ALGORITHMICS RISK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALGORITHMICS RISK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04434664

Incorporation date

09/05/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2002)
dot icon13/06/2025
Final Gazette dissolved following liquidation
dot icon13/03/2025
Return of final meeting in a members' voluntary winding up
dot icon28/11/2024
Liquidators' statement of receipts and payments to 2024-09-26
dot icon23/11/2023
Liquidators' statement of receipts and payments to 2023-09-26
dot icon02/12/2022
Liquidators' statement of receipts and payments to 2022-09-26
dot icon08/07/2022
Appointment of a voluntary liquidator
dot icon08/07/2022
Removal of liquidator by court order
dot icon01/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 2022-07-01
dot icon14/12/2021
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14
dot icon15/10/2021
Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 2021-10-15
dot icon15/10/2021
Appointment of a voluntary liquidator
dot icon15/10/2021
Resolutions
dot icon15/10/2021
Declaration of solvency
dot icon11/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon11/05/2021
Appointment of Emma Danielle Wright as a director on 2021-04-01
dot icon10/05/2021
Termination of appointment of Ian Duncan Ferguson as a director on 2021-04-01
dot icon14/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-05-09 with updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/06/2018
Notification of Ibm United Kingdom Limited as a person with significant control on 2016-04-06
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-05-09 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/06/2015
Appointment of Ian Duncan Ferguson as a director on 2015-06-11
dot icon18/06/2015
Termination of appointment of John Ross Macdonald as a director on 2015-06-11
dot icon01/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/06/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon20/02/2014
Full accounts made up to 2012-10-31
dot icon17/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon10/06/2013
Termination of appointment of Michael Spragge as a secretary
dot icon06/06/2013
Register(s) moved to registered inspection location
dot icon06/06/2013
Register(s) moved to registered inspection location
dot icon06/06/2013
Register(s) moved to registered inspection location
dot icon06/06/2013
Register(s) moved to registered inspection location
dot icon05/06/2013
Register inspection address has been changed
dot icon01/05/2013
Termination of appointment of Abogado Nominees Limited as a secretary
dot icon12/03/2013
Statement of company's objects
dot icon12/03/2013
Resolutions
dot icon30/11/2012
Termination of appointment of Michael Spragge as a director
dot icon26/11/2012
Termination of appointment of Michael Zerbs as a director
dot icon12/11/2012
Appointment of Alison Mary Catherine Sullivan as a secretary
dot icon09/11/2012
Registered office address changed from 100 New Bridge Street London EC4V 6JA on 2012-11-09
dot icon18/10/2012
Current accounting period extended from 2012-09-30 to 2012-10-31
dot icon27/09/2012
Full accounts made up to 2011-09-30
dot icon01/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon01/06/2012
Termination of appointment of Stephen Joynt as a director
dot icon26/03/2012
Director's details changed for John Ross Macdonald on 2012-03-21
dot icon21/03/2012
Certificate of change of name
dot icon21/03/2012
Change of name notice
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/06/2011
Full accounts made up to 2010-09-30
dot icon06/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon06/06/2011
Director's details changed for John Ross Macdonald on 2011-01-14
dot icon10/03/2011
Director's details changed for Michael Peter Cox Spragge on 2011-01-04
dot icon10/03/2011
Secretary's details changed for Michael Peter Cox Spragge on 2011-01-04
dot icon10/03/2011
Director's details changed for Michael Klaus Zerbs on 2011-01-04
dot icon10/03/2011
Termination of appointment of David Kennedy as a director
dot icon20/09/2010
Full accounts made up to 2009-09-30
dot icon09/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon10/12/2009
Full accounts made up to 2008-09-30
dot icon23/11/2009
Director's details changed for Michael Klaus Zerbs on 2009-10-01
dot icon23/11/2009
Director's details changed for John Ross Macdonald on 2009-10-01
dot icon23/11/2009
Secretary's details changed for Michael Peter Cox Spragge on 2009-10-01
dot icon23/11/2009
Director's details changed for Michael Peter Cox Spragge on 2009-10-01
dot icon14/05/2009
Return made up to 09/05/09; full list of members
dot icon31/03/2009
Director's change of particulars / michael zerbs / 25/03/2009
dot icon13/03/2009
Director's change of particulars / david kennedy / 24/03/2004
dot icon11/03/2009
Full accounts made up to 2007-09-30
dot icon08/07/2008
Director's change of particulars / david kennedy / 01/01/2005
dot icon06/06/2008
Return made up to 09/05/08; full list of members
dot icon25/01/2008
Full accounts made up to 2006-09-30
dot icon02/01/2008
New director appointed
dot icon28/09/2007
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon06/09/2007
Return made up to 09/05/07; full list of members
dot icon06/12/2006
Full accounts made up to 2005-12-31
dot icon22/06/2006
Director resigned
dot icon05/06/2006
Registered office changed on 05/06/06 from: 100 new bridge street london EC4V 6JA
dot icon05/06/2006
Return made up to 09/05/06; full list of members
dot icon05/06/2006
New secretary appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New secretary appointed;new director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
Secretary resigned
dot icon01/06/2006
Registered office changed on 01/06/06 from: eldon house, 2 eldon street london EC2M 7UA
dot icon28/03/2006
Director resigned
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Director resigned
dot icon07/03/2006
Director's particulars changed
dot icon01/03/2006
Director resigned
dot icon28/12/2005
Ad 10/11/05--------- £ si 13999900@1=13999900 £ ic 100/14000000
dot icon13/12/2005
Nc inc already adjusted 10/11/05
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon26/05/2005
Return made up to 09/05/05; full list of members
dot icon21/03/2005
Group of companies' accounts made up to 2004-12-31
dot icon02/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 09/05/04; full list of members
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon01/03/2004
New secretary appointed
dot icon01/03/2004
Secretary resigned
dot icon29/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/06/2003
Auditor's resignation
dot icon13/06/2003
Return made up to 09/05/03; full list of members
dot icon29/05/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon29/05/2002
Resolutions
dot icon29/05/2002
Resolutions
dot icon29/05/2002
Resolutions
dot icon29/05/2002
Resolutions
dot icon29/05/2002
Resolutions
dot icon22/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
09/05/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Paul Graham
Director
09/05/2002 - 16/03/2006
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALGORITHMICS RISK MANAGEMENT LIMITED

ALGORITHMICS RISK MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 09/05/2002 with the registered office located at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB. There is currently no 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 ALGORITHMICS RISK MANAGEMENT LIMITED?

toggle

ALGORITHMICS RISK MANAGEMENT LIMITED is currently Dissolved. It was registered on 09/05/2002 and dissolved on 13/06/2025.

Where is ALGORITHMICS RISK MANAGEMENT LIMITED located?

toggle

ALGORITHMICS RISK MANAGEMENT LIMITED is registered at C/O INTERPATH LTD, 10 Fleet Place, London EC4M 7RB.

What does ALGORITHMICS RISK MANAGEMENT LIMITED do?

toggle

ALGORITHMICS RISK MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ALGORITHMICS RISK MANAGEMENT LIMITED?

toggle

The latest filing was on 13/06/2025: Final Gazette dissolved following liquidation.