Background WavePink WaveYellow Wave

BLACKBAUD GLOBAL LTD (06995397)

BLACKBAUD GLOBAL LTD (06995397) is an active UK company. incorporated on 19 August 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. BLACKBAUD GLOBAL LTD has been registered for 16 years. Current directors include ANGERMAN, Jeffrey Charles, BOOR, Anthony William.

Company Number
06995397
Status
active
Type
ltd
Incorporated
19 August 2009
Age
16 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
ANGERMAN, Jeffrey Charles, BOOR, Anthony William
SIC Codes
58290, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBAUD GLOBAL LTD

BLACKBAUD GLOBAL LTD is an active company incorporated on 19 August 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. BLACKBAUD GLOBAL LTD was registered 16 years ago.(SIC: 58290, 62020)

Status

active

Active since 16 years ago

Company No

06995397

LTD Company

Age

16 Years

Incorporated 19 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 23 June 2021To: 14 August 2025
5 New Street Square London EC4A 3TW
From: 19 August 2009To: 23 June 2021
Timeline

13 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Nov 09
Funding Round
Jan 10
Director Left
Aug 10
Director Joined
Aug 11
Director Left
Dec 11
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Aug 23
Director Joined
May 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 21 Jul 2025

ANGERMAN, Jeffrey Charles

Active
Fairchild Street, Charleston
Born July 1975
Director
Appointed 02 Nov 2023

BOOR, Anthony William

Active
Fairchild Street, CharlestonSC 29492
Born September 1962
Director
Appointed 31 Aug 2013

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 09 Apr 2021
Resigned 21 Jul 2025

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 19 Aug 2009
Resigned 09 Apr 2021

BURKE, Paul Simon

Resigned
New Street Square, LondonEC4A 3TW
Born January 1969
Director
Appointed 19 Aug 2009
Resigned 20 Aug 2009

CHARDON, Marc D'Estournelles

Resigned
Elliot Street, Charleston
Born November 1955
Director
Appointed 20 Aug 2009
Resigned 31 Aug 2013

CUMBAA, Charles Thomas

Resigned
39 Krier Lane, 29464 Sc
Born February 1953
Director
Appointed 20 Aug 2009
Resigned 15 Dec 2015

HOLMAN, Bradley John

Resigned
Bourmac Avenue, Northbridge
Born January 1962
Director
Appointed 01 Jul 2011
Resigned 15 Dec 2015

OLSON, Jon Walter

Resigned
Fairchild Street, CharlestonSC 29492
Born May 1963
Director
Appointed 15 Dec 2015
Resigned 24 Jul 2023

WILLIAMS, Timothy Valoris

Resigned
2133 Rookery Lane, Charleston
Born April 1949
Director
Appointed 20 Aug 2009
Resigned 11 Nov 2011

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 19 Aug 2009
Resigned 20 Aug 2009

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 19 Aug 2009
Resigned 20 Aug 2009

Persons with significant control

1

Fairchild Street, CharlestonSC 29492

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 June 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Resolution
27 October 2009
RESOLUTIONSResolutions
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
5 September 2009
225Change of Accounting Reference Date
Incorporation Company
19 August 2009
NEWINCIncorporation