Company NameBlackrock Pensions Limited
DirectorsDavid Charles Meston Beattie and Emma Louise Millar
Company StatusActive
Company Number02348841
CategoryPrivate Limited Company
Incorporation Date16 February 1989(35 years, 2 months ago)
Previous NameMerrill Lynch Pensions Limited

Business Activity

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

Directors

Director NameMr David Charles Meston Beattie
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(31 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMs Emma Louise Millar
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(32 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameBlackrock Company Secretarial Services (UK) Limited (Corporation)
StatusCurrent
Appointed15 August 2016(27 years, 6 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMalcolm Herbert Marcus Reid
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Street
St Ives
Cambridgeshire
PE27 6DG
Secretary NameMr Geoffrey Street
NationalityBritish
StatusResigned
Appointed27 August 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address17 Beeches Walk
Carshalton
Surrey
SM5 4JS
Director NameMr Colin Martin Clark
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 February 2000)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Dawson Place
London
W2 4TH
Secretary NameHelen Margaret Perkins
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address27 Westmont Road
Hinchley Wood
Esher
Surrey
KT10 9BE
Director NameJulius Lawrence Mark Pursaill
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(6 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2004)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressGreat Engeham Manor
Bethersden Road Woodchurch
Ashford
Kent
TN26 3PU
Director NameMichael William Dedman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2001)
RoleInvestment Director
Correspondence Address53 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AJ
Director NameGraham Ernest Haswell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2001)
RoleInvestment Director
Correspondence Address34 Rectory Road
Worthing
West Sussex
BN14 7PB
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed02 October 1998(9 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameGeoffrey Tatlock Cheetham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(11 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2002)
RoleInvestment Director
Correspondence Address12a Wetherby Gardens
South Kensington
London
SW5 0JW
Director NameSarah Frances Elizabeth Aitken
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2005)
RoleManaging Director
Correspondence Address25 Clancarty Road
London
SW6 3AH
Secretary NameAnne Christine Girling
NationalityBritish
StatusResigned
Appointed14 November 2000(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 November 2001)
RoleCompany Director
Correspondence Address5 Walden Road
Hornchurch
Essex
RM11 2JT
Director NameCharles Bowen Farquharson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2004)
RoleInvestment Director
Correspondence Address15 Colebrooke Place
London
N1 8HZ
Director NameNicholas Charles Dalton Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(13 years after company formation)
Appointment Duration10 years, 3 months (resigned 29 June 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameMs Bernadette Lewis
NationalityBritish
StatusResigned
Appointed25 March 2002(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ladysmith Road
Enfield
Middlesex
EN1 3AA
Director NameBarbara Elizabeth Bedser
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address4 Beechwood Close
Surbiton
KT6 6PF
Director NameDavid Roy Butcher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 25 November 2009)
RoleCompany Executive
Correspondence Address10 Hampstead Grove
London
NW3 6SP
Director NameRobert Aidan Roche Hayes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(16 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 June 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Ian Edward Bailey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2008)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address26 Foxhill Village
Haywards Heath
West Sussex
RH16 4QZ
Secretary NameNicholas Charles Dalton Hall
NationalityBritish
StatusResigned
Appointed29 September 2006(17 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameAdrian Brettell Dyke
NationalityBritish
StatusResigned
Appointed20 December 2006(17 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 2012)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameSteven John Dare
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(17 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 July 2010)
RoleOperations Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameDiana Juliet Bullick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(19 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameBarry O'Dwyer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2010(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 June 2012)
RoleCompany Executive
Country of ResidenceIreland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameAdrian Michael Lawrence
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 June 2012)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameJames Fenelon Desmarais
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(23 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2014)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameAgnieszka Caban
StatusResigned
Appointed20 February 2013(24 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 2015)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameGregor Alexander Craig
StatusResigned
Appointed20 February 2013(24 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2014)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameMrs Janet Taylor
StatusResigned
Appointed01 December 2013(24 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2015)
RoleCompany Director
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Nigel David Fleming
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(25 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2019)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Colin McDonald
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(27 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Oliver Riyad Al-Alawi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(30 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2021)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusResigned
Appointed28 November 2003(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2006)
Correspondence AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ

Contact

Websiteblackrock.com

Location

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

Shareholders

1 at £1Blackrock International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Charges

25 January 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 2011Delivered 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 2007Delivered 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

