1997(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2003)
RoleManaging Director
Correspondence Address8 South End Row
London
W8 5BZ
Director NameClare Juliet Dobie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 1999)
RoleManager
Correspondence AddressStone Cottage 20 Main Street
Denton
Northampton
NN7 1DQ
Director NameJohn George Demaine
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 2002)
RoleCompany Director
Correspondence Address9 Christchurch Road
London
SW14 7AB
Director NameRichard Brian Ablett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(15 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 May 2008)
RoleActuary
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJanine Marie Guillot
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2003(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 2005)
RoleEurope Chief Operating Officer
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameKevin Anthony Moore
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(20 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 December 2009)
RoleManager
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameAdrian Brettell Dyke
NationalityBritish
StatusResigned
Appointed01 December 2009(21 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2012)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameDiana Juliet Bullick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameNicholas Charles Dalton Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(22 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2017)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameRobert Aidan Roche Hayes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(22 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 December 2020)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameAdrian Michael Lawrence
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2013)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameAnita Mary Higgins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(24 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2013)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameAgnieszka Caban
StatusResigned
Appointed07 December 2012(24 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 December 2015)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameGregor Alexander Craig
StatusResigned
Appointed07 December 2012(24 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2014)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Mark Christian Allen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(24 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2015)
RoleInsurance Company Ceo
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Arno Kitts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(25 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMrs Helga Nia Mepham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(25 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 2018)
RoleCheif Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Claire Elizabeth Catherine Finn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameBarclays Holdings Limited (Corporation)
StatusResigned
Appointed04 May 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 1994)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Limited (Corporation)
StatusResigned
Appointed04 May 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 1994)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed06 October 1998(10 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 December 2009)
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitewww.blackrock.com
Telephone01534 600800
Telephone regionJersey

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

1.3m at £1Blackrock International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£87,780,000
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Charges

8 March 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2019Delivered on: 31 July 2019
Persons entitled: Zurich Assurance LTD

Classification: A registered charge
Outstanding
6 January 2016Delivered on: 20 January 2016
Persons entitled: Legal and General Assurance (Pensions Management) Limited

Classification: A registered charge
Outstanding
27 August 2015Delivered on: 4 September 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Outstanding
13 May 2015Delivered on: 15 May 2015
Persons entitled: Legal and General Assurance Society (Pensions Management) Limited

Classification: A registered charge
Outstanding
23 February 2015Delivered on: 26 February 2015
Persons entitled: Aviva Life & Pensions UK Limited

Classification: A registered charge
Outstanding
31 December 2010Delivered 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 2007Delivered 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 2007Delivered 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 2009Delivered 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 2011Delivered 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 2004Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2004Delivered 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

Filing History

22 December 2020Appointment of Ms Felicity Ann Percy as a director on 6 December 2020 (2 pages)
22 December 2020Termination of appointment of Robert Aidan Roche Hayes as a director on 7 December 2020 (1 page)
25 November 2020Director's details changed for Robert Aidan Roche Hayes on 23 November 2020 (2 pages)
6 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
5 May 2020Full accounts made up to 31 December 2019 (56 pages)
31 July 2019Registration of charge 022232020029, created on 19 July 2019 (12 pages)
29 April 2019Full accounts made up to 31 December 2018 (54 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
4 December 2018Appointment of Ms Rebeccah Claire Tilston as a director on 21 November 2018 (2 pages)
