Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED
Company Information for

BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED

12 THROGMORTON AVENUE, LONDON, EC2N 2DL,
Company Registration Number
01997392
Private Limited Company
Active

Company Overview

About Blackrock Company Secretarial Services (uk) Ltd
BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED was founded on 1986-03-07 and has its registered office in London. The organisation's status is listed as "Active". Blackrock Company Secretarial Services (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED
 
Legal Registered Office
12 THROGMORTON AVENUE
LONDON
EC2N 2DL
Other companies in EC2N
 
Previous Names
WIMCO NOMINEES LTD.22/01/2016
Filing Information
Company Number 01997392
Company ID Number 01997392
Date formed 1986-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 18:32:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE JOANN LESLIE
Director 2017-07-06
DEBBIE NOBLE
Director 2016-04-25
COLIN ROY THOMSON
Director 2009-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ELEANOR ELIZABETH HEDLEY
Director 2016-04-25 2018-01-30
HANNAH LOUISE TAYLOR
Director 2016-08-16 2017-09-15
JOHN-GREEN ODADA
Director 2016-01-20 2016-10-07
NICOLA TRACEY JONES
Director 2001-07-12 2016-01-22
AGNIESZKA CABAN
Company Secretary 2012-12-19 2015-12-16
GREGOR ALEXANDER CRAIG
Company Secretary 2012-12-19 2014-05-15
ADRIAN BRETTELL DYKE
Company Secretary 2007-02-09 2012-11-20
PALVI SHAH
Director 2001-07-12 2009-06-08
NICHOLAS CHARLES DALTON HALL
Company Secretary 2006-09-29 2009-05-29
NICHOLAS CHARLES DALTON HALL
Director 1999-01-27 2009-05-29
JAMES TREWIN STRATFORD
Director 1999-10-19 2007-09-19
MERRILL LYNCH CORPORATE SERVICES LIMITED
Company Secretary 2003-11-28 2006-09-29
DEBRA ANNE SEARLE
Company Secretary 1998-12-04 2003-12-01
STEPHEN ANTHONY ZIMMERMAN
Director 1992-07-09 2001-07-06
DAVID JOHN CAUSER
Director 1993-03-25 2001-04-03
JOHN PARSLOE
Director 1992-07-09 1999-10-14
CHARLES BOWEN FARQUHARSON
Director 1993-08-19 1999-01-27
HELEN MARGARET PERKINS
Company Secretary 1994-05-12 1998-12-04
GEOFFREY STREET
Company Secretary 1992-07-09 1994-05-12
DAVID JOHN BATTEN
Director 1992-07-09 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ROY THOMSON BLACKROCK ASSET MANAGEMENT INVESTOR SERVICES LIMITED Director 2016-07-04 CURRENT 1993-02-23 Active
COLIN ROY THOMSON BLACKROCK PENSIONS LIMITED Director 2012-06-29 CURRENT 1989-02-16 Active
COLIN ROY THOMSON BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED Director 2012-02-24 CURRENT 1986-05-16 Active
COLIN ROY THOMSON BLACKROCK ADVISORS (UK) LIMITED Director 2012-02-24 CURRENT 1964-03-18 Active
COLIN ROY THOMSON BLACKROCK GROUP LIMITED Director 2010-09-23 CURRENT 1969-03-28 Active
COLIN ROY THOMSON BLACKROCK UK HOLDCO LIMITED Director 2009-12-01 CURRENT 1981-03-12 Active
COLIN ROY THOMSON BLACKROCK ASSET MANAGEMENT UK LIMITED Director 2009-12-01 CURRENT 1986-09-24 Active
COLIN ROY THOMSON BLACKROCK PENSIONS NOMINEES LIMITED Director 2009-07-17 CURRENT 1984-10-26 Dissolved 2017-06-13
COLIN ROY THOMSON BLACKROCK EXECUTOR & TRUSTEE CO. LIMITED Director 2009-07-17 CURRENT 1953-08-01 Dissolved 2017-06-13
COLIN ROY THOMSON GROSVENOR ALTERNATE PARTNER LIMITED Director 2009-06-08 CURRENT 1988-03-16 Active
COLIN ROY THOMSON GROSVENOR VENTURES LIMITED Director 2009-06-08 CURRENT 1990-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-31APPOINTMENT TERMINATED, DIRECTOR MELISSA NADIA JANVIER
2025-01-31DIRECTOR APPOINTED MISS ADETOMILOLA OLUWAFUNMI DEJI-FOWOKAN
2024-09-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-06-19CONFIRMATION STATEMENT MADE ON 19/06/24, WITH NO UPDATES
2024-06-17Director's details changed for Mrs Yashminder Ghattaora on 2023-02-18
2024-05-23DIRECTOR APPOINTED ANNA SARAH WRIGHT
2024-05-23APPOINTMENT TERMINATED, DIRECTOR ELLIS MARK GOODSON
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-27APPOINTMENT TERMINATED, DIRECTOR HUGO NIKOLAUS SCHEIFF
2023-07-05CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-06-09APPOINTMENT TERMINATED, DIRECTOR GEM ELEITH AMANDA LAWRENCE
2023-03-08DIRECTOR APPOINTED DEBBIE JO NOBLE
2023-03-07DIRECTOR APPOINTED MR HUGO NIKOLAUS SCHEIFF
2023-03-07DIRECTOR APPOINTED MS GEM ELEITH AMANDA LAWRENCE
2023-03-07DIRECTOR APPOINTED MR ELLIS MARK GOODSON
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MANISHA POPAT
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-05-01Second filing of director appointment of Ms Melissa Nadia Janvier
2022-05-01RP04AP01Second filing of director appointment of Ms Melissa Nadia Janvier
2022-04-27DIRECTOR APPOINTED MS MELISSA NADIA JANVIER
2022-04-27AP01DIRECTOR APPOINTED MS MELISSA NADIA JANVIER
2022-01-27Director's details changed for Ms Yashminder Panesar on 2021-08-24
2022-01-27CH01Director's details changed for Ms Yashminder Panesar on 2021-08-24
2022-01-26Director's details changed for Ms Yashminder Panesar on 2021-08-24
2022-01-26CH01Director's details changed for Ms Yashminder Panesar on 2021-08-24
