Advanced company searchLink opens in new window

BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED

Company number 01997392

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2016 CH01 Director's details changed for Mr John-Green Odada on 21 February 2016
01 Feb 2016 CC04 Statement of company's objects
01 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2016 TM01 Termination of appointment of Nicola Tracey Jones as a director on 22 January 2016
22 Jan 2016 CERTNM Company name changed wimco nominees LTD.\certificate issued on 22/01/16
  • NM04 ‐ Change of name by provision in articles
21 Jan 2016 AP01 Appointment of Mr John-Green Odada as a director on 20 January 2016
17 Dec 2015 TM02 Termination of appointment of Agnieszka Caban as a secretary on 16 December 2015
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
30 Sep 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 May 2014 TM02 Termination of appointment of Gregor Craig as a secretary
10 Apr 2014 CH01 Director's details changed for Colin Roy Thomson on 9 April 2014
03 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
20 Feb 2013 AA Full accounts made up to 31 December 2012
19 Dec 2012 AP03 Appointment of Agnieszka Caban as a secretary
19 Dec 2012 AP03 Appointment of Gregor Alexander Craig as a secretary
27 Nov 2012 TM02 Termination of appointment of Adrian Dyke as a secretary
13 Sep 2012 AA Full accounts made up to 31 December 2011
06 Sep 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
21 Dec 2011 CH03 Secretary's details changed for Adrian Brettell Dyke on 1 August 2011
19 Sep 2011 AA Full accounts made up to 31 December 2010
30 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
01 Aug 2011 AD01 Registered office address changed from 33 King William Street London EC4R 9AS on 1 August 2011
12 Aug 2010 AA Full accounts made up to 31 December 2009