Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM BLAIR INTERNATIONAL, LTD
Company Information for

WILLIAM BLAIR INTERNATIONAL, LTD

22 BISHOPSGATE, 47TH FLOOR, LONDON, EC2N 4BQ,
Company Registration Number
03619027
Private Limited Company
Active

Company Overview

About William Blair International, Ltd
WILLIAM BLAIR INTERNATIONAL, LTD was founded on 1998-08-20 and has its registered office in London. The organisation's status is listed as "Active". William Blair International, Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WILLIAM BLAIR INTERNATIONAL, LTD
 
Legal Registered Office
22 BISHOPSGATE
47TH FLOOR
LONDON
EC2N 4BQ
Other companies in EC2A
 
Filing Information
Company Number 03619027
Company ID Number 03619027
Date formed 1998-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB731317071  
Last Datalog update: 2023-09-05 08:57:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM BLAIR INTERNATIONAL, LTD
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.
Companies with same name WILLIAM BLAIR INTERNATIONAL, LTD
The following companies were found which have the same name as WILLIAM BLAIR INTERNATIONAL, LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIAM BLAIR INTERNATIONAL SYSTEMATIC RESEARCH FUND LLC Delaware Unknown
WILLIAM BLAIR INTERNATIONAL (SINGAPORE) PTE. LTD. ROBINSON ROAD Singapore 048547 Active Company formed on the 2019-12-23
WILLIAM BLAIR INTERNATIONAL, LTD Singapore Active Company formed on the 2019-12-23

