BLACKROCK WORLD MINING TRUST PLC

BLACKROCK WORLD MINING TRUST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBLACKROCK WORLD MINING TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02868209
    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 WORLD MINING TRUST PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is BLACKROCK WORLD MINING TRUST PLC located?

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

    What were the previous names of BLACKROCK WORLD MINING TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    MERRILL LYNCH WORLD MINING TRUST PLCDec 29, 2000Dec 29, 2000
    MERCURY WORLD MINING TRUST PLCOct 28, 1993Oct 28, 1993

    What are the latest accounts for BLACKROCK WORLD MINING TRUST PLC?

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

    What is the status of the latest confirmation statement for BLACKROCK WORLD MINING TRUST PLC?

    Last Confirmation Statement Made Up ToSep 24, 2026
    Next Confirmation Statement DueOct 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2025
    OverdueNo

    What are the latest filings for BLACKROCK WORLD MINING TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 24, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Srinivasan Venkatakrishnan on Sep 09, 2025

    2 pagesCH01

    Appointment of Ms Marion Jane Sears as a director on Aug 27, 2025

    2 pagesAP01

    Director's details changed for Mrs Judith Mosely on Aug 12, 2025

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2024

    149 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: company shall continue in being as an investment trust 21/05/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Termination of appointment of Jane Margaret Lewis as a director on May 21, 2025

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 127,052.35
    4 pagesSH03
    Annotations
    DateAnnotation
    May 02, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 129,552.35
    4 pagesSH03
    Annotations
    DateAnnotation
    May 02, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 134,552.35
    4 pagesSH03
    Annotations
    DateAnnotation
    May 02, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 143,052.35
    4 pagesSH03
    Annotations
    DateAnnotation
    May 02, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 02, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 107,302.35
    4 pagesSH03
    Annotations
    DateAnnotation
    May 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 112,052.35
    4 pagesSH03
    Annotations
    DateAnnotation
    May 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 122,052.35
    4 pagesSH03
    Annotations
    DateAnnotation
    May 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 87,177.35
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 92,302.35
    4 pagesSH03

    Confirmation statement made on Sep 24, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    156 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company shall continue in being as an investment trust 09/05/2024
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mrs Elisabeth Charlotte Scott as a director on May 09, 2024

    2 pagesAP01

    Termination of appointment of David Watson Cheyne as a director on May 09, 2024

    1 pagesTM01

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Charles Waterhouse Goodyear as a director on Aug 24, 2023

    2 pagesAP01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 84,052.35
    2 pagesSH04

    Who are the officers of BLACKROCK WORLD MINING TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    115998600001
    GOODYEAR, Charles Waterhouse
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United StatesAmerican312781280001
    MOSELY, Judith
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    EnglandBritish168316220001
    SCOTT, Elisabeth Charlotte
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    EnglandBritish323001860001
    SEARS, Marion Jane
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    EnglandBritish322369440001
    VENKATAKRISHNAN, Srinivasan
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    IrelandBritish285875310001
    BOARDMAN, Lynton David
    Flat No. 2
    78 Castellain Road
    W9 1EX London
    Uk
    Secretary
    Flat No. 2
    78 Castellain Road
    W9 1EX London
    Uk
    British72633900002
    MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICESLIMITED
    33 King William Street
    EC4R 9AS London
    Secretary
    33 King William Street
    EC4R 9AS London
    115998600002
    BARBY, Ian Christopher Simon
    Charlwood Road
    SW15 1PZ London
    62
    England
    Director
    Charlwood Road
    SW15 1PZ London
    62
    England
    EnglandBritish43123950002
    BARING, Julian Guy Alexander
    Flat 4
    80 Elm Park Gardens
    SW10 London
    Director
    Flat 4
    80 Elm Park Gardens
    SW10 London
    British37289020001
    BARING, Oliver Alexander Guy
    Beaufort Gardens
    SW3 1PT London
    10
    England
    Director
    Beaufort Gardens
    SW3 1PT London
    10
    England
    United KingdomBritish13226120004
    BOARDMAN, Lynton David
    Flat No. 2
    78 Castellain Road
    W9 1EX London
    Uk
    Director
    Flat No. 2
    78 Castellain Road
    W9 1EX London
    Uk
    British72633900002
    BUCHAN, Colin Alexander Mason
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritish42188130004
    BUXTON, Andrew Edward
    Hoveton Hall
    Wroxham
    NR12 8RJ Norwich
    Norfolk
    Director
    Hoveton Hall
    Wroxham
    NR12 8RJ Norwich
    Norfolk
    United KingdomBritish21920860003
    CHEYNE, David Watson
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    EnglandBritish92329840001
    COCKERILL, Ian David
    Mount Row
    W1L 3SF London
    22
    United Kingdom
    Director
    Mount Row
    W1L 3SF London
    22
    United Kingdom
    United KingdomBritish182998310001
    DE SOUSA OLIVEIRA, Manuel Lino Silva
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    EnglandPortuguese142432130001
    EDEY, Russell Philip
    East Street
    Coggeshall
    CO6 1SL Colchester
    Starling Leeze
    Essex
    United Kingdom
    Director
    East Street
    Coggeshall
    CO6 1SL Colchester
    Starling Leeze
    Essex
    United Kingdom
    EnglandBritish50381390001
    FLEMING, Adam Richard
    Hatch Court
    Hatch Beauchamp
    TA3 6AA Taunton
    Somerset
    Director
    Hatch Court
    Hatch Beauchamp
    TA3 6AA Taunton
    Somerset
    British76987060003
    FRAME, Alistair, Sir
    Flat 2
    32 Wilton Place
    SW1X 8SH London
    Director
    Flat 2
    32 Wilton Place
    SW1X 8SH London
    British21687080003
    LEA, Anthony William
    22 The Crescent
    Barnes
    SW13 0NN London
    Director
    22 The Crescent
    Barnes
    SW13 0NN London
    United KingdomBritish37920500001
    LEWIS, Jane Margaret
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    EnglandBritish184050210001
    LORD VINSON OF RODDAM DENE, Nigel Vinson, Lord
    Roddam Hall
    Wooperton
    NE66 4XY Alnwick
    Northumberland
    Director
    Roddam Hall
    Wooperton
    NE66 4XY Alnwick
    Northumberland
    British35250400001
    RODITI, Spencer Nicholas
    Cannon Lodge 12 Cannon Place
    NW3 1EJ London
    Director
    Cannon Lodge 12 Cannon Place
    NW3 1EJ London
    EnglandBritish11097070002
    SAGE, Gordon Holden
    18 Reynolds Close
    NW11 7EA London
    Director
    18 Reynolds Close
    NW11 7EA London
    British4603370001
    SILVA DE SOUSA OLIVEIRA, Manuel Lino
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    PortugalPortuguese,British266782470001
    SLATER, Richard Ewart Hollis
    14 Denmark Avenue
    Wimbledon
    SW19 4HF London
    Director
    14 Denmark Avenue
    Wimbledon
    SW19 4HF London
    EnglandBritish24516440001
    STOPFORD SACKVILLE, Lionel Geoffrey
    Drayton House
    Lowick
    NN14 3BB Kettering
    Northamptonshire
    Director
    Drayton House
    Lowick
    NN14 3BB Kettering
    Northamptonshire
    United KingdomBritish10039630001
    WILMOT-SITWELL, Peter Sacheverell
    Portman House
    Dummer
    RG25 2AD Basingstoke
    Hampshire
    Director
    Portman House
    Dummer
    RG25 2AD Basingstoke
    Hampshire
    Great BritainBritish11640920001

    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