London
EC2N 2DL
Director Name | Ms Emma Louise Millar |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2021(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Blackrock Company Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2016(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Malcolm Herbert Marcus Reid |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Street St Ives Cambridgeshire PE27 6DG |
Secretary Name | Mr Geoffrey Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 17 Beeches Walk Carshalton Surrey SM5 4JS |
Director Name | Mr Colin Martin Clark |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 February 2000) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dawson Place London W2 4TH |
Secretary Name | Helen Margaret Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 27 Westmont Road Hinchley Wood Esher Surrey KT10 9BE |
Director Name | Julius Lawrence Mark Pursaill |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2004) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Great Engeham Manor Bethersden Road Woodchurch Ashford Kent TN26 3PU |
Director Name | Michael William Dedman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2001) |
Role | Investment Director |
Correspondence Address | 53 Rayleigh Road Hutton Brentwood Essex CM13 1AJ |
Director Name | Graham Ernest Haswell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2001) |
Role | Investment Director |
Correspondence Address | 34 Rectory Road Worthing West Sussex BN14 7PB |
Secretary Name | Debra Anne Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 38 Roding Way Rainham Essex RM13 9QD |
Director Name | Geoffrey Tatlock Cheetham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(11 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2002) |
Role | Investment Director |
Correspondence Address | 12a Wetherby Gardens South Kensington London SW5 0JW |
Director Name | Sarah Frances Elizabeth Aitken |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2005) |
Role | Managing Director |
Correspondence Address | 25 Clancarty Road London SW6 3AH |
Secretary Name | Anne Christine Girling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 5 Walden Road Hornchurch Essex RM11 2JT |
Director Name | Charles Bowen Farquharson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2004) |
Role | Investment Director |
Correspondence Address | 15 Colebrooke Place London N1 8HZ |
Director Name | Nicholas Charles Dalton Hall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(13 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 June 2012) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Ms Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Ladysmith Road Enfield Middlesex EN1 3AA |
Director Name | Barbara Elizabeth Bedser |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 4 Beechwood Close Surbiton KT6 6PF |
Director Name | David Roy Butcher |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 25 November 2009) |
Role | Company Executive |
Correspondence Address | 10 Hampstead Grove London NW3 6SP |
Director Name | Robert Aidan Roche Hayes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 June 2012) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Ian Edward Bailey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2008) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 26 Foxhill Village Haywards Heath West Sussex RH16 4QZ |
Secretary Name | Nicholas Charles Dalton Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Adrian Brettell Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 November 2012) |
Role | Company Director |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Steven John Dare |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 July 2010) |
Role | Operations 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 | 04 August 2008(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Barry O'Dwyer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 June 2010(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2012) |
Role | Company Executive |
Country of Residence | Ireland |
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(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2012) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | James Fenelon Desmarais |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2012(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2014) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Agnieszka Caban |
---|---|
Status | Resigned |
Appointed | 20 February 2013(24 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 2015) |
Role | Company Director |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Gregor Alexander Craig |
---|---|
Status | Resigned |
Appointed | 20 February 2013(24 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Mrs Janet Taylor |
---|---|
Status | Resigned |
Appointed | 01 December 2013(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Nigel David Fleming |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2019) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Colin McDonald |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Oliver Riyad Al-Alawi |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2019(30 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 2021) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 2006) |