Filing History

26 February 2021Appointment of Mr David Charles Meston Beattie as a director on 13 January 2021 (2 pages)
25 February 2021Termination of appointment of Colin Roy Thomson as a director on 15 January 2021 (1 page)
9 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
2 July 2020Change of details for Blackrock International Limited as a person with significant control on 4 June 2016 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
24 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
13 March 2019Appointment of Mr Oliver Riyad Al-Alawi as a director on 13 February 2019 (2 pages)
4 February 2019Termination of appointment of Nigel David Fleming as a director on 31 January 2019 (1 page)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 August 2016Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (2 pages)
22 August 2016Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (2 pages)
16 August 2016Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (1 page)
16 August 2016Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 15 August 2016 (2 pages)
16 August 2016Appointment of Mr Colin Mcdonald as a director on 15 August 2016 (2 pages)
16 August 2016Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 15 August 2016 (2 pages)
16 August 2016Termination of appointment of Alan Campbell Sievewright as a director on 12 August 2016 (1 page)
16 August 2016Appointment of Mr Colin Mcdonald as a director on 15 August 2016 (2 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 December 2015Termination of appointment of Agnieszka Caban as a secretary on 16 December 2015 (1 page)
17 December 2015Termination of appointment of Agnieszka Caban as a secretary on 16 December 2015 (1 page)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
24 April 2015Statement of company's objects (2 pages)
24 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
24 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
24 April 2015Statement of company's objects (2 pages)
16 April 2015Termination of appointment of Janet Taylor as a secretary on 15 April 2015 (1 page)
16 April 2015Termination of appointment of Janet Taylor as a secretary on 15 April 2015 (1 page)
18 December 2014Termination of appointment of James Fenelon Desmarais as a director on 8 December 2014 (1 page)
18 December 2014Appointment of Nigel David Fleming as a director on 8 December 2014 (2 pages)
18 December 2014Appointment of Nigel David Fleming as a director on 8 December 2014 (2 pages)
18 December 2014Appointment of Nigel David Fleming as a director on 8 December 2014 (2 pages)
18 December 2014Termination of appointment of James Fenelon Desmarais as a director on 8 December 2014 (1 page)
18 December 2014Termination of appointment of James Fenelon Desmarais as a director on 8 December 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (10 pages)
30 September 2014Full accounts made up to 31 December 2013 (10 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 May 2014Termination of appointment of Gregor Craig as a secretary (1 page)
28 May 2014Termination of appointment of Gregor Craig as a secretary (1 page)
10 April 2014Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Colin Roy Thomson on 9 April 2014 (2 pages)
10 December 2013Appointment of Mrs Janet Taylor as a secretary (2 pages)
10 December 2013Appointment of Mrs Janet Taylor as a secretary (2 pages)
3 December 2013Termination of appointment of Roger Tooze as a director (1 page)
3 December 2013Appointment of Alan Campbell Sievewright as a director (2 pages)
3 December 2013Appointment of Alan Campbell Sievewright as a director (2 pages)
3 December 2013Termination of appointment of Roger Tooze as a director (1 page)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(16 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(16 pages)
5 March 2013Full accounts made up to 31 December 2012 (20 pages)
5 March 2013Full accounts made up to 31 December 2012 (20 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)
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)
26 February 2013Appointment of Agnieszka Caban as a secretary (1 page)
26 February 2013Appointment of Agnieszka Caban as a secretary (1 page)
26 February 2013Appointment of Gregor Alexander Craig as a secretary (1 page)
26 February 2013Appointment 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)
24 October 2012Appointment of Colin Roy Thomson as a director (2 pages)
24 October 2012Appointment of James Fenelon Desmarais as a director (2 pages)
24 October 2012Appointment of Colin Roy Thomson as a director (2 pages)
24 October 2012Appointment of Roger Clark Tooze as a director (2 pages)
24 October 2012Appointment of Roger Clark Tooze as a director (2 pages)
24 October 2012Appointment of James Fenelon Desmarais as a director (2 pages)
23 October 2012Termination of appointment of Nicholas Hall as a director (1 page)
23 October 2012Termination of appointment of Barry O'dwyer as a director (1 page)
23 October 2012Termination of appointment of Robert Hayes as a director (1 page)