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JOANN LESLIE
2021-10-30AP01DIRECTOR APPOINTED MS ENDA MCMAHON
2021-10-08AP01DIRECTOR APPOINTED MRS MANISHA POPAT
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ASHTON RAMSEYER
2021-02-26AP01DIRECTOR APPOINTED MR COLIN MCDONALD
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROY THOMSON
2021-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-10-08AP01DIRECTOR APPOINTED MS YASHMINDER PANESAR
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR STACEY ARNOLD
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE NOBLE
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-04RES13Resolutions passed:
  • Company business 20/09/2018
2018-08-24PSC07CESSATION OF BLACKROCK GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-24PSC02Notification of Blackrock Finance Europe Limited as a person with significant control on 2018-08-17
2018-08-22AP01DIRECTOR APPOINTED MISS ASHTON RAMSEYER
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR ELIZABETH HEDLEY
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE TAYLOR
2017-07-07AP01DIRECTOR APPOINTED MRS STEPHANIE JOANN LESLIE
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN-GREEN ODADA
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-17AP01DIRECTOR APPOINTED MRS HANNAH LOUISE TAYLOR
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-25AP01DIRECTOR APPOINTED MS DEBBIE NOBLE
2016-04-25AP01DIRECTOR APPOINTED MS ELEANOR ELIZABETH HEDLEY
2016-02-29CH01Director's details changed for Mr John-Green Odada on 2016-02-21
2016-02-01CC04Statement of company's objects
2016-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-01RES01ADOPT ARTICLES 01/02/16
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TRACEY JONES
2016-01-22NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2016-01-22CERTNMCOMPANY NAME CHANGED WIMCO NOMINEES LTD. CERTIFICATE ISSUED ON 22/01/16
2016-01-21AP01DIRECTOR APPOINTED MR JOHN-GREEN ODADA
2015-12-17TM02APPOINTMENT TERMINATED, SECRETARY AGNIESZKA CABAN
2015-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0131/07/15 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0131/07/14 FULL LIST
2014-05-28TM02APPOINTMENT TERMINATED, SECRETARY GREGOR CRAIG
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROY THOMSON / 09/04/2014
2013-09-03AR0131/07/13 FULL LIST
2013-02-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-19AP03SECRETARY APPOINTED GREGOR ALEXANDER CRAIG
2012-12-19AP03SECRETARY APPOINTED AGNIESZKA CABAN
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN DYKE
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06AR0131/07/12 FULL LIST
2011-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN BRETTELL DYKE / 01/08/2011
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-30AR0131/07/11 FULL LIST
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 33 KING WILLIAM STREET LONDON EC4R 9AS
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04AR0131/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA TRACEY JONES / 01/08/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROY THOMSON / 01/07/2010
2009-10-28AR0131/07/09 FULL LIST
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-25288aDIRECTOR APPOINTED COLIN ROY THOMSON
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR PALVI SHAH
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS HALL
2008-09-17363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-25288bDIRECTOR RESIGNED
2007-08-24363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 29/09/06
2007-06-04225ACC. REF. DATE EXTENDED FROM 29/09/07 TO 31/12/07
2007-02-21288aNEW SECRETARY APPOINTED
2006-10-13225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 29/09/06
2006-10-12288aNEW SECRETARY APPOINTED
2006-10-12288bSECRETARY RESIGNED
2006-08-01363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05AAFULL ACCOUNTS MADE UP TO 30/12/05
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05288cDIRECTOR'S PARTICULARS CHANGED
2005-08-25363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-11288cDIRECTOR'S PARTICULARS CHANGED
2004-09-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-17363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-26363aRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-12-23353LOCATION OF REGISTER OF MEMBERS
2003-12-23288bSECRETARY RESIGNED
2003-12-18288aNEW SECRETARY APPOINTED
2003-08-07363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-04-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-19363aRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-07-16353LOCATION OF REGISTER OF MEMBERS
2001-09-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-23288aNEW DIRECTOR APPOINTED
2001-07-23288aNEW DIRECTOR APPOINTED
2001-07-19288bDIRECTOR RESIGNED
2001-07-11363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-04-10288bDIRECTOR RESIGNED
2000-08-03363aRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED
Trademarks
We have not found any records of BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.