London
EC4N 4TQ
Director Name | Mr Jean-Paul Stefano Sebastiano Zammitt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2014(2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Mr Gerald Walker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2014(3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Ms Arlene McCarthy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2014(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Mr Ihor Shershunovych |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Constantin Michael Cotzias |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Mr Robert James Friend |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 2019) |
Role | Product Manager, Bloomberg L.P. |
Country of Residence | England |
Correspondence Address | 3 Queen Victoria Street London EC4N 4TQ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
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 |
11.1m at €1 | Bloomberg Lp 100.00% Ordinary |
---|---|
2 at £1 | Bloomberg Lp 0.00% Ordinary 1 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 December 2017 | Register 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 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 6 December 2017 (1 page) |
6 December 2017 | Register(s) moved to registered inspection location Travers Smith Llp 10 Snow Hill London EC1A 2AL (1 page) |
30 November 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
13 July 2017 | Resolutions
|
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
7 June 2016 | Director's details changed for Mr Gerald Walker on 7 June 2016 (2 pages) |
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Register inspection address has been changed to Travers Smith Llp 10 Snow Hill London EC1A 2AL (1 page) |
31 May 2016 | Register(s) moved to registered inspection location Travers Smith Llp 10 Snow Hill London EC1A 2AL (1 page) |
8 February 2016 | Full accounts made up to 30 June 2015 (19 pages) |
23 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
28 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
28 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
13 November 2014 | Appointment of Ms Arlene Mccarthy as a director on 7 November 2014 (2 pages) |
13 November 2014 | Appointment of Ms Arlene Mccarthy as a director on 7 November 2014 (2 pages) |
13 August 2014 | Resolutions
|
30 July 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
30 July 2014 | Appointment of Mr Gerald Walker as a director on 29 July 2014 (2 pages) |
3 July 2014 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 3 July 2014 (1 page) |
3 July 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
3 July 2014 | Termination of appointment of Travers Smith Limited as a director on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 3 July 2014 (1 page) |
3 July 2014 | Appointment of Mr Constantin Michael Cotzias as a director on 3 July 2014 (2 pages) |
3 July 2014 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Travers Smith Secretaries Limited as a director on 3 July 2014 (1 page) |
3 July 2014 | Appointment of Mr Constantin Michael Cotzias as a director on 3 July 2014 (2 pages) |
3 July 2014 | Termination of appointment of Ihor Shershunovych as a director on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Ihor Shershunovych as a director on 3 July 2014 (1 page) |
3 July 2014 | Appointment of Mr Peter T. Grauer as a director on 3 July 2014 (2 pages) |
3 July 2014 | Appointment of Mr Jean-Paul Stefano Sebastiano Zammitt as a director on 3 July 2014 (2 pages) |
3 July 2014 | Appointment of Mr Jean-Paul Stefano Sebastiano Zammitt as a director on 3 July 2014 (2 pages) |
3 July 2014 | Termination of appointment of Travers Smith Limited as a director on 3 July 2014 (1 page) |
3 July 2014 | Appointment of Mr Peter T. Grauer as a director on 3 July 2014 (2 pages) |
3 July 2014 | Company name changed de facto 2114 LIMITED\certificate issued on 03/07/14
|
3 July 2014 | Termination of appointment of Travers Smith Secretaries Limited as a director on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 3 July 2014 (1 page) |
30 April 2014 | Incorporation (16 pages) |