BLACKROCK EXPERT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLACKROCK EXPERT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06934320

Incorporation date

15/06/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2009)
dot icon09/04/2025
Final Gazette dissolved following liquidation
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon09/01/2025
Return of final meeting in a members' voluntary winding up
dot icon10/12/2024
Liquidators' statement of receipts and payments to 2024-10-05
dot icon11/07/2024
Director's details changed for Mr Edward S Forman on 2024-07-11
dot icon29/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon17/10/2023
Declaration of solvency
dot icon17/10/2023
Resolutions
dot icon17/10/2023
Appointment of a voluntary liquidator
dot icon17/10/2023
Registered office address changed from C/O Citco London Limited 7 Albemarle Street London W1S 4HQ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-10-17
dot icon14/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/04/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon15/03/2022
Change of details for Martello Bidco Limited as a person with significant control on 2022-03-15
dot icon15/11/2021
Registered office address changed from The Adelphi 1-11 John Adam Street London WC2N 6HT England to C/O Citco London Limited 7 Albemarle Street London W1S 4HQ on 2021-11-15
dot icon09/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon07/05/2021
Full accounts made up to 2020-10-31
dot icon28/04/2021
Register(s) moved to registered inspection location 7 C/O Citco London Limited, Albemarle Street London W1S 4HQ
dot icon28/04/2021
Register inspection address has been changed to 7 C/O Citco London Limited, Albemarle Street London W1S 4HQ
dot icon22/12/2020
Satisfaction of charge 069343200003 in full
dot icon17/12/2020
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon15/12/2020
Termination of appointment of Giles Thomas Bradley Derry as a director on 2020-12-03
dot icon15/12/2020
Termination of appointment of Michael Lee Cauter as a director on 2020-12-03
dot icon15/12/2020
Termination of appointment of David Barry as a director on 2020-12-03
dot icon15/12/2020
Appointment of Edward S Forman as a director on 2020-12-03
dot icon15/12/2020
Appointment of Patrick Michael Puzzuoli as a director on 2020-12-03
dot icon13/08/2020
Full accounts made up to 2019-10-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon05/08/2019
Full accounts made up to 2018-10-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon30/04/2019
Appointment of Mr Michael Lee Cauter as a director on 2019-04-18
dot icon02/08/2018
Full accounts made up to 2017-10-31
dot icon28/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon22/12/2017
Particulars of variation of rights attached to shares
dot icon22/12/2017
Change of share class name or designation
dot icon12/09/2017
Registered office address changed from Savoy Hill House 7 - 10 Savoy Hill London WC2R 0BU to The Adelphi 1-11 John Adam Street London WC2N 6HT on 2017-09-12
dot icon12/09/2017
Resolutions
dot icon06/09/2017
Resolutions
dot icon06/09/2017
Change of name notice
dot icon11/08/2017
Termination of appointment of Joanne Elizabeth Prior as a director on 2017-08-04
dot icon11/08/2017
Termination of appointment of Austin Duffy as a director on 2017-08-04
dot icon11/08/2017
Termination of appointment of David Goodman as a director on 2017-08-04
dot icon11/08/2017
Termination of appointment of Andrew Patrick James Lennon as a director on 2017-08-04
dot icon11/08/2017
Termination of appointment of David Wagner Falkenstern as a director on 2017-08-04
dot icon11/08/2017
Termination of appointment of Robert Adrian Palles-Clark as a director on 2017-08-04
dot icon09/08/2017
Satisfaction of charge 069343200002 in full
dot icon08/08/2017
Registration of charge 069343200003, created on 2017-08-04
dot icon07/08/2017
Full accounts made up to 2016-10-31
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon30/03/2017
Termination of appointment of Simon Rowan as a director on 2017-03-22
dot icon30/03/2017
Appointment of Mr Giles Thomas Bradley Derry as a director on 2017-03-22
dot icon08/11/2016
Appointment of Mr Simon Rowan as a director on 2016-10-31
