BLACKROCK INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BLACKROCK INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC160821

Incorporation date

04/10/1995

Size

Full

Contacts

Registered address

Registered address

Dundas House, 20 Brandon Street, Edinburgh EH3 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1995)
dot icon02/01/2026
Director's details changed for Charles Christopher Prideaux on 2025-09-01
dot icon24/12/2025
-
dot icon24/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon15/12/2025
Termination of appointment of Nicholas James Charrington as a director on 2025-12-04
dot icon05/09/2025
Appointment of Charles Christopher Prideaux as a director on 2025-09-01
dot icon03/07/2025
Full accounts made up to 2024-12-31
dot icon07/05/2025
Registered office address changed from Exchange Place One 1 Semple Street Edinburgh EH3 8BL to Dundas House 20 Brandon Street Edinburgh EH3 5PP on 2025-05-07
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon12/08/2024
Appointment of Ruwan Upendra Weerasekera as a director on 2024-08-02
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Appointment of Ms Rachel Lord as a director on 2024-05-16
dot icon05/06/2024
Termination of appointment of Stephen Harold Cohen as a director on 2024-05-20
dot icon19/04/2024
Termination of appointment of Christian Clausen as a director on 2024-04-05
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon06/12/2023
Director's details changed for Justine Clair Anderson on 2022-08-31
dot icon06/07/2023
Full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon08/11/2022
Second filing for the appointment of Ms Justine Clair Anderson as a director
dot icon13/08/2022
Termination of appointment of Stacey Mullin Outhwaite as a director on 2022-07-06
dot icon11/08/2022
Termination of appointment of James Edward Fishwick as a director on 2022-07-20
dot icon03/08/2022
Appointment of Ms Justine Claire Anderson as a director on 2022-07-12
dot icon04/07/2022
Full accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon23/07/2021
Appointment of Mr Matthieu Benoit Duncan as a director on 2021-07-21
dot icon21/07/2021
Appointment of Ms Deborah Clarke as a director on 2021-07-21
dot icon04/05/2021
Full accounts made up to 2020-12-31
dot icon26/04/2021
Termination of appointment of Rachel Lord as a director on 2021-04-15
dot icon26/04/2021
Appointment of Mr Stephen Harold Cohen as a director on 2021-04-15
dot icon18/01/2021
Termination of appointment of Colin Roy Thomson as a director on 2020-12-11
dot icon15/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon31/12/2020
Statement by Directors
dot icon31/12/2020
Statement of capital on 2020-12-31
dot icon31/12/2020
Solvency Statement dated 16/06/20
dot icon31/12/2020
Resolutions
dot icon27/04/2020
Full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon22/10/2019
Termination of appointment of Rudolph Andrew Damm as a director on 2019-09-18
dot icon28/03/2019
Termination of appointment of Patrick Michael Olson as a director on 2019-03-20
dot icon05/03/2019
Full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon10/09/2018
Appointment of Mr Christian Clausen as a director on 2018-09-05
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon04/04/2018
Termination of appointment of Christian Clausen as a director on 2018-03-28
dot icon04/04/2018
Appointment of Mrs Stacey Mullin Outhwaite as a director on 2018-03-27
dot icon28/03/2018
Termination of appointment of Christian Clausen as a director on 2018-03-28
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon12/12/2017
Termination of appointment of Richard Michael Webb as a director on 2017-12-12
dot icon29/11/2017
Appointment of Mr Christian Clausen as a director on 2017-11-23
dot icon24/10/2017
Appointment of Rachel Lord as a director on 2017-09-27
dot icon10/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon03/10/2017
Termination of appointment of David Jakob Blumer as a director on 2017-09-27
dot icon31/05/2017
Termination of appointment of Nicholas Charles Dalton Hall as a director on 2017-05-31