Correspondence Address | Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ |
Website | blackrock.com |
---|
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 at £1 | Blackrock International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
25 January 2011 | Delivered on: 4 February 2011 Persons entitled: Fil 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: Floating charge over all of the rights to and title in the long-term insurance business assets see image for full details. Outstanding |
---|---|
31 December 2010 | Delivered on: 5 January 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the long-term insurance assets of the company. Outstanding |
7 December 2010 | Delivered on: 9 December 2010 Persons entitled: Investment Solutions 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: Floating charge over all the long term insurance assets of blackrock pensions limited. See image for full details. Outstanding |
13 August 2010 | Delivered on: 21 August 2010 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 of the company from time to time and includes any part of them see image for full details. Outstanding |
21 April 2010 | Delivered on: 26 April 2010 Persons entitled: Winterthur Life 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: By way of floating charge all right and title in the charged property as detailed in the deed of charge. Outstanding |
31 July 2009 | Delivered on: 19 August 2009 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 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 |
10 July 2007 | Delivered on: 11 July 2007 Persons entitled: The Prudential Assurance Company 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: All its rights to and title in the charged property. See the mortgage charge document for full details. Outstanding |
24 April 2007 | Delivered on: 25 April 2007 Persons entitled: Axa Sun Life PLC Classification: Floating 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: All its right to and title in the charged property. See the mortgage charge document for full details. Outstanding |
3 May 2011 | Delivered on: 10 May 2011 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: By way of floating charge all its right to and title in the long-term insurance business assets from time to time, and includes any part of them see image for full details. Outstanding |
5 February 2007 | Delivered on: 6 February 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The long term insurance assets. See the mortgage charge document for full details. Outstanding |
26 February 2021 | Appointment of Mr David Charles Meston Beattie as a director on 13 January 2021 (2 pages) |
---|---|
25 February 2021 | Termination of appointment of Colin Roy Thomson as a director on 15 January 2021 (1 page) |
9 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
2 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
2 July 2020 | Change of details for Blackrock International Limited as a person with significant control on 4 June 2016 (2 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
13 March 2019 | Appointment of Mr Oliver Riyad Al-Alawi as a director on 13 February 2019 (2 pages) |
4 February 2019 | Termination of appointment of Nigel David Fleming as a director on 31 January 2019 (1 page) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 August 2016 | Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (2 pages) |
22 August 2016 | Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (1 page) |
16 August 2016 | Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 15 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Colin Mcdonald as a director on 15 August 2016 (2 pages) |
16 August 2016 | Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 15 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (1 page) |
16 August 2016 | Appointment of Mr Colin Mcdonald as a director on 15 August 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
17 December 2015 | Termination of appointment of Agnieszka Caban as a secretary on 16 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Agnieszka Caban as a secretary on 16 December 2015 (1 page) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 April 2015 | Statement of company's objects (2 pages) |
24 April 2015 | Resolutions
|
24 April 2015 | Resolutions
|
24 April 2015 | Statement of company's objects (2 pages) |
16 April 2015 | Termination of appointment of Janet Taylor as a secretary on 15 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Janet Taylor as a secretary on 15 April 2015 (1 page) |
18 December 2014 | Termination of appointment of James Fenelon Desmarais as a director on 8 December 2014 (1 page) |
18 December 2014 | Appointment of Nigel David Fleming as a director on 8 December 2014 (2 pages) |
18 December 2014 | Appointment of Nigel David Fleming as a director on 8 December 2014 (2 pages) |
18 December 2014 | Appointment of Nigel David Fleming as a director on 8 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of James Fenelon Desmarais as a director on 8 December 2014 (1 page) |