5 November 2018Resolutions
  • RES13 ‐ Cancellation of share premium 26/10/2018
(1 page)
5 November 2018Solvency Statement dated 26/10/18 (2 pages)
5 November 2018Statement of capital on 5 November 2018
  • GBP 1,300,002
(5 pages)
5 November 2018Statement by Directors (1 page)
1 October 2018Termination of appointment of Helga Nia Mepham as a director on 28 September 2018 (1 page)
13 July 2018Director's details changed for Ms Caroline Jane Barr on 13 July 2018 (2 pages)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
20 April 2018Full accounts made up to 31 December 2017 (46 pages)
13 February 2018Termination of appointment of Claire Elizabeth Catherine Finn as a director on 6 February 2018 (1 page)
7 December 2017Appointment of Mr David Charles Meston Beattie as a director on 6 December 2017 (2 pages)
7 December 2017Appointment of Mr David Charles Meston Beattie as a director on 6 December 2017 (2 pages)
2 June 2017Termination of appointment of Nicholas Charles Dalton Hall as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Nicholas Charles Dalton Hall as a director on 31 May 2017 (1 page)
12 May 2017Full accounts made up to 31 December 2016 (34 pages)
12 May 2017Full accounts made up to 31 December 2016 (34 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
23 September 2016Appointment of Ms Claire Elizabeth Catherine Finn as a director on 14 September 2016 (2 pages)
23 September 2016Appointment of Ms Claire Elizabeth Catherine Finn as a director on 14 September 2016 (2 pages)
2 August 2016Appointment of Mr Adrian Michael Lawrence as a director on 29 July 2016 (2 pages)
2 August 2016Appointment of Mr Adrian Michael Lawrence as a director on 29 July 2016 (2 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,300,002
(9 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,300,002
(9 pages)
5 May 2016Termination of appointment of Arno Kitts as a director on 30 April 2016 (1 page)
5 May 2016Termination of appointment of Arno Kitts as a director on 30 April 2016 (1 page)
14 April 2016Full accounts made up to 31 December 2015 (31 pages)
14 April 2016Full accounts made up to 31 December 2015 (31 pages)
1 April 2016Appointment of Mr David Sims as a director on 18 March 2016 (2 pages)
1 April 2016Appointment of Mr David Sims as a director on 18 March 2016 (2 pages)
30 March 2016Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 30 March 2016 (2 pages)
30 March 2016Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 30 March 2016 (2 pages)
17 February 2016Appointment of Ms Caroline Jane Barr as a director on 11 February 2016 (2 pages)
17 February 2016Appointment of Ms Caroline Jane Barr as a director on 11 February 2016 (2 pages)
20 January 2016Registration of charge 022232020028, created on 6 January 2016 (12 pages)
20 January 2016Registration of charge 022232020028, created on 6 January 2016 (12 pages)
19 January 2016Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for agnieszka caban
(4 pages)
19 January 2016Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for agnieszka caban
(4 pages)
4 January 2016Statement of company's objects (2 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 January 2016Statement of company's objects (2 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
21 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 1,300,002
(3 pages)
21 December 2015Termination of appointment of Agnieszka Caban as a secretary on 18 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 19/01/2016
(2 pages)
21 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 1,300,002
(3 pages)
21 December 2015Termination of appointment of Agnieszka Caban as a secretary on 18 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 19/01/2016
(2 pages)
28 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Robert James Hall
(5 pages)
28 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Robert James Hall
(5 pages)
2 October 2015Termination of appointment of Mark Christian Allen as a director on 22 September 2015 (1 page)
2 October 2015Termination of appointment of Mark Christian Allen as a director on 22 September 2015 (1 page)
4 September 2015Registration of charge 022232020027, created on 27 August 2015 (12 pages)
4 September 2015Registration of charge 022232020027, created on 27 August 2015 (12 pages)
15 May 2015Registration of charge 022232020026, created on 13 May 2015 (12 pages)
15 May 2015Registration of charge 022232020026, created on 13 May 2015 (12 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,300,001
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,300,001
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,300,001
(6 pages)
1 May 2015Director's details changed for Robert Aidan Roche Hayes on 24 April 2015 (2 pages)
1 May 2015Director's details changed for Robert Aidan Roche Hayes on 24 April 2015 (2 pages)
20 April 2015Full accounts made up to 31 December 2014 (31 pages)
20 April 2015Full accounts made up to 31 December 2014 (31 pages)
26 February 2015Registration of charge 022232020025, created on 23 February 2015 (12 pages)
26 February 2015Registration of charge 022232020025, created on 23 February 2015 (12 pages)
25 February 2015Termination of appointment of Janet Taylor as a secretary on 9 June 2014
  • ANNOTATION Rectified TM02 was removed from the public register on 25/02/2015 as it was done without the authority of the company.
(2 pages)
25 February 2015Termination of appointment of Janet Taylor as a secretary on 9 June 2014
  • ANNOTATION Rectified TM02 was removed from the public register on 25/02/2015 as it was done without the authority of the company.
(2 pages)
25 February 2015Termination of appointment of Janet Taylor as a secretary on 9 June 2014
  • ANNOTATION Rectified TM02 was removed from the public register on 25/02/2015 as it was done without the authority of the company.