23 October 2012Termination of appointment of Adrian Lawrence as a director (1 page)
23 October 2012Termination of appointment of Adrian Lawrence as a director (1 page)
23 October 2012Termination of appointment of Barry O'dwyer as a director (1 page)
23 October 2012Termination of appointment of Nicolas Taylor as a director (1 page)
23 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
23 October 2012Termination of appointment of Nicholas Hall as a director (1 page)
23 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
23 October 2012Termination of appointment of Robert Hayes as a director (1 page)
23 October 2012Termination of appointment of Nicolas Taylor as a director (1 page)
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)
23 April 2012Full accounts made up to 31 December 2011 (33 pages)
23 April 2012Full accounts made up to 31 December 2011 (33 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 2011Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page)
21 December 2011Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 (1 page)
21 December 2011Director's details changed for 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)
20 December 2011Director's details changed for Diana Juliet Bullick on 1 August 2011 (2 pages)
20 December 2011Director's details changed for Diana Juliet Bullick on 1 August 2011 (2 pages)
20 December 2011Director's details changed for Diana Juliet Bullick on 1 August 2011 (2 pages)
12 December 2011Registered office address changed from 33 King William Street London EC4R 9AS on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 33 King William Street London EC4R 9AS on 12 December 2011 (1 page)
28 November 2011Solvency statement dated 25/11/11 (2 pages)
28 November 2011Statement by directors (2 pages)
28 November 2011Statement by directors (2 pages)
28 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2011Statement of capital on 28 November 2011
  • GBP 1
(4 pages)
28 November 2011Solvency statement dated 25/11/11 (2 pages)
28 November 2011Statement of capital on 28 November 2011
  • GBP 1
(4 pages)
28 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 April 2011Full accounts made up to 31 December 2010 (34 pages)
13 April 2011Full accounts made up to 31 December 2010 (34 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
3 August 2010Director's details changed for Nicolas Hornby Taylor on 16 July 2010 (2 pages)
3 August 2010Director's details changed for Stephen John Rumbles on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Stephen John Rumbles on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Robert Aidan Roche Hayes on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Nicolas Hornby Taylor on 16 July 2010 (2 pages)
3 August 2010Director's details changed for Stephen John Rumbles on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Robert Aidan Roche Hayes on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Robert Aidan Roche Hayes on 1 October 2009 (2 pages)
22 July 2010Termination of appointment of a director (1 page)
22 July 2010Termination of appointment of Steven Dare as a director (1 page)
22 July 2010Termination of appointment of a director (1 page)
22 July 2010Appointment of Nicolas Hornby Taylor as a director (2 pages)
22 July 2010Termination of appointment of Steven Dare as a director (1 page)
22 July 2010Appointment of Nicolas Hornby Taylor 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)
19 July 2010Appointment of Adrian Michael Lawrence as a director (2 pages)
19 July 2010Appointment of Adrian Michael Lawrence as a director (2 pages)
2 June 2010Director's details changed for Nicholas Charles Dalton Hall on 1 December 2009 (3 pages)
2 June 2010Director's details changed for Nicholas Charles Dalton Hall on 1 December 2009 (3 pages)
2 June 2010Director's details changed for Nicholas Charles Dalton Hall on 1 December 2009 (3 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 April 2010Full accounts made up to 31 December 2009 (26 pages)
12 April 2010Full accounts made up to 31 December 2009 (26 pages)
3 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (7 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 June 2009Appointment terminated secretary nicholas hall (1 page)
5 June 2009Appointment terminated secretary nicholas hall (1 page)
28 April 2009Full accounts made up to 31 December 2008 (25 pages)
28 April 2009Full accounts made up to 31 December 2008 (25 pages)
3 October 2008Director appointed diana juliet bullick (2 pages)
3 October 2008Director appointed diana juliet bullick (2 pages)
23 September 2008Return made up to 31/07/08; full list of members (8 pages)
23 September 2008Return made up to 31/07/08; full list of members (8 pages)
5 April 2008Full accounts made up to 31 December 2007 (25 pages)
5 April 2008Full accounts made up to 31 December 2007 (25 pages)
1 April 2008Appointment terminated director ian bailey (1 page)
1 April 2008Appointment terminated director ian bailey (1 page)
24 August 2007Return made up to 31/07/07; full list of members (8 pages)
