BLOOMBERG INDEX SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLOOMBERG INDEX SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08934023

Incorporation date

11/03/2014

Size

Full

Contacts

Registered address

Registered address

3 Queen Victoria Street, London EC4N 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2014)
dot icon17/03/2026
Replacement Filing for the appointment of Mr Paul Michael Salerno as a director
dot icon17/03/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon12/02/2026
Director's details changed for Mary Lovelace Schapiro on 2021-10-01
dot icon07/10/2025
Termination of appointment of Peter Thacher Grauer as a director on 2025-09-30
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon21/08/2025
Termination of appointment of David Francis Gedeon as a director on 2025-08-01
dot icon05/02/2025
Change of details for Michael Rubens Bloomberg as a person with significant control on 2017-11-03
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon09/04/2024
Termination of appointment of Richard Kaltman Descherer as a secretary on 2024-03-23
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon22/03/2023
Termination of appointment of Steven David Berkley as a director on 2023-03-15
dot icon22/03/2023
Appointment of Mr David Francis Gedeon as a director on 2023-03-16
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon03/02/2022
Appointment of Mr Paul Michael Salerno as a director on 2022-01-22
dot icon13/10/2021
Director's details changed for Mary Lovelace Shapiro on 2021-10-01
dot icon12/10/2021
Appointment of Mary Lovelace Shapiro as a director on 2021-10-01
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon26/07/2021
Termination of appointment of James Crispin Phelps as a director on 2021-07-14
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon16/11/2020
Full accounts made up to 2019-12-31
dot icon30/09/2020
Appointment of Mr Mark Adrian Flatman as a director on 2020-09-23
dot icon30/09/2020
Termination of appointment of Ian Michael Yeulett as a director on 2020-09-23
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon27/11/2018
Appointment of Mr James Crispin Phelps as a director on 2018-11-27
dot icon27/11/2018
Appointment of Mr Peter Thacher Grauer as a director on 2018-11-27
dot icon27/11/2018
Termination of appointment of Lea Verdin Carty as a director on 2018-11-27
dot icon27/11/2018
Appointment of Mr Steven David Berkley as a director on 2018-11-27
dot icon27/11/2018
Appointment of Mr Ian Michael Yeulett as a director on 2018-11-27
dot icon27/11/2018
Appointment of Mr Jean-Paul Stefano Sebastiano Zammitt as a director on 2018-11-27
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon06/11/2017
Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
dot icon03/11/2017
Registered office address changed from 39-45 Finsbury Square London EC2A 1PQ United Kingdom to 3 Queen Victoria Street London EC4N 4TQ on 2017-11-03
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon21/12/2016
Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
dot icon21/12/2016
Register inspection address has been changed to 90 High Holborn London WC1V 6XX
dot icon02/09/2016
Resolutions
dot icon25/08/2016
Appointment of Richard Kaltman Descherer as a secretary on 2016-08-24
dot icon25/08/2016
Appointment of Lea Verdin Carty as a director on 2016-08-24
dot icon25/08/2016
Registered office address changed from 1 Churchill Place London E14 5HP to 39-45 Finsbury Square London EC2A 1PQ on 2016-08-25
dot icon24/08/2016
Resolutions
dot icon24/08/2016
Termination of appointment of Gavin John Chapman as a director on 2016-08-24
dot icon24/08/2016
Termination of appointment of Julie Marie Hubell as a director on 2016-08-24
dot icon24/08/2016
Termination of appointment of Sudeep Kumar Sarma as a director on 2016-08-24
dot icon24/08/2016
Termination of appointment of Barcosec Limited as a secretary on 2016-08-24
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Termination of appointment of Waqas Samad as a director on 2016-04-18
dot icon17/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Director's details changed for Chapman Gavin on 2014-03-11
dot icon13/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon10/06/2014
Resolutions
dot icon10/06/2014
Statement of capital following an allotment of shares on 2014-06-02
dot icon10/06/2014
Sub-division of shares on 2014-05-30
dot icon10/06/2014
Redenomination of shares. Statement of capital 2014-05-30
dot icon31/03/2014
Appointment of Julie Marie Hubell as a director
dot icon28/03/2014
Appointment of Mr Waqas Samad as a director
dot icon28/03/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon11/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BARCOSEC LIMITED
Corporate Secretary
11/03/2014 - 24/08/2016
6
Chapman, Gavin John
Director
11/03/2014 - 24/08/2016
18
Samad, Waqas
Director
17/03/2014 - 18/04/2016
17
Zammitt, Jean-Paul Stefano Sebastiano
Director
27/11/2018 - Present
4
Schapiro, Mary Lovelace
Director
01/10/2021 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOMBERG INDEX SERVICES LIMITED

BLOOMBERG INDEX SERVICES LIMITED is an(a) Active company incorporated on 11/03/2014 with the registered office located at 3 Queen Victoria Street, London EC4N 4TQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOMBERG INDEX SERVICES LIMITED?

toggle

BLOOMBERG INDEX SERVICES LIMITED is currently Active. It was registered on 11/03/2014 .

Where is BLOOMBERG INDEX SERVICES LIMITED located?

toggle

BLOOMBERG INDEX SERVICES LIMITED is registered at 3 Queen Victoria Street, London EC4N 4TQ.

What does BLOOMBERG INDEX SERVICES LIMITED do?

toggle

BLOOMBERG INDEX SERVICES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLOOMBERG INDEX SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Replacement Filing for the appointment of Mr Paul Michael Salerno as a director.