BLACKROCK LIFE LIMITED

Register to unlock more data on OkredoRegister

BLACKROCK LIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02223202

Incorporation date

22/02/1988

Size

Full

Contacts

Registered address

Registered address

12 Throgmorton Avenue, London EC2N 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1988)
dot icon16/04/2026
Full accounts made up to 2025-12-31
dot icon14/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon06/03/2026
Termination of appointment of Caroline Jane Barr as a director on 2026-02-27
dot icon12/02/2026
Termination of appointment of Adrian Michael Lawrence as a director on 2026-02-06
dot icon06/02/2026
Termination of appointment of Henry Chekwube Odogwu as a director on 2026-01-30
dot icon02/09/2025
Appointment of Mr Neil Lindsay Nicholson Machray as a director on 2025-08-19
dot icon01/09/2025
Termination of appointment of Robert James Hall as a director on 2025-08-31
dot icon22/08/2025
Appointment of Ms Helen Margaret Webster as a director on 2025-08-12
dot icon14/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon07/04/2025
Full accounts made up to 2024-12-31
dot icon26/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon12/04/2024
Full accounts made up to 2023-12-31
dot icon27/11/2023
Appointment of Mr Henry Chekwube Odogwu as a director on 2023-11-23
dot icon10/05/2023
Termination of appointment of Felicity Ann Percy as a director on 2023-05-10
dot icon18/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon08/04/2023
Full accounts made up to 2022-12-31
dot icon27/07/2022
Termination of appointment of Barry O'dwyer as a director on 2022-07-27
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon06/04/2022
Full accounts made up to 2021-12-31
dot icon28/04/2021
Full accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon12/04/2021
Director's details changed for Ms Caroline Jane Barr on 2021-03-31
dot icon22/12/2020
Appointment of Ms Felicity Ann Percy as a director on 2020-12-06
dot icon22/12/2020
Termination of appointment of Robert Aidan Roche Hayes as a director on 2020-12-07
dot icon25/11/2020
Director's details changed for Robert Aidan Roche Hayes on 2020-11-23
dot icon06/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon05/05/2020
Full accounts made up to 2019-12-31
dot icon31/07/2019
Registration of charge 022232020029, created on 2019-07-19
dot icon29/04/2019
Full accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon04/12/2018
Appointment of Ms Rebeccah Claire Tilston as a director on 2018-11-21
dot icon05/11/2018
Statement by Directors
dot icon05/11/2018
Statement of capital on 2018-11-05
dot icon05/11/2018
Solvency Statement dated 26/10/18
dot icon05/11/2018
Resolutions
dot icon01/10/2018
Termination of appointment of Helga Nia Mepham as a director on 2018-09-28
dot icon13/07/2018
Director's details changed for Ms Caroline Jane Barr on 2018-07-13
dot icon10/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon20/04/2018
Full accounts made up to 2017-12-31
dot icon13/02/2018
Termination of appointment of Claire Elizabeth Catherine Finn as a director on 2018-02-06
dot icon07/12/2017
Appointment of Mr David Charles Meston Beattie as a director on 2017-12-06
dot icon02/06/2017
Termination of appointment of Nicholas Charles Dalton Hall as a director on 2017-05-31
dot icon12/05/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon23/09/2016
Appointment of Ms Claire Elizabeth Catherine Finn as a director on 2016-09-14
dot icon02/08/2016
Appointment of Mr Adrian Michael Lawrence as a director on 2016-07-29
dot icon10/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon05/05/2016
Termination of appointment of Arno Kitts as a director on 2016-04-30
dot icon14/04/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Appointment of Mr David Sims as a director on 2016-03-18
dot icon30/03/2016
Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 2016-03-30
dot icon17/02/2016
Appointment of Ms Caroline Jane Barr as a director on 2016-02-11
dot icon20/01/2016
Registration of charge 022232020028, created on 2016-01-06
dot icon19/01/2016
Second filing of TM02 previously delivered to Companies House
dot icon04/01/2016
Statement of company's objects
dot icon04/01/2016
Resolutions
dot icon21/12/2015
Termination of appointment of Agnieszka Caban as a secretary on 2014-12-18
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-12-16
dot icon28/10/2015
Second filing of AP01 previously delivered to Companies House
dot icon02/10/2015
Termination of appointment of Mark Christian Allen as a director on 2015-09-22
dot icon04/09/2015
Registration of charge 022232020027, created on 2015-08-27
dot icon15/05/2015
Registration of charge 022232020026, created on 2015-05-13
dot icon11/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon01/05/2015
Director's details changed for Robert Aidan Roche Hayes on 2015-04-24
