Company NameBlackrock UK (Beta) Limited
Company StatusActive
Company Number10264412
CategoryPrivate Limited Company
Incorporation Date6 July 2016(7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Philippe Matsumoto
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed16 September 2016(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months
RoleManaging Director, Global Treasurer
Country of ResidenceUnited States
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Alastair James Henry Peters
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr David Charles Meston Beattie
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Secretary NameBlackrock Company Secretarial Services (UK) Limited (Corporation)
StatusCurrent
Appointed06 July 2016(same day as company formation)
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Colin McDonald
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameColin Roy Thomson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(same day as company formation)
RoleManaging Director, Finance
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMrs Anne Elizabeth Lanc
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2018)
RoleDirector Of International Treasury
Country of ResidenceScotland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

20 December 2017Delivered on: 21 December 2017
Persons entitled: Blackrock UK (Alpha) Limited as Security Agent

Classification: A registered charge
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: Blackrock UK (Alpha) Limited as Security Agent

Classification: A registered charge
Outstanding
16 September 2016Delivered on: 28 September 2016
Persons entitled: Blackrock UK (Alpha) Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

19 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
7 February 2023Director's details changed for Mr Alastair James Henry Peters on 4 January 2023 (2 pages)
7 February 2023Director's details changed for Mr Philippe Matsumoto on 3 September 2022 (2 pages)
3 October 2022Full accounts made up to 31 December 2021 (22 pages)
19 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (21 pages)
23 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
11 March 2021Second filing for the appointment of David Charles Meston Beattie as a director (3 pages)
25 February 2021Appointment of David Charles Meston Beattie as a director on 23 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 11/03/21
(3 pages)
22 September 2020Full accounts made up to 31 December 2019 (42 pages)
13 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
19 July 2019Full accounts made up to 31 December 2018 (43 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
22 January 2019Termination of appointment of Colin Roy Thomson as a director on 4 January 2019 (1 page)
21 January 2019Appointment of Mr Alastair James Henry Peters as a director on 4 January 2019 (2 pages)
8 January 2019Termination of appointment of Anne Elizabeth Lanc as a director on 21 December 2018 (1 page)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
12 April 2018Full accounts made up to 31 December 2017 (38 pages)
21 December 2017Registration of charge 102644120003, created on 20 December 2017 (32 pages)
21 December 2017Satisfaction of charge 102644120002 in full (1 page)
21 December 2017Satisfaction of charge 102644120001 in full (1 page)
21 December 2017Satisfaction of charge 102644120001 in full (1 page)
21 December 2017Satisfaction of charge 102644120002 in full (1 page)
21 December 2017Registration of charge 102644120003, created on 20 December 2017 (32 pages)
7 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
19 December 2016Registration of charge 102644120002, created on 16 December 2016 (34 pages)
19 December 2016Registration of charge 102644120002, created on 16 December 2016 (34 pages)
2 October 2016Redenomination of shares. Statement of capital 16 September 2016
  • USD 1.32
(4 pages)
2 October 2016Sub-division of shares on 16 September 2016 (4 pages)
2 October 2016Sub-division of shares on 16 September 2016 (4 pages)
2 October 2016Consolidation of shares on 16 September 2016 (4 pages)
2 October 2016Consolidation of shares on 16 September 2016 (4 pages)
2 October 2016Resolutions
  • RES13 ‐ Subdivision and consolidation 16/09/2016
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
2 October 2016Redenomination of shares. Statement of capital 16 September 2016
  • USD 1.32
(4 pages)
28 September 2016Registration of charge 102644120001, created on 16 September 2016 (33 pages)
28 September 2016Registration of charge 102644120001, created on 16 September 2016 (33 pages)
23 September 2016Appointment of Ms Anne Elizabeth Lanc as a director on 16 September 2016 (2 pages)
23 September 2016Appointment of Ms Anne Elizabeth Lanc as a director on 16 September 2016 (2 pages)
23 September 2016Appointment of Mr Philippe Matsumoto as a director on 16 September 2016 (2 pages)
23 September 2016Appointment of Mr Philippe Matsumoto as a director on 16 September 2016 (2 pages)
21 September 2016Termination of appointment of Colin Mcdonald as a director on 16 September 2016 (1 page)
21 September 2016Termination of appointment of Colin Mcdonald as a director on 16 September 2016 (1 page)
21 September 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
21 September 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 100
(49 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 100
(49 pages)