Company NameBloomberg Global Limited
Company StatusDissolved
Company Number08610406
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NamesDe Facto 2031 Limited and Bloomberg Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jean-Paul Stefano Sebastiano Zammitt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(4 days after company formation)
Appointment Duration7 years, 8 months (closed 06 April 2021)
RoleFinancial Technology Product Management
Country of ResidenceEngland
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameMr Constantin Michael Cotzias
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2013(4 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (closed 06 April 2021)
RoleHead Of Government Relations + Regulatory Affairs
Country of ResidenceEngland
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Robert James Friend
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(4 days after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2013)
RoleFinancial Technology Product Management
Country of ResidenceEngland
Correspondence AddressCity Gate House 39-45 Finsbury Square
London
EC2A 1PQ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed15 July 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Telephone020 73307500
Telephone regionLondon

Location

Registered Address3 Queen Victoria Street
London
EC4N 4TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1.000k at £1Bloomberg L P
100.00%
Ordinary

Financials

Year2014
Turnover£2,236,524
Net Worth£1,188,830
Cash£1,148,279
Current Liabilities£122,041

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
6 January 2021Application to strike the company off the register (3 pages)
9 November 2020Solvency Statement dated 01/10/20 (1 page)
9 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 November 2020Statement by Directors (1 page)
9 November 2020Statement of capital on 9 November 2020
  • GBP 1
(3 pages)
30 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
16 July 2019Full accounts made up to 31 December 2018 (19 pages)
17 July 2018Full accounts made up to 31 December 2017 (19 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
3 November 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 December 2016 (18 pages)
19 September 2017Full accounts made up to 31 December 2016 (18 pages)
21 July 2017Register 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 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 July 2017Register 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 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 July 2017Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
20 July 2017Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
2 May 2017Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
2 May 2017Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
9 September 2016RP04 CS01 second filing CS01 15/07/16 information about people with significant control (23 pages)
9 September 2016RP04 CS01 second filing CS01 15/07/16 information about people with significant control (23 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 Information about people with significant control was registered on 09/09/2016.
(6 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 Information about people with significant control was registered on 09/09/2016.
(6 pages)
4 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000,000
(4 pages)
4 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000,000
(4 pages)
23 April 2015Full accounts made up to 31 December 2014 (15 pages)
23 April 2015Full accounts made up to 31 December 2014 (15 pages)
8 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000,000
(4 pages)
8 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000,000
(4 pages)
17 January 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 1,000,000
(3 pages)
17 January 2014Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page)
17 January 2014Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page)
17 January 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 1,000,000
(3 pages)
13 December 2013Appointment of Mr Constantin Michael Cotzias as a director (2 pages)
13 December 2013Appointment of Mr Constantin Michael Cotzias as a director (2 pages)
24 September 2013Termination of appointment of Robert Friend as a director (1 page)
24 September 2013Termination of appointment of Robert Friend as a director (1 page)
25 July 2013Company name changed bloomberg europe LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2013Company name changed bloomberg europe LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 22 July 2013 (1 page)
22 July 2013Appointment of Mr Jean-Paul Stefano Sebastiano Zammitt as a director (2 pages)
22 July 2013Appointment of Mr Robert James Friend as a director (2 pages)
22 July 2013Appointment of Mr Robert James Friend as a director (2 pages)
22 July 2013Appointment of Mr Jean-Paul Stefano Sebastiano Zammitt as a director (2 pages)
22 July 2013Registered office address changed from 10 Snow Hill London EC1A 2AL England on 22 July 2013 (1 page)
19 July 2013Termination of appointment of Travers Smith Limited as a director (1 page)
19 July 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
19 July 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
19 July 2013Termination of appointment of Ruth Bracken as a director (1 page)
19 July 2013Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
19 July 2013Company name changed de facto 2031 LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
19 July 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
19 July 2013Termination of appointment of Ruth Bracken as a director (1 page)
19 July 2013Company name changed de facto 2031 LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2013Termination of appointment of Travers Smith Limited as a director (1 page)
19 July 2013Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
15 July 2013Incorporation (16 pages)
15 July 2013Incorporation (16 pages)