Background WavePink WaveYellow Wave

BLACKROCK FINANCE EUROPE LIMITED (07075607)

BLACKROCK FINANCE EUROPE LIMITED (07075607) is an active UK company. incorporated on 13 November 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BLACKROCK FINANCE EUROPE LIMITED has been registered for 16 years. Current directors include BRYDEN, Benjamin James Glendinning, MCARTHUR, Robert, MCDONALD, Colin Alastair.

Company Number
07075607
Status
active
Type
ltd
Incorporated
13 November 2009
Age
16 years
Address
12 Throgmorton Avenue, London, EC2N 2DL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRYDEN, Benjamin James Glendinning, MCARTHUR, Robert, MCDONALD, Colin Alastair
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKROCK FINANCE EUROPE LIMITED

BLACKROCK FINANCE EUROPE LIMITED is an active company incorporated on 13 November 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BLACKROCK FINANCE EUROPE LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07075607

LTD Company

Age

16 Years

Incorporated 13 November 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

12 Throgmorton Avenue London, EC2N 2DL,

Previous Addresses

33 King William Street London EC4R 9AS
From: 13 November 2009To: 1 August 2011
Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Capital Update
Sept 10
Funding Round
Jan 13
Capital Update
Jun 13
Funding Round
Aug 13
Funding Round
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Funding Round
Jun 14
Director Joined
Dec 14
Director Left
Dec 14
Capital Update
Jun 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Funding Round
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Capital Update
Jun 21
Director Left
Aug 21
Director Left
Apr 22
Director Joined
Aug 22
Capital Update
Nov 22
Capital Update
Dec 25
12
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED

Active
Throgmorton Avenue, LondonEC2N 2DL
Corporate secretary
Appointed 15 Aug 2016

BRYDEN, Benjamin James Glendinning

Active
Throgmorton Avenue, LondonEC2N 2DL
Born June 1983
Director
Appointed 31 Mar 2022

MCARTHUR, Robert

Active
Throgmorton Avenue, LondonEC2N 2DL
Born May 1972
Director
Appointed 13 Jan 2021

MCDONALD, Colin Alastair

Active
Throgmorton Avenue, LondonEC2N 2DL
Born January 1981
Director
Appointed 15 Aug 2016

CABAN, Agnieszka

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 19 Dec 2012
Resigned 16 Dec 2015

CRAIG, Gregor Alexander

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 19 Dec 2012
Resigned 15 May 2014

DYKE, Adrian Brettell

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 13 Nov 2009
Resigned 20 Nov 2012

TAYLOR, Janet

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Secretary
Appointed 01 Dec 2013
Resigned 15 Apr 2015

AL-ALAWI, Oliver Riyad

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born September 1981
Director
Appointed 14 Feb 2019
Resigned 21 Jul 2021

DESMARAIS, James Fenelon

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born March 1961
Director
Appointed 13 Nov 2009
Resigned 08 Dec 2014

FLEMING, Nigel David

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born June 1961
Director
Appointed 08 Dec 2014
Resigned 31 Jan 2019

SIEVEWRIGHT, Alan Campbell

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born August 1977
Director
Appointed 01 Dec 2013
Resigned 12 Aug 2016

THOMSON, Colin Roy

Resigned
King William Street, LondonEC4R 9AS
Born March 1961
Director
Appointed 13 Nov 2009
Resigned 15 Jan 2021

TOOZE, Roger Clark

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born March 1964
Director
Appointed 13 Nov 2009
Resigned 01 Dec 2013

VANEK, Kathryn White

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born January 1979
Director
Appointed 13 Jan 2021
Resigned 31 Mar 2022

Persons with significant control

1

Throgmorton Avenue, LondonEC2N 2DL

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

100

Resolution
8 December 2025
RESOLUTIONSResolutions
Legacy
4 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2025
SH19Statement of Capital
Legacy
4 December 2025
CAP-SSCAP-SS
Resolution
4 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 December 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 November 2022
SH19Statement of Capital
Legacy
25 November 2022
SH20SH20
Legacy
25 November 2022
CAP-SSCAP-SS
Resolution
25 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Legacy
10 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 June 2021
SH19Statement of Capital
Legacy
10 June 2021
CAP-SSCAP-SS
Resolution
10 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 August 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Legacy
17 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 June 2015
SH19Statement of Capital
Legacy
17 June 2015
CAP-SSCAP-SS
Resolution
17 June 2015
RESOLUTIONSResolutions
Resolution
24 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
24 April 2015
CC04CC04
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Termination Secretary Company With Name
19 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Capital Allotment Shares
6 August 2013
SH01Allotment of Shares
Legacy
20 June 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2013
SH19Statement of Capital
Legacy
20 June 2013
CAP-SSCAP-SS
Resolution
20 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Capital Allotment Shares
24 January 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
24 January 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 January 2013
RP04RP04
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
23 September 2010
SH19Statement of Capital
Legacy
23 September 2010
CAP-SSCAP-SS
Resolution
23 September 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2009
NEWINCIncorporation