BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED

BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED

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

    Company NameBLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02020394
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Fund management activities (66300) / Financial and insurance activities

    Where is BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED located?

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

    What were the previous names of BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERRILL LYNCH INVESTMENT MANAGERS LIMITEDSep 29, 2000Sep 29, 2000
    MERCURY ASSET MANAGEMENT LTDSep 30, 1987Sep 30, 1987
    MERCURY WARBURG INVESTMENT MANAGEMENT LTD.Oct 01, 1986Oct 01, 1986
    TRUSHELFCO (NO. 978) LIMITEDMay 16, 1986May 16, 1986

    What are the latest accounts for BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Blackrock Group Limited as a person with significant control on Jan 19, 2026

    2 pagesPSC02

    Cessation of Blackrock Finance Europe Limited as a person with significant control on Jan 19, 2026

    1 pagesPSC07

    Director's details changed for Charles Christopher Prideaux on Sep 01, 2025

    2 pagesCH01

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Termination of appointment of Nicholas James Charrington as a director on Dec 04, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: reorganisation / directors directed to undertake the steps required as part of an interal blackrock reorganistion project including but not LIMITED to any steps set out in the reorganisation steps plan / directors authority / conflict of interest / company business 03/12/2025
    RES13

    Appointment of Charles Christopher Prideaux as a director on Sep 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    70 pagesAA

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Appointment of Ruwan Upendra Weerasekera as a director on Aug 02, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 02, 2026Replaced A replacement AP01 was registered 02/01/2026 as the original contained an error

    Full accounts made up to Dec 31, 2023

    70 pagesAA

    Appointment of Ms Rachel Lord as a director on May 16, 2024

    2 pagesAP01

    Termination of appointment of Stephen Harold Cohen as a director on May 20, 2024

    1 pagesTM01

    Termination of appointment of Christian Clausen as a director on Apr 05, 2024

    1 pagesTM01

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Director's details changed for Justine Clair Anderson on Aug 31, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    66 pagesAA

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Second filing for the appointment of Ms Justine Clair Anderson as a director

    3 pagesRP04AP01

    Termination of appointment of Stacey Mullin Outhwaite as a director on Jul 06, 2022

    1 pagesTM01

    Termination of appointment of James Edward Fishwick as a director on Jul 20, 2022

    1 pagesTM01

    Appointment of Ms Justine Claire Anderson as a director on Jul 12, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 08, 2022Clarification A second filed AP01 was registered on 08/11/2022

