Background WavePink WaveYellow Wave

BLACKROCK UK (SIGMA) LIMITED (10269600)

BLACKROCK UK (SIGMA) LIMITED (10269600) is an active UK company. incorporated on 8 July 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BLACKROCK UK (SIGMA) LIMITED has been registered for 9 years. Current directors include BEATTIE, David Charles Meston, MATSUMOTO, Philippe, ZHANG, Chong.

Company Number
10269600
Status
active
Type
ltd
Incorporated
8 July 2016
Age
9 years
Address
12 Throgmorton Avenue, London, EC2N 2DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BEATTIE, David Charles Meston, MATSUMOTO, Philippe, ZHANG, Chong
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKROCK UK (SIGMA) LIMITED

BLACKROCK UK (SIGMA) LIMITED is an active company incorporated on 8 July 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BLACKROCK UK (SIGMA) LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10269600

LTD Company

Age

9 Years

Incorporated 8 July 2016

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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

12 Throgmorton Avenue London, EC2N 2DL,

Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Share Issue
Oct 16
Share Issue
Oct 16
Funding Round
Oct 16
Funding Round
Jan 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 21
Director Left
Sept 24
Director Joined
Sept 24
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED

Active
Throgmorton Avenue, LondonEC2N 2DL
Corporate secretary
Appointed 08 Jul 2016

BEATTIE, David Charles Meston

Active
Throgmorton Avenue, LondonEC2N 2DL
Born December 1974
Director
Appointed 23 Dec 2020

MATSUMOTO, Philippe

Active
Throgmorton Avenue, LondonEC2N 2DL
Born February 1971
Director
Appointed 16 Sept 2016

ZHANG, Chong

Active
Throgmorton Avenue, LondonEC2N 2DL
Born July 1979
Director
Appointed 12 Sept 2024

LANC, Anne Elizabeth

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born May 1963
Director
Appointed 16 Sept 2016
Resigned 21 Dec 2018

MCDONALD, Colin Alastair

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born January 1981
Director
Appointed 08 Jul 2016
Resigned 16 Sept 2016

PETERS, Alastair James Henry

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born December 1982
Director
Appointed 04 Jan 2019
Resigned 06 Sept 2024

THOMSON, Colin Roy

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born March 1961
Director
Appointed 08 Jul 2016
Resigned 04 Jan 2019

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 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2023
AAAnnual Accounts
Legacy
10 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Resolution
2 October 2016
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
2 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
2 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
2 October 2016
SH14Notice of Redenomination
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2016
NEWINCIncorporation