BLACKROCK ENERGY AND RESOURCES SECURITIES INCOME COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACKROCK ENERGY AND RESOURCES SECURITIES INCOME COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05607323

Incorporation date

31/10/2005

Size

Full

Contacts

Registered address

Registered address

12 Throgmorton Avenue, London EC2N 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2005)
dot icon04/04/2026
Full accounts made up to 2025-11-30
dot icon11/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon27/03/2025
Full accounts made up to 2024-11-30
dot icon04/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon25/03/2024
Full accounts made up to 2023-11-30
dot icon15/03/2024
Termination of appointment of Carol Bell as a director on 2024-03-15
dot icon19/01/2024
Appointment of Mrs Anne Marie Cannon as a director on 2024-01-16
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon16/05/2023
Full accounts made up to 2022-11-30
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon19/04/2022
Full accounts made up to 2021-11-30
dot icon16/03/2022
Termination of appointment of Edmond William Warner as a director on 2022-03-15
dot icon04/01/2022
Appointment of Mrs Carole Rose Ferguson as a director on 2021-12-22
dot icon05/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon10/05/2021
Full accounts made up to 2020-11-30
dot icon16/03/2021
Termination of appointment of Michael Ralph Merton as a director on 2021-03-16
dot icon11/12/2020
Appointment of Mr Andrew Stephen Robson as a director on 2020-12-08
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon04/05/2020
Full accounts made up to 2019-11-30
dot icon17/03/2020
Appointment of Mr Adrian Peter Rudwick Brown as a director on 2019-12-10
dot icon17/03/2020
Termination of appointment of Jonathan George Ruck Keene as a director on 2020-03-17
dot icon01/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon01/11/2019
Change of details for Blackrock Commodities Income Investment Trust Plc as a person with significant control on 2019-05-13
dot icon13/05/2019
Resolutions
dot icon28/03/2019
Full accounts made up to 2018-11-30
dot icon13/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon19/03/2018
Full accounts made up to 2017-11-30
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon05/09/2017
Notification of Blackrock Commodities Income Investment Trust Plc as a person with significant control on 2016-04-06
dot icon28/03/2017
Full accounts made up to 2016-11-30
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon17/06/2016
Full accounts made up to 2015-11-30
dot icon12/01/2016
Annual return made up to 2015-10-31 with full list of shareholders
dot icon25/11/2015
Director's details changed for Jonathan George Ruck Keene on 2015-10-30
dot icon28/08/2015
Director's details changed for Edmond William Warner on 2015-08-11
dot icon21/08/2015
Director's details changed for Mr Michael Ralph Merton on 2015-08-11
dot icon31/03/2015
Full accounts made up to 2014-11-30
dot icon31/03/2015
Termination of appointment of Alan Charles Hodson as a director on 2015-03-17
dot icon09/12/2014
Appointment of Dr Carol Bell as a director on 2014-12-01
dot icon14/11/2014
Annual return made up to 2014-10-31
dot icon01/07/2014
Director's details changed for Mr Alan Charles Hodson on 2014-06-20
dot icon14/04/2014
Full accounts made up to 2013-11-30
dot icon11/04/2014
Termination of appointment of Humphrey Van Der Klugt as a director
dot icon03/12/2013
Annual return made up to 2013-10-31
dot icon24/07/2013
Appointment of Edmond William Warner as a director
dot icon15/03/2013
Full accounts made up to 2012-11-30
dot icon05/12/2012
Annual return made up to 2012-10-31
dot icon12/06/2012
Director's details changed for Mr Michael Ralph Merton on 2012-06-05
dot icon12/04/2012
Termination of appointment of David Gibbs as a director
dot icon16/03/2012
Full accounts made up to 2011-11-30
dot icon28/11/2011
Annual return made up to 2011-10-31
dot icon16/09/2011
Secretary's details changed for Blackrock Investment Management (Uk) Limited on 2011-08-01
dot icon09/08/2011
Registered office address changed from 33 King William Street London EC4 9AS on 2011-08-09
dot icon06/04/2011
Full accounts made up to 2010-11-30
dot icon14/12/2010
Appointment of Mr Michael Ralph Merton as a director
dot icon30/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon30/03/2010
Full accounts made up to 2009-11-30
dot icon19/03/2010
Memorandum and Articles of Association
dot icon19/03/2010
Statement of company's objects
dot icon30/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon28/03/2009
Director appointed jonathan ruck keene
dot icon28/03/2009
Appointment terminated director graham birch
dot icon24/02/2009
Full accounts made up to 2008-11-30
dot icon30/12/2008
Return made up to 31/10/08; full list of members
dot icon08/12/2008
Director's change of particulars / alan hodson / 01/12/2008
dot icon25/04/2008
Certificate of change of name
dot icon08/03/2008
Full accounts made up to 2007-11-30
dot icon19/12/2007
Return made up to 31/10/07; full list of members
dot icon02/12/2007
Director's particulars changed
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon27/03/2007
Full accounts made up to 2006-11-30
dot icon28/11/2006
Return made up to 31/10/06; full list of members
dot icon13/10/2006
New secretary appointed
dot icon12/10/2006
Secretary resigned
dot icon12/10/2006
Secretary's particulars changed
dot icon09/10/2006
Secretary's particulars changed
dot icon20/12/2005
New director appointed
dot icon14/12/2005
Accounting reference date extended from 31/10/06 to 30/11/06
dot icon14/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
Registered office changed on 05/12/05 from: 190 strand london WC2R 1JN
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
Director resigned
dot icon25/11/2005
Resolutions
dot icon09/11/2005
Certificate of change of name
dot icon31/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Carol, Dr
Director
01/12/2014 - 15/03/2024
34
Cannon, Anne Marie
Director
16/01/2024 - Present
12
Robson, Andrew Stephen
Director
08/12/2020 - Present
22
Brown, Adrian Peter Rudwick
Director
10/12/2019 - Present
4
Ferguson, Carole Rose
Director
22/12/2021 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKROCK ENERGY AND RESOURCES SECURITIES INCOME COMPANY LIMITED

BLACKROCK ENERGY AND RESOURCES SECURITIES INCOME COMPANY LIMITED is an(a) Active company incorporated on 31/10/2005 with the registered office located at 12 Throgmorton Avenue, London EC2N 2DL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKROCK ENERGY AND RESOURCES SECURITIES INCOME COMPANY LIMITED?

toggle

BLACKROCK ENERGY AND RESOURCES SECURITIES INCOME COMPANY LIMITED is currently Active. It was registered on 31/10/2005 .

Where is BLACKROCK ENERGY AND RESOURCES SECURITIES INCOME COMPANY LIMITED located?

toggle

BLACKROCK ENERGY AND RESOURCES SECURITIES INCOME COMPANY LIMITED is registered at 12 Throgmorton Avenue, London EC2N 2DL.

What does BLACKROCK ENERGY AND RESOURCES SECURITIES INCOME COMPANY LIMITED do?

toggle

BLACKROCK ENERGY AND RESOURCES SECURITIES INCOME COMPANY LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for BLACKROCK ENERGY AND RESOURCES SECURITIES INCOME COMPANY LIMITED?

toggle

The latest filing was on 04/04/2026: Full accounts made up to 2025-11-30.