Company NameBloomberg Trade Repository Limited
Company StatusDissolved
Company Number09019582
CategoryPrivate Limited Company
Incorporation Date30 April 2014(10 years ago)
Dissolution Date27 April 2021 (3 years ago)
Previous NameDe Facto 2114 Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Peter T. Grauer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed03 July 2014(2 months after company formation)
Appointment Duration6 years, 10 months (closed 27 April 2021)
RoleCompany Director
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
StatusClosed
Appointed03 July 2014(2 months after company formation)
Appointment Duration6 years, 10 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameMr Gerald Walker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(3 months after company formation)
Appointment Duration6 years, 9 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameMs Arlene McCarthy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2014(6 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
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 Address10 Snow Hill
London
EC1A 2AL
Director NameMr Constantin Michael Cotzias
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queen Victoria Street
London
EC4N 4TQ
Director NameMr Robert James Friend
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 2019)
RoleProduct Manager, Bloomberg L.P.
Country of ResidenceEngland
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
Director NameTravers Smith Secretaries 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

11.1m at €1Bloomberg Lp
100.00%
Ordinary
2 at £1Bloomberg Lp
0.00%
Ordinary 1

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 December 2017Register inspection address has been changed from Travers Smith Llp 10 Snow Hill London EC1A 2AL England to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
6 December 2017Registered office address changed from City Gate House 39-45 Finsbury Square London EC2A 1PQ to 3 Queen Victoria Street London EC4N 4TQ on 6 December 2017 (1 page)
6 December 2017Register(s) moved to registered inspection location Travers Smith Llp 10 Snow Hill London EC1A 2AL (1 page)
30 November 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
(13 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 January 2017Full accounts made up to 30 June 2016 (19 pages)
7 June 2016Director's details changed for Mr Gerald Walker on 7 June 2016 (2 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • EUR 11,130,000
  • GBP 2
(7 pages)
31 May 2016Register inspection address has been changed to Travers Smith Llp 10 Snow Hill London EC1A 2AL (1 page)
31 May 2016Register(s) moved to registered inspection location Travers Smith Llp 10 Snow Hill London EC1A 2AL (1 page)
8 February 2016Full accounts made up to 30 June 2015 (19 pages)
23 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
28 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • EUR 11,130,000
  • GBP 2
(4 pages)
28 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • EUR 11,130,000
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • EUR 11,130,000
  • GBP 2
(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 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
30 July 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 2
  • EUR 1,484,000
(4 pages)
30 July 2014Appointment of Mr Gerald Walker as a director on 29 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 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
3 July 2014Termination of appointment of Travers Smith Limited as a director 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 Secretaries Limited as a secretary 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 2014Appointment of Mr Constantin Michael Cotzias as a director on 3 July 2014 (2 pages)
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 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 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 Limited as a director 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 2014Company name changed de facto 2114 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 2014Termination of appointment of Travers Smith Secretaries Limited as a director 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)
30 April 2014Incorporation (16 pages)