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon26/02/2015
Registration of charge 022232020025, created on 2015-02-23
dot icon25/02/2015
Termination of appointment of Janet Taylor as a secretary on 2014-06-09
dot icon29/01/2015
Termination of appointment of Katie Jane Smith as a director on 2015-01-28
dot icon16/12/2014
Rectified TM02 was removed from the public register on 25/02/2015 as it was done without the authority of the company.
dot icon16/09/2014
Termination of appointment of Nicolas Hornby Taylor as a director on 2014-09-03
dot icon25/07/2014
Appointment of Robert James Hall as a director on 2014-07-23
dot icon11/06/2014
Termination of appointment of Gregor Craig as a secretary
dot icon09/06/2014
Rectified AP03 was removed from the public register on 25/02/2015 as it was done without the authority of the company.
dot icon12/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-12-31
dot icon23/01/2014
Appointment of Mrs Helga Nia Mepham as a director
dot icon10/12/2013
Appointment of Mr Arno Kitts as a director
dot icon10/12/2013
Appointment of Mrs Katie Jane Smith as a director
dot icon10/12/2013
Termination of appointment of Anita Higgins as a director
dot icon28/06/2013
Statement by directors
dot icon28/06/2013
Statement of capital on 2013-06-28
dot icon28/06/2013
Solvency statement dated 24/06/13
dot icon28/06/2013
Resolutions
dot icon22/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon15/05/2013
Termination of appointment of Gary Smith as a director
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon01/03/2013
Termination of appointment of Stephen Rumbles as a director
dot icon06/02/2013
Memorandum and Articles of Association
dot icon18/01/2013
Termination of appointment of Adrian Lawrence as a director
dot icon18/01/2013
Appointment of Mr Mark Christian Allen as a director
dot icon19/12/2012
Appointment of Agnieszka Caban as a secretary
dot icon19/12/2012
Appointment of Gregor Alexander Craig as a secretary
dot icon27/11/2012
Termination of appointment of Adrian Dyke as a secretary
dot icon29/08/2012
Appointment of Gary Smith as a director
dot icon29/08/2012
Appointment of Anita Mary Higgins as a director
dot icon26/06/2012
Termination of appointment of Diana Bullick as a director
dot icon07/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon23/04/2012
Full accounts made up to 2011-12-31
dot icon19/01/2012
Particulars of a charge subject to which a property has been acquired / charge no: 20
dot icon19/01/2012
Particulars of a charge subject to which a property has been acquired / charge no: 24
dot icon19/01/2012
Particulars of a charge subject to which a property has been acquired / charge no: 21
dot icon19/01/2012
Particulars of a charge subject to which a property has been acquired / charge no: 22
dot icon19/01/2012
Particulars of a charge subject to which a property has been acquired / charge no: 23
dot icon17/01/2012
Particulars of a charge subject to which a property has been acquired / charge no: 16
dot icon17/01/2012
Particulars of a charge subject to which a property has been acquired / charge no: 18
dot icon17/01/2012
Particulars of a charge subject to which a property has been acquired / charge no: 17
dot icon17/01/2012
Particulars of a charge subject to which a property has been acquired / charge no: 19
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 Nicholas Charles Dalton Hall on 2011-08-01
dot icon21/12/2011
Director's details changed for Diana Juliet Bullick on 2011-08-01
dot icon13/12/2011
Certificate of change of name
dot icon13/12/2011
Change of name notice
dot icon12/12/2011
Registered office address changed from 33 King William Street London EC3R 9AS on 2011-12-12
dot icon27/05/2011
Termination of appointment of Paul Thornton as a director
dot icon27/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon24/05/2011
Statement of capital following an allotment of shares on 2009-12-21
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon13/08/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Director's details changed for Nicolas Hornby Taylor on 2010-07-16
dot icon28/07/2010
Termination of appointment of Michael O'brien as a director
dot icon28/07/2010
Rectified TM01 was removed from the public register on the 1ST october 2010 as it was invalid/ineffective.
dot icon22/07/2010
Appointment of Nicolas Hornby Taylor as a director
dot icon21/07/2010
Appointment of Robert Aidan Roche Hayes as a director
dot icon21/07/2010
Appointment of Barry O'dwyer as a director
dot icon19/07/2010
Appointment of Adrian Michael Lawrence as a director
dot icon03/06/2010
Director's details changed for Paul Noel Thornton on 2009-12-01
dot icon02/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon02/06/2010
Appointment of Adrian Brettell Dyke as a secretary
dot icon02/06/2010