18 December 2014 | Termination of appointment of James Fenelon Desmarais as a director on 8 December 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 May 2014 | Termination of appointment of Gregor Craig as a secretary (1 page) |
28 May 2014 | Termination of appointment of Gregor Craig as a secretary (1 page) |
10 April 2014 | Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages) |
10 December 2013 | Appointment of Mrs Janet Taylor as a secretary (2 pages) |
10 December 2013 | Appointment of Mrs Janet Taylor as a secretary (2 pages) |
3 December 2013 | Termination of appointment of Roger Tooze as a director (1 page) |
3 December 2013 | Appointment of Alan Campbell Sievewright as a director (2 pages) |
3 December 2013 | Appointment of Alan Campbell Sievewright as a director (2 pages) |
3 December 2013 | Termination of appointment of Roger Tooze as a director (1 page) |
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
5 March 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 March 2013 | Full accounts made up to 31 December 2012 (20 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) |
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) |
26 February 2013 | Appointment of Agnieszka Caban as a secretary (1 page) |
26 February 2013 | Appointment of Agnieszka Caban as a secretary (1 page) |
26 February 2013 | Appointment of Gregor Alexander Craig as a secretary (1 page) |
26 February 2013 | 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) |
24 October 2012 | Appointment of Colin Roy Thomson as a director (2 pages) |
24 October 2012 | Appointment of James Fenelon Desmarais as a director (2 pages) |
24 October 2012 | Appointment of Colin Roy Thomson as a director (2 pages) |
24 October 2012 | Appointment of Roger Clark Tooze as a director (2 pages) |
24 October 2012 | Appointment of Roger Clark Tooze as a director (2 pages) |
24 October 2012 | Appointment of James Fenelon Desmarais as a director (2 pages) |
23 October 2012 | Termination of appointment of Nicholas Hall as a director (1 page) |
23 October 2012 | Termination of appointment of Barry O'dwyer as a director (1 page) |
23 October 2012 | Termination of appointment of Robert Hayes as a director (1 page) |
23 October 2012 | Termination of appointment of Adrian Lawrence as a director (1 page) |
23 October 2012 | Termination of appointment of Adrian Lawrence as a director (1 page) |
23 October 2012 | Termination of appointment of Barry O'dwyer as a director (1 page) |
23 October 2012 | Termination of appointment of Nicolas Taylor as a director (1 page) |
23 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Termination of appointment of Nicholas Hall as a director (1 page) |
23 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Termination of appointment of Robert Hayes as a director (1 page) |
23 October 2012 | Termination of appointment of Nicolas Taylor as a director (1 page) |
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) |
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) |
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 | Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page) |
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) |
20 December 2011 | Director's details changed for Diana Juliet Bullick on 1 August 2011 (2 pages) |
20 December 2011 | Director's details changed for Diana Juliet Bullick on 1 August 2011 (2 pages) |
20 December 2011 | Director's details changed for Diana Juliet Bullick on 1 August 2011 (2 pages) |
12 December 2011 | Registered office address changed from 33 King William Street London EC4R 9AS on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from 33 King William Street London EC4R 9AS on 12 December 2011 (1 page) |
28 November 2011 | Solvency statement dated 25/11/11 (2 pages) |
28 November 2011 | Statement by directors (2 pages) |
28 November 2011 | Statement by directors (2 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Statement of capital on 28 November 2011
|
28 November 2011 | Solvency statement dated 25/11/11 (2 pages) |
28 November 2011 | Statement of capital on 28 November 2011
|
28 November 2011 | Resolutions
|
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (34 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (34 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 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 Stephen John Rumbles on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Stephen John Rumbles on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Robert Aidan Roche Hayes on 1 October 2009 (2 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 Stephen John Rumbles on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Robert Aidan Roche Hayes on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Robert Aidan Roche Hayes on 1 October 2009 (2 pages) |
22 July 2010 | Termination of appointment of a director (1 page) |
22 July 2010 | Termination of appointment of Steven Dare as a director (1 page) |
22 July 2010 | Termination of appointment of a director (1 page) |
22 July 2010 | Appointment of Nicolas Hornby Taylor as a director (2 pages) |
22 July 2010 | Termination of appointment of Steven Dare as a director (1 page) |
22 July 2010 | Appointment of Nicolas Hornby Taylor 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) |
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) |
