1 Little New Street
London
EC4A 3TR
Director Name | Daniel Louis Doctoroff |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 December 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 October 2015) |
Role | President Of Bloomberg Inc |
Country of Residence | United States |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Peter T. Grauer |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 December 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 October 2015) |
Role | Chairman Of The Board & Treasurer Of Bloomberg Inc |
Country of Residence | United States |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Bozkurt Aydinoglu |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Consultant Investor |
Correspondence Address | Top Floor 16 Tanza Road London NW3 2UB |
Director Name | Michael David Jonathan Liebreich |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pembridge Mews London W11 3EQ |
Secretary Name | Bozkurt Aydinoglu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Top Floor 16 Tanza Road London NW3 2UB |
Director Name | Cbe Sherry Leigh Coutu |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlefield Off Hinton Way, Great Shelford Cambridge Cambridgeshire CB22 5AN |
Director Name | Shannon Tower Self |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 December 2009) |
Role | Attorney |
Correspondence Address | 420 Nw 14 Oklahoma City Oklahoma 73103 United States |
Director Name | Mr Christopher David Greenwood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 December 2009) |
Role | Operations Director |
Country of Residence | South Africa |
Correspondence Address | 61 De Wet Road Bantry Bay Cape Town 8005 South Africa |
Secretary Name | Mr Christopher David Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 De Wet Road Bantry Bay Cape Town 8005 South Africa |
Director Name | Jonathan David Moore |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lebanon Park Twickenham Middlesex TW1 3DG |
Website | about.bnef.com |
---|---|
Telephone | 020 73307500 |
Telephone region | London |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
385k at £0.0001 | Bloomberg Lp 50.26% Ordinary A |
---|---|
224.9k at £0.0001 | Bloomberg Lp 29.37% Ordinary C |
156.2k at £0.0001 | Bloomberg Lp 20.40% Ordinary B |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2015 | Final Gazette dissolved following liquidation (1 page) |
17 October 2015 | Final Gazette dissolved following liquidation (1 page) |
17 July 2015 | Resolution insolvency:res re liquidators account (1 page) |
17 July 2015 | Resolution insolvency:res re liquidators account (1 page) |
17 July 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
17 July 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
25 July 2014 | Registered office address changed from Blp Legal Bloomberg London Citygate House 39-45 Finsbury Square London EC2A 1PQ United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 25 July 2014 (2 pages) |
25 July 2014 | Registered office address changed from Blp Legal Bloomberg London Citygate House 39-45 Finsbury Square London EC2A 1PQ United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 25 July 2014 (2 pages) |
24 July 2014 | Declaration of solvency (3 pages) |
24 July 2014 | Appointment of a voluntary liquidator (2 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Declaration of solvency (3 pages) |
24 July 2014 | Appointment of a voluntary liquidator (2 pages) |
17 June 2014 | Satisfaction of charge 1 in full (4 pages) |
17 June 2014 | Satisfaction of charge 2 in full (4 pages) |
17 June 2014 | Satisfaction of charge 1 in full (4 pages) |
17 June 2014 | Satisfaction of charge 2 in full (4 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 August 2013 | Register(s) moved to registered inspection location (1 page) |
6 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Register(s) moved to registered inspection location (1 page) |
6 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
28 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
10 August 2012 | Director's details changed for Richard Kaltman Descherer on 1 January 2012 (2 pages) |
