ALGORITHMICS RISK MANAGEMENT LIMITED
PORTSMOUTH FITCH RISK MANAGEMENT LTD

Hellopages » Hampshire » Portsmouth » PO6 3AU
Company number 04434664
Status Active
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address PO BOX 41, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 3AU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 14,000,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ALGORITHMICS RISK MANAGEMENT LIMITED are www.algorithmicsriskmanagement.co.uk, and www.algorithmics-risk-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Algorithmics Risk Management Limited is a Private Limited Company. The company registration number is 04434664. Algorithmics Risk Management Limited has been working since 09 May 2002. The present status of the company is Active. The registered address of Algorithmics Risk Management Limited is Po Box 41 North Harbour Portsmouth Hampshire Po6 3au. . SULLIVAN, Alison Mary Catherine is a Secretary of the company. FERGUSON, Ian Duncan is a Director of the company. Secretary LEGORBURU, Bruce Alexander has been resigned. Secretary SAMUEL, David Lawrence has been resigned. Secretary SPRAGGE, Michael Peter Cox has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Director BROWN, Charles D has been resigned. Director JOYNT, Stephen William has been resigned. Director KENNEDY, David B has been resigned. Director MACDONALD, John Ross has been resigned. Director PRESCOTT, Charles Stanley William has been resigned. Director SAMUEL, David Lawrence has been resigned. Director SPRAGGE, Michael Peter Cox has been resigned. Director TAYLOR, Paul Graham has been resigned. Director ZERBS, Michael Klaus has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SULLIVAN, Alison Mary Catherine
Appointed Date: 02 October 2012

Director
FERGUSON, Ian Duncan
Appointed Date: 11 June 2015
57 years old

Resigned Directors

Secretary
LEGORBURU, Bruce Alexander
Resigned: 03 May 2006
Appointed Date: 19 February 2004

Secretary
SAMUEL, David Lawrence
Resigned: 18 February 2004
Appointed Date: 09 May 2002

Secretary
SPRAGGE, Michael Peter Cox
Resigned: 08 April 2013
Appointed Date: 03 May 2006

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 08 April 2013
Appointed Date: 03 May 2006

Director
BROWN, Charles D
Resigned: 20 March 2006
Appointed Date: 24 March 2004
65 years old

Director
JOYNT, Stephen William
Resigned: 22 October 2011
Appointed Date: 24 March 2004
74 years old

Director
KENNEDY, David B
Resigned: 31 January 2010
Appointed Date: 24 March 2004
66 years old

Director
MACDONALD, John Ross
Resigned: 11 June 2015
Appointed Date: 03 May 2006
65 years old

Director
PRESCOTT, Charles Stanley William
Resigned: 16 March 2006
Appointed Date: 09 May 2002
73 years old

Director
SAMUEL, David Lawrence
Resigned: 31 December 2005
Appointed Date: 09 May 2002
61 years old

Director
SPRAGGE, Michael Peter Cox
Resigned: 23 November 2012
Appointed Date: 03 May 2006
62 years old

Director
TAYLOR, Paul Graham
Resigned: 16 March 2006
Appointed Date: 09 May 2002
63 years old

Director
ZERBS, Michael Klaus
Resigned: 23 November 2012
Appointed Date: 03 May 2006
60 years old

ALGORITHMICS RISK MANAGEMENT LIMITED Events

23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
10 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 14,000,000

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
18 Jun 2015
Appointment of Ian Duncan Ferguson as a director on 11 June 2015
18 Jun 2015
Termination of appointment of John Ross Macdonald as a director on 11 June 2015
...
... and 84 more events
29 May 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 2002
Resolutions
  • ELRES ‐ Elective resolution

22 May 2002
Particulars of mortgage/charge
09 May 2002
Incorporation

ALGORITHMICS RISK MANAGEMENT LIMITED Charges

16 May 2002
Charge over shares
Delivered: 22 May 2002
Status: Satisfied on 27 August 2011
Persons entitled: Anne-Marie Barcia, Anne Dorothy Cooper, John J Barcia, Fran Feldman Haines and Rembrandtholdings Limited
Description: First fixed charge, the shares and derivative assets. See…