2 June 2010 | Director's details changed for Nicholas Charles Dalton Hall on 1 December 2009 (3 pages) |
2 June 2010 | Director's details changed for Nicholas Charles Dalton Hall on 1 December 2009 (3 pages) |
2 June 2010 | Director's details changed for Nicholas Charles Dalton Hall on 1 December 2009 (3 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (26 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (26 pages) |
3 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (7 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 June 2009 | Appointment terminated secretary nicholas hall (1 page) |
5 June 2009 | Appointment terminated secretary nicholas hall (1 page) |
28 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
3 October 2008 | Director appointed diana juliet bullick (2 pages) |
3 October 2008 | Director appointed diana juliet bullick (2 pages) |
23 September 2008 | Return made up to 31/07/08; full list of members (8 pages) |
23 September 2008 | Return made up to 31/07/08; full list of members (8 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (25 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (25 pages) |
1 April 2008 | Appointment terminated director ian bailey (1 page) |
1 April 2008 | Appointment terminated director ian bailey (1 page) |
24 August 2007 | Return made up to 31/07/07; full list of members (8 pages) |
24 August 2007 | Return made up to 31/07/07; full list of members (8 pages) |
11 July 2007 | Particulars of mortgage/charge (6 pages) |
11 July 2007 | Particulars of mortgage/charge (6 pages) |
4 June 2007 | Accounting reference date extended from 29/09/07 to 31/12/07 (1 page) |
4 June 2007 | Accounting reference date extended from 29/09/07 to 31/12/07 (1 page) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
8 January 2007 | Full accounts made up to 29 September 2006 (21 pages) |
8 January 2007 | Full accounts made up to 29 September 2006 (21 pages) |
7 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | New secretary appointed (2 pages) |
29 December 2006 | Company name changed merrill lynch pensions LIMITED\certificate issued on 29/12/06 (2 pages) |
29 December 2006 | Company name changed merrill lynch pensions LIMITED\certificate issued on 29/12/06 (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
13 October 2006 | Accounting reference date shortened from 31/12/06 to 29/09/06 (1 page) |
13 October 2006 | Accounting reference date shortened from 31/12/06 to 29/09/06 (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
18 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | New director appointed (3 pages) |
30 March 2006 | Full accounts made up to 31 December 2005 (23 pages) |
30 March 2006 | Full accounts made up to 31 December 2005 (23 pages) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | New director appointed (3 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
25 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
22 April 2005 | Declaration of shares redemption:auditor's report (3 pages) |
22 April 2005 | Declaration of shares redemption:auditor's report (3 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (32 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (32 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
17 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 01/07/04; full list of members
|
26 July 2004 | Return made up to 01/07/04; full list of members
|
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Location of register of members (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Location of register of members (1 page) |
23 December 2003 | Secretary resigned (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
4 August 2003 | Return made up to 01/07/03; full list of members (10 pages) |
4 August 2003 | Return made up to 01/07/03; full list of members (10 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
28 March 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Nc inc already adjusted 17/12/02 (1 page) |
28 January 2003 | £ ic 47000000/38500000 31/12/02 £ sr 8500000@1=8500000 (1 page) |
28 January 2003 | Ad 31/12/02--------- £ si 8500000@1=8500000 £ ic 38500000/47000000 (2 pages) |
28 January 2003 | £ ic 47000000/38500000 31/12/02 £ sr 8500000@1=8500000 (1 page) |
28 January 2003 | Nc inc already adjusted 17/12/02 (1 page) |
28 January 2003 | Resolutions
|
28 January 2003 | Ad 31/12/02--------- £ si 8500000@1=8500000 £ ic 38500000/47000000 (2 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
19 July 2002 | Return made up to 01/07/02; full list of members (8 pages) |
19 July 2002 | Return made up to 01/07/02; full list of members (8 pages) |
16 July 2002 | Location of register of members (1 page) |
16 July 2002 | Location of register of members (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | New director appointed (3 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
11 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
11 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
23 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
15 February 2001 | £ nc 21500000/38500000 25/01/01 (1 page) |
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
15 February 2001 | £ nc 21500000/38500000 25/01/01 (1 page) |
