BLOOMBERG INDEX SERVICES LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Change of details for Michael Rubens Bloomberg as a person with significant control on 2017-11-03

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

09/04/249 April 2024 Termination of appointment of Richard Kaltman Descherer as a secretary on 2024-03-23

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

12/09/2312 September 2023 Full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Appointment of Mr David Francis Gedeon as a director on 2023-03-16

View Document

22/03/2322 March 2023 Termination of appointment of Steven David Berkley as a director on 2023-03-15

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

03/02/223 February 2022 Appointment of Mr Paul Michael Salerno as a director on 2022-01-22

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

13/10/2113 October 2021 Director's details changed for Mary Lovelace Shapiro on 2021-10-01

View Document

12/10/2112 October 2021 Appointment of Mary Lovelace Shapiro as a director on 2021-10-01

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Termination of appointment of James Crispin Phelps as a director on 2021-07-14

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR JEAN-PAUL STEFANO SEBASTIANO ZAMMITT

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR STEVEN DAVID BERKLEY

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR IAN MICHAEL YEULETT

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR LEA CARTY

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR JAMES CRISPIN PHELPS

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR PETER THACHER GRAUER

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

06/11/176 November 2017 SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 39-45 FINSBURY SQUARE LONDON EC2A 1PQ UNITED KINGDOM

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 SAIL ADDRESS CREATED

View Document

21/12/1621 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

02/09/162 September 2016 ADOPT ARTICLES 24/08/2016

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED LEA VERDIN CARTY

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 1 CHURCHILL PLACE LONDON E14 5HP

View Document

25/08/1625 August 2016 SECRETARY APPOINTED RICHARD KALTMAN DESCHERER

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN CHAPMAN

View Document

24/08/1624 August 2016 COMPANY NAME CHANGED BARCLAYS RISK ANALYTICS AND INDEX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/08/16

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY BARCOSEC LIMITED

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR SUDEEP SARMA

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE HUBELL

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR WAQAS SAMAD

View Document

17/02/1617 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHAPMAN GAVIN / 11/03/2014

View Document

13/02/1513 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

10/06/1410 June 2014 30/05/14 STATEMENT OF CAPITAL USD 1.67

View Document

10/06/1410 June 2014 SUB-DIVISION 30/05/14

View Document

10/06/1410 June 2014 02/06/14 STATEMENT OF CAPITAL USD 913001.67

View Document

10/06/1410 June 2014 SUBDIV 30/05/2014

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED JULIE MARIE HUBELL

View Document

28/03/1428 March 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR WAQAS SAMAD

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company