Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOOMBERG TRADEBOOK EUROPE LIMITED
Company Information for

BLOOMBERG TRADEBOOK EUROPE LIMITED

3 QUEEN VICTORIA STREET, LONDON, EC4N 4TQ,
Company Registration Number
03556095
Private Limited Company
Active

Company Overview

About Bloomberg Tradebook Europe Ltd
BLOOMBERG TRADEBOOK EUROPE LIMITED was founded on 1998-04-30 and has its registered office in London. The organisation's status is listed as "Active". Bloomberg Tradebook Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLOOMBERG TRADEBOOK EUROPE LIMITED
 
Legal Registered Office
3 QUEEN VICTORIA STREET
LONDON
EC4N 4TQ
Other companies in EC2A
 
Filing Information
Company Number 03556095
Company ID Number 03556095
Date formed 1998-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 08:04:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOOMBERG TRADEBOOK EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLOOMBERG TRADEBOOK EUROPE LIMITED

Current Directors
Officer Role Date Appointed
CONSTANTIN MICHAEL COTZIAS
Director 2014-09-09
DAVID MASULLO
Director 2011-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN ERIC LESKO
Director 2015-05-06 2017-03-23
RAYMOND TIERNEY
Director 2010-05-19 2015-05-06
GEORGE KUNJUMON
Company Secretary 2007-10-01 2013-12-13
ROB NOYCE
Director 2011-02-14 2011-07-18
JOHN EDWARD ELLIOT
Director 2006-12-21 2011-02-14
LISA PACKHAM
Director 2004-10-01 2011-02-14
DANIEL WILLIAM CONTE
Director 2007-10-01 2010-05-28
KIM BANG
Director 2004-04-26 2010-04-30
SEAN LOEL KLINKOWIZE
Director 2007-10-01 2009-03-17
KEN NAPOLITANO
Director 2005-03-22 2009-03-17
NKECHI ABILI
Company Secretary 2007-01-22 2007-05-14
CHERYL KNOPP
Company Secretary 2005-07-11 2006-12-15
RICHARD ANTHONY LAWSON LAURSEN BRAHAM
Director 2005-08-05 2006-12-12
MATHEW THOMAS
Company Secretary 1998-06-03 2005-07-01
ADELAIDE MATILDA VIVIENNE WHITE
Director 2004-11-16 2005-04-29
DAVID MARTIN
Director 1999-12-30 2005-01-31
STEPHEN GUY BAKER
Director 2002-08-22 2004-11-19
ANISH MALHOTRA
Director 2001-12-04 2004-09-02
KEVIN MICHAEL FOLEY
Director 1998-04-30 2004-04-23
NICHOLAS JOHN REGINALD WRIGHT
Director 2001-02-05 2001-12-04
BRUCE SIMPSON GARLAND
Director 1998-04-30 2001-02-05
BRUCE SIMPSON GARLAND
Company Secretary 1998-04-30 1998-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONSTANTIN MICHAEL COTZIAS BLOOMBERG DATA REPORTING SERVICES LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
CONSTANTIN MICHAEL COTZIAS RTS REALTIME SYSTEMS LIMITED Director 2014-07-09 CURRENT 1998-03-24 Liquidation
CONSTANTIN MICHAEL COTZIAS BLOOMBERG TRADING FACILITY LIMITED Director 2014-07-03 CURRENT 2014-04-30 Active
CONSTANTIN MICHAEL COTZIAS BLOOMBERG GLOBAL LIMITED Director 2013-12-11 CURRENT 2013-07-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PETER MACDONALD
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-11-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-05-05AP01DIRECTOR APPOINTED MR BENJAMIN PETER MACDONALD
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PETER COFFARO
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-02-06SH20Statement by Directors
2019-02-06SH19Statement of capital on 2019-02-06 USD 1.00
2019-02-06CAP-SSSolvency Statement dated 04/02/19
2019-02-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-26AP01DIRECTOR APPOINTED MR BRIAN PETER COFFARO
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MASULLO
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTIN MICHAEL COTZIAS / 11/01/2018
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MASULLO / 11/01/2018
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 3 3 QUEEN VICTORIA STREET LONDON EC4N 4TQ ENGLAND
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2017 FROM CITY GATE HOUSE 39/45 FINSBURY SQUARE, LONDON EC2A 1PQ
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;USD 36207000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-06CH01Director's details changed for Mr David Masullo on 2017-04-06
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ERIC LESKO
2017-01-23CH01Director's details changed for Mr Glenn Eric Lesko on 2016-07-13
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;USD 36207000
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;USD 36207000
2016-05-18AR0130/04/16 FULL LIST
2016-05-18AR0130/04/16 FULL LIST
2015-12-16CH01Director's details changed for Mr David Masullo on 2015-12-03
2015-05-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-04-30
2015-05-26ANNOTATIONClarification
2015-05-26ANNOTATIONClarification
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11AP01DIRECTOR APPOINTED MR GLENN ERIC LESKO
