Company NameBlackbrook Asset Management Ltd
DirectorJan Ralph
Company StatusLiquidation
Company Number09055160
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Previous NameKnight Capital Ltd

Business Activity

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

Directors

Director NameMr Jan Ralph
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleTrader
Country of ResidenceSingapore
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameSPM Services Ltd (Corporation)
StatusResigned
Appointed26 March 2015(10 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 01 December 2015)
Correspondence Address1e The Ridgeway
London
N11 3LG

Location

Registered Address2nd Floor
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jan Ralph
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 March 2019 (5 years ago)
Next Return Due8 April 2020 (overdue)

Filing History

17 October 2023Appointment of a voluntary liquidator (3 pages)
16 October 2023Removal of liquidator by court order (10 pages)
11 May 2023Liquidators' statement of receipts and payments to 7 March 2023 (17 pages)
10 April 2022Liquidators' statement of receipts and payments to 7 March 2022 (19 pages)
24 March 2021Appointment of a voluntary liquidator (3 pages)
8 March 2021Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
22 October 2020Administrator's progress report (23 pages)
15 June 2020Result of meeting of creditors (6 pages)
12 May 2020Statement of administrator's proposal (33 pages)
21 April 2020Statement of affairs with form AM02SOA (12 pages)
18 March 2020Registered office address changed from 2nd Floor 31 Lovat Lane London EC3R 8EB England to 2nd Floor 110 Cannon Street London EC4N 6EU on 18 March 2020 (2 pages)
17 March 2020Appointment of an administrator (3 pages)
4 February 2020Statement of capital following an allotment of shares on 4 February 2020
  • GBP 200,000
(3 pages)
24 January 2020Full accounts made up to 30 September 2019 (20 pages)
7 May 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
1 February 2019Full accounts made up to 30 September 2018 (20 pages)
26 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
14 March 2018Notification of Jan Ralph as a person with significant control on 27 March 2017 (2 pages)
6 February 2018Full accounts made up to 30 September 2017 (19 pages)
2 May 2017Director's details changed for Mr Jan Ralph on 27 March 2017 (2 pages)
2 May 2017Director's details changed for Mr Jan Ralph on 27 March 2017 (2 pages)
11 April 2017Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
11 April 2017Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
10 April 2017Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
10 April 2017Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
9 March 2017Full accounts made up to 30 September 2016 (18 pages)
9 March 2017Full accounts made up to 30 September 2016 (18 pages)
21 June 2016Full accounts made up to 30 September 2015 (16 pages)
21 June 2016Full accounts made up to 30 September 2015 (16 pages)
27 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 50,000
(3 pages)
27 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 50,000
(3 pages)
21 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 22/07/2015
(6 pages)
21 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 22/07/2015
(6 pages)
21 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 22/07/2015
(6 pages)
21 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 22/07/2015
(6 pages)
21 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 22/07/2015
(6 pages)
21 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 22/07/2015
(6 pages)
15 February 2016Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
15 February 2016Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
1 December 2015Termination of appointment of Spm Services Ltd as a secretary on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Spm Services Ltd as a secretary on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Spm Services Ltd as a secretary on 1 December 2015 (1 page)
27 November 2015Director's details changed for Mr Jan Ralph on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Mr Jan Ralph on 27 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Jan Ralph on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Jan Ralph on 23 November 2015 (2 pages)
6 November 2015Registered office address changed from 3 Fitzhardinge Street London W1H 6EF to 2nd Floor 31 Lovat Lane London EC3R 8EB on 6 November 2015 (1 page)
6 November 2015Registered office address changed from , 3 Fitzhardinge Street, London, W1H 6EF to 2nd Floor 31 Lovat Lane London EC3R 8EB on 6 November 2015 (1 page)
6 November 2015Registered office address changed from , 3 Fitzhardinge Street, London, W1H 6EF to 2nd Floor 31 Lovat Lane London EC3R 8EB on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 3 Fitzhardinge Street London W1H 6EF to 2nd Floor 31 Lovat Lane London EC3R 8EB on 6 November 2015 (1 page)
23 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 50,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/05/2016.
(4 pages)
23 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 50,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/05/2016.
(4 pages)
23 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 50,000
(3 pages)
22 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 50,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/05/2016.
(4 pages)
22 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 50,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/05/2016.
(4 pages)
22 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 49,999
  • ANNOTATION Clarification a second filed SH01 was registered on 21/05/2016.
(4 pages)
22 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 49,999
(3 pages)
22 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 50,000
(3 pages)
22 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 49,999
  • ANNOTATION Clarification a second filed SH01 was registered on 21/05/2016.
(4 pages)
26 March 2015Appointment of Spm Services Ltd as a secretary on 26 March 2015 (2 pages)
26 March 2015Appointment of Spm Services Ltd as a secretary on 26 March 2015 (2 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
5 February 2015Registered office address changed from , 2 Wellbrook, Orpington, BR6 7AB, England to 2nd Floor 31 Lovat Lane London EC3R 8EB on 5 February 2015 (1 page)
5 February 2015Registered office address changed from , 2 Wellbrook, Orpington, BR6 7AB, England to 2nd Floor 31 Lovat Lane London EC3R 8EB on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 2 Wellbrook Orpington BR6 7AB England to 3 Fitzhardinge Street London W1H 6EF on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 2 Wellbrook Orpington BR6 7AB England to 3 Fitzhardinge Street London W1H 6EF on 5 February 2015 (1 page)
4 February 2015Company name changed knight capital LTD\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
4 February 2015Company name changed knight capital LTD\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)