Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALGORITHMICS RISK MANAGEMENT LIMITED
Company Information for

ALGORITHMICS RISK MANAGEMENT LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
04434664
Private Limited Company
Liquidation

Company Overview

About Algorithmics Risk Management Ltd
ALGORITHMICS RISK MANAGEMENT LIMITED was founded on 2002-05-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Algorithmics Risk Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALGORITHMICS RISK MANAGEMENT LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in PO6
 
Previous Names
FITCH RISK MANAGEMENT LTD21/03/2012
Filing Information
Company Number 04434664
Company ID Number 04434664
Date formed 2002-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-08-11 12:15:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALGORITHMICS RISK MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALGORITHMICS RISK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY CATHERINE SULLIVAN
Company Secretary 2012-10-02
IAN DUNCAN FERGUSON
Director 2015-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROSS MACDONALD
Director 2006-05-03 2015-06-11
ABOGADO NOMINEES LIMITED
Company Secretary 2006-05-03 2013-04-08
MICHAEL PETER COX SPRAGGE
Company Secretary 2006-05-03 2013-04-08
MICHAEL PETER COX SPRAGGE
Director 2006-05-03 2012-11-23
MICHAEL KLAUS ZERBS
Director 2006-05-03 2012-11-23
STEPHEN WILLIAM JOYNT
Director 2004-03-24 2011-10-22
DAVID B KENNEDY
Director 2004-03-24 2010-01-31
BRUCE ALEXANDER LEGORBURU
Company Secretary 2004-02-19 2006-05-03
CHARLES D BROWN
Director 2004-03-24 2006-03-20
CHARLES STANLEY WILLIAM PRESCOTT
Director 2002-05-09 2006-03-16
PAUL GRAHAM TAYLOR
Director 2002-05-09 2006-03-16
DAVID LAWRENCE SAMUEL
Director 2002-05-09 2005-12-31
DAVID LAWRENCE SAMUEL
Company Secretary 2002-05-09 2004-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DUNCAN FERGUSON BUTTERFLY SOFTWARE LIMITED Director 2015-11-25 CURRENT 2009-09-16 Liquidation
IAN DUNCAN FERGUSON MH (UK) LIMITED Director 2015-11-25 CURRENT 2009-07-28 Liquidation
IAN DUNCAN FERGUSON TELELOGIC UK LIMITED Director 2015-09-28 CURRENT 2000-03-15 Liquidation
IAN DUNCAN FERGUSON INTEGRAL SOLUTIONS LIMITED Director 2015-09-09 CURRENT 1989-03-06 Liquidation
IAN DUNCAN FERGUSON SPSS LIMITED Director 2015-09-09 CURRENT 1978-11-17 Active
IAN DUNCAN FERGUSON ALGORITHMICS (UK) LIMITED Director 2015-06-12 CURRENT 1995-11-03 Liquidation
IAN DUNCAN FERGUSON 251211 UK LIMITED Director 2015-01-05 CURRENT 2011-12-23 Active
IAN DUNCAN FERGUSON 010414 UK LIMITED Director 2015-01-05 CURRENT 2014-03-13 Active
IAN DUNCAN FERGUSON TEALEAF TECHNOLOGY, UK LIMITED Director 2015-01-05 CURRENT 2006-03-03 Liquidation
IAN DUNCAN FERGUSON GREEN HAT SOFTWARE LIMITED Director 2015-01-05 CURRENT 1997-07-01 Liquidation
IAN DUNCAN FERGUSON DAEJA IMAGE SYSTEMS LIMITED Director 2015-01-05 CURRENT 1997-11-14 Liquidation
IAN DUNCAN FERGUSON INTELLIDEN LIMITED Director 2011-09-23 CURRENT 2002-02-18 Dissolved 2015-02-20
IAN DUNCAN FERGUSON INITIATE SYSTEMS UK LIMITED Director 2011-09-23 CURRENT 2005-06-29 Dissolved 2015-02-20
IAN DUNCAN FERGUSON INTERNATIONAL BUSINESS MACHINES LIMITED Director 2011-09-22 CURRENT 1995-09-13 Active
IAN DUNCAN FERGUSON MICROMUSE LIMITED Director 2011-03-03 CURRENT 1988-03-10 Active
IAN DUNCAN FERGUSON MICROMUSE U K HOLDINGS LIMITED Director 2011-03-03 CURRENT 2002-03-21 Active
IAN DUNCAN FERGUSON ASCENTIAL IHQ LIMITED Director 2009-04-09 CURRENT 1987-02-23 Dissolved 2014-10-28
IAN DUNCAN FERGUSON ARDENT SOFTWARE LIMITED Director 2009-04-09 CURRENT 1990-03-22 Dissolved 2014-10-28
IAN DUNCAN FERGUSON BRAID LIMITED Director 2009-04-09 CURRENT 1986-03-05 Dissolved 2015-01-21
IAN DUNCAN FERGUSON ASCENTIAL SOFTWARE LIMITED Director 2009-04-09 CURRENT 1982-08-12 Dissolved 2015-07-07
IAN DUNCAN FERGUSON ASCENTIAL UK LIMITED Director 2009-04-09 CURRENT 1977-01-05 Dissolved 2014-10-28
IAN DUNCAN FERGUSON CGI.LS3 LIMITED Director 2009-04-09 CURRENT 1995-01-09 Dissolved 2017-01-17
IAN DUNCAN FERGUSON IBM LP LIMITED Director 2009-04-09 CURRENT 2001-12-10 Liquidation
IAN DUNCAN FERGUSON SEQUENT COMPUTER SYSTEMS LIMITED Director 2009-04-09 CURRENT 1986-03-13 Liquidation
IAN DUNCAN FERGUSON VALLENT SOFTWARE SYSTEMS UK Director 2009-04-09 CURRENT 1993-07-16 Liquidation
IAN DUNCAN FERGUSON IBM LIMITED Director 2009-04-09 CURRENT 1980-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23Voluntary liquidation Statement of receipts and payments to 2023-09-26
2022-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-26
2022-07-08600Appointment of a voluntary liquidator
2022-07-08LIQ10Removal of liquidator by court order
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU
2021-10-15600Appointment of a voluntary liquidator
2021-10-15LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-27
2021-10-15LIQ01Voluntary liquidation declaration of solvency
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-05-11AP01DIRECTOR APPOINTED EMMA DANIELLE WRIGHT
