UKBizDB.co.uk

BLOOMBERG UK LIMITED

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

This company is commonly known as Bloomberg Uk Limited. The company was founded 26 years ago and was given the registration number 03430322. The firm's registered office is in LONDON. You can find them at 3 Queen Victoria Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLOOMBERG UK LIMITED
Company Number:03430322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Secretary01 September 2018Active
3, Queen Victoria Street, London, England, EC4N 4TQ

Director01 September 2018Active
13 Vetro, 20 Clere Street, London, EC2A 4LL

Secretary28 March 2006Active
110, Pauntley Road, Mudeford, Christchurch, United Kingdom, BH23 3JL

Secretary03 June 2007Active
23 Bassett Road, London, W10 6LA

Secretary02 September 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary02 September 1997Active
13 Vetro, 20 Clere Street, London, EC2A 4LL

Director28 March 2006Active
110, Pauntley Road, Mudeford, Christchurch, United Kingdom, BH23 3JL

Director03 June 2007Active
309 West 91st Street, New York, U S A,

Director15 August 2008Active
31a Hatherley Grove, London, W2 5RB

Director02 September 1997Active
120 East Road, London, N1 6AA

Nominee Director02 September 1997Active
23 Bassett Road, London, W10 6LA

Director01 September 1998Active
Stanners Hill Manor, Chertsey Road, Chobham, GU24 8JE

Director02 September 1997Active

People with Significant Control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-11-17Auditors

Auditors resignation company.

Download
2020-11-10Auditors

Auditors resignation company.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Appoint person secretary company with name date.

Download
2018-09-03Officers

Termination secretary company with name termination date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2017-11-03Address

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

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Address

Change sail address company with old address new address.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.