London
EC4N 4TQ
Director Name | Mr Constantin Michael Cotzias |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 April 2021) |
Role | Head Of Government Relations + Regulatory Affairs |
Country of Residence | England |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr Robert James Friend |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 2013) |
Role | Financial Technology Product Management |
Country of Residence | England |
Correspondence Address | City Gate House 39-45 Finsbury Square London EC2A 1PQ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Telephone | 020 73307500 |
---|---|
Telephone region | London |
Registered Address | 3 Queen Victoria Street London EC4N 4TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1.000k at £1 | Bloomberg L P 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,236,524 |
Net Worth | £1,188,830 |
Cash | £1,148,279 |
Current Liabilities | £122,041 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2021 | Application to strike the company off the register (3 pages) |
9 November 2020 | Solvency Statement dated 01/10/20 (1 page) |
9 November 2020 | Resolutions
|
9 November 2020 | Statement by Directors (1 page) |
9 November 2020 | Statement of capital on 9 November 2020
|
30 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
19 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
16 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
16 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
3 November 2017 | Registered office address changed from City Gate House 39-45 Finsbury Square London EC2A 1PQ to 3 Queen Victoria Street London EC4N 4TQ on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from City Gate House 39-45 Finsbury Square London EC2A 1PQ to 3 Queen Victoria Street London EC4N 4TQ on 3 November 2017 (1 page) |
19 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 July 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
21 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
21 July 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
21 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 July 2017 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
20 July 2017 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
2 May 2017 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
2 May 2017 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 September 2016 | RP04 CS01 second filing CS01 15/07/16 information about people with significant control (23 pages) |
9 September 2016 | RP04 CS01 second filing CS01 15/07/16 information about people with significant control (23 pages) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates
|
1 August 2016 | Confirmation statement made on 15 July 2016 with updates
|
4 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
23 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
17 January 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
17 January 2014 | Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page) |
17 January 2014 | Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page) |
17 January 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
13 December 2013 | Appointment of Mr Constantin Michael Cotzias as a director (2 pages) |
13 December 2013 | Appointment of Mr Constantin Michael Cotzias as a director (2 pages) |
24 September 2013 | Termination of appointment of Robert Friend as a director (1 page) |
24 September 2013 | Termination of appointment of Robert Friend as a director (1 page) |
25 July 2013 | Company name changed bloomberg europe LIMITED\certificate issued on 25/07/13
|
25 July 2013 | Company name changed bloomberg europe LIMITED\certificate issued on 25/07/13
|
22 July 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 22 July 2013 (1 page) |
22 July 2013 | Appointment of Mr Jean-Paul Stefano Sebastiano Zammitt as a director (2 pages) |
22 July 2013 | Appointment of Mr Robert James Friend as a director (2 pages) |
22 July 2013 | Appointment of Mr Robert James Friend as a director (2 pages) |
22 July 2013 | Appointment of Mr Jean-Paul Stefano Sebastiano Zammitt as a director (2 pages) |
22 July 2013 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 22 July 2013 (1 page) |
19 July 2013 | Termination of appointment of Travers Smith Limited as a director (1 page) |
19 July 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
19 July 2013 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
19 July 2013 | Termination of appointment of Ruth Bracken as a director (1 page) |
19 July 2013 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
19 July 2013 | Company name changed de facto 2031 LIMITED\certificate issued on 19/07/13
|
19 July 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
19 July 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
19 July 2013 | Termination of appointment of Ruth Bracken as a director (1 page) |
19 July 2013 | Company name changed de facto 2031 LIMITED\certificate issued on 19/07/13
|
19 July 2013 | Termination of appointment of Travers Smith Limited as a director (1 page) |
19 July 2013 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
15 July 2013 | Incorporation (16 pages) |
15 July 2013 | Incorporation (16 pages) |