Company NameBloomberg Trading Facility Limited
Company StatusActive
Company Number09019569
CategoryPrivate Limited Company
Incorporation Date30 April 2014(10 years ago)
Previous NameDe Facto 2113 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Constantin Michael Cotzias
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameMr Peter T. Grauer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed03 July 2014(2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameMr Jose Ribas
Date of BirthApril 1970 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed29 July 2014(3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameMs Arlene McCarthy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(6 months, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameMr Nicholas Thomas Bean
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleGlobal Head Of Electronic Trading Solutions
Country of ResidenceEngland
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
Appointed23 December 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCo-Chief Operating Officer
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, 5 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 Ihor Shershunovych
Date of BirthJuly 1985 (Born 38 years ago)
NationalityUkrainian
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleParalegal
Country of ResidenceEngland
Correspondence AddressCity Gate House 39-45 Finsbury Square
London
EC2A 1PQ
Director NameMr Jean-Paul Stefano Sebastiano Zammitt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameMr Benjamin Peter MacDonald
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2019(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2023)
RoleGlobal Head Of Enterprise Products
Country of ResidenceUnited States
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed30 April 2014(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2014(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

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

1.2m at £1Bloomberg Lp
100.00%
Ordinary

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 Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Filing History

3 October 2023Full accounts made up to 31 December 2022 (32 pages)
4 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
8 September 2022Full accounts made up to 31 December 2021 (30 pages)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 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 (35 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
16 November 2020Full accounts made up to 31 December 2019 (31 pages)
2 November 2020Director's details changed for Mr Jose Ribas on 8 November 2017 (2 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 January 2020Appointment of Mr Benjamin Peter Macdonald as a director on 20 December 2019 (2 pages)
6 January 2020Appointment of Mr Jean-Paul Stefano Sebastiano Zammitt as a director on 23 December 2019 (2 pages)
5 December 2019Appointment of Mr Nicholas Thomas Bean as a director on 27 November 2019 (2 pages)
4 December 2019Termination of appointment of Jean-Paul Stefano Sebastiano Zammitt as a director on 27 November 2019 (1 page)
24 June 2019Full accounts made up to 31 December 2018 (27 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 May 2018Full accounts made up to 31 December 2017 (26 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
20 November 2017Register inspection address has been changed from Travers Smith Llp Snow Hill London EC1A 2AL England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
20 November 2017Register inspection address has been changed from Travers Smith Llp Snow Hill London EC1A 2AL England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
17 November 2017Register(s) moved to registered inspection location Travers Smith Llp Snow Hill London EC1A 2AL (1 page)
17 November 2017Register(s) moved to registered inspection location Travers Smith Llp Snow Hill London EC1A 2AL (1 page)
8 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 8 November 2017 (1 page)
8 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 8 November 2017 (1 page)
31 October 2017Full accounts made up to 30 June 2017 (24 pages)
31 October 2017Full accounts made up to 30 June 2017 (24 pages)
17 October 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
17 October 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
31 January 2017Full accounts made up to 30 June 2016 (20 pages)
31 January 2017Full accounts made up to 30 June 2016 (20 pages)
7 June 2016Director's details changed for Mr Jose Ribas on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Jose Ribas on 7 June 2016 (2 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 14,625,002
(7 pages)
27 May 2016Register inspection address has been changed to Travers Smith Llp Snow Hill London EC1A 2AL (1 page)
27 May 2016Register(s) moved to registered inspection location Travers Smith Llp Snow Hill London EC1A 2AL (1 page)
27 May 2016Register inspection address has been changed to Travers Smith Llp Snow Hill London EC1A 2AL (1 page)
27 May 2016Register(s) moved to registered inspection location Travers Smith Llp Snow Hill London EC1A 2AL (1 page)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 14,625,002
(7 pages)
8 February 2016Full accounts made up to 30 June 2015 (18 pages)
8 February 2016Full accounts made up to 30 June 2015 (18 pages)
23 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
23 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
12 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 14,625,002
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 14,625,002
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 14,625,002
(3 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,170,002
(7 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,170,002
(7 pages)
13 November 2014Appointment of Ms Arlene Mccarthy as a director on 7 November 2014 (2 pages)
13 November 2014Appointment of Ms Arlene Mccarthy as a director on 7 November 2014 (2 pages)
13 November 2014Appointment of Ms Arlene Mccarthy as a director on 7 November 2014 (2 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
30 July 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 1,170,002
(3 pages)
30 July 2014Appointment of Mr Jose Ribas as a director on 29 July 2014 (2 pages)
30 July 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 1,170,002
(3 pages)
30 July 2014Appointment of Mr Jose Ribas as a director on 29 July 2014 (2 pages)
3 July 2014Company name changed de facto 2113 LIMITED\certificate issued on 03/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-03
(3 pages)
3 July 2014Appointment of Mr Constantin Michael Cotzias as a director on 3 July 2014 (2 pages)
3 July 2014Company name changed de facto 2113 LIMITED\certificate issued on 03/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-03
(3 pages)
3 July 2014Registered office address changed from 10 Snow Hill London EC1A 2AL England on 3 July 2014 (1 page)
3 July 2014Appointment of Mr Peter T. Grauer as a director on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from 10 Snow Hill London EC1A 2AL England on 3 July 2014 (1 page)
3 July 2014Termination of appointment of Travers Smith Limited as a director on 3 July 2014 (1 page)
3 July 2014Appointment of Mr Jean-Paul Stefano Sebastiano Zammitt as a director on 3 July 2014 (2 pages)
3 July 2014Termination of appointment of Travers Smith Secretaries Limited as a director on 3 July 2014 (1 page)
3 July 2014Termination of appointment of Ihor Shershunovych as a director on 3 July 2014 (1 page)
3 July 2014Termination of appointment of Ihor Shershunovych as a director on 3 July 2014 (1 page)
3 July 2014Termination of appointment of Travers Smith Secretaries Limited as a director on 3 July 2014 (1 page)
3 July 2014Termination of appointment of Ihor Shershunovych as a director on 3 July 2014 (1 page)
3 July 2014Appointment of Mr Jean-Paul Stefano Sebastiano Zammitt as a director on 3 July 2014 (2 pages)
3 July 2014Appointment of Mr Constantin Michael Cotzias as a director on 3 July 2014 (2 pages)
3 July 2014Appointment of Mr Peter T. Grauer as a director on 3 July 2014 (2 pages)
3 July 2014Appointment of Mr Jean-Paul Stefano Sebastiano Zammitt as a director on 3 July 2014 (2 pages)
3 July 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
3 July 2014Appointment of Mr Peter T. Grauer as a director on 3 July 2014 (2 pages)
3 July 2014Termination of appointment of Travers Smith Secretaries Limited as a secretary on 3 July 2014 (1 page)
3 July 2014Termination of appointment of Travers Smith Limited as a director on 3 July 2014 (1 page)
3 July 2014Termination of appointment of Travers Smith Secretaries Limited as a secretary on 3 July 2014 (1 page)
3 July 2014Termination of appointment of Travers Smith Secretaries Limited as a secretary on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 10 Snow Hill London EC1A 2AL England on 3 July 2014 (1 page)
3 July 2014Appointment of Mr Constantin Michael Cotzias as a director on 3 July 2014 (2 pages)
3 July 2014Termination of appointment of Travers Smith Limited as a director on 3 July 2014 (1 page)
3 July 2014Termination of appointment of Travers Smith Secretaries Limited as a director on 3 July 2014 (1 page)
3 July 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
30 April 2014Incorporation (16 pages)
30 April 2014Incorporation (16 pages)