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