Company Officers of WILLIAM BLAIR INTERNATIONAL, LTD

Current Directors
Officer Role Date Appointed
ARTHUR JOSEPH SIMON
Company Secretary 2012-11-13
STEPHANIE BRAMING
Director 2018-05-19
JOHN ROGER ETTELSON
Director 2002-06-01
BRENT WALKER GLEDHILL
Director 2016-08-04
MATTHEW GOOCH
Director 2009-03-23
RALPH ANTHONY MASTRANGELO
Director 2005-08-31
JOHN MOORE
Director 2009-03-23
THOMAS ROSS
Director 2017-03-03
ARTHUR JOSEPH SIMON
Director 2002-07-25
JON ZINDEL
Director 2012-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE RENAE SEITZ
Director 2012-10-01 2017-08-23
RICHARD WILLIAM SMIRL
Director 2012-10-01 2017-03-03
TIMOTHY LEE BURKE
Company Secretary 1998-08-20 2012-11-13
TIMOTHY LEE BURKE
Director 1998-08-20 2012-11-13
EDGAR DAVID COOLIDGE III
Director 1998-08-20 2012-10-01
BRENT WALKER GLEDHILL
Director 2005-08-31 2009-03-23
ALBERT JOSEPH LACHER
Director 1998-08-20 2009-03-23
MARK ALLEN TIMMERMAN
Director 2000-08-01 2005-08-31
DANIEL JOSEPH WILSON
Director 2000-08-01 2005-08-31
RICHARD PAUL KIPHART
Director 1998-08-20 2002-07-25
JOHN PAUL KAYSER
Director 1998-08-20 2002-06-01
EDWARD CHARLES CAPPABIANCA
Director 2000-08-01 2001-06-29
JOHN MARSHALL DRAPER
Director 1998-08-20 2000-07-31
JOHN FORDHAM
Director 1999-03-24 2000-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ROSS AIRLIE HOUSE (FREEHOLD) LIMITED Director 2008-02-01 CURRENT 2004-10-26 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
2023-08-31Termination of appointment of Sonia Louise Crewe on 2023-08-29
2023-08-31Appointment of Ms Cissie Citardi as company secretary on 2023-08-29
2023-08-31CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-08-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-04APPOINTMENT TERMINATED, DIRECTOR JON ZINDEL
2023-07-04DIRECTOR APPOINTED MR MICHAEL TRIMBERGER
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM 17th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW
2023-03-16Termination of appointment of Marili Anderson on 2023-03-07
2023-03-16Appointment of Mrs Sonia Louise Crewe as company secretary on 2023-03-07
2022-09-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-23CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOSEPH SIMON
2022-01-28APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BRAMING
2022-01-28APPOINTMENT TERMINATED, DIRECTOR JOHN ROGER ETTELSON
2022-01-28APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2022-01-28DIRECTOR APPOINTED CISSIE CITARDI
2022-01-28Appointment of Marili Anderson as company secretary on 2022-01-15
2022-01-28Termination of appointment of Arthur Joseph Simon on 2022-01-15
2022-01-28TM02Termination of appointment of Arthur Joseph Simon on 2022-01-15
2022-01-28AP03Appointment of Marili Anderson as company secretary on 2022-01-15
2022-01-28AP01DIRECTOR APPOINTED CISSIE CITARDI
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOSEPH SIMON
2021-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2020-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-12CH01Director's details changed for John Moore on 2019-03-12
2019-03-08AP01DIRECTOR APPOINTED DR ANURAG SHARMA
2019-01-24AP01DIRECTOR APPOINTED MR JAMES ALEXANDER BENNETT
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOOCH
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ANTHONY MASTRANGELO
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-01AP01DIRECTOR APPOINTED MS STEPHANIE BRAMING
2018-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOSEPH SIMON / 08/03/2018
2018-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT WALKER GLEDHILL / 08/03/2018
2018-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER ETTELSON / 08/03/2018
2018-03-08CH03SECRETARY'S DETAILS CHNAGED FOR ARTHUR JOSEPH SIMON on 2018-03-08
2017-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE RENAE SEITZ
2017-07-27AUDAUDITOR'S RESIGNATION
2017-03-10AP01DIRECTOR APPOINTED MR THOMAS ROSS
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM SMIRL
2016-08-23AP01DIRECTOR APPOINTED MR BRENT WALKER GLEDHILL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 3100000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 3100000
2015-08-20AR0120/08/15 ANNUAL RETURN FULL LIST
2015-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 3100000
2014-09-02AR0120/08/14 FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-22AR0120/08/13 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-28AP01DIRECTOR APPOINTED JON ZINDEL
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURKE
2012-11-13AP03SECRETARY APPOINTED ARTHUR JOSEPH SIMON
2012-11-13TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY BURKE
2012-10-12AP01DIRECTOR APPOINTED RICHARD WILLIAM SMIRL
2012-10-11AP01DIRECTOR APPOINTED MICHELLE RENAE SEITZ
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR EDGAR COOLIDGE III
2012-08-20AR0120/08/12 FULL LIST
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM C/O WILLIAM BLAIR INTERNATIONAL, LIMITED THE BAROMETER CENTRE 20 PRIMROSE STREET 17TH FLOOR LONDON EC2A 2EW UNITED KINGDOM
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM C/O THERESA STAFFORD WILLIAM BLAIR INTERNATIONAL LTD 3 ST HELENS PLACE LONDON EC3A 6AB UNITED KINGDOM
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01AR0120/08/11 FULL LIST
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 3 ST HELENS PLACE LONDON EC3A 6AU
2010-09-15AR0120/08/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDGAR DAVID COOLIDGE III / 20/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEE BURKE / 20/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOORE / 20/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOSEPH SIMON / 20/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER ETTELSON / 20/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH ANTHONY MASTRANGELO / 20/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GOOCH / 20/08/2010
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-15363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-05-28288aDIRECTOR APPOINTED MATTHEW GOOCH
2009-05-28288aDIRECTOR APPOINTED JOHN MOORE
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR BRENT GLEDHILL
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR ALBERT LACHER
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-08363aRETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-24363sRETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-25363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-05-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-30288bDIRECTOR RESIGNED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-30288bDIRECTOR RESIGNED
2005-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-08363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-10363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-02363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-17288cDIRECTOR'S PARTICULARS CHANGED
2002-10-17288cDIRECTOR'S PARTICULARS CHANGED
2002-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-26363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-09-19288bDIRECTOR RESIGNED
2002-09-19288aNEW DIRECTOR APPOINTED
2002-09-19288bDIRECTOR RESIGNED
2002-09-19288aNEW DIRECTOR APPOINTED
2002-08-05288bDIRECTOR RESIGNED
2002-08-05288bDIRECTOR RESIGNED
2002-08-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WILLIAM BLAIR INTERNATIONAL, LTD 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 WILLIAM BLAIR INTERNATIONAL, LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-10-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of WILLIAM BLAIR INTERNATIONAL, LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM BLAIR INTERNATIONAL, LTD
Trademarks
We have not found any records of WILLIAM BLAIR INTERNATIONAL, LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM BLAIR INTERNATIONAL, LTD. 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 (64999 - Financial intermediation not elsewhere classified) as WILLIAM BLAIR INTERNATIONAL, LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM BLAIR INTERNATIONAL, LTD 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 WILLIAM BLAIR INTERNATIONAL, LTD 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 WILLIAM BLAIR INTERNATIONAL, LTD 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.