dot icon06/04/2017
Full accounts made up to 2016-12-31
dot icon23/11/2016
Appointment of Mr Rudolph Andrew Damm as a director on 2016-11-16
dot icon19/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon25/04/2016
Full accounts made up to 2015-12-31
dot icon22/01/2016
Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 2016-01-22
dot icon17/12/2015
Termination of appointment of Agnieszka Caban as a secretary on 2015-12-16
dot icon12/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon11/06/2015
Appointment of Mr Patrick Michael Olson as a director on 2015-06-03
dot icon01/06/2015
Termination of appointment of Kevin Robert Ironmonger as a director on 2015-05-28
dot icon19/05/2015
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 icon16/01/2015
Memorandum and Articles of Association
dot icon16/01/2015
Statement of company's objects
dot icon16/01/2015
Resolutions
dot icon11/01/2015
Director's details changed for Ms Eleanor Judith De Freitas on 2014-12-30
dot icon10/11/2014
Appointment of Mrs Janet Taylor as a secretary on 2014-05-15
dot icon10/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon10/09/2014
Appointment of Mrs Margaret Anne Young as a director on 2014-09-09
dot icon19/05/2014
Termination of appointment of Gregor Craig as a secretary
dot icon01/05/2014
Termination of appointment of Rory Maclean as a secretary
dot icon10/04/2014
Director's details changed for Colin Roy Thomson on 2014-04-09
dot icon07/04/2014
Appointment of Ms Eleanor Judith De Freitas as a director
dot icon03/04/2014
Full accounts made up to 2013-12-31
dot icon26/03/2014
Termination of appointment of Timothy Webb as a director
dot icon25/03/2014
Termination of appointment of Mark Naylor as a director
dot icon25/03/2014
Termination of appointment of Charles Prideaux as a director
dot icon25/03/2014
Termination of appointment of Brenda Sklar as a director
dot icon25/03/2014
Termination of appointment of James Desmarais as a director
dot icon12/03/2014
Termination of appointment of Quintin Price as a director
dot icon11/03/2014
Appointment of David Jakob Blumer as a director
dot icon20/02/2014
Second filing of AP01 previously delivered to Companies House
dot icon13/02/2014
Appointment of Kevin Robert Ironmonger as a director
dot icon20/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon15/10/2013
Termination of appointment of Roger Tooze as a director
dot icon15/10/2013
Termination of appointment of Joseph Linhares as a director
dot icon25/09/2013
Register(s) moved to registered office address
dot icon24/09/2013
Registered office address changed from 40 Torphichen Street Edinburgh EH3 8JB on 2013-09-24
dot icon24/09/2013
Register(s) moved to registered inspection location
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Appointment of Brenda Sue Sklar as a director
dot icon05/03/2013
Termination of appointment of Edward Hart as a director
dot icon03/12/2012
Termination of appointment of Scott Thiel as a director
dot icon27/11/2012
Appointment of Gregor Alexander Craig as a secretary
dot icon23/11/2012
Termination of appointment of Adrian Dyke as a secretary
dot icon23/11/2012
Appointment of Agnieszka Caban as a secretary
dot icon24/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon09/10/2012
Appointment of Timothy David Webb as a director
dot icon08/10/2012
Appointment of Mark Jeremy Melville Naylor as a director
dot icon23/07/2012
Termination of appointment of Maarten Slendebroek as a director
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon19/01/2012
Director's details changed for Quintin Rupert Salter Price on 2011-12-16
dot icon17/01/2012
Appointment of James Edward Fishwick as a director
dot icon17/01/2012
Director's details changed for Scott Franklin Thiel on 2012-01-01
dot icon12/01/2012
Annual return made up to 2011-10-04 with full list of shareholders
dot icon28/12/2011
Director's details changed for James Fenelon Desmarais on 2011-08-01
dot icon28/12/2011
Secretary's details changed for Rory John Maclean on 2011-08-01
dot icon21/12/2011
Appointment of Edward Francis Hart as a director
