BLACKROCK AMERICAN INCOME TRUST PLC

BLACKROCK AMERICAN INCOME TRUST PLC

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

    Company NameBLACKROCK AMERICAN INCOME TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 08196493
    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 AMERICAN INCOME TRUST PLC?

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

    Where is BLACKROCK AMERICAN INCOME TRUST PLC located?

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

    What were the previous names of BLACKROCK AMERICAN INCOME TRUST PLC?

    Previous Company Names
    Company NameFromUntil
    BLACKROCK SUSTAINABLE AMERICAN INCOME TRUST PLCJul 30, 2021Jul 30, 2021
    BLACKROCK NORTH AMERICAN INCOME TRUST PLCAug 30, 2012Aug 30, 2012

    What are the latest accounts for BLACKROCK AMERICAN INCOME TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToOct 31, 2025

    What is the status of the latest confirmation statement for BLACKROCK AMERICAN INCOME TRUST PLC?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for BLACKROCK AMERICAN INCOME TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: period of notice required for general meetings of the company (other than agm) shall be not less than 14 clear days' notice. 23/03/2026
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Oct 31, 2025

    131 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 328,679.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 437,782.02
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 437,972.06
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 17, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORITE DUTY THAR HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 438,243.74
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 17, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORITE DUTY THAR HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 438,668.34
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 17, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORITE DUTY THAR HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 439,244.04
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 439,793.32
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 440,293.32
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 440,781.12
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 441,981.12
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 442,558.38
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 442,969.46
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 443,122.33
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 443,732.48
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 328,312.56
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 328,465.43
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 14, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Confirmation statement made on Aug 30, 2025 with updates

    4 pagesCS01

    Interim accounts made up to Apr 30, 2025

    45 pagesAA

    Appointment of Ms Susan Gaynor Coley as a director on Jun 25, 2025

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 327,958.87
    4 pagesSH03
    Annotations
    DateAnnotation
    May 08, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 310,418.81
    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 310,603.28
    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 311,803.28
    4 pagesSH03
    Annotations
    DateAnnotation
    May 02, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Who are the officers of BLACKROCK AMERICAN INCOME TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKROCK INVESTMENT MANAGEMENT UK LIMITED
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02020394
    172032490001
    BARRON, David James
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    EnglandBritish102687750001
    COLEY, Susan Gaynor
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    EnglandBritish60532170003
    ROBERTS, Melanie Clare
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    EnglandEnglish214462780002
    SOQUAR, Solomon Woldenhaimanot
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    EnglandBritish,Eritrean199530860001
    RILEY, Oliver
    More London Riverside
    SE1 2AU London
    4
    Secretary
    More London Riverside
    SE1 2AU London
    4
    171718880001
    CASEY, Christopher Michael
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritish341496640001
    IRVINE, Andrew Robertson
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritish1100340004
    MILLER, Simon Edward Callum
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    ScotlandBritish176036600001
    REED, John Charles
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    United KingdomBritish142802590002
    RILEY, Oliver James Daniel
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    United KingdomBritish142487760002
    RYDER, Alice Anne
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    EnglandBritish38440990005

    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