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.
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 | : |
|
Registered Address | : | 12 Throgmorton Avenue, London, EC2N 2DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Throgmorton Avenue, London, England, EC2N 2DL | Corporate Secretary | 15 August 2016 | Active |
12, Throgmorton Avenue, London, EC2N 2DL | Director | 13 January 2021 | Active |
12, Throgmorton Avenue, London, EC2N 2DL | Director | 13 January 2021 | Active |
12, Throgmorton Avenue, London, EC2N 2DL | Director | 21 July 2021 | Active |
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL | Secretary | 19 December 2012 | Active |
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL | Secretary | 19 December 2012 | Active |
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL | Secretary | 18 December 2006 | Active |
5 Walden Road, Hornchurch, RM11 2JT | Secretary | 16 August 2001 | Active |
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL | Secretary | 29 September 2006 | Active |
30 Sandford Road, Bromley, BR2 9AW | Secretary | - | Active |
10 Carriers Way, Carlton, Bedford, MK43 7LN | Secretary | 30 November 2001 | Active |
6 Garbutt Road, Upminster, RM14 2XA | Secretary | 22 March 2000 | Active |
38 Roding Way, Rainham, RM13 9QD | Secretary | 22 March 2000 | Active |
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL | Secretary | 01 December 2013 | Active |
Merrill Lynch Financial Centre, 2 King Edward Street, London, EC1A 1HQ | Corporate Secretary | 28 November 2003 | Active |
12, Throgmorton Avenue, London, EC2N 2DL | Director | 13 February 2019 | Active |
27 St Georges Road, Bickley, Bromley, BR1 2AU | Director | - | Active |
8 The Sheilings, Seal, Sevenoaks, TN15 0DF | Director | 21 October 1993 | Active |
20 Bradwell Court, Bradwell Green, Hutton, Brentwood, CM13 1YR | Director | 22 March 2000 | Active |
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL | Director | 10 January 2012 | Active |
33, King William Street, London, England, EC4R 9AS | Director | 01 December 2009 | Active |
Willoughby, 260 King Street, London, W6 0SP | Director | 05 January 2006 | Active |
Willoughby, 260 King Street, London, W6 0SP | Director | 15 June 2005 | Active |
12, Throgmorton Avenue, London, EC2N 2DL | Director | 08 December 2014 | Active |
39 Hadleigh Road, Leigh On Sea, Southend, SS9 2DY | Director | 29 August 2000 | Active |
538 Moreland Road, Huntington Valley, Usa, 19009 | Director | 24 March 1999 | Active |
538 Moreland Road, Huntington Valley, Usa, 19009 | Director | - | Active |
7 Atlantic Court, 77 Kings Road, London, SW3 | Director | 18 September 1995 | Active |
12, Throgmorton Avenue, London, United Kingdom, EC2N 2DL | Director | 01 April 1993 | Active |
Manuden House, Manuden, Bishop's Stortford, CM23 1DH | Director | 07 September 1993 | Active |
Woodland Cottage Cobham Road, Fetcham, Leatherhead, KT22 9SJ | Director | - | Active |
10 Palace Gardens Terrace, London, W8 | Director | 18 September 1995 | Active |
12, Throgmorton Avenue, London, EC2N 2DL | Director | 19 March 2009 | Active |
30 Sandford Road, Bromley, BR2 9AW | Director | 24 March 1999 | Active |
30 Sandford Road, Bromley, BR2 9AW | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Change account reference date company current extended. | Download |
2019-09-03 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-23 | Accounts | Change account reference date company current shortened. | Download |
2018-08-07 | Change of name | Legacy. | Download |
2018-07-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.