Algospan Limited
- Active
- Incorporated on 13 Jul 2001
Reg Address: KATTEN MUCHIN ROSENMAN UK LLPPaternoster House, 65 St. Paul's Churchyard, London EC4M 8AB, England
Previous Names:
Teraspan Networks Limited - 27 Sep 2009
Telvest Limited - 14 Jun 2004
Teraspan Networks Limited - 14 Jun 2004
Bondco 890 Limited - 25 Sep 2001
Telvest Limited - 25 Sep 2001
Bondco 890 Limited - 13 Jul 2001
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Algospan Limited" is a ltd and located in KATTEN MUCHIN ROSENMAN UK LLPPaternoster House, 65 St. Paul's Churchyard, London EC4M 8AB. Algospan Limited is currently in active status and it was incorporated on 13 Jul 2001 (23 years 2 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Algospan Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Marcel Cornelis Vlaar | Director | 21 Jul 2022 | Dutch | Active |
2 | Emma Wheeler | Director | 21 Jul 2022 | British | Resigned 13 Sep 2023 |
3 | Sandra Bowen | Director | 20 May 2021 | Irish | Resigned 15 Jul 2022 |
4 | Kristen Keller | Secretary | 20 May 2021 | - | Resigned 21 Jul 2022 |
5 | Angelo Bulone | Director | 20 May 2021 | American | Active |
6 | Kenneth Bradley | Secretary | 1 Mar 2016 | - | Active |
7 | Kenneth Bradley | Director | 1 Mar 2016 | American | Active |
8 | Jarrod Seth Yuster | Director | 1 Mar 2016 | American | Active |
9 | Karen Patricia Mohr | Director | 1 Mar 2016 | Usa | Resigned 31 May 2017 |
10 | Kenneth Bradley | Director | 1 Mar 2016 | American | Resigned 20 May 2021 |
11 | Kenneth Bradley | Secretary | 1 Mar 2016 | - | Resigned 20 May 2021 |
12 | Kristofer Amandus Esselius Peterson | Director | 23 Jan 2014 | Swedish | Resigned 1 Mar 2016 |
13 | Vladimir Parizhsky | Director | 31 Aug 2012 | British | Resigned 23 Jan 2014 |
14 | Alexei Andreevich Lebedev | Director | 14 Apr 2010 | American | Resigned 11 Sep 2014 |
15 | Rami Safwat Habib | Director | 14 Apr 2010 | British | Resigned 1 Mar 2016 |
16 | Hirander Misra | Director | 14 Apr 2010 | British | Resigned 12 Sep 2011 |
17 | Katharine Phoebe Bicket | Secretary | 21 Sep 2001 | - | Resigned 23 Nov 2009 |
18 | Peter Caplan | Director | 21 Sep 2001 | British | Resigned 1 Mar 2016 |
19 | Robert Morris Bicket | Director | 21 Sep 2001 | British | Resigned 22 Jun 2015 |
20 | BONDLAW DIRECTORS LIMITED | Nominee Director | 13 Jul 2001 | - | Resigned 21 Sep 2001 |
21 | BONDLAW SECRETARIES LIMITED | Corporate Nominee Secretary | 13 Jul 2001 | - | Resigned 21 Sep 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Jarrod Seth Yuster Natures of Control: Individual Person With Significant Control Voting Rights 50 To 75 Percent | 11 Jul 2017 | American | Active |
2 | Pico Quantitative Trading Holdings, Llc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 11 Jul 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Algospan Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Jun 2024 | Download PDF |
2 | Mortgage - Satisfy Charge Full | 22 Jan 2024 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 6 Oct 2023 | Download PDF |
4 | Gazette - Notice Compulsory | 3 Oct 2023 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 10 Nov 2022 | Download PDF 1 Pages |
6 | Officers - Appoint Person Director Company With Name Date | 10 Nov 2022 | Download PDF 2 Pages |
7 | Confirmation Statement - No Updates | 26 Aug 2022 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 26 Jul 2022 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 25 Jul 2022 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 25 Jul 2022 | Download PDF |