24 August 2007Return made up to 31/07/07; full list of members (8 pages)
11 July 2007Particulars of mortgage/charge (6 pages)
11 July 2007Particulars of mortgage/charge (6 pages)
4 June 2007Accounting reference date extended from 29/09/07 to 31/12/07 (1 page)
4 June 2007Accounting reference date extended from 29/09/07 to 31/12/07 (1 page)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
8 January 2007Full accounts made up to 29 September 2006 (21 pages)
8 January 2007Full accounts made up to 29 September 2006 (21 pages)
7 January 2007New secretary appointed (2 pages)
7 January 2007New secretary appointed (2 pages)
29 December 2006Company name changed merrill lynch pensions LIMITED\certificate issued on 29/12/06 (2 pages)
29 December 2006Company name changed merrill lynch pensions LIMITED\certificate issued on 29/12/06 (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
13 October 2006Accounting reference date shortened from 31/12/06 to 29/09/06 (1 page)
13 October 2006Accounting reference date shortened from 31/12/06 to 29/09/06 (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
18 August 2006Return made up to 31/07/06; full list of members (3 pages)
18 August 2006Return made up to 31/07/06; full list of members (3 pages)
11 July 2006New director appointed (3 pages)
11 July 2006New director appointed (3 pages)
30 March 2006Full accounts made up to 31 December 2005 (23 pages)
30 March 2006Full accounts made up to 31 December 2005 (23 pages)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
25 August 2005Return made up to 31/07/05; full list of members (3 pages)
25 August 2005Return made up to 31/07/05; full list of members (3 pages)
22 April 2005Declaration of shares redemption:auditor's report (3 pages)
22 April 2005Declaration of shares redemption:auditor's report (3 pages)
31 March 2005Full accounts made up to 31 December 2004 (32 pages)
31 March 2005Full accounts made up to 31 December 2004 (32 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
17 August 2004Return made up to 31/07/04; full list of members (7 pages)
17 August 2004Return made up to 31/07/04; full list of members (7 pages)
26 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
6 April 2004Full accounts made up to 31 December 2003 (19 pages)
6 April 2004Full accounts made up to 31 December 2003 (19 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Location of register of members (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Location of register of members (1 page)
23 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
4 August 2003Return made up to 01/07/03; full list of members (10 pages)
4 August 2003Return made up to 01/07/03; full list of members (10 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
28 March 2003Full accounts made up to 31 December 2002 (19 pages)
28 March 2003Full accounts made up to 31 December 2002 (19 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2003Nc 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 2003Ad 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 2003Nc inc already adjusted 17/12/02 (1 page)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2003Ad 31/12/02--------- £ si 8500000@1=8500000 £ ic 38500000/47000000 (2 pages)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
4 October 2002Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
19 July 2002Return made up to 01/07/02; full list of members (8 pages)
19 July 2002Return made up to 01/07/02; full list of members (8 pages)
16 July 2002Location of register of members (1 page)
16 July 2002Location of register of members (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
9 April 2002Full accounts made up to 31 December 2001 (19 pages)
9 April 2002Full accounts made up to 31 December 2001 (19 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
14 March 2002New director appointed (3 pages)
14 March 2002New director appointed (3 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
11 July 2001Return made up to 01/07/01; full list of members (8 pages)
11 July 2001Return made up to 01/07/01; full list of members (8 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
23 May 2001Full accounts made up to 31 December 2000 (18 pages)
23 May 2001Full accounts made up to 31 December 2000 (18 pages)
15 February 2001£ nc 21500000/38500000 25/01/01 (1 page)
15 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 2001£ nc 21500000/38500000 25/01/01 (1 page)
15 February 2001Ad 31/01/01--------- £ si 17000000@1=17000000 £ ic 21500000/38500000 (2 pages)
15 February 2001Ad 31/01/01--------- £ si 17000000@1=17000000 £ ic 21500000/38500000 (2 pages)
8 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 27/11/00
(1 page)
8 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 27/11/00
(1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
29 September 2000Company name changed mercury life assurance company l td.\certificate issued on 29/09/00 (2 pages)