    Full accounts made up to Dec 31, 2021

    68 pagesAA

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Who are the officers of BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1997392
    204454920001
    ANDERSON, Justine Clair
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United KingdomBritish298498830002
    CLARKE, Deborah
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United KingdomBritish285491020001
    DE FREITAS, Eleanor Judith
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    EnglandBritish186658100002
    DUNCAN, Matthieu Benoit
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    FranceFrench285542670001
    LORD, Rachel
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United KingdomBritish64327210003
    PRIDEAUX, Charles Christopher
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United KingdomBritish339892060002
    WEERASEKERA, Ruwan Upendra
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    EnglandBritish123739410001
    YOUNG, Margaret Anne
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United KingdomBritish36454240003
    CABAN, Agnieszka
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    173899730001
    CRAIG, Gregor Alexander
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    173974070001
    DYKE, Adrian Brettell
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    British48493300002
    FARQUHARSON, Charles Bowen
    47 Duncan Terrace
    N1 8AL London
    Secretary
    47 Duncan Terrace
    N1 8AL London
    British27468850007
    HALL, Nicholas Charles Dalton
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    British29199320002
    LEWIS, Bernadette
    40 Ladysmith Road
    EN1 3AA Enfield
    Middlesex
    Secretary
    40 Ladysmith Road
    EN1 3AA Enfield
    Middlesex
    British71993580001
    PERKINS, Helen Margaret
    27 Westmont Road
    Hinchley Wood
    KT10 9BE Esher
    Surrey
    Secretary
    27 Westmont Road
    Hinchley Wood
    KT10 9BE Esher
    Surrey
    British35079080002
    RAIVADERA, Dipa
    15 Carnforth Road
    SW16 5AB Streatham Vale
    London
    Secretary
    15 Carnforth Road
    SW16 5AB Streatham Vale
    London
    British89556150001
    SEARLE, Debra Anne
    38 Roding Way
    RM13 9QD Rainham
    Essex
    Secretary
    38 Roding Way
    RM13 9QD Rainham
    Essex
    British36706250001
    TAYLOR, Janet
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    187810690001
    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
    ANDREW, Martin
    The Red House
    Bank Lane Underriver
    TN15 0SD Sevenoaks
    Kent
    Director
    The Red House
    Bank Lane Underriver
    TN15 0SD Sevenoaks
    Kent
    United KingdomBritish84997270001
    ARMITAGE, Ian
    8 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    Director
    8 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    EnglandBritish19597270002
    BACHOP, Norman Mcleod
    Flat 4 23 Hereford Square
    SW7 4TS London
    Director
    Flat 4 23 Hereford Square
    SW7 4TS London
    United KingdomBritish14537390001
    BARBY, Ian Christopher Simon
    2 Trident Place
    69 Old Church Street
    SW3 5BP London
    Director
    2 Trident Place
    69 Old Church Street
    SW3 5BP London
    EnglandBritish43123950001
    BAXTER, Stuart John
    2 King Edward Street
    EC1A 1HQ London
    Director
    2 King Edward Street
    EC1A 1HQ London
    United KingdomBritish35904980001
    BEAZLEY, Charles John Sherard
    114 Beaufort Street
    SW3 London
    Director
    114 Beaufort Street
    SW3 London
    British37830880001
    BERGER, Thomas Jan
    6 Wellington Square
    SW3 4NJ London
    Director
    6 Wellington Square
    SW3 4NJ London
    Us Citizen13170330002
    BLUMER, David Jakob
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    United KingdomSwiss185836200001
    BOYLE, David Thomas Alan
    Fairstead Hall
    Fairstead Hall Road, Fairstead
    CM3 2AT Chelmsford
    Essex
    Director
    Fairstead Hall
    Fairstead Hall Road, Fairstead
    CM3 2AT Chelmsford
    Essex
    United KingdomBritish90334420001
    BRADSHAW, Mark Anthony James
    Highlands Clock Barn Lane
    Hydestile
    GU8 4AZ Godalming
    Surrey
    Director
    Highlands Clock Barn Lane
    Hydestile
    GU8 4AZ Godalming
    Surrey
    EnglandBritish43518040001
    BRADY, Krystin
    39 Kidbrooke Grove
    SE3 0LJ London
    Director
    39 Kidbrooke Grove
    SE3 0LJ London
    United KingdomBritish14574360001
    BROOKE, Carol Consuelo
    Btg Plc 10 Fleet Place
    Limeburner Lane
    EC4M 7SB London
    Director
    Btg Plc 10 Fleet Place
    Limeburner Lane
    EC4M 7SB London
    British14537400001
    BUNCE, Ross John, Dr
    31 Beech Hill
    Hadley Wood
    EN4 0JN Barnet
    Hertfordshire
    Director
    31 Beech Hill
    Hadley Wood
    EN4 0JN Barnet
    Hertfordshire
    British29189670002
    CALLAHAN, John Loughlin, Mr.
    7 Spencer Hill
    Wimbledon
    SW19 4PA London
    Director
    7 Spencer Hill
    Wimbledon
    SW19 4PA London
    EnglandAmerican7428090001
    CAMERON WATT, Ewan
    Yew Tree House
    Bucknell
    OX6 9LT Bicester
    Oxfordshire
    Director
    Yew Tree House
    Bucknell
    OX6 9LT Bicester
    Oxfordshire
    British52405390001

    Who are the persons with significant control of BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Jan 19, 2026
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies 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.
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Aug 17, 2018
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number07075607
    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.
    Blackrock Group Limited
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Apr 06, 2016
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    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