UKBizDB.co.uk

BLACKROCK ASSET MANAGEMENT UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blackrock Asset Management Uk Limited. The company was founded 37 years ago and was given the registration number 02058176. The firm's registered office is in LONDON. You can find them at 12 Throgmorton Avenue, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BLACKROCK ASSET MANAGEMENT UK LIMITED
Company Number:02058176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:12 Throgmorton Avenue, London, EC2N 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Throgmorton Avenue, London, England, EC2N 2DL

Corporate Secretary15 August 2016Active
12, Throgmorton Avenue, London, EC2N 2DL

Director13 January 2021Active
12, Throgmorton Avenue, London, EC2N 2DL

Director13 January 2021Active
12, Throgmorton Avenue, London, EC2N 2DL

Director21 July 2021Active
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Secretary19 December 2012Active
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Secretary19 December 2012Active
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Secretary18 December 2006Active
5 Walden Road, Hornchurch, RM11 2JT

Secretary16 August 2001Active
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Secretary29 September 2006Active
30 Sandford Road, Bromley, BR2 9AW

Secretary-Active
10 Carriers Way, Carlton, Bedford, MK43 7LN

Secretary30 November 2001Active
6 Garbutt Road, Upminster, RM14 2XA

Secretary22 March 2000Active
38 Roding Way, Rainham, RM13 9QD

Secretary22 March 2000Active
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Secretary01 December 2013Active
Merrill Lynch Financial Centre, 2 King Edward Street, London, EC1A 1HQ

Corporate Secretary28 November 2003Active
12, Throgmorton Avenue, London, EC2N 2DL

Director13 February 2019Active
27 St Georges Road, Bickley, Bromley, BR1 2AU

Director-Active
8 The Sheilings, Seal, Sevenoaks, TN15 0DF

Director21 October 1993Active
20 Bradwell Court, Bradwell Green, Hutton, Brentwood, CM13 1YR

Director22 March 2000Active
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director10 January 2012Active
33, King William Street, London, England, EC4R 9AS

Director01 December 2009Active
Willoughby, 260 King Street, London, W6 0SP

Director05 January 2006Active
Willoughby, 260 King Street, London, W6 0SP

Director15 June 2005Active
12, Throgmorton Avenue, London, EC2N 2DL

Director08 December 2014Active
39 Hadleigh Road, Leigh On Sea, Southend, SS9 2DY

Director29 August 2000Active
538 Moreland Road, Huntington Valley, Usa, 19009

Director24 March 1999Active
538 Moreland Road, Huntington Valley, Usa, 19009

Director-Active
7 Atlantic Court, 77 Kings Road, London, SW3

Director18 September 1995Active
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director01 April 1993Active
Manuden House, Manuden, Bishop's Stortford, CM23 1DH

Director07 September 1993Active
Woodland Cottage Cobham Road, Fetcham, Leatherhead, KT22 9SJ

Director-Active
10 Palace Gardens Terrace, London, W8

Director18 September 1995Active
12, Throgmorton Avenue, London, EC2N 2DL

Director19 March 2009Active
30 Sandford Road, Bromley, BR2 9AW

Director24 March 1999Active
30 Sandford Road, Bromley, BR2 9AW

Director-Active

People with Significant Control

Blackrock Finance Europe Limited
Notified on:17 August 2018
Status:Active
Country of residence:United Kingdom
Address:12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Blackrock Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Throgmorton Avenue, London, England, EC2N 2DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Change account reference date company current extended.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Accounts

Change account reference date company current shortened.

Download
2018-08-07Change of name

Legacy.

Download
2018-07-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.