BLACKROCK INTERNATIONAL LIMITED
EDINBURGH BLACKROCK INTERNATIONAL, LTD. CASTLEINTERNATIONAL ASSET MANAGEMENT LIMITED.

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8BL

Company number SC160821
Status Active
Incorporation Date 4 October 1995
Company Type Private Limited Company
Address EXCHANGE PLACE ONE, 1 SEMPLE STREET, EDINBURGH, EH3 8BL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr Rudolph Andrew Damm as a director on 16 November 2016; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of BLACKROCK INTERNATIONAL LIMITED are www.blackrockinternational.co.uk, and www.blackrock-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Blackrock International Limited is a Private Limited Company. The company registration number is SC160821. Blackrock International Limited has been working since 04 October 1995. The present status of the company is Active. The registered address of Blackrock International Limited is Exchange Place One 1 Semple Street Edinburgh Eh3 8bl. . BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED is a Secretary of the company. BLUMER, David Jakob is a Director of the company. CHARRINGTON, Nicholas James is a Director of the company. DAMM, Rudolph Andrew is a Director of the company. DE FREITAS, Eleanor Judith is a Director of the company. FISHWICK, James Edward is a Director of the company. HALL, Nicholas Charles Dalton is a Director of the company. OLSON, Patrick Michael is a Director of the company. THOMSON, Colin Roy is a Director of the company. WEBB, Richard Michael is a Director of the company. YOUNG, Margaret Anne is a Director of the company. Secretary CABAN, Agnieszka has been resigned. Secretary CONNOLLY, Robert has been resigned. Secretary CRAIG, Gregor Alexander has been resigned. Secretary DYKE, Adrian Brettell has been resigned. Secretary MACLEAN, Rory John has been resigned. Secretary TAYLOR, Janet has been resigned. Secretary TOMPKINS, Leah Liba has been resigned. Secretary BLP SECRETARIES LIMITED has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ANDERSON, Gordon has been resigned. Director BARRY, Nigel Quentin Dominic has been resigned. Director CARRACHER, James Stewart has been resigned. Director CHIN, Young D has been resigned. Director DESMARAIS, James Fenelon has been resigned. Director FAIRBAIRN, Robert William, Vice Chairman has been resigned. Director FINK, Laurence Douglas has been resigned. Director GREGG JR, Walter Emmor has been resigned. Director HALL, Nicholas Charles Dalton has been resigned. Director HART, Edward Francis has been resigned. Director IRONMONGER, Kevin Robert has been resigned. Director KAPITO, Robert Steven has been resigned. Director KUSHEL, John Richard has been resigned. Director LINHARES, Joseph Mark has been resigned. Director NAYLOR, Mark Jeremy Melville has been resigned. Director PRICE, Quintin Rupert Salter has been resigned. Director PRIDEAUX, Charles Christopher has been resigned. Director PUDLIN, Helen Pomerantz has been resigned. Director ROHR, James Edward has been resigned. Director SCHLOSSTEIN, Ralph Lewis has been resigned. Director SHIRCLIFF, Katherine Marianne has been resigned. Director SKLAR, Brenda Sue has been resigned. Director SLENDEBROEK, Maarten Frederik has been resigned. Director TAIT, Peter Jackson has been resigned. Director THIEL, Scott Franklin has been resigned. Director TOOZE, Roger Clark has been resigned. Director WAGGONER, Douglas has been resigned. Director WEBB, Timothy David has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED
Appointed Date: 22 January 2016

Director
BLUMER, David Jakob
Appointed Date: 05 March 2014
56 years old

Director
CHARRINGTON, Nicholas James
Appointed Date: 10 February 2011
73 years old

Director
DAMM, Rudolph Andrew
Appointed Date: 16 November 2016
64 years old

Director
DE FREITAS, Eleanor Judith
Appointed Date: 03 April 2014
51 years old

Director
FISHWICK, James Edward
Appointed Date: 06 December 2011
65 years old

Director
HALL, Nicholas Charles Dalton
Appointed Date: 12 February 2010
71 years old

Director
OLSON, Patrick Michael
Appointed Date: 03 June 2015
59 years old

Director
THOMSON, Colin Roy
Appointed Date: 20 November 2007
64 years old

Director
WEBB, Richard Michael
Appointed Date: 24 June 2011
77 years old

Director
YOUNG, Margaret Anne
Appointed Date: 09 September 2014
70 years old

Resigned Directors

Secretary
CABAN, Agnieszka
Resigned: 16 December 2015
Appointed Date: 22 November 2012

Secretary
CONNOLLY, Robert
Resigned: 16 January 2008
Appointed Date: 06 July 2000

Secretary
CRAIG, Gregor Alexander
Resigned: 15 May 2014
Appointed Date: 22 November 2012

Secretary
DYKE, Adrian Brettell
Resigned: 20 November 2012
Appointed Date: 16 January 2008

Secretary
MACLEAN, Rory John
Resigned: 01 May 2014
Appointed Date: 16 January 2008

