BLACKBAUD EUROPE LTD.
Overview
| Company Name | BLACKBAUD EUROPE LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC212593 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLACKBAUD EUROPE LTD.?
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is BLACKBAUD EUROPE LTD. located?
| Registered Office Address | 1 George Square G2 1AL Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLACKBAUD EUROPE LTD.?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (834) LIMITED | Nov 06, 2000 | Nov 06, 2000 |
What are the latest accounts for BLACKBAUD EUROPE LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BLACKBAUD EUROPE LTD.?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for BLACKBAUD EUROPE LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Jul 21, 2025 | 1 pages | TM02 | ||
Appointment of Csc Cls (Uk) Limited as a secretary on Jul 21, 2025 | 2 pages | AP04 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeffrey Charles Angerman as a director on Feb 26, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Termination of appointment of Jon Walter Olson as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jon Walter Olson as a secretary on Apr 09, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Apr 09, 2021 | 2 pages | AP04 | ||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Jon Walter Olson on Jan 01, 2021 | 1 pages | CH03 | ||
Change of details for Blackbaud, Inc. as a person with significant control on Jan 01, 2021 | 2 pages | PSC05 | ||
Director's details changed for Anthony William Boor on Jan 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Jon Walter Olson on Jan 01, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Jon Walter Olson on Jan 01, 2021 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on Apr 09, 2021 | 1 pages | TM02 | ||
Registered office address changed from Lower Ground Floor Kintyre House 205 West George Street Glasgow G2 2LW United Kingdom to 1 George Square Glasgow G2 1AL on Apr 19, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BLACKBAUD EUROPE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| ANGERMAN, Jeffrey Charles | Director | George Square G2 1AL Glasgow 1 Scotland | United States | American | 319901900001 | |||||||||
| BOOR, Anthony William | Director | Fairchild Street SC 29492 Charleston 65 United States | United States | American | 129180160002 | |||||||||
| OLSON, Jon Walter | Secretary | Fairchild Street SC 29492 Charleston 65 United States | 148259180001 | |||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 | 148259190001 | |||||||||||
| CHARDON, Marc D'Estournelles | Director | 8 Elliott Street Charleston South Carolina Sc29401 Usa | American/French | 140620380002 | ||||||||||
| CRAWFORD, Douglas James | Director | 37 The Steils EH10 5XD Edinburgh | British | 55793670001 | ||||||||||
| HOLMAN, Bradley John | Director | Bourmac Avenue 2063 Northbridge 1 Nsw Australia | Australia | Australian | 162452730001 | |||||||||
| JERVIS, Martin Laurence | Director | 2 Conifer Drive GU15 2BT Camberley Surrey | British | 27392670003 | ||||||||||
| MILLER, Walter | Director | 51 Snowdon Terrace KA23 9HN West Kilbride Ayrshire | United Kingdom | British | 95659060001 | |||||||||
| OLSON, Jon Walter | Director | Fairchild Street SC 29492 Charleston 65 United States | United States | American | 207120860001 | |||||||||
| POLSON, Michael Buchanan | Director | 11 Craighall Gardens EH6 4RH Edinburgh | British | 46168760001 | ||||||||||
| ROSHITSH, Ed | Director | 516 Legends Club Drive Mount Pleasant South Carolina | American | 97699870002 | ||||||||||
| STEADMAN, Paul John | Director | The Doocot EH54 7AN Livingston West Lothian | British | 61440060007 | ||||||||||
| SYWOLSKI, Robert | Director | 51 Legare Street 29401 Charleston South Carolina | American | 97699960001 | ||||||||||
| TODD, Christopher | Director | 3 Limehouse Charleston Usa | Usa | 107805720002 | ||||||||||
| WILLIAMS, Timothy Valoris | Director | Rookery Lane Charleston 2133 Sc 29414 United States | United States | 97700490002 |
Who are the persons with significant control of BLACKBAUD EUROPE LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blackbaud, Inc. | Mar 01, 2018 | Fairchild Street SC 29492 Charleston 65 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BLACKBAUD EUROPE LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 06, 2016 | Nov 06, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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