- Company Overview for BLOOMBERG TRADE REPOSITORY LIMITED (09019582)
- Filing history for BLOOMBERG TRADE REPOSITORY LIMITED (09019582)
- People for BLOOMBERG TRADE REPOSITORY LIMITED (09019582)
- Registers for BLOOMBERG TRADE REPOSITORY LIMITED (09019582)
- More for BLOOMBERG TRADE REPOSITORY LIMITED (09019582)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 May 2016 | AD03 | Register(s) moved to registered inspection location Travers Smith Llp 10 Snow Hill London EC1A 2AL | |
31 May 2016 | AD02 | Register inspection address has been changed to Travers Smith Llp 10 Snow Hill London EC1A 2AL | |
08 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
23 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
11 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
28 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
13 Nov 2014 | AP01 | Appointment of Ms Arlene Mccarthy as a director on 7 November 2014 | |
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 29 July 2014
|
|
30 Jul 2014 | AP01 | Appointment of Mr Gerald Walker as a director on 29 July 2014 | |
03 Jul 2014 | AP01 | Appointment of Mr Peter T. Grauer as a director on 3 July 2014 | |
03 Jul 2014 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 3 July 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of Ihor Shershunovych as a director on 3 July 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director on 3 July 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of Travers Smith Limited as a director on 3 July 2014 | |
03 Jul 2014 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 3 July 2014 | |
03 Jul 2014 | AP01 | Appointment of Mr Constantin Michael Cotzias as a director on 3 July 2014 | |
03 Jul 2014 | AP01 | Appointment of Mr Jean-Paul Stefano Sebastiano Zammitt as a director on 3 July 2014 | |
03 Jul 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
03 Jul 2014 | CERTNM |
Company name changed de facto 2114 LIMITED\certificate issued on 03/07/14
|
|
30 Apr 2014 | NEWINC | Incorporation |