(2 pages)
29 January 2015Termination of appointment of Katie Jane Smith as a director on 28 January 2015 (1 page)
29 January 2015Termination of appointment of Katie Jane Smith as a director on 28 January 2015 (1 page)
16 September 2014Termination of appointment of Nicolas Hornby Taylor as a director on 3 September 2014 (1 page)
16 September 2014Termination of appointment of Nicolas Hornby Taylor as a director on 3 September 2014 (1 page)
16 September 2014Termination of appointment of Nicolas Hornby Taylor as a director on 3 September 2014 (1 page)
25 July 2014Appointment of Robert James Hall as a director on 23 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/10/2015.
(3 pages)
25 July 2014Appointment of Robert James Hall as a director on 23 July 2014 (2 pages)
25 July 2014Appointment of Robert James Hall as a director on 23 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/10/2015.
(3 pages)
11 June 2014Termination of appointment of Gregor Craig as a secretary (1 page)
11 June 2014Termination of appointment of Gregor Craig as a secretary (1 page)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,300,001
(10 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,300,001
(10 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,300,001
(10 pages)
31 March 2014Full accounts made up to 31 December 2013 (32 pages)
31 March 2014Full accounts made up to 31 December 2013 (32 pages)
23 January 2014Appointment of Mrs Helga Nia Mepham as a director (2 pages)
23 January 2014Appointment of Mrs Helga Nia Mepham as a director (2 pages)
10 December 2013Termination of appointment of Anita Higgins as a director (1 page)
10 December 2013Appointment of Mr Arno Kitts as a director (2 pages)
10 December 2013Appointment of Mr Arno Kitts as a director (2 pages)
10 December 2013Termination of appointment of Anita Higgins as a director (1 page)
10 December 2013Appointment of Mrs Katie Jane Smith as a director (2 pages)
10 December 2013Appointment of Mrs Katie Jane Smith as a director (2 pages)
28 June 2013Statement of capital on 28 June 2013
  • GBP 1,300,001
  • ANNOTATION The SH19 was replaced on 25/07/2013 as it was not properly delivered
(11 pages)
28 June 2013Statement of capital on 28 June 2013
  • GBP 1,300,001
  • ANNOTATION The SH19 was replaced on 25/07/2013 as it was not properly delivered
(11 pages)
28 June 2013Statement by directors (1 page)
28 June 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 24/06/2013
(1 page)
28 June 2013Solvency statement dated 24/06/13 (2 pages)
28 June 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 24/06/2013
(1 page)
28 June 2013Statement by directors (1 page)
28 June 2013Solvency statement dated 24/06/13 (2 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
15 May 2013Termination of appointment of Gary Smith as a director (1 page)
15 May 2013Termination of appointment of Gary Smith as a director (1 page)
17 April 2013Full accounts made up to 31 December 2012 (33 pages)
17 April 2013Full accounts made up to 31 December 2012 (33 pages)
1 March 2013Termination of appointment of Stephen Rumbles as a director (1 page)
1 March 2013Termination of appointment of Stephen Rumbles as a director (1 page)
6 February 2013Memorandum and Articles of Association (32 pages)
6 February 2013Memorandum and Articles of Association (32 pages)
18 January 2013Termination of appointment of Adrian Lawrence as a director (1 page)
18 January 2013Termination of appointment of Adrian Lawrence as a director (1 page)
18 January 2013Appointment of Mr Mark Christian Allen as a director (2 pages)
18 January 2013Appointment of Mr Mark Christian Allen as a director (2 pages)
19 December 2012Appointment of Agnieszka Caban as a secretary (1 page)
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)
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)
29 August 2012Appointment of Gary Smith as a director (2 pages)
29 August 2012Appointment of Anita Mary Higgins as a director (2 pages)
29 August 2012Appointment of Gary Smith as a director (2 pages)
29 August 2012Appointment of Anita Mary Higgins as a director (2 pages)
26 June 2012Termination of appointment of Diana Bullick as a director (1 page)
26 June 2012Termination of appointment of Diana Bullick as a director (1 page)
7 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (19 pages)
7 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (19 pages)
7 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (19 pages)
23 April 2012Full accounts made up to 31 December 2011 (33 pages)
23 April 2012Full accounts made up to 31 December 2011 (33 pages)
19 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 22 (5 pages)
19 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 20 (5 pages)
19 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 20 (5 pages)
19 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 21 (5 pages)
19 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 24 (5 pages)
19 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 21 (5 pages)
19 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 23 (5 pages)
19 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 22 (5 pages)
19 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 24 (5 pages)