dot icon21/12/2011
Appointment of Joseph Mark Linhares as a director
dot icon21/12/2011
Director's details changed for Nicholas Charles Dalton Hall on 2011-08-01
dot icon21/12/2011
Appointment of Maarten Frederik Slendebroek as a director
dot icon21/12/2011
Appointment of Charles Christopher Prideaux as a director
dot icon21/12/2011
Appointment of Roger Clark Tooze as a director
dot icon21/12/2011
Secretary's details changed for Adrian Brettell Dyke on 2011-08-01
dot icon21/12/2011
Director's details changed for Quintin Rupert Salter Price on 2011-08-01
dot icon21/12/2011
Director's details changed for Mr Nicholas James Charrington on 2011-08-01
dot icon13/12/2011
Appointment of Scott Franklin Thiel as a director
dot icon01/09/2011
Termination of appointment of James Carracher as a director
dot icon22/08/2011
Appointment of Richard Michael Webb as a director
dot icon31/05/2011
Termination of appointment of John Kushel as a director
dot icon18/04/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Appointment of Nicholas James Charrington as a director
dot icon13/01/2011
Annual return made up to 2010-10-04 with full list of shareholders
dot icon03/08/2010
Director's details changed for Colin Roy Thomson on 2010-07-01
dot icon02/08/2010
Director's details changed for Quintin Rupert Salter Price on 2010-07-01
dot icon02/08/2010
Director's details changed for James Fenelon Desmarais on 2010-07-01
dot icon20/07/2010
Appointment of Nicholas Charles Dalton Hall as a director
dot icon01/07/2010
Director's details changed for John Richard Kushel on 2010-06-22
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Director's details changed for Quintin Rupert Salter Price on 2009-12-01
dot icon19/02/2010
Resolutions
dot icon24/12/2009
Statement of capital following an allotment of shares on 2009-11-27
dot icon11/12/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon10/09/2009
Director appointed james fenelon desmarais
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon03/06/2009
Appointment terminated director nicholas hall
dot icon15/04/2009
Director appointed john richard kushel
dot icon15/04/2009
Appointment terminated director robert fairbairn
dot icon06/11/2008
Return made up to 04/10/08; full list of members
dot icon18/09/2008
Director appointed james stewart carracher
dot icon11/06/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Director appointed colin roy thomson
dot icon09/06/2008
Appointment terminated secretary robert connolly
dot icon09/06/2008
Appointment terminated secretary dm company services LIMITED
dot icon09/06/2008
Appointment terminated director katherine shircliff
dot icon12/05/2008
Registered office changed on 12/05/2008 from 16 charlotte square edinburgh EH2 4DF
dot icon12/05/2008
Director appointed quintin rupert salter price
dot icon06/05/2008
Secretary appointed rory john maclean
dot icon01/05/2008
Certificate of change of name
dot icon30/04/2008
Director appointed vice chairman robert william fairbairn
dot icon18/03/2008
Director appointed nicholas charles dalton hall
dot icon18/03/2008
Appointment terminated director robert kapito
dot icon18/03/2008
Appointment terminated director ralph schlosstein
dot icon18/03/2008
Appointment terminated director laurence fink
dot icon13/03/2008
Director appointed katherine marianne shircliff
dot icon10/03/2008
Secretary appointed adrian brettell dyke
dot icon31/10/2007
Return made up to 04/10/07; full list of members
dot icon01/06/2007
Full accounts made up to 2006-12-31
dot icon31/10/2006
Return made up to 04/10/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-12-31
dot icon24/01/2006
Director's particulars changed
dot icon18/10/2005
Return made up to 04/10/05; full list of members
dot icon25/04/2005
Full accounts made up to 2004-12-31
dot icon18/10/2004
Return made up to 04/10/04; full list of members
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon26/10/2003
Registered office changed on 26/10/03 from: 11 walker street edinburgh EH3 7NE
dot icon24/10/2003
Return made up to 04/10/03; full list of members
