Advanced company searchLink opens in new window

BLOOMBERG TRADE REPOSITORY LIMITED

Company number 09019582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • EUR 11,130,000
  • GBP 2
28 May 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • EUR 11,130,000
  • GBP 2
13 Nov 2014 AP01 Appointment of Ms Arlene Mccarthy as a director on 7 November 2014
13 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 2
  • EUR 1,484,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-03
30 Apr 2014 NEWINC Incorporation