Background WavePink WaveYellow Wave

BLOOMBERG INDEX SERVICES LIMITED (08934023)

BLOOMBERG INDEX SERVICES LIMITED (08934023) is an active UK company. incorporated on 11 March 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. BLOOMBERG INDEX SERVICES LIMITED has been registered for 12 years. Current directors include FLATMAN, Mark Adrian, SALERNO, Paul Michael, SCHAPIRO, Mary L and 1 others.

Company Number
08934023
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
3 Queen Victoria Street, London, EC4N 4TQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FLATMAN, Mark Adrian, SALERNO, Paul Michael, SCHAPIRO, Mary L, ZAMMITT, Jean-Paul Stefano Sebastiano
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOMBERG INDEX SERVICES LIMITED

BLOOMBERG INDEX SERVICES LIMITED is an active company incorporated on 11 March 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. BLOOMBERG INDEX SERVICES LIMITED was registered 12 years ago.(SIC: 62012, 62020)

Status

active

Active since 12 years ago

Company No

08934023

LTD Company

Age

12 Years

Incorporated 11 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BARCLAYS RISK ANALYTICS AND INDEX SOLUTIONS LIMITED
From: 11 March 2014To: 24 August 2016
Contact
Address

3 Queen Victoria Street London, EC4N 4TQ,

Previous Addresses

39-45 Finsbury Square London EC2A 1PQ United Kingdom
From: 25 August 2016To: 3 November 2017
1 Churchill Place London E14 5HP
From: 11 March 2014To: 25 August 2016
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Jun 14
Share Issue
Jun 14
Director Left
Apr 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Aug 25
Director Left
Oct 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

FLATMAN, Mark Adrian

Active
Queen Victoria Street, LondonEC4N 4TQ
Born February 1973
Director
Appointed 23 Sept 2020

SALERNO, Paul Michael

Active
Queen Victoria Street, LondonEC4N 4TQ
Born November 1974
Director
Appointed 22 Jan 2022

SCHAPIRO, Mary L

Active
Queen Victoria Street, LondonEC4N 4TQ
Born June 1955
Director
Appointed 01 Oct 2021

ZAMMITT, Jean-Paul Stefano Sebastiano

Active
Queen Victoria Street, LondonEC4N 4TQ
Born April 1968
Director
Appointed 27 Nov 2018

DESCHERER, Richard Kaltman

Resigned
Lexington Avenue, New York10022-1331
Secretary
Appointed 24 Aug 2016
Resigned 23 Mar 2024

BARCOSEC LIMITED

Resigned
Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 11 Mar 2014
Resigned 24 Aug 2016

BERKLEY, Steven David

Resigned
Queen Victoria Street, LondonEC4N 4TQ
Born June 1958
Director
Appointed 27 Nov 2018
Resigned 15 Mar 2023

CARTY, Lea Verdin

Resigned
Lexington Avenue, New York10022-1331
Born May 1964
Director
Appointed 24 Aug 2016
Resigned 27 Nov 2018

CHAPMAN, Gavin John

Resigned
Churchill Place, LondonE14 5HP
Born June 1970
Director
Appointed 11 Mar 2014
Resigned 24 Aug 2016

GEDEON, David Francis

Resigned
Queen Victoria Street, LondonEC4N 4TQ
Born December 1981
Director
Appointed 16 Mar 2023
Resigned 01 Aug 2025

GRAUER, Peter Thacher

Resigned
Queen Victoria Street, LondonEC4N 4TQ
Born October 1945
Director
Appointed 27 Nov 2018
Resigned 30 Sept 2025

HUBELL, Julie Marie

Resigned
Churchill Place, LondonE14 5HP
Born March 1971
Director
Appointed 17 Mar 2014
Resigned 24 Aug 2016

PHELPS, James Crispin

Resigned
Queen Victoria Street, LondonEC4N 4TQ
Born December 1966
Director
Appointed 27 Nov 2018
Resigned 14 Jul 2021

SAMAD, Waqas

Resigned
Churchill Place, LondonE14 5HP
Born November 1969
Director
Appointed 17 Mar 2014
Resigned 18 Apr 2016

SARMA, Sudeep Kumar

Resigned
Churchill Place, LondonE14 5HP
Born March 1971
Director
Appointed 11 Mar 2014
Resigned 24 Aug 2016

YEULETT, Ian Michael

Resigned
Queen Victoria Street, LondonEC4N 4TQ
Born June 1969
Director
Appointed 27 Nov 2018
Resigned 23 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Rubens Bloomberg

Active
Queen Victoria Street, LondonEC4N 4TQ
Born February 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2016
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Aug 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 November 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 December 2016
AD02Notification of Single Alternative Inspection Location
Resolution
2 September 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Resolution
24 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Resolution
10 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
10 June 2014
SH14Notice of Redenomination
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Incorporation Company
11 March 2014
NEWINCIncorporation