11 | Officers - Termination Secretary Company With Name Termination Date | 25 Jul 2022 | Download PDF |
12 | Officers - Termination Director Company With Name Termination Date | 20 May 2021 | Download PDF |
13 | Officers - Appoint Person Director Company With Name Date | 20 May 2021 | Download PDF |
14 | Officers - Appoint Person Director Company With Name Date | 20 May 2021 | Download PDF |
15 | Officers - Termination Secretary Company With Name Termination Date | 20 May 2021 | Download PDF |
16 | Officers - Appoint Person Secretary Company With Name Date | 20 May 2021 | Download PDF |
17 | Accounts - Small | 23 Dec 2020 | Download PDF 17 Pages |
18 | Incorporation - Memorandum Articles | 13 Nov 2020 | Download PDF 19 Pages |
19 | Resolution | 13 Nov 2020 | Download PDF 2 Pages |
20 | Confirmation Statement - No Updates | 5 Aug 2020 | Download PDF 3 Pages |
21 | Resolution | 6 Mar 2020 | Download PDF 22 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Feb 2020 | Download PDF 64 Pages |
23 | Accounts - Small | 17 Sep 2019 | Download PDF 15 Pages |
24 | Confirmation Statement - No Updates | 16 Jul 2019 | Download PDF 3 Pages |
25 | Accounts - Small | 4 Oct 2018 | Download PDF 16 Pages |
26 | Confirmation Statement - No Updates | 30 Jul 2018 | Download PDF 3 Pages |
27 | Accounts - Small | 3 Jan 2018 | Download PDF 8 Pages |
28 | Accounts - Change Account Reference Date Company Previous Shortened | 28 Sep 2017 | Download PDF 1 Pages |
29 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 Jul 2017 | Download PDF 1 Pages |
30 | Confirmation Statement - No Updates | 18 Jul 2017 | Download PDF 3 Pages |
31 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Jul 2017 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 31 May 2017 | Download PDF 1 Pages |
33 | Accounts - Total Exemption Small | 11 Oct 2016 | Download PDF 8 Pages |
34 | Confirmation Statement - Updates | 25 Jul 2016 | Download PDF 6 Pages |
35 | Capital - Name Of Class Of Shares | 12 May 2016 | Download PDF 2 Pages |
36 | Capital - Variation Of Rights Attached To Shares | 11 May 2016 | Download PDF 2 Pages |
37 | Resolution | 9 May 2016 | Download PDF 22 Pages |
38 | Address - Change Registered Office Company With Date Old New | 8 Mar 2016 | Download PDF 1 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 8 Mar 2016 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 8 Mar 2016 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 8 Mar 2016 | Download PDF 2 Pages |
42 | Officers - Appoint Person Secretary Company With Name Date | 7 Mar 2016 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2016 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2016 | Download PDF 1 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2016 | Download PDF 1 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2016 | Download PDF 2 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 1 Mar 2016 | Download PDF 1 Pages |
48 | Accounts - Total Exemption Small | 6 Oct 2015 | Download PDF 8 Pages |
49 | Address - Change Registered Office Company With Date Old New | 9 Sep 2015 | Download PDF 1 Pages |
50 | Annual Return - Company | 3 Sep 2015 | Download PDF 15 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 30 Jun 2015 | Download PDF 1 Pages |
52 | Accounts - Total Exemption Small | 6 Oct 2014 | Download PDF 8 Pages |
53 | Officers - Termination Director Company With Name Termination Date | 18 Sep 2014 | Download PDF 1 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Sep 2014 | Download PDF 17 Pages |
55 | Resolution | 9 Jul 2014 | Download PDF 1 Pages |