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN FERGUSON
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-28PSC02Notification of Ibm United Kingdom Limited as a person with significant control on 2016-04-06
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 14000000
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 14000000
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 14000000
2016-05-10AR0109/05/16 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-18AP01DIRECTOR APPOINTED IAN DUNCAN FERGUSON
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS MACDONALD
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 14000000
2015-06-01AR0109/05/15 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-30AA01Previous accounting period extended from 31/10/13 TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 14000000
2014-06-10AR0109/05/14 ANNUAL RETURN FULL LIST
2014-02-20AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-17AR0109/05/13 ANNUAL RETURN FULL LIST
2013-06-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL SPRAGGE
2013-06-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2013-06-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2013-06-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2013-06-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-06-05AD02Register inspection address has been changed
2013-05-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ABOGADO NOMINEES LIMITED
2013-03-12CC04Statement of company's objects
2013-03-12RES01ADOPT ARTICLES 12/03/13
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPRAGGE
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZERBS
2012-11-12AP03SECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2012-10-18AA01CURREXT FROM 30/09/2012 TO 31/10/2012
2012-09-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-01AR0109/05/12 FULL LIST
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOYNT
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS MACDONALD / 21/03/2012
2012-03-21RES15CHANGE OF NAME 07/03/2012
2012-03-21CERTNMCOMPANY NAME CHANGED FITCH RISK MANAGEMENT LTD CERTIFICATE ISSUED ON 21/03/12
2012-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-06AR0109/05/11 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS MACDONALD / 14/01/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER COX SPRAGGE / 04/01/2011
2011-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PETER COX SPRAGGE / 04/01/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KLAUS ZERBS / 04/01/2011
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNEDY
2010-09-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-09AR0109/05/10 FULL LIST
2009-12-10AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KLAUS ZERBS / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS MACDONALD / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER COX SPRAGGE / 01/10/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PETER COX SPRAGGE / 01/10/2009
2009-05-14363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ZERBS / 25/03/2009
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNEDY / 24/03/2004
2009-03-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNEDY / 01/01/2005
2008-06-06363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-01-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-01-02288aNEW DIRECTOR APPOINTED
2007-09-28225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2007-09-06363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22288bDIRECTOR RESIGNED
2006-06-05287REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2006-06-05363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-06-05288aNEW SECRETARY APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288bSECRETARY RESIGNED
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: ELDON HOUSE, 2 ELDON STREET LONDON EC2M 7UA
2006-03-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ALGORITHMICS RISK MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-10-11
Fines / Sanctions
No fines or sanctions have been issued against ALGORITHMICS RISK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2002-05-16 Satisfied ANNE-MARIE BARCIA, ANNE DOROTHY COOPER, JOHN J BARCIA, FRAN FELDMAN HAINES AND REMBRANDTHOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-10-31
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALGORITHMICS RISK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ALGORITHMICS RISK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALGORITHMICS RISK MANAGEMENT LIMITED
Trademarks
We have not found any records of ALGORITHMICS RISK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALGORITHMICS RISK MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ALGORITHMICS RISK MANAGEMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ALGORITHMICS RISK MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALGORITHMICS RISK MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALGORITHMICS RISK MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.