ALGAR INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALGAR INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04116228

Incorporation date

28/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 First Floor, 6-7 St. Mary At Hill, London EC3R 8EECopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2000)
dot icon27/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon16/04/2025
Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW England to Unit 3 First Floor 6-7 st. Mary at Hill London EC3R 8EE on 2025-04-16
dot icon16/04/2025
Appointment of Mrs Edith Baggio as a director on 2025-04-14
dot icon16/04/2025
Termination of appointment of Ashdown Secretaries Limited as a secretary on 2025-04-14
dot icon16/04/2025
Termination of appointment of Aaron William Welling as a director on 2025-04-14
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon12/01/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon10/11/2021
Termination of appointment of Gann Sharkey as a director on 2021-11-01
dot icon10/11/2021
Appointment of Mr Aaron William Welling as a director on 2021-11-01
dot icon15/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon12/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon31/10/2018
Appointment of Mr. Gann Sharkey as a director on 2018-10-31
dot icon31/10/2018
Termination of appointment of Ryan Paul Barrett as a director on 2018-10-31
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon26/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon31/01/2017
Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to 5th Floor 86 Jermyn Street London SW1Y 6AW on 2017-01-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon08/04/2016
Appointment of Mr. Ryan Paul Barrett as a director on 2016-03-10
dot icon08/04/2016
Termination of appointment of Patrick Joseph Connors as a director on 2016-03-10
dot icon08/04/2016
Termination of appointment of Heathbrooke Directors Limited as a director on 2016-03-10
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-17
dot icon13/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon04/01/2016
Appointment of Mr Patrick Joseph Connors as a director on 2015-12-31
dot icon04/01/2016
Termination of appointment of John Ronan Murray as a director on 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/12/2012
Appointment of Mr John Murray as a director
dot icon27/12/2012
Termination of appointment of Andrew Stuart as a director
dot icon28/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2010
Appointment of Mr Andrew Moray Stuart as a director
dot icon22/09/2010
Termination of appointment of Brenda Cocksedge as a director
dot icon21/09/2010
Appointment of Ms Brenda Cocksedge as a director
dot icon18/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon18/01/2010
Director's details changed for Heathbrooke Directors Limited on 2009-10-01
dot icon18/01/2010
Secretary's details changed for Ashdown Secretaries Limited on 2009-10-01
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 28/11/08; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 28/11/07; full list of members
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 28/11/06; full list of members
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/07/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon01/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon06/12/2005
Return made up to 28/11/05; full list of members
dot icon05/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon22/12/2004
Return made up to 28/11/04; full list of members
dot icon14/12/2004
New secretary appointed
dot icon14/12/2004
New director appointed
dot icon14/12/2004
Secretary resigned
dot icon14/12/2004
Director resigned
dot icon07/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/07/2004
Total exemption full accounts made up to 2002-12-31
dot icon08/12/2003
Return made up to 28/11/03; full list of members
dot icon13/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon19/09/2003
Secretary's particulars changed
dot icon23/04/2003
Director's particulars changed
dot icon05/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon08/01/2003
Registered office changed on 08/01/03 from: 48 conduit street london W1S 2YR
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon05/12/2002
Return made up to 28/11/02; full list of members
dot icon20/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon31/12/2001
Secretary's particulars changed
dot icon14/12/2001
Return made up to 28/11/01; full list of members
dot icon18/12/2000
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon18/12/2000
New secretary appointed
dot icon18/12/2000
New director appointed
dot icon28/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
30.84K
-
0.00
8.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHDOWN SECRETARIES LIMITED
Corporate Secretary
30/11/2004 - 14/04/2025
148
Welling, Aaron William
Director
01/11/2021 - 14/04/2025
13
Baggio, Edith
Director
14/04/2025 - Present
-

Persons with Significant Control

2
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 ALGAR INVESTMENTS LIMITED

ALGAR INVESTMENTS LIMITED is an(a) Active company incorporated on 28/11/2000 with the registered office located at Unit 3 First Floor, 6-7 St. Mary At Hill, London EC3R 8EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALGAR INVESTMENTS LIMITED?

toggle

ALGAR INVESTMENTS LIMITED is currently Active. It was registered on 28/11/2000 .

Where is ALGAR INVESTMENTS LIMITED located?

toggle

ALGAR INVESTMENTS LIMITED is registered at Unit 3 First Floor, 6-7 St. Mary At Hill, London EC3R 8EE.

What does ALGAR INVESTMENTS LIMITED do?

toggle

ALGAR INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALGAR INVESTMENTS LIMITED?

toggle

The latest filing was on 27/12/2025: Total exemption full accounts made up to 2024-12-31.