19 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 23 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 16 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 16 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 18 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 17 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 18 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 17 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 19 (5 pages)
17 January 2012Particulars of a charge subject to which a property has been acquired / charge no: 19 (5 pages)
21 December 2011Director's details changed for Nicholas Charles Dalton Hall on 1 August 2011 (2 pages)
21 December 2011Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page)
21 December 2011Director's details changed for Diana Juliet Bullick on 1 August 2011 (2 pages)
21 December 2011Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page)
21 December 2011Director's details changed for Nicholas Charles Dalton Hall on 1 August 2011 (2 pages)
21 December 2011Director's details changed for Nicholas Charles Dalton Hall on 1 August 2011 (2 pages)
21 December 2011Director's details changed for Diana Juliet Bullick on 1 August 2011 (2 pages)
21 December 2011Director's details changed for Diana Juliet Bullick on 1 August 2011 (2 pages)
21 December 2011Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page)
13 December 2011Company name changed blackrock asset management pensions LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
(2 pages)
13 December 2011Change of name notice (2 pages)
13 December 2011Change of name notice (2 pages)
13 December 2011Company name changed blackrock asset management pensions LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
(2 pages)
12 December 2011Registered office address changed from 33 King William Street London EC3R 9AS on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 33 King William Street London EC3R 9AS on 12 December 2011 (1 page)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
27 May 2011Termination of appointment of Paul Thornton as a director (1 page)
27 May 2011Termination of appointment of Paul Thornton as a director (1 page)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
24 May 2011Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,300,001
(3 pages)
24 May 2011Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,300,001
(3 pages)
13 April 2011Full accounts made up to 31 December 2010 (38 pages)
13 April 2011Full accounts made up to 31 December 2010 (38 pages)
13 August 2010Full accounts made up to 31 December 2009 (41 pages)
13 August 2010Full accounts made up to 31 December 2009 (41 pages)
3 August 2010Director's details changed for Nicolas Hornby Taylor on 16 July 2010 (2 pages)
3 August 2010Director's details changed for Nicolas Hornby Taylor on 16 July 2010 (2 pages)
28 July 2010Termination of appointment of Michael O'brien as a director (2 pages)
28 July 2010Termination of appointment of Michael O'brien as a director (2 pages)
22 July 2010Appointment of Nicolas Hornby Taylor as a director (2 pages)
22 July 2010Appointment of Nicolas Hornby Taylor as a director (2 pages)
21 July 2010Appointment of Robert Aidan Roche Hayes as a director (2 pages)
21 July 2010Appointment of Barry O'dwyer as a director (2 pages)
21 July 2010Appointment of Barry O'dwyer as a director (2 pages)
21 July 2010Appointment of Robert Aidan Roche Hayes as a director (2 pages)
19 July 2010Appointment of Adrian Michael Lawrence as a director (2 pages)
19 July 2010Appointment of Adrian Michael Lawrence as a director (2 pages)
3 June 2010Director's details changed for Paul Noel Thornton on 1 December 2009 (3 pages)
3 June 2010Director's details changed for Paul Noel Thornton on 1 December 2009 (3 pages)
3 June 2010Director's details changed for Paul Noel Thornton on 1 December 2009 (3 pages)
2 June 2010Appointment of Nicholas Charles Dalton Hall as a director (3 pages)
2 June 2010Appointment of Nicholas Charles Dalton Hall as a director (3 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (17 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (17 pages)
2 June 2010Termination of appointment of Rory Tobin as a director (2 pages)
2 June 2010Appointment of Adrian Brettell Dyke as a secretary (3 pages)
2 June 2010Termination of appointment of Rory Tobin as a director (2 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (17 pages)
2 June 2010Appointment of Adrian Brettell Dyke as a secretary (3 pages)
29 March 2010Director's details changed for Michael O'brien on 1 December 2009 (3 pages)
29 March 2010Director's details changed for Michael O'brien on 1 December 2009 (3 pages)
29 March 2010Director's details changed for Michael O'brien on 1 December 2009 (3 pages)
23 March 2010Termination of appointment of Rory Tobin as a director (2 pages)
23 March 2010Termination of appointment of Rory Tobin as a director (2 pages)
22 March 2010Appointment of Stephen John Rumbles as a director (3 pages)
22 March 2010Appointment of Diana Juliet Bullick as a director (3 pages)
22 March 2010Appointment of Stephen John Rumbles as a director (3 pages)
22 March 2010Appointment of Diana Juliet Bullick as a director (3 pages)
21 December 2009Sect 519 ca 2006 (1 page)
21 December 2009Sect 519 ca 2006 (1 page)