Termination of appointment of Rory Tobin as a director
dot icon02/06/2010
Appointment of Nicholas Charles Dalton Hall as a director
dot icon29/03/2010
Director's details changed for Michael O'brien on 2009-12-01
dot icon23/03/2010
Termination of appointment of Rory Tobin as a director
dot icon22/03/2010
Appointment of Diana Juliet Bullick as a director
dot icon22/03/2010
Appointment of Stephen John Rumbles as a director
dot icon21/12/2009
Miscellaneous
dot icon03/12/2009
Registered office address changed from 33 King William Street London England EC4R 9AS England on 2009-12-03
dot icon02/12/2009
Certificate of change of name
dot icon02/12/2009
Change of name notice
dot icon02/12/2009
Termination of appointment of Barcosec Limited as a secretary
dot icon02/12/2009
Termination of appointment of Kevin Moore as a director
dot icon02/12/2009
Termination of appointment of David Semaya as a director
dot icon01/12/2009
Registered office address changed from 1 Churchill Place London E14 5HP on 2009-12-01
dot icon30/10/2009
Termination of appointment of Christopher Rimmer as a director
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 15
dot icon19/05/2009
Return made up to 01/05/09; full list of members
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon16/02/2009
Director appointed kevin anthony moore
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 14
dot icon22/10/2008
Resolutions
dot icon01/08/2008
Appointment terminated director michael walsh
dot icon08/07/2008
Appointment terminated director richard ablett
dot icon07/05/2008
Return made up to 01/05/08; full list of members
dot icon06/05/2008
Appointment terminated director nicolas taylor
dot icon29/04/2008
Full accounts made up to 2007-12-31
dot icon01/02/2008
New director appointed
dot icon28/08/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon01/05/2007
Return made up to 01/05/07; full list of members
dot icon14/04/2007
Full accounts made up to 2006-12-31
dot icon29/03/2007
New director appointed
dot icon27/03/2007
Particulars of mortgage/charge
dot icon27/03/2007
Particulars of mortgage/charge
dot icon22/03/2007
Particulars of mortgage/charge
dot icon14/03/2007
Director resigned
dot icon06/06/2006
Particulars of mortgage/charge
dot icon08/05/2006
Return made up to 01/05/06; full list of members
dot icon03/05/2006
Location of register of members
dot icon24/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Full accounts made up to 2005-12-31
dot icon22/12/2005
New director appointed
dot icon17/11/2005
Particulars of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon24/08/2005
Director resigned
dot icon06/07/2005
Particulars of mortgage/charge
dot icon23/06/2005
Director's particulars changed
dot icon23/06/2005
Director's particulars changed
dot icon22/06/2005
Particulars of mortgage/charge
dot icon21/06/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon20/06/2005
Director's particulars changed
dot icon09/06/2005
Secretary's particulars changed
dot icon31/05/2005
Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH
dot icon19/05/2005
Return made up to 01/05/05; full list of members
dot icon06/05/2005
New director appointed
dot icon13/04/2005
Full accounts made up to 2004-12-31
dot icon30/03/2005
Director resigned
dot icon14/03/2005
Particulars of mortgage/charge
dot icon04/12/2004
Particulars of mortgage/charge
dot icon15/10/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon02/06/2004
Director's particulars changed
dot icon02/06/2004
Return made up to 04/05/04; full list of members
dot icon14/05/2004
Director's particulars changed
dot icon14/05/2004
Director's particulars changed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
Director's particulars changed
dot icon06/04/2004
Director's particulars changed
dot icon24/03/2004
Full accounts made up to 2003-12-31
dot icon25/01/2004
Director resigned
dot icon16/09/2003
Director's particulars changed
dot icon01/09/2003
Secretary's particulars changed;director's particulars changed
dot icon01/09/2003
Director's particulars changed
dot icon01/09/2003
Director's particulars changed
dot icon25/07/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon06/06/2003
New director appointed
dot icon08/05/2003
Return made up to 04/05/03; full list of members
dot icon10/04/2003
Director resigned
dot icon03/04/2003
Full accounts made up to 2002-12-31
dot icon25/02/2003
Auditor's resignation
dot icon22/11/2002
New director appointed
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon09/05/2002
Return made up to 04/05/02; full list of members
dot icon13/03/2002
Director resigned
dot icon12/03/2002
Director's particulars changed
dot icon16/06/2001
Full accounts made up to 2000-12-31
dot icon03/05/2001
Return made up to 04/05/01; full list of members
dot icon26/06/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
Return made up to 04/05/00; full list of members
