BLOOMBERG TRADEBOOK EUROPE LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 1PQ

Company number 03556095
Status Active
Incorporation Date 30 April 1998
Company Type Private Limited Company
Address CITY GATE HOUSE 39/45 FINSBURY, SQUARE,, LONDON, EC2A 1PQ
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 30 April 2017 with updates; Director's details changed for Mr David Masullo on 6 April 2017. The most likely internet sites of BLOOMBERG TRADEBOOK EUROPE LIMITED are www.bloombergtradebookeurope.co.uk, and www.bloomberg-tradebook-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bloomberg Tradebook Europe Limited is a Private Limited Company. The company registration number is 03556095. Bloomberg Tradebook Europe Limited has been working since 30 April 1998. The present status of the company is Active. The registered address of Bloomberg Tradebook Europe Limited is City Gate House 39 45 Finsbury Square London Ec2a 1pq. . COTZIAS, Constantin Michael is a Director of the company. MASULLO, David is a Director of the company. Secretary ABILI, Nkechi has been resigned. Secretary GARLAND, Bruce Simpson has been resigned. Secretary KNOPP, Cheryl has been resigned. Secretary KUNJUMON, George has been resigned. Secretary THOMAS, Mathew has been resigned. Director BAKER, Stephen Guy has been resigned. Director BANG, Kim has been resigned. Director CONTE, Daniel William has been resigned. Director ELLIOT, John Edward has been resigned. Director FOLEY, Kevin Michael has been resigned. Director GARLAND, Bruce Simpson has been resigned. Director KLINKOWIZE, Sean Loel has been resigned. Director LAURSEN BRAHAM, Richard Anthony Lawson has been resigned. Director LESKO, Glenn Eric has been resigned. Director MALHOTRA, Anish has been resigned. Director MARTIN, David has been resigned. Director NAPOLITANO, Ken has been resigned. Director NOYCE, Rob has been resigned. Director PACKHAM, Lisa has been resigned. Director TIERNEY, Raymond has been resigned. Director WHITE, Adelaide Matilda Vivienne has been resigned. Director WRIGHT, Nicholas John Reginald has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Director
COTZIAS, Constantin Michael
Appointed Date: 09 September 2014
57 years old

Director
MASULLO, David
Appointed Date: 14 February 2011
55 years old

Resigned Directors

Secretary
ABILI, Nkechi
Resigned: 14 May 2007
Appointed Date: 22 January 2007

Secretary
GARLAND, Bruce Simpson
Resigned: 03 June 1998
Appointed Date: 30 April 1998

Secretary
KNOPP, Cheryl
Resigned: 15 December 2006
Appointed Date: 11 July 2005

Secretary
KUNJUMON, George
Resigned: 13 December 2013
Appointed Date: 01 October 2007

Secretary
THOMAS, Mathew
Resigned: 01 July 2005
Appointed Date: 03 June 1998

Director
BAKER, Stephen Guy
Resigned: 19 November 2004
Appointed Date: 22 August 2002
55 years old

Director
BANG, Kim
Resigned: 30 April 2010
Appointed Date: 26 April 2004
64 years old

Director
CONTE, Daniel William
Resigned: 28 May 2010
Appointed Date: 01 October 2007
52 years old

Director
ELLIOT, John Edward
Resigned: 14 February 2011
Appointed Date: 21 December 2006
53 years old

Director
FOLEY, Kevin Michael
Resigned: 23 April 2004
Appointed Date: 30 April 1998
65 years old

Director
GARLAND, Bruce Simpson
Resigned: 05 February 2001
Appointed Date: 30 April 1998
79 years old

Director
KLINKOWIZE, Sean Loel
Resigned: 17 March 2009
Appointed Date: 01 October 2007
54 years old

Director
LAURSEN BRAHAM, Richard Anthony Lawson
Resigned: 12 December 2006
Appointed Date: 05 August 2005
54 years old

Director
LESKO, Glenn Eric
Resigned: 23 March 2017
Appointed Date: 06 May 2015
57 years old

Director
MALHOTRA, Anish
Resigned: 02 September 2004
Appointed Date: 04 December 2001
51 years old

Director
MARTIN, David
Resigned: 31 January 2005
Appointed Date: 30 December 1999
59 years old

Director
NAPOLITANO, Ken
Resigned: 17 March 2009
Appointed Date: 22 March 2005
58 years old

Director
NOYCE, Rob
Resigned: 18 July 2011
Appointed Date: 14 February 2011
48 years old

Director
PACKHAM, Lisa
Resigned: 14 February 2011
Appointed Date: 01 October 2004
52 years old

Director
TIERNEY, Raymond
Resigned: 06 May 2015
Appointed Date: 19 May 2010
66 years old

Director
WHITE, Adelaide Matilda Vivienne
Resigned: 29 April 2005
Appointed Date: 16 November 2004
53 years old

Director
WRIGHT, Nicholas John Reginald
Resigned: 04 December 2001
Appointed Date: 05 February 2001
60 years old

Persons With Significant Control

Mr Michael Rubens Bloomberg
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

BLOOMBERG TRADEBOOK EUROPE LIMITED Events

10 May 2017
Full accounts made up to 31 December 2016
05 May 2017
Confirmation statement made on 30 April 2017 with updates
06 Apr 2017
Director's details changed for Mr David Masullo on 6 April 2017
29 Mar 2017
Termination of appointment of Glenn Eric Lesko as a director on 23 March 2017
23 Jan 2017
Director's details changed for Mr Glenn Eric Lesko on 13 July 2016
...
... and 114 more events
09 Apr 1999
Full accounts made up to 31 December 1998
19 Feb 1999
Accounting reference date shortened from 30/04/99 to 31/12/98
16 Jul 1998
New secretary appointed
16 Jul 1998
Secretary resigned
30 Apr 1998
Incorporation