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND TIERNEY
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;USD 36207000
2015-04-30AR0130/04/15 FULL LIST
2015-04-30LATEST SOC09/05/16 STATEMENT OF CAPITAL;USD 36207000
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MASULLO / 14/10/2014
2015-03-13CC04STATEMENT OF COMPANY'S OBJECTS
2015-03-13RES01ADOPT ARTICLES 27/02/2015
2015-02-12AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2015-01-13RP04SECOND FILING WITH MUD 30/04/14 FOR FORM AR01
2015-01-13RP04SECOND FILING WITH MUD 30/04/13 FOR FORM AR01
2015-01-13ANNOTATIONClarification
2015-01-13RP04SECOND FILING FOR FORM AP01
2014-12-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2014-10-13AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2014-09-11AP01DIRECTOR APPOINTED MR CONSTANTIN MICHAEL COTZIAS
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;USD 47910251
2014-06-18AR0130/04/14 FULL LIST
2014-06-18TM02APPOINTMENT TERMINATED, SECRETARY GEORGE KUNJUMON
2014-06-18AR0130/04/14 FULL LIST
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AR0130/04/13 FULL LIST
2013-05-10AD02SAIL ADDRESS CHANGED FROM: 39/45 FINSBURY SQUARE LONDON LONDON EC2 1AP UNITED KINGDOM
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MASULLO / 01/01/2013
2013-05-10AR0130/04/13 FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0130/04/12 FULL LIST
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROB NOYCE
2011-05-18AR0130/04/11 FULL LIST
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOT
2011-02-14AP01DIRECTOR APPOINTED MR DAVID MASULLO
2011-02-14AP01DIRECTOR APPOINTED MR ROB NOYCE
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LISA PACKHAM
2010-06-08AP01DIRECTOR APPOINTED MR RAYMOND TIERNEY
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CONTE
2010-06-08AP01DIRECTOR APPOINTED MR RAYMOND TIERNEY
2010-05-21AR0130/04/10 FULL LIST
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-05-20AD02SAIL ADDRESS CREATED
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA PACKHAM / 30/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD ELLIOT / 30/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAM CONTE / 30/04/2010
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KIM BANG
2010-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE KUNJUMON / 30/04/2010
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-16MISCS519
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR SEAN KLINKOWIZE
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR KEN NAPOLITANO
2009-01-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-10-18288bSECRETARY RESIGNED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW SECRETARY APPOINTED
2007-10-02288bSECRETARY RESIGNED
2007-05-31363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-05-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-30123NC INC ALREADY ADJUSTED 16/03/07
2007-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-30RES04US$ NC 3500000/50000000 16/
2007-03-3088(2)RAD 16/03/07--------- US$ SI 34000000@1=34000000 US$ IC 2207000/36207000
2007-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-06288aNEW SECRETARY APPOINTED
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2006-06-02363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-24288aNEW DIRECTOR APPOINTED
2005-07-21288aNEW SECRETARY APPOINTED
2005-07-21288bSECRETARY RESIGNED
2005-05-17363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-10288bDIRECTOR RESIGNED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-17288bDIRECTOR RESIGNED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to BLOOMBERG TRADEBOOK EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLOOMBERG TRADEBOOK EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLOOMBERG TRADEBOOK EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.5295
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.436

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOOMBERG TRADEBOOK EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of BLOOMBERG TRADEBOOK EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLOOMBERG TRADEBOOK EUROPE LIMITED
Trademarks
We have not found any records of BLOOMBERG TRADEBOOK EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOOMBERG TRADEBOOK EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BLOOMBERG TRADEBOOK EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLOOMBERG TRADEBOOK EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOOMBERG TRADEBOOK EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLOOMBERG TRADEBOOK EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.