15 February 2001 | Ad 31/01/01--------- £ si 17000000@1=17000000 £ ic 21500000/38500000 (2 pages) |
15 February 2001 | Ad 31/01/01--------- £ si 17000000@1=17000000 £ ic 21500000/38500000 (2 pages) |
8 December 2000 | Resolutions
|
8 December 2000 | Resolutions
|
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
29 September 2000 | Company name changed mercury life assurance company l td.\certificate issued on 29/09/00 (2 pages) |
29 September 2000 | Company name changed mercury life assurance company l td.\certificate issued on 29/09/00 (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
3 August 2000 | Return made up to 01/07/00; full list of members (9 pages) |
3 August 2000 | Return made up to 01/07/00; full list of members (9 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
20 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
16 July 1999 | Return made up to 01/07/99; full list of members (10 pages) |
16 July 1999 | Return made up to 01/07/99; full list of members (10 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 October 1998 | Director's particulars changed (1 page) |
19 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Location of register of members (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Location of register of members (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
29 July 1998 | Return made up to 01/07/98; full list of members (9 pages) |
29 July 1998 | Return made up to 01/07/98; full list of members (9 pages) |
26 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
26 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
26 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
26 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
25 June 1998 | Memorandum and Articles of Association (22 pages) |
25 June 1998 | Memorandum and Articles of Association (22 pages) |
22 June 1998 | Ad 12/06/98--------- £ si 15000000@1=15000000 £ ic 6500000/21500000 (2 pages) |
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Ad 12/06/98--------- £ si 15000000@1=15000000 £ ic 6500000/21500000 (2 pages) |
22 June 1998 | Memorandum and Articles of Association (14 pages) |
22 June 1998 | Nc inc already adjusted 09/06/98 (5 pages) |
22 June 1998 | Resolutions
|
22 June 1998 | Memorandum and Articles of Association (14 pages) |
22 June 1998 | Nc inc already adjusted 09/06/98 (5 pages) |
22 June 1998 | Resolutions
|
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (3 pages) |
18 May 1998 | New director appointed (3 pages) |
21 April 1998 | Director's particulars changed (2 pages) |
21 April 1998 | Director's particulars changed (2 pages) |
10 December 1997 | Director's particulars changed (2 pages) |
10 December 1997 | Director's particulars changed (2 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
16 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
21 July 1997 | Return made up to 01/07/97; full list of members (8 pages) |
21 July 1997 | Return made up to 01/07/97; full list of members (8 pages) |
29 May 1997 | New director appointed (3 pages) |
29 May 1997 | New director appointed (3 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
29 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
29 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
9 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | Director's particulars changed (1 page) |
13 August 1996 | New director appointed (3 pages) |
13 August 1996 | New director appointed (3 pages) |
4 August 1996 | Secretary's particulars changed (1 page) |
4 August 1996 | Secretary's particulars changed (1 page) |
25 July 1996 | Return made up to 01/07/96; full list of members (8 pages) |
25 July 1996 | Return made up to 01/07/96; full list of members (8 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
18 February 1996 | New director appointed (1 page) |
18 February 1996 | New director appointed (1 page) |
3 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
20 July 1995 | Return made up to 01/07/95; full list of members (18 pages) |
20 July 1995 | Return made up to 01/07/95; full list of members (18 pages) |
25 April 1995 | Director's particulars changed (6 pages) |
25 April 1995 | Director's particulars changed (6 pages) |
5 October 1993 | Full accounts made up to 31 March 1993 (11 pages) |
5 October 1993 | Full accounts made up to 31 March 1993 (11 pages) |
23 September 1993 | Ad 10/09/93--------- £ si 4000000@1=4000000 £ ic 2500000/6500000 (2 pages) |
23 September 1993 | Ad 10/09/93--------- £ si 4000000@1=4000000 £ ic 2500000/6500000 (2 pages) |
8 August 1991 | Full accounts made up to 31 March 1991 (11 pages) |
8 August 1991 | Full accounts made up to 31 March 1991 (11 pages) |
14 September 1990 | Return made up to 27/08/90; full list of members (7 pages) |
14 September 1990 | Full accounts made up to 31 March 1990 (11 pages) |
14 September 1990 | Full accounts made up to 31 March 1990 (11 pages) |
14 September 1990 | Return made up to 27/08/90; full list of members (7 pages) |
13 July 1989 | Wd 10/07/89 ad 04/07/89--------- £ si 2499998@1=2499998 £ ic 2/2500000 (2 pages) |
13 July 1989 | Wd 10/07/89 ad 04/07/89--------- £ si 2499998@1=2499998 £ ic 2/2500000 (2 pages) |
16 February 1989 | Incorporation (36 pages) |
16 February 1989 | Incorporation (36 pages) |