10 August 2012 | Registered office address changed from Blp Legal Bloomberg London 39-45 Finsbury Square Citygate House London EC2A 1PQ on 10 August 2012 (1 page) |
10 August 2012 | Director's details changed for Daniel Louis Doctoroff on 15 July 2012 (2 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Director's details changed for Richard Kaltman Descherer on 1 January 2012 (2 pages) |
10 August 2012 | Director's details changed for Daniel Louis Doctoroff on 15 July 2012 (2 pages) |
10 August 2012 | Register(s) moved to registered office address (1 page) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Director's details changed for Peter Thacher Grauer on 15 July 2012 (2 pages) |
10 August 2012 | Director's details changed for Peter Thacher Grauer on 15 July 2012 (2 pages) |
10 August 2012 | Director's details changed for Richard Kaltman Descherer on 1 January 2012 (2 pages) |
10 August 2012 | Register(s) moved to registered office address (1 page) |
10 August 2012 | Registered office address changed from Blp Legal Bloomberg London 39-45 Finsbury Square Citygate House London EC2A 1PQ on 10 August 2012 (1 page) |
20 July 2012 | Registered office address changed from Floor 2 New Penderel House 283-288 High Holborn London WC1V 7HP on 20 July 2012 (2 pages) |
20 July 2012 | Registered office address changed from Floor 2 New Penderel House 283-288 High Holborn London WC1V 7HP on 20 July 2012 (2 pages) |
16 December 2011 | Full accounts made up to 31 December 2010 (26 pages) |
16 December 2011 | Full accounts made up to 31 December 2010 (26 pages) |
18 October 2011 | Annual return made up to 14 July 2011. List of shareholders has changed (24 pages) |
18 October 2011 | Annual return made up to 14 July 2011. List of shareholders has changed (24 pages) |
14 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
14 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
19 August 2010 | Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages) |
19 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (21 pages) |
19 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (21 pages) |
19 August 2010 | Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages) |
19 August 2010 | Register(s) moved to registered inspection location (2 pages) |
19 August 2010 | Register(s) moved to registered inspection location (2 pages) |
10 February 2010 | Termination of appointment of Shannon Self as a director (1 page) |
10 February 2010 | Termination of appointment of Christopher Greenwood as a secretary (1 page) |
10 February 2010 | Termination of appointment of Sherry Coutu as a director (1 page) |
10 February 2010 | Termination of appointment of Michael Liebreich as a director (1 page) |
10 February 2010 | Termination of appointment of Shannon Self as a director (1 page) |
10 February 2010 | Termination of appointment of Christopher Greenwood as a director (1 page) |
10 February 2010 | Termination of appointment of Jonathan Moore as a director (1 page) |
10 February 2010 | Termination of appointment of Sherry Coutu as a director (1 page) |
10 February 2010 | Termination of appointment of Christopher Greenwood as a director (1 page) |
10 February 2010 | Termination of appointment of Jonathan Moore as a director (1 page) |
10 February 2010 | Termination of appointment of Michael Liebreich as a director (1 page) |
10 February 2010 | Termination of appointment of Christopher Greenwood as a secretary (1 page) |
4 February 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 9 December 2009
|
14 January 2010 | Appointment of Peter Thacher Grauer as a director (3 pages) |
14 January 2010 | Appointment of Daniel Louis Doctoroff as a director (3 pages) |
14 January 2010 | Appointment of Peter Thacher Grauer as a director (3 pages) |
14 January 2010 | Appointment of Richard Kaltman Descherer as a director (3 pages) |
14 January 2010 | Appointment of Daniel Louis Doctoroff as a director (3 pages) |
14 January 2010 | Appointment of Richard Kaltman Descherer as a director (3 pages) |
9 January 2010 | Section 519 (1 page) |
9 January 2010 | Section 519 (1 page) |
17 December 2009 | Auditor's resignation (1 page) |