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon28/06/2016
Director's details changed for Mr David Joseph Barry on 2016-06-28
dot icon14/06/2016
Full accounts made up to 2015-10-31
dot icon18/04/2016
Director's details changed for Mr Austin Gerard Duffy on 2016-04-18
dot icon18/04/2016
Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 2016-02-24
dot icon01/12/2015
Appointment of Mr Andrew Patrick Jmaes Lennon as a director on 2015-11-12
dot icon02/10/2015
Appointment of Mr Tim Trotter as a director on 2015-10-01
dot icon30/07/2015
Accounts for a medium company made up to 2014-10-31
dot icon23/06/2015
Auditor's resignation
dot icon18/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon16/06/2015
Director's details changed for Mr David Joseph Barry on 2015-02-02
dot icon16/06/2015
Director's details changed for Mr Robert Adrian Palles-Clark on 2015-02-02
dot icon16/06/2015
Director's details changed for Mr David Wagner Falkenstern on 2015-02-02
dot icon16/06/2015
Director's details changed for Mr Austin Gerard Duffy on 2015-02-02
dot icon11/06/2015
Director's details changed for Mr David Joseph Barry on 2015-02-02
dot icon01/04/2015
Registration of charge 069343200002, created on 2015-03-27
dot icon24/03/2015
Appointment of Joanne Elizabeth Prior as a director on 2015-02-27
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon27/11/2014
Resolutions
dot icon27/11/2014
Statement of company's objects
dot icon08/08/2014
Registered office address changed from 7 Green Lane Cobham Surrey KT11 2NN to Savoy Hill House 7 - 10 Savoy Hill London WC2R 0BU on 2014-08-08
dot icon04/08/2014
Accounts for a medium company made up to 2013-10-31
dot icon18/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon19/05/2014
Director's details changed for Mr Austin Gerard Duffy on 2014-05-16
dot icon02/05/2014
Appointment of David Goodman as a director
dot icon05/09/2013
Memorandum and Articles of Association
dot icon20/08/2013
Change of share class name or designation
dot icon20/08/2013
Resolutions
dot icon16/08/2013
Statement of capital following an allotment of shares on 2013-05-15
dot icon03/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/04/2013
Sub-division of shares on 2012-07-26
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/10/2012
Appointment of Mr David Wagner Falkenstern as a director
dot icon16/10/2012
Appointment of Mr Austin Gerard Duffy as a director
dot icon16/10/2012
Appointment of Mr Robert Adrian Palles-Clark as a director
dot icon31/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon31/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-06-15
dot icon30/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-06-15
dot icon06/07/2012
Statement of capital following an allotment of shares on 2009-08-01
dot icon10/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon18/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon21/06/2010
Director's details changed for Mr David Joseph Barry on 2010-06-15
dot icon17/12/2009
Current accounting period extended from 2010-06-30 to 2010-10-31
dot icon04/11/2009
Certificate of change of name
dot icon04/11/2009
Change of name notice
dot icon23/10/2009
Resolutions
dot icon15/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowan, Simon
Director
31/10/2016 - 22/03/2017
19
Cauter, Michael Lee
Director
18/04/2019 - 03/12/2020
74
Puzzuoli, Patrick Michael
Director
03/12/2020 - Present
28
Forman, Edward S
Director
03/12/2020 - Present
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKROCK EXPERT SERVICES LIMITED

BLACKROCK EXPERT SERVICES LIMITED is an(a) Dissolved company incorporated on 15/06/2009 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 2 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 EXPERT SERVICES LIMITED?

toggle

BLACKROCK EXPERT SERVICES LIMITED is currently Dissolved. It was registered on 15/06/2009 and dissolved on 09/04/2025.

Where is BLACKROCK EXPERT SERVICES LIMITED located?

toggle

BLACKROCK EXPERT SERVICES LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does BLACKROCK EXPERT SERVICES LIMITED do?

toggle

BLACKROCK EXPERT SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BLACKROCK EXPERT SERVICES LIMITED?

toggle

The latest filing was on 09/04/2025: Final Gazette dissolved following liquidation.