ALGORITHMICS VENTURES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 06054954
Status Liquidation
Incorporation Date 16 January 2007
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 19 September 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of ALGORITHMICS VENTURES LIMITED are www.algorithmicsventures.co.uk, and www.algorithmics-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Algorithmics Ventures Limited is a Private Limited Company. The company registration number is 06054954. Algorithmics Ventures Limited has been working since 16 January 2007. The present status of the company is Liquidation. The registered address of Algorithmics Ventures Limited is 15 Canada Square London E14 5gl. . SULLIVAN, Alison Mary Catherine is a Secretary of the company. SPRAGGE, Michael Peter Cox is a Director of the company. Secretary SPRAGGE, Michael Peter Cox has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Director COADY, John Charles has been resigned. Director DE AGUIAR JACOBSEN, Marcos has been resigned. Director KENNEDY, David B has been resigned. Director SCHYFF, Cynthia Ann has been resigned. Director VIERA, Paulo Albert Weyland has been resigned. Director ZERBS, Michael Klaus has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

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

Director
SPRAGGE, Michael Peter Cox
Appointed Date: 25 January 2011
61 years old

Resigned Directors

Secretary
SPRAGGE, Michael Peter Cox
Resigned: 08 April 2013
Appointed Date: 16 January 2007

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 08 April 2013
Appointed Date: 16 January 2007

Director
COADY, John Charles
Resigned: 06 July 2007
Appointed Date: 16 January 2007
63 years old

Director
DE AGUIAR JACOBSEN, Marcos
Resigned: 04 April 2012
Appointed Date: 16 January 2007
77 years old

Director
KENNEDY, David B
Resigned: 31 January 2010
Appointed Date: 16 January 2007
65 years old

Director
SCHYFF, Cynthia Ann
Resigned: 23 November 2012
Appointed Date: 30 November 2007
56 years old

Director
VIERA, Paulo Albert Weyland
Resigned: 04 April 2012
Appointed Date: 16 January 2007
59 years old

Director
ZERBS, Michael Klaus
Resigned: 23 November 2012
Appointed Date: 16 January 2007
60 years old

ALGORITHMICS VENTURES LIMITED Events

19 Sep 2016
Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 19 September 2016
14 Sep 2016
Appointment of a voluntary liquidator
14 Sep 2016
Declaration of solvency
14 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-24

29 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • USD 462,500

...
... and 55 more events
15 Jul 2008
Director appointed cynthia ann schyff
10 Jun 2008
Appointment terminated director john coady
02 Jan 2008
Secretary's particulars changed
03 Feb 2007
Accounting reference date shortened from 31/01/08 to 18/01/07
16 Jan 2007
Incorporation