dot icon26/04/2003
Full accounts made up to 2002-12-31
dot icon09/10/2002
Return made up to 04/10/02; full list of members
dot icon08/08/2002
Auditor's resignation
dot icon15/04/2002
Full accounts made up to 2001-12-31
dot icon17/10/2001
Return made up to 04/10/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon06/04/2001
Resolutions
dot icon06/04/2001
Resolutions
dot icon06/04/2001
Resolutions
dot icon06/04/2001
Resolutions
dot icon02/11/2000
Return made up to 04/10/00; full list of members
dot icon02/09/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon18/07/2000
New secretary appointed
dot icon05/07/2000
Secretary resigned
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Director resigned
dot icon07/10/1999
Return made up to 04/10/99; full list of members
dot icon26/09/1999
Full accounts made up to 1998-12-31
dot icon10/12/1998
Return made up to 04/10/98; full list of members
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon21/04/1998
New director appointed
dot icon07/04/1998
Resolutions
dot icon07/04/1998
Director resigned
dot icon07/04/1998
Director resigned
dot icon07/04/1998
Director resigned
dot icon07/04/1998
Director resigned
dot icon07/04/1998
Director resigned
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New director appointed
dot icon05/03/1998
Certificate of change of name
dot icon15/10/1997
Return made up to 04/10/97; no change of members
dot icon10/07/1997
Full accounts made up to 1996-12-31
dot icon06/12/1996
New secretary appointed
dot icon06/12/1996
Registered office changed on 06/12/96 from: 130 st vincent street glasgow G2 5HF
dot icon06/12/1996
Secretary resigned
dot icon04/12/1996
Return made up to 04/10/96; full list of members
dot icon11/07/1996
Accounting reference date extended from 31/10 to 31/12
dot icon24/05/1996
New director appointed
dot icon24/05/1996
New director appointed
dot icon23/02/1996
Memorandum and Articles of Association
dot icon14/02/1996
Certificate of change of name
dot icon26/01/1996
New secretary appointed
dot icon24/01/1996
Director resigned
dot icon24/01/1996
Director resigned
dot icon24/01/1996
Memorandum and Articles of Association
dot icon24/01/1996
Resolutions
dot icon24/01/1996
Secretary resigned;new secretary appointed
dot icon24/01/1996
Memorandum and Articles of Association
dot icon24/01/1996
Ad 05/01/96--------- £ si 1299998@1=1299998 £ ic 2/1300000
dot icon24/01/1996
Nc inc already adjusted 05/01/96
dot icon24/01/1996
Resolutions
dot icon24/01/1996
Resolutions
dot icon19/01/1996
New director appointed
dot icon09/01/1996
New director appointed
dot icon09/01/1996
New director appointed
dot icon30/11/1995
Registered office changed on 30/11/95 from: 151 st vincent street glasgow G2 5NJ
dot icon21/11/1995
Certificate of change of name
dot icon04/10/1995
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
12/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prideaux, Charles Christopher
Director
01/09/2025 - Present
6
Clarke, Deborah
Director
21/07/2021 - Present
6
Cohen, Stephen Harold
Director
15/04/2021 - 20/05/2024
6
Young, Margaret Anne
Director
09/09/2014 - Present
13
De Freitas, Eleanor Judith
Director
03/04/2014 - Present
4

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 INTERNATIONAL LIMITED

BLACKROCK INTERNATIONAL LIMITED is an(a) Active company incorporated on 04/10/1995 with the registered office located at Dundas House, 20 Brandon Street, Edinburgh EH3 5PP. There are currently 8 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 INTERNATIONAL LIMITED?

toggle

BLACKROCK INTERNATIONAL LIMITED is currently Active. It was registered on 04/10/1995 .

Where is BLACKROCK INTERNATIONAL LIMITED located?

toggle

BLACKROCK INTERNATIONAL LIMITED is registered at Dundas House, 20 Brandon Street, Edinburgh EH3 5PP.

What does BLACKROCK INTERNATIONAL LIMITED do?

toggle

BLACKROCK INTERNATIONAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BLACKROCK INTERNATIONAL LIMITED?

toggle

The latest filing was on 02/01/2026: Director's details changed for Charles Christopher Prideaux on 2025-09-01.