UKBizDB.co.uk

BLACKSMITH INITIATIVE (UK)

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

This company is commonly known as Blacksmith Initiative (uk). The company was founded 17 years ago and was given the registration number 06236473. The firm's registered office is in LONDON. You can find them at 8th Floor 167, Fleet Street, London, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:BLACKSMITH INITIATIVE (UK)
Company Number:06236473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:8th Floor 167, Fleet Street, London, EC4A 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, England, KT2 6PT

Corporate Secretary14 October 2013Active
1118 Rte 9w,, Nyack ,, Ny,, United States, 10960

Director03 May 2007Active
8th, Floor 167, Fleet Street, London, England, EC4A 2EA

Director01 June 2011Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Secretary03 May 2007Active
51-52, Sardinia House, 52 Lincolns Inn Fields, London, WC2A 3LZ

Corporate Secretary03 May 2007Active
755, West End Ave, Apt 12f, New York, United States, 10025

Director03 May 2007Active
17, Fabrikstrasse, Zurich, 8005

Director08 January 2009Active
8th, Floor 167, Fleet Street, London, England, EC4A 2EA

Director07 February 2012Active
25th Arehue Apt 5j, New York, Usa, 10011

Director03 May 2007Active
1220, Park Avenue, 2c Ny 10128, New York, Usa,

Director03 May 2007Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Director03 May 2007Active

People with Significant Control

Mr Ron Reede
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:American
Address:8th, Floor 167, London, EC4A 2EA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard John Fuller
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:American
Address:8th, Floor 167, London, EC4A 2EA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Conrad Meyer
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:American
Address:8th, Floor 167, London, EC4A 2EA
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Change person director company with change date.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-01Officers

Change corporate secretary company with change date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Gazette

Gazette filings brought up to date.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.