Charleston
Sc
29492
Director Name | Jon Walter Olson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2015(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2000 Daniel Island Drive Charleston Sc 29492 |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr Paul Simon Burke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Marc D'Estournelles Chardon |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American/French |
Status | Resigned |
Appointed | 20 August 2009(1 day after company formation) |
Appointment Duration | 4 years (resigned 31 August 2013) |
Role | Ceo Of Blackbaud Inc |
Correspondence Address | 8 Elliot Street Charleston 29401 Sc United States |
Director Name | Timothy Valoris Williams |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2009(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 November 2011) |
Role | Cfo Of Blackbaud Inc |
Correspondence Address | 2133 Rookery Lane Charleston 29414 United States |
Director Name | Charles Thomas Cumbaa |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2009(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 December 2015) |
Role | Sr Vp New Business Development For Blackbaud, Inc |
Correspondence Address | 39 Krier Lane Mount Pleasant 29464 Sc United States |
Director Name | Bradley John Holman |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2011(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 2015) |
Role | President, International Business Unit For Blackba |
Country of Residence | Australia |
Correspondence Address | 1 Bourmac Avenue Northbridge Nsw 2063 Australia |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at $1 | Blackbaud Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,733,033 |
Cash | £1,266 |
Current Liabilities | £717,347 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months from now) |
10 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
25 August 2023 | Termination of appointment of Jon Walter Olson as a director on 24 July 2023 (1 page) |
22 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
3 November 2022 | Director's details changed for Jon Walter Olson on 1 September 2022 (2 pages) |
3 November 2022 | Director's details changed for Mr Anthony William Boor on 1 September 2022 (2 pages) |
3 November 2022 | Change of details for Blackbaud, Inc. as a person with significant control on 1 September 2022 (2 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
15 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
1 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
23 June 2021 | Registered 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 2021 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 9 April 2021 (2 pages) |
23 June 2021 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 9 April 2021 (1 page) |
4 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
1 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
13 June 2018 | Director's details changed for Anthony William Boor on 15 May 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
23 August 2017 | Notification of Blackbaud, Inc. as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
23 August 2017 | Notification of Blackbaud, Inc. as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
13 April 2016 | Appointment of Jon Walter Olson as a director on 15 December 2015 (2 pages) |
13 April 2016 | Appointment of Jon Walter Olson as a director on 15 December 2015 (2 pages) |
12 April 2016 | Termination of appointment of Bradley John Holman as a director on 15 December 2015 (1 page) |
12 April 2016 | Termination of appointment of Charles Thomas Cumbaa as a director on 15 December 2015 (1 page) |
12 April 2016 | Termination of appointment of Charles Thomas Cumbaa as a director on 15 December 2015 (1 page) |
12 April 2016 | Termination of appointment of Bradley John Holman as a director on 15 December 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 September 2013 | Appointment of Anthony William Boor as a director (2 pages) |
18 September 2013 | Appointment of Anthony William Boor as a director (2 pages) |
17 September 2013 | Termination of appointment of Marc Chardon as a director (1 page) |
17 September 2013 | Termination of appointment of Marc Chardon as a director (1 page) |
17 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
12 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 August 2012 | Director's details changed for Charles Thomas Cumbaa on 1 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Charles Thomas Cumbaa on 1 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Charles Thomas Cumbaa on 1 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Bradley John Holman on 1 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Bradley John Holman on 1 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Bradley John Holman on 1 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Termination of appointment of Timothy Williams as a director (1 page) |
13 December 2011 | Termination of appointment of Timothy Williams as a director (1 page) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Appointment of Bradley John Holman as a director (3 pages) |
19 August 2011 | Appointment of Bradley John Holman as a director (3 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
20 August 2010 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
28 January 2010 | Director's details changed for Marc D'estournelles Chardon on 1 January 2010 (3 pages) |
28 January 2010 | Director's details changed for Marc D'estournelles Chardon on 1 January 2010 (3 pages) |
28 January 2010 | Director's details changed for Marc D'estournelles Chardon on 1 January 2010 (3 pages) |
15 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
14 September 2009 | Director appointed timothy valoris williams logged form (3 pages) |
14 September 2009 | Director appointed timothy valoris williams logged form (3 pages) |
5 September 2009 | Director appointed marc d'estournelles chardon (4 pages) |
5 September 2009 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
5 September 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
5 September 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
5 September 2009 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
5 September 2009 | Director appointed timothy valoris williams (1 page) |
5 September 2009 | Director appointed charles thomas cumbaa (3 pages) |
5 September 2009 | Director appointed marc d'estournelles chardon (4 pages) |
5 September 2009 | Appointment terminated director paul burke (1 page) |
5 September 2009 | Appointment terminated director paul burke (1 page) |
5 September 2009 | Director appointed timothy valoris williams (1 page) |
5 September 2009 | Director appointed charles thomas cumbaa (3 pages) |
19 August 2009 | Incorporation (40 pages) |
19 August 2009 | Incorporation (40 pages) |