17 December 2009 | Auditor's resignation (1 page) |
12 December 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
12 December 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
12 December 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
1 December 2009 | Secretary's details changed for Christopher David Greenwood on 18 November 2009 (3 pages) |
1 December 2009 | Director's details changed for Christopher David Greenwood on 18 November 2009 (3 pages) |
1 December 2009 | Secretary's details changed for Christopher David Greenwood on 18 November 2009 (3 pages) |
1 December 2009 | Director's details changed for Christopher David Greenwood on 18 November 2009 (3 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
8 October 2009 | Register(s) moved to registered inspection location (2 pages) |
8 October 2009 | Register inspection address has been changed (2 pages) |
8 October 2009 | Register(s) moved to registered inspection location (2 pages) |
8 October 2009 | Register inspection address has been changed (2 pages) |
29 September 2009 | Capitals not rolled up (2 pages) |
29 September 2009 | Capitals not rolled up (2 pages) |
27 August 2009 | Ad 18/08/09\gbp si [email protected]=0.0829\gbp ic 60.9201/61.003\ (2 pages) |
27 August 2009 | Ad 18/08/09\gbp si [email protected]=0.0829\gbp ic 60.9201/61.003\ (2 pages) |
3 August 2009 | Ad 20/07/09\gbp si [email protected]=0.0019\gbp ic 60.9024/60.9043\ (2 pages) |
3 August 2009 | Ad 20/07/09\gbp si [email protected]=0.0019\gbp ic 60.9024/60.9043\ (2 pages) |
3 August 2009 | Ad 20/07/09\gbp si [email protected]=0.0158\gbp ic 60.9043/60.9201\ (2 pages) |
3 August 2009 | Ad 20/07/09\gbp si [email protected]=0.0158\gbp ic 60.9043/60.9201\ (2 pages) |
22 July 2009 | Return made up to 14/07/09; full list of members (24 pages) |
22 July 2009 | Return made up to 14/07/09; full list of members (24 pages) |
15 May 2009 | Ad 07/04/09\gbp si [email protected]=0.0126\gbp ic 58.137/58.1496\ (2 pages) |
15 May 2009 | Ad 07/04/09\gbp si [email protected]=0.0126\gbp ic 58.137/58.1496\ (2 pages) |
11 May 2009 | Memorandum and Articles of Association (35 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Memorandum and Articles of Association (35 pages) |
11 May 2009 | Resolutions
|
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
6 March 2009 | Ad 18/02/09\gbp si [email protected]=0.3423\gbp ic 57.7947/58.137\ (2 pages) |
6 March 2009 | Ad 18/02/09\gbp si [email protected]=2.5278\gbp ic 54.258/56.7858\ (7 pages) |
6 March 2009 | Ad 18/02/09\gbp si [email protected]=2.5278\gbp ic 54.258/56.7858\ (7 pages) |
6 March 2009 | Ad 18/02/09\gbp si [email protected]=1.0089\gbp ic 56.7858/57.7947\ (3 pages) |
6 March 2009 | Ad 18/02/09\gbp si [email protected]=0.3423\gbp ic 57.7947/58.137\ (2 pages) |
6 March 2009 | Ad 18/02/09\gbp si [email protected]=1.0089\gbp ic 56.7858/57.7947\ (3 pages) |
27 January 2009 | Appointment terminated director bozkurt aydinoglu (1 page) |
27 January 2009 | Appointment terminated director bozkurt aydinoglu (1 page) |
27 January 2009 | Director appointed jonathan david moore (2 pages) |
27 January 2009 | Director appointed jonathan david moore (2 pages) |
11 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
11 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
20 August 2008 | Return made up to 14/07/08; full list of members (23 pages) |
20 August 2008 | Return made up to 14/07/08; full list of members (23 pages) |
15 August 2008 | Ad 17/04/08\gbp si [email protected]=0.0156\gbp ic 52.2464/52.262\ (2 pages) |
15 August 2008 | Ad 12/06/08\gbp si [email protected]=0.2464\gbp ic 52/52.2464\ (2 pages) |
15 August 2008 | Ad 12/06/08\gbp si [email protected]=0.2464\gbp ic 52/52.2464\ (2 pages) |
15 August 2008 | Ad 17/04/08\gbp si [email protected]=0.0006\gbp ic 52.262/52.2626\ (2 pages) |
15 August 2008 | Ad 17/04/08\gbp si [email protected]=0.0006\gbp ic 52.262/52.2626\ (2 pages) |
15 August 2008 | Ad 17/04/08\gbp si [email protected]=0.0156\gbp ic 52.2464/52.262\ (2 pages) |
6 August 2008 | Memorandum and Articles of Association (26 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Memorandum and Articles of Association (26 pages) |
