Background WavePink WaveYellow Wave

BLOOMBERG TRADING FACILITY LIMITED (09019569)

BLOOMBERG TRADING FACILITY LIMITED (09019569) is an active UK company. incorporated on 30 April 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. BLOOMBERG TRADING FACILITY LIMITED has been registered for 11 years. Current directors include BEAN, Nicholas Thomas, COTZIAS, Constantin Michael, RIBAS, Jose and 2 others.

Company Number
09019569
Status
active
Type
ltd
Incorporated
30 April 2014
Age
11 years
Address
3 Queen Victoria Street, London, EC4N 4TQ
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
BEAN, Nicholas Thomas, COTZIAS, Constantin Michael, RIBAS, Jose, SCHAPIRO, Mary Lovelace, ZAMMITT, Jean-Paul Stefano Sebastiano
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOMBERG TRADING FACILITY LIMITED

BLOOMBERG TRADING FACILITY LIMITED is an active company incorporated on 30 April 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. BLOOMBERG TRADING FACILITY LIMITED was registered 11 years ago.(SIC: 66110)

Status

active

Active since 11 years ago

Company No

09019569

LTD Company

Age

11 Years

Incorporated 30 April 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 30 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

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

DE FACTO 2113 LIMITED
From: 30 April 2014To: 3 July 2014
Contact
Address

3 Queen Victoria Street London, EC4N 4TQ,

Previous Addresses

City Gate House 39-45 Finsbury Square London EC2A 1PQ
From: 3 July 2014To: 8 November 2017
10 Snow Hill London EC1A 2AL England
From: 30 April 2014To: 3 July 2014
Timeline

19 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Director Joined
Jul 14
Director Joined
Nov 14
Funding Round
Jun 15
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Oct 21
Director Left
Jan 24
Director Left
Oct 25
Director Left
Jan 26
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BEAN, Nicholas Thomas

Active
Queen Victoria Street, LondonEC4N 4TQ
Born April 1971
Director
Appointed 27 Nov 2019

COTZIAS, Constantin Michael

Active
Queen Victoria Street, LondonEC4N 4TQ
Born October 1967
Director
Appointed 03 Jul 2014

RIBAS, Jose

Active
Queen Victoria Street, LondonEC4N 4TQ
Born April 1970
Director
Appointed 29 Jul 2014

SCHAPIRO, Mary Lovelace

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 23 Dec 2019

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 30 Apr 2014
Resigned 03 Jul 2014

GRAUER, Peter T.

Resigned
Queen Victoria Street, LondonEC4N 4TQ
Born October 1945
Director
Appointed 03 Jul 2014
Resigned 30 Sept 2025

MACDONALD, Benjamin Peter

Resigned
Queen Victoria Street, LondonEC4N 4TQ
Born August 1971
Director
Appointed 20 Dec 2019
Resigned 31 Dec 2023

MCCARTHY, Arlene

Resigned
Queen Victoria Street, LondonEC4N 4TQ
Born October 1960
Director
Appointed 07 Nov 2014
Resigned 04 Jan 2026

SHERSHUNOVYCH, Ihor

Resigned
39-45 Finsbury Square, LondonEC2A 1PQ
Born July 1985
Director
Appointed 30 Apr 2014
Resigned 03 Jul 2014

ZAMMITT, Jean-Paul Stefano Sebastiano

Resigned
Queen Victoria Street, LondonEC4N 4TQ
Born April 1968
Director
Appointed 03 Jul 2014
Resigned 27 Nov 2019

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 30 Apr 2014
Resigned 03 Jul 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 30 Apr 2014
Resigned 03 Jul 2014

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
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
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 November 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
17 November 2017
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 October 2017
AA01Change of Accounting Reference Date
Resolution
13 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Move Registers To Sail Company With New Address
27 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2015
AA01Change of Accounting Reference Date
Resolution
12 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Resolution
13 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 July 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 April 2014
NEWINCIncorporation