Blackrock International Limited EDINBURGH


Founded in 1995, Blackrock International, classified under reg no. SC160821 is an active company. Currently registered at Exchange Place One EH3 8BL, Edinburgh the company has been in the business for 29 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 1st May 2008 Blackrock International Limited is no longer carrying the name Blackrock International.

The company has 8 directors, namely Justine A., Matthieu D. and Deborah C. and others. Of them, Nicholas C. has been with the company the longest, being appointed on 10 February 2011 and Justine A. has been with the company for the least time - from 12 July 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blackrock International Limited Address / Contact

Office Address Exchange Place One
Office Address2 1 Semple Street
Town Edinburgh
Post code EH3 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC160821
Date of Incorporation Wed, 4th Oct 1995
Industry Financial intermediation not elsewhere classified
Industry Fund management activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Justine A.

Position: Director

Appointed: 12 July 2022

Matthieu D.

Position: Director

Appointed: 21 July 2021

Deborah C.

Position: Director

Appointed: 21 July 2021

Stephen C.

Position: Director

Appointed: 15 April 2021

Christian C.

Position: Director

Appointed: 05 September 2018

Blackrock Company Secretarial Services (uk) Limited

Position: Corporate Secretary

Appointed: 22 January 2016

Margaret Y.

Position: Director

Appointed: 09 September 2014

Eleanor D.

Position: Director

Appointed: 03 April 2014

Nicholas C.

Position: Director

Appointed: 10 February 2011

Stacey M.

Position: Director

Appointed: 27 March 2018

Resigned: 06 July 2022

Christian C.

Position: Director

Appointed: 23 November 2017

Resigned: 28 March 2018

Rachel L.

Position: Director

Appointed: 27 September 2017

Resigned: 15 April 2021

Rudolph D.

Position: Director

Appointed: 16 November 2016

Resigned: 18 September 2019

Patrick O.

Position: Director

Appointed: 03 June 2015

Resigned: 20 March 2019

Janet T.

Position: Secretary

Appointed: 15 May 2014

Resigned: 15 April 2015

David B.

Position: Director

Appointed: 05 March 2014

Resigned: 27 September 2017

Kevin I.

Position: Director

Appointed: 30 January 2014

Resigned: 28 May 2015

Brenda S.

Position: Director

Appointed: 05 March 2013

Resigned: 25 March 2014

Agnieszka C.

Position: Secretary

Appointed: 22 November 2012

Resigned: 16 December 2015

Gregor C.

Position: Secretary

Appointed: 22 November 2012

Resigned: 15 May 2014

Mark N.

Position: Director

Appointed: 11 September 2012

Resigned: 25 March 2014

Timothy W.

Position: Director

Appointed: 24 August 2012

Resigned: 25 March 2014

James F.

Position: Director

Appointed: 06 December 2011

Resigned: 20 July 2022

Scott T.

Position: Director

Appointed: 03 October 2011

Resigned: 30 November 2012

Maarten S.

Position: Director

Appointed: 15 September 2011

Resigned: 27 April 2012

Edward H.

Position: Director

Appointed: 15 September 2011

Resigned: 01 March 2013

Joseph L.

Position: Director

Appointed: 15 September 2011

Resigned: 10 October 2013

Charles P.

Position: Director

Appointed: 15 September 2011

Resigned: 25 March 2014

Roger T.

Position: Director

Appointed: 15 September 2011

Resigned: 10 October 2013

Richard W.

Position: Director

Appointed: 24 June 2011

Resigned: 12 December 2017

Nicholas H.

Position: Director

Appointed: 12 February 2010

Resigned: 31 May 2017

James D.

Position: Director

Appointed: 20 August 2009

Resigned: 25 March 2014

John K.

Position: Director

Appointed: 19 March 2009

Resigned: 24 May 2011

Adrian D.

Position: Secretary

Appointed: 16 January 2008

Resigned: 20 November 2012

Rory M.

Position: Secretary

Appointed: 16 January 2008

Resigned: 01 May 2014

Nicholas H.

Position: Director

Appointed: 20 November 2007

Resigned: 29 May 2009

Colin T.

Position: Director

Appointed: 20 November 2007

Resigned: 11 December 2020

Robert F.

Position: Director

Appointed: 20 November 2007

Resigned: 19 March 2009

Quintin P.

Position: Director

Appointed: 20 November 2007

Resigned: 12 March 2014

Katherine S.

Position: Director

Appointed: 20 November 2007

Resigned: 07 March 2008

James C.

Position: Director

Appointed: 20 November 2007

Resigned: 07 July 2011

Robert C.

Position: Secretary

Appointed: 06 July 2000

Resigned: 16 January 2008

Robert K.

Position: Director

Appointed: 30 September 1999

Resigned: 20 November 2007

Ralph S.

Position: Director

Appointed: 30 September 1999

Resigned: 20 November 2007

Helen P.

Position: Director

Appointed: 24 March 1998

Resigned: 30 September 1999

Walter G.

Position: Director

Appointed: 24 March 1998

Resigned: 30 September 1999

Laurence F.

Position: Director

Appointed: 24 March 1998

Resigned: 20 November 2007

James R.

Position: Director

Appointed: 24 March 1998

Resigned: 30 September 1999

Dm Company Services Limited

Position: Corporate Secretary

Appointed: 04 December 1996

Resigned: 16 January 2008

Peter T.

Position: Director

Appointed: 01 May 1996

Resigned: 24 March 1998

Nigel B.

Position: Director

Appointed: 01 May 1996

Resigned: 24 March 1998

Sf Secretaries Limited

Position: Corporate Secretary

Appointed: 22 December 1995

Resigned: 04 December 1996

Gordon A.

Position: Director

Appointed: 15 December 1995

Resigned: 24 March 1998

Leah T.

Position: Secretary

Appointed: 01 December 1995

Resigned: 30 September 1999

Young C.

Position: Director

Appointed: 21 November 1995

Resigned: 24 March 1998

Douglas W.

Position: Director

Appointed: 21 November 1995

Resigned: 24 March 1998

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 04 October 1995

Resigned: 07 December 1995

Vindex Limited

Position: Corporate Nominee Director

Appointed: 04 October 1995

Resigned: 07 December 1995

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 04 October 1995

Resigned: 22 December 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Blackrock Group Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Blackrock Group Limited

12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00951043
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Blackrock International May 1, 2008
Castleinternational Asset Management March 5, 1998
Castlerock Capital Management February 14, 1996
M M & S (2289) November 21, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, July 2023
Free Download (47 pages)

Company search

Advertisements