56 | Incorporation - Memorandum Articles | 9 Jul 2014 | Download PDF 16 Pages |
57 | Capital - Allotment Shares | 4 Feb 2014 | Download PDF 4 Pages |
58 | Resolution | 4 Feb 2014 | Download PDF 17 Pages |
59 | Officers - Appoint Person Director Company With Name | 28 Jan 2014 | Download PDF 2 Pages |
60 | Accounts - Total Exemption Small | 6 Sep 2013 | Download PDF 8 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Aug 2013 | Download PDF 6 Pages |
62 | Accounts - Total Exemption Small | 3 Oct 2012 | Download PDF 7 Pages |
63 | Address - Change Registered Office Company With Date Old | 28 Sep 2012 | Download PDF 1 Pages |
64 | Change Of Constitution - Statement Of Companys Objects | 10 Sep 2012 | Download PDF 2 Pages |
65 | Resolution | 10 Sep 2012 | Download PDF 19 Pages |
66 | Capital - Name Of Class Of Shares | 22 Aug 2012 | Download PDF 2 Pages |
67 | Capital - Alter Shares Subdivision | 22 Aug 2012 | Download PDF 5 Pages |
68 | Resolution | 22 Aug 2012 | Download PDF 21 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Aug 2012 | Download PDF 5 Pages |
70 | Officers - Change Person Director Company With Change Date | 13 Aug 2012 | Download PDF 2 Pages |
71 | Accounts - Total Exemption Small | 5 Oct 2011 | Download PDF 7 Pages |
72 | Officers - Termination Director Company With Name | 12 Sep 2011 | Download PDF 1 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Aug 2011 | Download PDF 6 Pages |
74 | Accounts - Dormant | 29 Sep 2010 | Download PDF 5 Pages |
75 | Officers - Change Person Director Company With Change Date | 10 Aug 2010 | Download PDF 2 Pages |
76 | Officers - Termination Secretary Company With Name | 10 Aug 2010 | Download PDF 1 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Aug 2010 | Download PDF 7 Pages |
78 | Officers - Appoint Person Director Company With Name | 30 Apr 2010 | Download PDF 2 Pages |
79 | Officers - Appoint Person Director Company With Name | 30 Apr 2010 | Download PDF 2 Pages |
80 | Officers - Appoint Person Director Company With Name | 30 Apr 2010 | Download PDF 2 Pages |
81 | Capital - Allotment Shares | 20 Apr 2010 | Download PDF 6 Pages |
82 | Resolution | 20 Apr 2010 | Download PDF 20 Pages |
83 | Accounts - Dormant | 10 Dec 2009 | Download PDF 5 Pages |
84 | Incorporation - Memorandum Articles | 28 Sep 2009 | Download PDF 18 Pages |
85 | Change Of Name - Certificate Company | 25 Sep 2009 | Download PDF 2 Pages |
86 | Annual Return - Legacy | 26 Aug 2009 | Download PDF 4 Pages |
87 | Address - Legacy | 3 Dec 2008 | Download PDF 1 Pages |
88 | Accounts - Dormant | 31 Oct 2008 | Download PDF 5 Pages |
89 | Annual Return - Legacy | 19 Aug 2008 | Download PDF 5 Pages |
90 | Accounts - Dormant | 26 Oct 2007 | Download PDF 5 Pages |
91 | Officers - Legacy | 21 Sep 2007 | Download PDF 1 Pages |
92 | Annual Return - Legacy | 21 Sep 2007 | Download PDF 5 Pages |
93 | Officers - Legacy | 21 Sep 2007 | Download PDF 1 Pages |
94 | Accounts - Dormant | 3 Jan 2007 | Download PDF 5 Pages |
95 | Annual Return - Legacy | 27 Sep 2006 | Download PDF 5 Pages |
96 | Accounts - Total Exemption Full | 8 Nov 2005 | Download PDF 6 Pages |
97 | Annual Return - Legacy | 2 Aug 2005 | Download PDF 5 Pages |
98 | Accounts - Total Exemption Small | 28 Oct 2004 | Download PDF 5 Pages |
99 | Officers - Legacy | 2 Sep 2004 | Download PDF 1 Pages |
100 | Annual Return - Legacy | 2 Sep 2004 | Download PDF 5 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Pico Global Ltd. Mutual People: Kenneth Bradley , Jarrod Seth Yuster | Active |