Company NameBlackbaud Global Ltd
DirectorsAnthony William Boor and Jon Walter Olson
Company StatusActive
Company Number06995397
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony William Boor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2013(4 years after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address2000 Daniel Island Drive
Charleston
Sc
29492
Director NameJon Walter Olson
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2000 Daniel Island Drive
Charleston
Sc
29492
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed09 April 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Paul Simon Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMarc D'Estournelles Chardon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican/French
StatusResigned
Appointed20 August 2009(1 day after company formation)
Appointment Duration4 years (resigned 31 August 2013)
RoleCeo Of Blackbaud Inc
Correspondence Address8 Elliot Street
Charleston
29401 Sc
United States
Director NameTimothy Valoris Williams
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2009(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 11 November 2011)
RoleCfo Of Blackbaud Inc
Correspondence Address2133 Rookery Lane
Charleston
29414
United States
Director NameCharles Thomas Cumbaa
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2009(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 2015)
RoleSr Vp New Business Development For Blackbaud, Inc
Correspondence Address39 Krier Lane
Mount Pleasant
29464 Sc
United States
Director NameBradley John Holman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2011(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 2015)
RolePresident, International Business Unit For Blackba
Country of ResidenceAustralia
Correspondence Address1 Bourmac Avenue
Northbridge
Nsw 2063
Australia
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at $1Blackbaud Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,733,033
Cash£1,266
Current Liabilities£717,347

Accounts

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

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Filing History

10 October 2023Full accounts made up to 31 December 2022 (24 pages)
25 August 2023Termination of appointment of Jon Walter Olson as a director on 24 July 2023 (1 page)
22 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
3 November 2022Director's details changed for Jon Walter Olson on 1 September 2022 (2 pages)
3 November 2022Director's details changed for Mr Anthony William Boor on 1 September 2022 (2 pages)
3 November 2022Change of details for Blackbaud, Inc. as a person with significant control on 1 September 2022 (2 pages)
5 October 2022Full accounts made up to 31 December 2021 (19 pages)
15 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (18 pages)
1 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
23 June 2021Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 23 June 2021 (1 page)
23 June 2021Appointment of Corporation Service Company (Uk) Limited as a secretary on 9 April 2021 (2 pages)
23 June 2021Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 9 April 2021 (1 page)
4 January 2021Full accounts made up to 31 December 2019 (18 pages)
1 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (17 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (17 pages)
20 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
13 June 2018Director's details changed for Anthony William Boor on 15 May 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
23 August 2017Notification of Blackbaud, Inc. as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
23 August 2017Notification of Blackbaud, Inc. as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 October 2016Full accounts made up to 31 December 2015 (16 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
13 April 2016Appointment of Jon Walter Olson as a director on 15 December 2015 (2 pages)
13 April 2016Appointment of Jon Walter Olson as a director on 15 December 2015 (2 pages)
12 April 2016Termination of appointment of Bradley John Holman as a director on 15 December 2015 (1 page)
12 April 2016Termination of appointment of Charles Thomas Cumbaa as a director on 15 December 2015 (1 page)
12 April 2016Termination of appointment of Charles Thomas Cumbaa as a director on 15 December 2015 (1 page)
12 April 2016Termination of appointment of Bradley John Holman as a director on 15 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • USD 1,000
(6 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • USD 1,000
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
10 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • USD 1,000
(6 pages)
10 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • USD 1,000
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
18 September 2013Appointment of Anthony William Boor as a director (2 pages)
18 September 2013Appointment of Anthony William Boor as a director (2 pages)
17 September 2013Termination of appointment of Marc Chardon as a director (1 page)
17 September 2013Termination of appointment of Marc Chardon as a director (1 page)
17 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • USD 1,000
(6 pages)
17 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • USD 1,000
(6 pages)
12 December 2012Full accounts made up to 31 December 2011 (14 pages)
12 December 2012Full accounts made up to 31 December 2011 (14 pages)
24 August 2012Director's details changed for Charles Thomas Cumbaa on 1 August 2012 (2 pages)
24 August 2012Director's details changed for Charles Thomas Cumbaa on 1 August 2012 (2 pages)
24 August 2012Director's details changed for Charles Thomas Cumbaa on 1 August 2012 (2 pages)
24 August 2012Director's details changed for Bradley John Holman on 1 August 2012 (2 pages)
24 August 2012Director's details changed for Bradley John Holman on 1 August 2012 (2 pages)
24 August 2012Director's details changed for Bradley John Holman on 1 August 2012 (2 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
13 December 2011Termination of appointment of Timothy Williams as a director (1 page)
13 December 2011Termination of appointment of Timothy Williams as a director (1 page)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
19 August 2011Appointment of Bradley John Holman as a director (3 pages)
19 August 2011Appointment of Bradley John Holman as a director (3 pages)
18 May 2011Full accounts made up to 31 December 2010 (13 pages)
18 May 2011Full accounts made up to 31 December 2010 (13 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
20 August 2010Termination of appointment of Huntsmoor Limited as a director (1 page)
20 August 2010Termination of appointment of Huntsmoor Limited as a director (1 page)
28 January 2010Director's details changed for Marc D'estournelles Chardon on 1 January 2010 (3 pages)
28 January 2010Director's details changed for Marc D'estournelles Chardon on 1 January 2010 (3 pages)
28 January 2010Director's details changed for Marc D'estournelles Chardon on 1 January 2010 (3 pages)
15 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • USD 1,000
(4 pages)
15 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • USD 1,000
(4 pages)
6 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • USD 100
(4 pages)
6 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • USD 100
(4 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 September 2009Director appointed timothy valoris williams logged form (3 pages)
14 September 2009Director appointed timothy valoris williams logged form (3 pages)
5 September 2009Director appointed marc d'estournelles chardon (4 pages)
5 September 2009Appointment terminated director huntsmoor nominees LIMITED (1 page)
5 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
5 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
5 September 2009Appointment terminated director huntsmoor nominees LIMITED (1 page)
5 September 2009Director appointed timothy valoris williams (1 page)
5 September 2009Director appointed charles thomas cumbaa (3 pages)
5 September 2009Director appointed marc d'estournelles chardon (4 pages)
5 September 2009Appointment terminated director paul burke (1 page)
5 September 2009Appointment terminated director paul burke (1 page)
5 September 2009Director appointed timothy valoris williams (1 page)
5 September 2009Director appointed charles thomas cumbaa (3 pages)
19 August 2009Incorporation (40 pages)
19 August 2009Incorporation (40 pages)