Secretary
TAYLOR, Janet
Resigned: 15 April 2015
Appointed Date: 15 May 2014

Secretary
TOMPKINS, Leah Liba
Resigned: 30 September 1999
Appointed Date: 01 December 1995

Secretary
BLP SECRETARIES LIMITED
Resigned: 04 December 1996
Appointed Date: 22 December 1995

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 16 January 2008
Appointed Date: 04 December 1996

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 22 December 1995
Appointed Date: 04 October 1995

Director
ANDERSON, Gordon
Resigned: 24 March 1998
Appointed Date: 15 December 1995
71 years old

Director
BARRY, Nigel Quentin Dominic
Resigned: 24 March 1998
Appointed Date: 01 May 1996
65 years old

Director
CARRACHER, James Stewart
Resigned: 07 July 2011
Appointed Date: 20 November 2007
61 years old

Director
CHIN, Young D
Resigned: 24 March 1998
Appointed Date: 21 November 1995
68 years old

Director
DESMARAIS, James Fenelon
Resigned: 25 March 2014
Appointed Date: 20 August 2009
64 years old

Director
FAIRBAIRN, Robert William, Vice Chairman
Resigned: 19 March 2009
Appointed Date: 20 November 2007
60 years old

Director
FINK, Laurence Douglas
Resigned: 20 November 2007
Appointed Date: 24 March 1998
72 years old

Director
GREGG JR, Walter Emmor
Resigned: 30 September 1999
Appointed Date: 24 March 1998
84 years old

Director
HALL, Nicholas Charles Dalton
Resigned: 29 May 2009
Appointed Date: 20 November 2007
71 years old

Director
HART, Edward Francis
Resigned: 01 March 2013
Appointed Date: 15 September 2011
72 years old

Director
IRONMONGER, Kevin Robert
Resigned: 28 May 2015
Appointed Date: 30 January 2014
58 years old

Director
KAPITO, Robert Steven
Resigned: 20 November 2007
Appointed Date: 30 September 1999
68 years old

Director
KUSHEL, John Richard
Resigned: 24 May 2011
Appointed Date: 19 March 2009
59 years old

Director
LINHARES, Joseph Mark
Resigned: 10 October 2013
Appointed Date: 15 September 2011
59 years old

Director
NAYLOR, Mark Jeremy Melville
Resigned: 25 March 2014
Appointed Date: 11 September 2012
66 years old

Director
PRICE, Quintin Rupert Salter
Resigned: 12 March 2014
Appointed Date: 20 November 2007
64 years old

Director
PRIDEAUX, Charles Christopher
Resigned: 25 March 2014
Appointed Date: 15 September 2011
59 years old

Director
PUDLIN, Helen Pomerantz
Resigned: 30 September 1999
Appointed Date: 24 March 1998
76 years old

Director
ROHR, James Edward
Resigned: 30 September 1999
Appointed Date: 24 March 1998
76 years old

Director
SCHLOSSTEIN, Ralph Lewis
Resigned: 20 November 2007
Appointed Date: 30 September 1999
74 years old

Director
SHIRCLIFF, Katherine Marianne
Resigned: 07 March 2008
Appointed Date: 20 November 2007
64 years old

Director
SKLAR, Brenda Sue
Resigned: 25 March 2014
Appointed Date: 05 March 2013
51 years old

Director
SLENDEBROEK, Maarten Frederik
Resigned: 27 April 2012
Appointed Date: 15 September 2011
64 years old

Director
TAIT, Peter Jackson
Resigned: 24 March 1998
Appointed Date: 01 May 1996
71 years old

Director
THIEL, Scott Franklin
Resigned: 30 November 2012
Appointed Date: 03 October 2011
60 years old

Director
TOOZE, Roger Clark
Resigned: 10 October 2013
Appointed Date: 15 September 2011
61 years old

Director
WAGGONER, Douglas
Resigned: 24 March 1998
Appointed Date: 21 November 1995
72 years old

Director
WEBB, Timothy David
Resigned: 25 March 2014
Appointed Date: 24 August 2012
54 years old

Nominee Director
VINDEX LIMITED
Resigned: 07 December 1995
Appointed Date: 04 October 1995

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 07 December 1995
Appointed Date: 04 October 1995

Persons With Significant Control

Blackrock Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLACKROCK INTERNATIONAL LIMITED Events

06 Apr 2017
Full accounts made up to 31 December 2016
23 Nov 2016
Appointment of Mr Rudolph Andrew Damm as a director on 16 November 2016
19 Oct 2016
Confirmation statement made on 4 October 2016 with updates
25 Apr 2016
Full accounts made up to 31 December 2015
22 Jan 2016
Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 22 January 2016
...
... and 168 more events
09 Jan 1996
New director appointed
09 Jan 1996
New director appointed
30 Nov 1995
Registered office changed on 30/11/95 from: 151 st vincent street glasgow G2 5NJ
21 Nov 1995
Company name changed m m & s (2289) LIMITED\certificate issued on 21/11/95
04 Oct 1995
Incorporation