dot icon13/07/1999
Director resigned
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
Return made up to 04/05/99; full list of members
dot icon04/01/1999
Director resigned
dot icon12/11/1998
New director appointed
dot icon16/10/1998
New secretary appointed
dot icon16/10/1998
Secretary resigned
dot icon26/08/1998
Director resigned
dot icon25/06/1998
Director's particulars changed
dot icon20/05/1998
Return made up to 04/05/98; full list of members
dot icon11/04/1998
New director appointed
dot icon20/03/1998
Full accounts made up to 1997-12-31
dot icon13/11/1997
New director appointed
dot icon11/11/1997
Director resigned
dot icon08/08/1997
Director's particulars changed
dot icon27/06/1997
Full accounts made up to 1996-12-31
dot icon23/05/1997
New director appointed
dot icon20/05/1997
Return made up to 04/05/97; full list of members
dot icon20/02/1997
Ad 29/11/96--------- £ si 500000@1=500000 £ ic 80000/580000
dot icon14/11/1996
Registered office changed on 14/11/96 from: ebbgate house 2 swan lane london EC4R 3TS
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon11/09/1996
New director appointed
dot icon11/09/1996
New director appointed
dot icon10/09/1996
New director appointed
dot icon06/09/1996
Resolutions
dot icon06/09/1996
Resolutions
dot icon06/09/1996
Resolutions
dot icon06/09/1996
Resolutions
dot icon03/09/1996
Certificate of change of name
dot icon03/09/1996
Registered office changed on 03/09/96 from: 54 lombard street london EC3P 3AH
dot icon30/08/1996
Director resigned
dot icon30/08/1996
Director resigned
dot icon30/08/1996
Director resigned
dot icon22/08/1996
£ nc 800000/4200800000 01/08/96
dot icon29/07/1996
Secretary resigned
dot icon29/07/1996
New secretary appointed
dot icon23/07/1996
Full accounts made up to 1995-12-31
dot icon21/05/1996
Return made up to 04/05/96; full list of members
dot icon23/06/1995
Resolutions
dot icon21/06/1995
Ad 08/06/95--------- £ si 799998@1=799998 £ ic 2/800000
dot icon13/06/1995
Accounts for a small company made up to 1994-12-31
dot icon24/05/1995
Return made up to 04/05/95; full list of members
dot icon08/03/1995
Secretary resigned;new secretary appointed
dot icon31/10/1994
New director appointed
dot icon17/10/1994
New director appointed
dot icon12/10/1994
New director appointed
dot icon12/10/1994
Director resigned
dot icon12/10/1994
Director resigned
dot icon12/10/1994
New director appointed
dot icon01/06/1994
Memorandum and Articles of Association
dot icon01/06/1994
Resolutions
dot icon01/06/1994
Resolutions
dot icon01/06/1994
£ nc 100/800000 24/05/94
dot icon20/05/1994
Return made up to 04/05/94; full list of members
dot icon17/03/1994
Certificate of change of name
dot icon25/02/1994
Accounts for a dormant company made up to 1993-12-31
dot icon12/05/1993
Return made up to 04/05/93; full list of members
dot icon05/04/1993
Accounts for a dormant company made up to 1992-12-31
dot icon08/05/1992
Return made up to 04/05/92; full list of members
dot icon27/02/1992
Accounts for a dormant company made up to 1991-12-31
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon16/05/1991
Return made up to 04/05/91; full list of members
dot icon17/04/1991
Accounts for a dormant company made up to 1990-12-31
dot icon11/01/1991
Resolutions
dot icon11/01/1991
Resolutions
dot icon10/05/1990
Accounts for a dormant company made up to 1989-12-31
dot icon10/05/1990
Return made up to 04/05/90; full list of members
dot icon02/03/1989
Accounts for a dormant company made up to 1988-12-31
dot icon02/03/1989
Return made up to 10/02/89; full list of members
dot icon18/04/1988
Secretary resigned;new secretary appointed
dot icon22/03/1988
Resolutions
dot icon10/03/1988
Accounting reference date notified as 31/12
dot icon22/02/1988
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
03/04/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Katie Jane
Director
04/12/2013 - 28/01/2015
10
Sims, David
Director
18/03/2016 - Present
1
Hall, Robert James
Director
23/07/2014 - 31/08/2025
4
Barr, Caroline Jane
Director
11/02/2016 - 27/02/2026
6
Machray, Neil Lindsay Nicholson
Director
19/08/2025 - Present
48

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 LIFE LIMITED

BLACKROCK LIFE LIMITED is an(a) Active company incorporated on 22/02/1988 with the registered office located at 12 Throgmorton Avenue, London EC2N 2DL. There are currently 5 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 LIFE LIMITED?

toggle

BLACKROCK LIFE LIMITED is currently Active. It was registered on 22/02/1988 .

Where is BLACKROCK LIFE LIMITED located?

toggle

BLACKROCK LIFE LIMITED is registered at 12 Throgmorton Avenue, London EC2N 2DL.

What does BLACKROCK LIFE LIMITED do?

toggle

BLACKROCK LIFE LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for BLACKROCK LIFE LIMITED?

toggle

The latest filing was on 16/04/2026: Full accounts made up to 2025-12-31.