BLACKROCK PENSIONS NOMINEES LIMITED
Overview
| Company Name | BLACKROCK PENSIONS NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01858989 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLACKROCK PENSIONS NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERRILL LYNCH PENSIONS NOMINEES LIMITED | Sep 29, 2000 | Sep 29, 2000 |
| MERCURY LIFE NOMINEES LTD. | Nov 12, 1993 | Nov 12, 1993 |
| MERCURY UNIT TRUST NOMINEES LTD. | Feb 28, 1990 | Feb 28, 1990 |
| R & P NOMINEES LTD. | Oct 27, 1986 | Oct 27, 1986 |
| APOLLO NOMINEES LIMITED | Oct 26, 1984 | Oct 26, 1984 |
What are the latest accounts for BLACKROCK PENSIONS NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BLACKROCK PENSIONS NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||||||
Appointment of Mr Colin Mcdonald as a director on Aug 15, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alan Campbell Sievewright as a director on Aug 12, 2016 | 2 pages | TM01 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Termination of appointment of Alan Campbell Sievewright as a director on Aug 12, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on Aug 15, 2016 | 2 pages | AP04 | ||||||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Agnieszka Caban as a secretary on Dec 16, 2015 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Janet Taylor as a secretary on Apr 15, 2015 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Gregor Craig as a secretary | 1 pages | TM02 | ||||||||||||||
Director's details changed for Colin Roy Thomson on Apr 09, 2014 | 2 pages | CH01 | ||||||||||||||
Appointment of Mrs Janet Taylor as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Roger Tooze as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Alan Campbell Sievewright as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||||||
Who are the officers of BLACKROCK PENSIONS NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED | Secretary | Throgmorton Avenue EC2N 2DL London 12 England |
| 204454920001 | ||||||||||
| MCDONALD, Colin Alistair | Director | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | Scotland | British | 209504200001 | |||||||||
| THOMSON, Colin Roy | Director | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | Scotland | British | 41613420002 | |||||||||
| CABAN, Agnieszka | Secretary | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | 174520550001 | |||||||||||
| CRAIG, Gregor Alexander | Secretary | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | 174520490001 | |||||||||||
| DYKE, Adrian Brettell | Secretary | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | British | 48493300002 | ||||||||||
| HALL, Nicholas Charles Dalton | Secretary | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | British | 29199320002 | ||||||||||
| PERKINS, Helen Margaret | Secretary | 27 Westmont Road Hinchley Wood KT10 9BE Esher Surrey | British | 35079080002 | ||||||||||
| SEARLE, Debra Anne | Secretary | 38 Roding Way RM13 9QD Rainham Essex | British | 36706250001 | ||||||||||
| STREET, Geoffrey | Secretary | 17 Beeches Walk SM5 4JS Carshalton Surrey | British | 12470390001 | ||||||||||
| TAYLOR, Janet | Secretary | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | 183550360001 | |||||||||||
| MERRILL LYNCH CORPORATE SERVICES LIMITED | Secretary | Merrill Lynch Financial Centre 2 King Edward Street EC1A 1HQ London | 93977210001 | |||||||||||
| BULLICK, Diana Juliet | Director | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | United Kingdom | British | 133706640001 | |||||||||
| CAUSER, David John | Director | Hampton Lodge 15 North Road Highgate N6 4BD London | England | British | 86953730001 | |||||||||
| FARQUHARSON, Charles Bowen | Director | 47 Duncan Terrace N1 8AL London | British | 27468850007 | ||||||||||
| HALL, Nicholas Charles Dalton | Director | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | United Kingdom | British | 29199320002 | |||||||||
| IVINSON, Jane Francis | Director | King's Acre King's Somborne SO20 6QA Stockbridge 3 Hampshire | United Kingdom | British | 131856890001 | |||||||||
| PARSLOE, John | Director | 1 Woodcote Green House KT18 7DF Epsom Surrey | United Kingdom | British | 12470420001 | |||||||||
| SIEVEWRIGHT, Alan Campbell | Director | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | United Kingdom | British | 183378300001 | |||||||||
| STEWART, Michael John Nicholas | Director | 110 Fentiman Road SW8 1QA London | British | 13491810001 | ||||||||||
| STRATFORD, James Trewin | Director | 20 Huron Road SW17 8RB London | United Kingdom | British | 43515190002 | |||||||||
| TOOZE, Roger Clark | Director | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | United Kingdom | British | 172615970001 |
Who are the persons with significant control of BLACKROCK PENSIONS NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blackrock Group Limited | Apr 06, 2016 | Throgmorton Avenue EC2N 2DL London 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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