Company NameBloomberg Index Services Limited
Company StatusActive
Company Number08934023
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Previous NameBarclays Risk Analytics And Index Solutions Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Thacher Grauer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed27 November 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameMr Jean-Paul Stefano Sebastiano Zammitt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameMr Mark Adrian Flatman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameMary Lovelace Schapiro
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameMr Paul Michael Salerno
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameMr David Francis Gedeon
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed16 March 2023(9 years after company formation)
Appointment Duration1 year, 1 month
RoleCeo And Executive Director
Country of ResidenceUnited States
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameMr Gavin John Chapman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSudeep Kumar Sarma
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Waqas Samad
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJulie Marie Hubell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2014(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 2016)
RoleBanker
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameLea Verdin Carty
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address731 Lexington Avenue
New York
Ny
10022-1331
Secretary NameRichard Kaltman Descherer
StatusResigned
Appointed24 August 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 March 2024)
RoleCompany Director
Correspondence Address731 Lexington Avenue
New York
Ny
10022-1331
Director NameMr Ian Michael Yeulett
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2020)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameMr James Crispin Phelps
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2021)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameMr Steven David Berkley
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2018(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 2023)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed11 March 2014(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitebarclays.com

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

91.3m at $0.01Barclays Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£46,290,218
Net Worth£13,129,478
Cash£1,887,456
Current Liabilities£40,720,985

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
12 September 2023Full accounts made up to 31 December 2022 (30 pages)
22 March 2023Termination of appointment of Steven David Berkley as a director on 15 March 2023 (1 page)
22 March 2023Appointment of Mr David Francis Gedeon as a director on 16 March 2023 (2 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
8 September 2022Full accounts made up to 31 December 2021 (31 pages)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
3 February 2022Appointment of Mr Paul Michael Salerno as a director on 22 January 2022 (2 pages)
13 October 2021Director's details changed for Mary Lovelace Shapiro on 1 October 2021 (2 pages)
12 October 2021Appointment of Mary Lovelace Shapiro as a director on 1 October 2021 (2 pages)
23 September 2021Full accounts made up to 31 December 2020 (30 pages)
26 July 2021Termination of appointment of James Crispin Phelps as a director on 14 July 2021 (1 page)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
16 November 2020Full accounts made up to 31 December 2019 (30 pages)
30 September 2020Appointment of Mr Mark Adrian Flatman as a director on 23 September 2020 (2 pages)
30 September 2020Termination of appointment of Ian Michael Yeulett as a director on 23 September 2020 (1 page)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (26 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
27 November 2018Termination of appointment of Lea Verdin Carty as a director on 27 November 2018 (1 page)
27 November 2018Appointment of Mr Steven David Berkley as a director on 27 November 2018 (2 pages)
27 November 2018Appointment of Mr James Crispin Phelps as a director on 27 November 2018 (2 pages)
27 November 2018Appointment of Mr Peter Thacher Grauer as a director on 27 November 2018 (2 pages)
27 November 2018Appointment of Mr Ian Michael Yeulett as a director on 27 November 2018 (2 pages)
27 November 2018Appointment of Mr Jean-Paul Stefano Sebastiano Zammitt as a director on 27 November 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (24 pages)
7 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
6 November 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)
6 November 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)
3 November 2017Registered office address changed from 39-45 Finsbury Square London EC2A 1PQ United Kingdom to 3 Queen Victoria Street London EC4N 4TQ on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 39-45 Finsbury Square London EC2A 1PQ United Kingdom to 3 Queen Victoria Street London EC4N 4TQ on 3 November 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (30 pages)
7 October 2017Full accounts made up to 31 December 2016 (30 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (26 pages)
17 February 2017Confirmation statement made on 1 February 2017 with updates (26 pages)
21 December 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
21 December 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
21 December 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
21 December 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
2 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
25 August 2016Appointment of Lea Verdin Carty as a director on 24 August 2016 (2 pages)
25 August 2016Appointment of Richard Kaltman Descherer as a secretary on 24 August 2016 (2 pages)
25 August 2016Appointment of Lea Verdin Carty as a director on 24 August 2016 (2 pages)
25 August 2016Registered office address changed from 1 Churchill Place London E14 5HP to 39-45 Finsbury Square London EC2A 1PQ on 25 August 2016 (1 page)
25 August 2016Appointment of Richard Kaltman Descherer as a secretary on 24 August 2016 (2 pages)
25 August 2016Registered office address changed from 1 Churchill Place London E14 5HP to 39-45 Finsbury Square London EC2A 1PQ on 25 August 2016 (1 page)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
(3 pages)
24 August 2016Termination of appointment of Barcosec Limited as a secretary on 24 August 2016 (1 page)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
(3 pages)
24 August 2016Termination of appointment of Sudeep Kumar Sarma as a director on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Julie Marie Hubell as a director on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Gavin John Chapman as a director on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Barcosec Limited as a secretary on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Julie Marie Hubell as a director on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Gavin John Chapman as a director on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Sudeep Kumar Sarma as a director on 24 August 2016 (1 page)
10 August 2016Full accounts made up to 31 December 2015 (32 pages)
10 August 2016Full accounts made up to 31 December 2015 (32 pages)
22 April 2016Termination of appointment of Waqas Samad as a director on 18 April 2016 (1 page)
22 April 2016Termination of appointment of Waqas Samad as a director on 18 April 2016 (1 page)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • USD 913,001.67
(8 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • USD 913,001.67
(8 pages)
9 September 2015Full accounts made up to 31 December 2014 (29 pages)
9 September 2015Full accounts made up to 31 December 2014 (29 pages)
24 April 2015Director's details changed for Chapman Gavin on 11 March 2014 (3 pages)
24 April 2015Director's details changed for Chapman Gavin on 11 March 2014 (3 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • USD 913,001.67
(8 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • USD 913,001.67
(8 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • USD 913,001.67
(8 pages)
10 June 2014Sub-division of shares on 30 May 2014 (5 pages)
10 June 2014Resolutions
  • RES13 ‐ Subdiv 30/05/2014
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
10 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • USD 913,001.67
(4 pages)
10 June 2014Redenomination of shares. Statement of capital 30 May 2014 (4 pages)
10 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • USD 913,001.67
(4 pages)
10 June 2014Redenomination of shares. Statement of capital 30 May 2014 (4 pages)
10 June 2014Sub-division of shares on 30 May 2014 (5 pages)
10 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • USD 913,001.67
(4 pages)
10 June 2014Resolutions
  • RES13 ‐ Subdiv 30/05/2014
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
31 March 2014Appointment of Julie Marie Hubell as a director (2 pages)
31 March 2014Appointment of Julie Marie Hubell as a director (2 pages)
28 March 2014Appointment of Mr Waqas Samad as a director (2 pages)
28 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
28 March 2014Appointment of Mr Waqas Samad as a director (2 pages)
28 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 March 2014Incorporation (42 pages)
11 March 2014Incorporation (42 pages)