29 September 2000Company name changed mercury life assurance company l td.\certificate issued on 29/09/00 (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
3 August 2000Return made up to 01/07/00; full list of members (9 pages)
3 August 2000Return made up to 01/07/00; full list of members (9 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
20 April 2000Full accounts made up to 31 December 1999 (18 pages)
20 April 2000Full accounts made up to 31 December 1999 (18 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
16 July 1999Return made up to 01/07/99; full list of members (10 pages)
16 July 1999Return made up to 01/07/99; full list of members (10 pages)
13 July 1999Full accounts made up to 31 December 1998 (18 pages)
13 July 1999Full accounts made up to 31 December 1998 (18 pages)
19 October 1998Director's particulars changed (1 page)
19 October 1998Director's particulars changed (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Location of register of members (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Location of register of members (1 page)
1 September 1998Auditor's resignation (1 page)
1 September 1998Auditor's resignation (1 page)
29 July 1998Return made up to 01/07/98; full list of members (9 pages)
29 July 1998Return made up to 01/07/98; full list of members (9 pages)
26 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
26 July 1998Full accounts made up to 31 March 1998 (17 pages)
26 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
26 July 1998Full accounts made up to 31 March 1998 (17 pages)
25 June 1998Memorandum and Articles of Association (22 pages)
25 June 1998Memorandum and Articles of Association (22 pages)
22 June 1998Ad 12/06/98--------- £ si 15000000@1=15000000 £ ic 6500000/21500000 (2 pages)
22 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1998Ad 12/06/98--------- £ si 15000000@1=15000000 £ ic 6500000/21500000 (2 pages)
22 June 1998Memorandum and Articles of Association (14 pages)
22 June 1998Nc inc already adjusted 09/06/98 (5 pages)
22 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 June 1998Memorandum and Articles of Association (14 pages)
22 June 1998Nc inc already adjusted 09/06/98 (5 pages)
22 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (3 pages)
18 May 1998New director appointed (3 pages)
21 April 1998Director's particulars changed (2 pages)
21 April 1998Director's particulars changed (2 pages)
10 December 1997Director's particulars changed (2 pages)
10 December 1997Director's particulars changed (2 pages)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 September 1997Full accounts made up to 31 March 1997 (15 pages)
16 September 1997Full accounts made up to 31 March 1997 (15 pages)
21 July 1997Return made up to 01/07/97; full list of members (8 pages)
21 July 1997Return made up to 01/07/97; full list of members (8 pages)
29 May 1997New director appointed (3 pages)
29 May 1997New director appointed (3 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
29 September 1996Full accounts made up to 31 March 1996 (15 pages)
29 September 1996Full accounts made up to 31 March 1996 (15 pages)
9 September 1996Director's particulars changed (1 page)
9 September 1996Director's particulars changed (1 page)
13 August 1996New director appointed (3 pages)
13 August 1996New director appointed (3 pages)
4 August 1996Secretary's particulars changed (1 page)
4 August 1996Secretary's particulars changed (1 page)
25 July 1996Return made up to 01/07/96; full list of members (8 pages)
25 July 1996Return made up to 01/07/96; full list of members (8 pages)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
18 February 1996New director appointed (1 page)
18 February 1996New director appointed (1 page)
3 October 1995Full accounts made up to 31 March 1995 (12 pages)
3 October 1995Full accounts made up to 31 March 1995 (12 pages)
20 July 1995Return made up to 01/07/95; full list of members (18 pages)
20 July 1995Return made up to 01/07/95; full list of members (18 pages)
25 April 1995Director's particulars changed (6 pages)
25 April 1995Director's particulars changed (6 pages)
5 October 1993Full accounts made up to 31 March 1993 (11 pages)
5 October 1993Full accounts made up to 31 March 1993 (11 pages)
23 September 1993Ad 10/09/93--------- £ si 4000000@1=4000000 £ ic 2500000/6500000 (2 pages)
23 September 1993Ad 10/09/93--------- £ si 4000000@1=4000000 £ ic 2500000/6500000 (2 pages)
8 August 1991Full accounts made up to 31 March 1991 (11 pages)
8 August 1991Full accounts made up to 31 March 1991 (11 pages)
14 September 1990Return made up to 27/08/90; full list of members (7 pages)
14 September 1990Full accounts made up to 31 March 1990 (11 pages)
14 September 1990Full accounts made up to 31 March 1990 (11 pages)
14 September 1990Return made up to 27/08/90; full list of members (7 pages)
13 July 1989Wd 10/07/89 ad 04/07/89--------- £ si 2499998@1=2499998 £ ic 2/2500000 (2 pages)
13 July 1989Wd 10/07/89 ad 04/07/89--------- £ si 2499998@1=2499998 £ ic 2/2500000 (2 pages)
16 February 1989Incorporation (36 pages)
16 February 1989Incorporation (36 pages)