3 December 2009Registered office address changed from 33 King William Street London England EC4R 9AS England on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from 33 King William Street London England EC4R 9AS England on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from 33 King William Street London England EC4R 9AS England on 3 December 2009 (2 pages)
2 December 2009Termination of appointment of Barcosec Limited as a secretary (1 page)
2 December 2009Termination of appointment of David Semaya as a director (1 page)
2 December 2009Termination of appointment of Kevin Moore as a director (1 page)
2 December 2009Termination of appointment of David Semaya as a director (1 page)
2 December 2009Change of name notice (2 pages)
2 December 2009Termination of appointment of Barcosec Limited as a secretary (1 page)
2 December 2009Change of name notice (2 pages)
2 December 2009Termination of appointment of Kevin Moore as a director (1 page)
2 December 2009Company name changed barclays global investors pensions management LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
2 December 2009Company name changed barclays global investors pensions management LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
(2 pages)
1 December 2009Registered office address changed from 1 Churchill Place London E14 5HP on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 1 Churchill Place London E14 5HP on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 1 Churchill Place London E14 5HP on 1 December 2009 (1 page)
30 October 2009Termination of appointment of Christopher Rimmer as a director (1 page)
30 October 2009Termination of appointment of Christopher Rimmer as a director (1 page)
2 June 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
19 May 2009Return made up to 01/05/09; full list of members (5 pages)
19 May 2009Return made up to 01/05/09; full list of members (5 pages)
23 April 2009Full accounts made up to 31 December 2008 (37 pages)
23 April 2009Full accounts made up to 31 December 2008 (37 pages)
16 February 2009Director appointed kevin anthony moore (2 pages)
16 February 2009Director appointed kevin anthony moore (2 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
22 October 2008Resolutions
  • RES13 ‐ Dirs auth to authorise sect 175 01/10/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Dirs auth to authorise sect 175 01/10/2008
(1 page)
1 August 2008Appointment terminated director michael walsh (1 page)
1 August 2008Appointment terminated director michael walsh (1 page)
8 July 2008Appointment terminated director richard ablett (1 page)
8 July 2008Appointment terminated director richard ablett (1 page)
7 May 2008Return made up to 01/05/08; full list of members (5 pages)
7 May 2008Return made up to 01/05/08; full list of members (5 pages)
6 May 2008Appointment terminated director nicolas taylor (1 page)
6 May 2008Appointment terminated director nicolas taylor (1 page)
29 April 2008Full accounts made up to 31 December 2007 (35 pages)
29 April 2008Full accounts made up to 31 December 2007 (35 pages)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
14 April 2007Full accounts made up to 31 December 2006 (26 pages)
14 April 2007Full accounts made up to 31 December 2006 (26 pages)
29 March 2007New director appointed (3 pages)
29 March 2007New director appointed (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
8 May 2006Return made up to 01/05/06; full list of members (3 pages)
8 May 2006Return made up to 01/05/06; full list of members (3 pages)
3 May 2006Location of register of members (1 page)
3 May 2006Location of register of members (1 page)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Full accounts made up to 31 December 2005 (29 pages)
14 March 2006Full accounts made up to 31 December 2005 (29 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
17 November 2005Particulars of mortgage/charge (5 pages)
17 November 2005Particulars of mortgage/charge (5 pages)
17 November 2005Particulars of mortgage/charge (5 pages)
17 November 2005Particulars of mortgage/charge (5 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
19 May 2005Return made up to 01/05/05; full list of members (3 pages)
19 May 2005Return made up to 01/05/05; full list of members (3 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
13 April 2005Full accounts made up to 31 December 2004 (20 pages)
13 April 2005Full accounts made up to 31 December 2004 (20 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
14 March 2005Particulars of mortgage/charge (3 pages)
14 March 2005Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (5 pages)
15 October 2004Particulars of mortgage/charge (5 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
2 June 2004Director's particulars changed (2 pages)
2 June 2004Return made up to 04/05/04; full list of members (7 pages)
2 June 2004Director's particulars changed (2 pages)
2 June 2004Return made up to 04/05/04; full list of members (7 pages)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
6 April 2004Director's particulars changed (1 page)
6 April 2004Director's particulars changed (1 page)
24 March 2004Full accounts made up to 31 December 2003 (19 pages)
24 March 2004Full accounts made up to 31 December 2003 (19 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
16 September 2003Director's particulars changed (1 page)