6 August 2008 | Resolutions
|
27 November 2007 | Ad 31/07/07--------- £ si [email protected]=8 £ ic 41/49 (10 pages) |
27 November 2007 | Ad 31/07/07--------- £ si [email protected]=8 £ ic 41/49 (10 pages) |
27 November 2007 | Ad 31/07/07--------- £ si [email protected]=3 £ ic 49/52 (4 pages) |
27 November 2007 | Ad 31/07/07--------- £ si [email protected] £ ic 52/52 (2 pages) |
27 November 2007 | Ad 31/07/07--------- £ si [email protected] £ ic 52/52 (2 pages) |
27 November 2007 | Ad 31/07/07--------- £ si [email protected]=3 £ ic 49/52 (4 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 71 gloucester place, london, W1U 8JW (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 71 gloucester place, london, W1U 8JW (1 page) |
27 September 2007 | Return made up to 14/07/07; full list of members (17 pages) |
27 September 2007 | Return made up to 14/07/07; full list of members (17 pages) |
19 July 2007 | Ad 16/02/07--------- £ si [email protected] £ ic 39/39 (2 pages) |
19 July 2007 | Location of register of members (1 page) |
19 July 2007 | Ad 16/02/07--------- £ si [email protected] £ ic 39/39 (2 pages) |
19 July 2007 | Ad 18/12/06--------- £ si [email protected] £ ic 39/39 (2 pages) |
19 July 2007 | Ad 01/06/06--------- £ si [email protected] (2 pages) |
19 July 2007 | Ad 05/09/06--------- £ si [email protected] £ ic 39/39 (2 pages) |
19 July 2007 | Location of register of members (1 page) |
19 July 2007 | Ad 05/09/06--------- £ si [email protected] £ ic 39/39 (2 pages) |
19 July 2007 | Ad 01/06/06--------- £ si [email protected] (2 pages) |
19 July 2007 | Ad 18/12/06--------- £ si [email protected] £ ic 39/39 (2 pages) |
9 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
9 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
5 April 2007 | Memorandum and Articles of Association (25 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Memorandum and Articles of Association (25 pages) |
5 April 2007 | Resolutions
|
21 November 2006 | Registered office changed on 21/11/06 from: 11 pembridge mews, london, W11 3EQ (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 11 pembridge mews, london, W11 3EQ (1 page) |
21 November 2006 | New secretary appointed (1 page) |
21 November 2006 | New secretary appointed (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | Secretary resigned (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 August 2006 | Return made up to 14/07/06; full list of members
|
17 August 2006 | Return made up to 14/07/06; full list of members
|
13 March 2006 | Nc inc already adjusted 18/01/06 (2 pages) |
13 March 2006 | Nc inc already adjusted 18/01/06 (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (3 pages) |
3 March 2006 | Ad 18/01/06--------- £ si [email protected]=13 £ ic 31/44 (2 pages) |
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
3 March 2006 | Ad 18/01/06--------- £ si [email protected]=13 £ ic 31/44 (2 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Ad 30/09/05--------- £ si [email protected]=8 £ ic 23/31 (2 pages) |
26 January 2006 | Ad 30/06/05--------- £ si [email protected] (2 pages) |
26 January 2006 | Nc inc already adjusted 31/07/04 (1 page) |
26 January 2006 | Resolutions
|
26 January 2006 | Ad 01/10/04--------- £ si [email protected] (2 pages) |
26 January 2006 | Ad 01/02/05--------- £ si [email protected] (2 pages) |
26 January 2006 | Ad 30/06/05--------- £ si [email protected] (2 pages) |
26 January 2006 | Nc inc already adjusted 31/07/04 (1 page) |
26 January 2006 | Ad 01/10/04--------- £ si [email protected] (2 pages) |
26 January 2006 | Ad 01/02/05--------- £ si [email protected] (2 pages) |
26 January 2006 | Ad 30/09/05--------- £ si [email protected]=8 £ ic 23/31 (2 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 November 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
10 November 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
3 November 2005 | Return made up to 14/07/05; full list of members (8 pages) |
3 November 2005 | Return made up to 14/07/05; full list of members (8 pages) |
14 July 2004 | Incorporation (16 pages) |
14 July 2004 | Incorporation (16 pages) |