BLACKROCK PENSIONS NOMINEES LIMITED

BLACKROCK PENSIONS NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLACKROCK PENSIONS NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01858989
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLACKROCK PENSIONS NOMINEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BLACKROCK PENSIONS NOMINEES LIMITED located?

    Registered Office Address
    12 Throgmorton Avenue
    EC2N 2DL London
    Undeliverable Registered Office AddressNo

    What were the previous names of BLACKROCK PENSIONS NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERRILL LYNCH PENSIONS NOMINEES LIMITEDSep 29, 2000Sep 29, 2000
    MERCURY LIFE NOMINEES LTD.Nov 12, 1993Nov 12, 1993
    MERCURY UNIT TRUST NOMINEES LTD.Feb 28, 1990Feb 28, 1990
    R & P NOMINEES LTD.Oct 27, 1986Oct 27, 1986
    APOLLO NOMINEES LIMITEDOct 26, 1984Oct 26, 1984

    What are the latest accounts for BLACKROCK PENSIONS NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BLACKROCK PENSIONS NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Appointment of Mr Colin Mcdonald as a director on Aug 15, 2016

    2 pagesAP01

    Termination of appointment of Alan Campbell Sievewright as a director on Aug 12, 2016

    2 pagesTM01

    legacy

    pagesANNOTATION

    Termination of appointment of Alan Campbell Sievewright as a director on Aug 12, 2016

    1 pagesTM01

    Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on Aug 15, 2016

    2 pagesAP04

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Termination of appointment of Agnieszka Caban as a secretary on Dec 16, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 2
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Janet Taylor as a secretary on Apr 15, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Gregor Craig as a secretary

    1 pagesTM02

    Director's details changed for Colin Roy Thomson on Apr 09, 2014

    2 pagesCH01

    Appointment of Mrs Janet Taylor as a secretary

    2 pagesAP03

    Termination of appointment of Roger Tooze as a director

    1 pagesTM01

    Appointment of Alan Campbell Sievewright as a director

    2 pagesAP01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    9 pagesAA

    Who are the officers of BLACKROCK PENSIONS NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Identification TypeEuropean Economic Area
    Registration Number01997392
    204454920001
    MCDONALD, Colin Alistair
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    ScotlandBritish209504200001
    THOMSON, Colin Roy
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    ScotlandBritish41613420002
    CABAN, Agnieszka
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    174520550001
    CRAIG, Gregor Alexander
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    174520490001
    DYKE, Adrian Brettell
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    British48493300002
    HALL, Nicholas Charles Dalton
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    British29199320002
    PERKINS, Helen Margaret
    27 Westmont Road
    Hinchley Wood
    KT10 9BE Esher
    Surrey
    Secretary
    27 Westmont Road
    Hinchley Wood
    KT10 9BE Esher
    Surrey
    British35079080002
    SEARLE, Debra Anne
    38 Roding Way
    RM13 9QD Rainham
    Essex
    Secretary
    38 Roding Way
    RM13 9QD Rainham
    Essex
    British36706250001
    STREET, Geoffrey
    17 Beeches Walk
    SM5 4JS Carshalton
    Surrey
    Secretary
    17 Beeches Walk
    SM5 4JS Carshalton
    Surrey
    British12470390001
    TAYLOR, Janet
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    183550360001
    MERRILL LYNCH CORPORATE SERVICES LIMITED
    Merrill Lynch Financial Centre
    2 King Edward Street
    EC1A 1HQ London
    Secretary
    Merrill Lynch Financial Centre
    2 King Edward Street
    EC1A 1HQ London
    93977210001
    BULLICK, Diana Juliet
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritish133706640001
    CAUSER, David John
    Hampton Lodge 15 North Road
    Highgate
    N6 4BD London
    Director
    Hampton Lodge 15 North Road
    Highgate
    N6 4BD London
    EnglandBritish86953730001
    FARQUHARSON, Charles Bowen
    47 Duncan Terrace
    N1 8AL London
    Director
    47 Duncan Terrace
    N1 8AL London
    British27468850007
    HALL, Nicholas Charles Dalton
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritish29199320002
    IVINSON, Jane Francis
    King's Acre
    King's Somborne
    SO20 6QA Stockbridge
    3
    Hampshire
    Director
    King's Acre
    King's Somborne
    SO20 6QA Stockbridge
    3
    Hampshire
    United KingdomBritish131856890001
    PARSLOE, John
    1 Woodcote Green House
    KT18 7DF Epsom
    Surrey
    Director
    1 Woodcote Green House
    KT18 7DF Epsom
    Surrey
    United KingdomBritish12470420001
    SIEVEWRIGHT, Alan Campbell
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritish183378300001
    STEWART, Michael John Nicholas
    110 Fentiman Road
    SW8 1QA London
    Director
    110 Fentiman Road
    SW8 1QA London
    British13491810001
    STRATFORD, James Trewin
    20 Huron Road
    SW17 8RB London
    Director
    20 Huron Road
    SW17 8RB London
    United KingdomBritish43515190002
    TOOZE, Roger Clark
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritish172615970001

    Who are the persons with significant control of BLACKROCK PENSIONS NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackrock Group Limited
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Apr 06, 2016
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies House
    Registration Number00951043
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0