16 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
1 September 2003Secretary's particulars changed;director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
1 September 2003Secretary's particulars changed;director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
6 June 2003New director appointed (1 page)
6 June 2003New director appointed (1 page)
8 May 2003Return made up to 04/05/03; full list of members (3 pages)
8 May 2003Return made up to 04/05/03; full list of members (3 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
3 April 2003Full accounts made up to 31 December 2002 (19 pages)
3 April 2003Full accounts made up to 31 December 2002 (19 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
22 November 2002New director appointed (1 page)
22 November 2002New director appointed (1 page)
30 September 2002Full accounts made up to 31 December 2001 (17 pages)
30 September 2002Full accounts made up to 31 December 2001 (17 pages)
9 May 2002Return made up to 04/05/02; full list of members (3 pages)
9 May 2002Return made up to 04/05/02; full list of members (3 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
16 June 2001Full accounts made up to 31 December 2000 (16 pages)
16 June 2001Full accounts made up to 31 December 2000 (16 pages)
3 May 2001Return made up to 04/05/01; full list of members (3 pages)
3 May 2001Return made up to 04/05/01; full list of members (3 pages)
26 June 2000Full accounts made up to 31 December 1999 (17 pages)
26 June 2000Full accounts made up to 31 December 1999 (17 pages)
10 May 2000Return made up to 04/05/00; full list of members (4 pages)
10 May 2000Return made up to 04/05/00; full list of members (4 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
4 July 1999Full accounts made up to 31 December 1998 (18 pages)
4 July 1999Full accounts made up to 31 December 1998 (18 pages)
7 May 1999Return made up to 04/05/99; full list of members (4 pages)
7 May 1999Return made up to 04/05/99; full list of members (4 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
20 May 1998Return made up to 04/05/98; full list of members (10 pages)
20 May 1998Return made up to 04/05/98; full list of members (10 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
20 March 1998Full accounts made up to 31 December 1997 (18 pages)
20 March 1998Full accounts made up to 31 December 1997 (18 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
8 August 1997Director's particulars changed (1 page)
8 August 1997Director's particulars changed (1 page)
27 June 1997Full accounts made up to 31 December 1996 (18 pages)
27 June 1997Full accounts made up to 31 December 1996 (18 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
20 May 1997Return made up to 04/05/97; full list of members (10 pages)
20 May 1997Return made up to 04/05/97; full list of members (10 pages)
20 February 1997Ad 29/11/96--------- £ si 500000@1=500000 £ ic 80000/580000 (2 pages)
20 February 1997Ad 29/11/96--------- £ si 500000@1=500000 £ ic 80000/580000 (2 pages)
14 November 1996Registered office changed on 14/11/96 from: ebbgate house 2 swan lane london EC4R 3TS (1 page)
14 November 1996Registered office changed on 14/11/96 from: ebbgate house 2 swan lane london EC4R 3TS (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
10 September 1996New director appointed (4 pages)
10 September 1996New director appointed (4 pages)
6 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 September 1996Company name changed barclays life pensions managemen t LIMITED\certificate issued on 04/09/96 (2 pages)
3 September 1996Registered office changed on 03/09/96 from: 54 lombard street london EC3P 3AH (1 page)
3 September 1996Registered office changed on 03/09/96 from: 54 lombard street london EC3P 3AH (1 page)
3 September 1996Company name changed barclays life pensions managemen t LIMITED\certificate issued on 04/09/96 (2 pages)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director 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 1996New secretary appointed (1 page)
29 July 1996Secretary resigned (2 pages)
29 July 1996New secretary appointed (1 page)
29 July 1996Secretary resigned (2 pages)
21 May 1996Return made up to 04/05/96; full list of members (5 pages)
21 May 1996Return made up to 04/05/96; full list of members (5 pages)
23 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 June 1995Ad 08/06/95--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages)
21 June 1995Ad 08/06/95--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 May 1995Return made up to 04/05/95; full list of members (14 pages)
24 May 1995Return made up to 04/05/95; full list of members (14 pages)
1 June 1994Memorandum and Articles of Association (12 pages)
1 June 1994Memorandum and Articles of Association (12 pages)
1 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
1 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
17 March 1994Company name changed barclays personal services limit ed\certificate issued on 18/03/94 (2 pages)
17 March 1994Company name changed barclays personal services limit ed\certificate issued on 18/03/94 (2 pages)
6 August 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 August 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 February 1988Incorporation (24 pages)
22 February 1988Incorporation (24 pages)