BLACKROCK FINCO UK LTD

Register to unlock more data on OkredoRegister

BLACKROCK FINCO UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05853856

Incorporation date

21/06/2006

Size

Full

Contacts

Registered address

Registered address

12 Throgmorton Avenue, London EC2N 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2006)
dot icon13/02/2026
Notification of Blackrock, Inc. as a person with significant control on 2024-10-01
dot icon12/02/2026
Cessation of A Person with Significant Control as a person with significant control on 2024-10-01
dot icon12/02/2026
Cessation of Blackrock, Inc. as a person with significant control on 2024-10-01
dot icon26/08/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon04/06/2025
Director's details changed for Mr Marc Comerchero on 2024-09-01
dot icon25/09/2024
Termination of appointment of Emma Louise Millar as a director on 2024-09-24
dot icon25/09/2024
Appointment of Jennifer Henderson as a director on 2024-09-24
dot icon28/08/2024
Full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon24/01/2024
Change of details for Blackrock, Inc. as a person with significant control on 2023-02-24
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon27/04/2022
Appointment of Ms Emma Louise Millar as a director on 2022-03-31
dot icon19/04/2022
Termination of appointment of Kathryn Vanek as a director on 2022-03-31
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon22/07/2021
Termination of appointment of Oliver Riyad Al-Alawi as a director on 2021-07-21
dot icon22/07/2021
Appointment of Kathryn Vanek as a director on 2021-07-21
dot icon08/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon26/02/2021
Appointment of Robert Mcarthur as a director on 2021-01-13
dot icon25/02/2021
Termination of appointment of Colin Roy Thomson as a director on 2021-01-15
dot icon14/10/2020
Full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon13/03/2019
Appointment of Mr Oliver Riyad Al-Alawi as a director on 2019-02-13
dot icon04/02/2019
Termination of appointment of Nigel David Fleming as a director on 2019-01-31
dot icon21/08/2018
Full accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon03/04/2018
Appointment of Marc Comerchero as a director on 2018-03-28
dot icon29/03/2018
Termination of appointment of Joseph Feliciani as a director on 2018-03-28
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon17/01/2017
Amended full accounts made up to 2015-12-31
dot icon12/01/2017
Amended full accounts made up to 2015-12-31
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon16/08/2016
Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 2016-08-15
dot icon30/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon17/12/2015
Termination of appointment of Agnieszka Caban as a secretary on 2015-12-16
dot icon30/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Termination of appointment of Janet Taylor as a secretary on 2015-04-15
dot icon07/04/2015
Appointment of Nigel David Fleming as a director on 2015-03-26
dot icon03/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon19/05/2014
Termination of appointment of Gregor Craig as a secretary
dot icon19/05/2014
Appointment of Mrs Janet Taylor as a secretary
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Director's details changed for Colin Roy Thomson on 2014-04-09
dot icon25/03/2014
Termination of appointment of Steven Buller as a director
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-12-18
dot icon19/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Appointment of Gregor Alexander Craig as a secretary
dot icon25/03/2013
Appointment of Agnieszka Caban as a secretary
dot icon28/11/2012
Appointment of Steven Ellsworth Buller as a director
dot icon27/11/2012
Termination of appointment of Adrian Dyke as a secretary
dot icon27/11/2012
Termination of appointment of Kevin Perry as a director
dot icon10/10/2012
Appointment of Joseph Feliciani as a director
dot icon09/10/2012
Termination of appointment of Roger Tooze as a director
dot icon09/10/2012
Termination of appointment of James Desmarais as a director
dot icon09/10/2012
Appointment of Kevin Perry as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon28/12/2011
Director's details changed for James Fenelon Desmarais on 2011-08-01
dot icon21/12/2011
Secretary's details changed for Adrian Brettell Dyke on 2011-08-01
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon01/08/2011
Registered office address changed from 33 King William Street London EC4R 9AS on 2011-08-01
dot icon11/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon04/08/2010
Director's details changed for Roger Clark Tooze on 2010-07-01
dot icon04/08/2010
Director's details changed for James Fenelon Desmarais on 2010-07-01
dot icon29/04/2010
Statement by directors
dot icon29/04/2010
Solvency statement dated 28/04/10
dot icon29/04/2010
Statement of capital on 2010-04-29
dot icon29/04/2010
Resolutions
dot icon22/03/2010
Appointment of Colin Roy Thomson as a director
dot icon21/12/2009
Resolutions
dot icon03/12/2009
Termination of appointment of Rory Maclean as a director
dot icon03/12/2009
Appointment of James Fenelon Desmarais as a director
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 21/06/09; full list of members
dot icon29/07/2009
Director appointed roger clark tooze
dot icon29/07/2009
Secretary appointed adrian brettell dyke
dot icon25/07/2009
Director appointed rory john maclean
dot icon23/07/2009
Appointment terminate, director nicholas charles dalton hall logged form
dot icon20/07/2009
Appointment terminated director nicholas hall
dot icon05/06/2009
Appointment terminated secretary dan walcher
dot icon05/06/2009
Appointment terminated director susan wagner
dot icon05/06/2009
Appointment terminated director steven buller
dot icon05/06/2009
Appointment terminated director paul audet
dot icon05/06/2009
Director appointed nicholas charles dalton hall
dot icon29/07/2008
Return made up to 21/06/08; full list of members
dot icon15/05/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon22/04/2008
Full accounts made up to 2007-06-30
dot icon02/08/2007
Return made up to 21/06/07; full list of members
dot icon20/02/2007
Registered office changed on 20/02/07 from: 40 bank street canary wharf london E14 5DS
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon17/01/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon16/01/2007
Statement of affairs
dot icon16/01/2007
Ad 07/12/06--------- us$ si 1@1=1 us$ ic 206592338/206592339
dot icon16/01/2007
Statement of affairs
dot icon16/01/2007
Ad 21/11/06--------- us$ si 1@1=1 us$ ic 206592337/206592338
dot icon16/01/2007
Statement of affairs
dot icon16/01/2007
Ad 29/09/06--------- us$ si 206592336@1=206592336 us$ ic 1/206592337
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon27/06/2006
New secretary appointed
dot icon27/06/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Secretary resigned
dot icon21/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Jennifer
Director
24/09/2024 - Present
3
Millar, Emma Louise
Director
31/03/2022 - 24/09/2024
3
Comerchero, Marc
Director
28/03/2018 - Present
2
Mcarthur, Robert
Director
13/01/2021 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FINCO UK LTD

BLACKROCK FINCO UK LTD is an(a) Active company incorporated on 21/06/2006 with the registered office located at 12 Throgmorton Avenue, London EC2N 2DL. There are currently 3 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 FINCO UK LTD?

toggle

BLACKROCK FINCO UK LTD is currently Active. It was registered on 21/06/2006 .

Where is BLACKROCK FINCO UK LTD located?

toggle

BLACKROCK FINCO UK LTD is registered at 12 Throgmorton Avenue, London EC2N 2DL.

What does BLACKROCK FINCO UK LTD do?

toggle

BLACKROCK FINCO UK LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BLACKROCK FINCO UK LTD?

toggle

The latest filing was on 13/02/2026: Notification of Blackrock, Inc. as a person with significant control on 2024-10-01.