UKBizDB.co.uk

BLOOMBERG TRADEBOOK EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bloomberg Tradebook Europe Limited. The company was founded 26 years ago and was given the registration number 03556095. The firm's registered office is in LONDON. You can find them at 3 Queen Victoria Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BLOOMBERG TRADEBOOK EUROPE LIMITED
Company Number:03556095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3 Queen Victoria Street, London, England, EC4N 4TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Queen Victoria Street, London, England, EC4N 4TQ

Director09 September 2014Active
Flat 1, 270 Ladbroke Grove, London, W10 5LP

Secretary22 January 2007Active
5 Beresford Lane, Larchmount, New York, U S A, NY 10538

Secretary30 April 1998Active
424 West End Avenue 7g, New York, Usa,

Secretary11 July 2005Active
31 Alderney Avenue, Heston, TW5 0QN

Secretary01 October 2007Active
23 Bassett Road, London, W10 6LA

Secretary03 June 1998Active
Russett House, 6 The Drey, Chalfont St. Peter, SL9 0SZ

Director22 August 2002Active
98 Chestnut Street, Englewood, Usa,

Director26 April 2004Active
3, Queen Victoria Street, London, England, EC4N 4TQ

Director25 September 2018Active
19 Sandon Close, Esher, KT10 8JE

Director01 October 2007Active
36 Gurney Court Road, St Albans, AL1 4RL

Director21 December 2006Active
55 East 86th Street, Apt 15c, New York, U S A,

Director30 April 1998Active
5 Beresford Lane, Larchmount, New York, U S A, NY 10538

Director30 April 1998Active
4 Fair Lawn Close, Claygate, KT10 0EN

Director01 October 2007Active
18 Oldfield Wood, Maybury Hill, Woking, GU22 8AN

Director05 August 2005Active
City Gate House 39/45 Finsbury, Square,, London, EC2A 1PQ

Director06 May 2015Active
3, Queen Victoria Street, London, England, EC4N 4TQ

Director02 March 2020Active
39 Lawn Avenue, West Drayton, UB7 7AQ

Director04 December 2001Active
464 Beverly Road, Ridgewood, Usa,

Director30 December 1999Active
3, Queen Victoria Street, London, England, EC4N 4TQ

Director14 February 2011Active
5 Shinnecock Court, Commack, Us,

Director22 March 2005Active
City Gate House 39/45 Finsbury, Square,, London, EC2A 1PQ

Director14 February 2011Active
172 White Hart Lane, Barnes, London, SW13 0QB

Director01 October 2004Active
City Gate House 39/45 Finsbury, Square,, London, EC2A 1PQ

Director19 May 2010Active
25 Andrewes House, Barbican, London, EC2Y 8AX

Director16 November 2004Active
59 Hamilton Road, Wimbledon, London, SW19 1JG

Director05 February 2001Active

People with Significant Control

Mr Michael Rubens Bloomberg
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:American
Country of residence:England
Address:3, Queen Victoria Street, London, England, EC4N 4TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Termination director company with name termination date.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Capital

Legacy.

Download
2019-02-06Capital

Capital statement capital company with date currency figure.

Download
2019-02-06Insolvency

Legacy.

Download
2019-02-06Resolution

Resolution.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-05-31Accounts

Accounts with accounts type full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Officers

Change person director company with change date.

Download
2018-01-11Officers

Change person director company with change date.

Download
2017-11-27Address

Change registered office address company with date old address new address.

Download
2017-11-27Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.