Algo Capital Management Limited LONDON


Founded in 1999, Algo Capital Management, classified under reg no. 03757478 is an active company. Currently registered at 3rd Floor W1S 4BH, London the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2005/08/31 Algo Capital Management Limited is no longer carrying the name Claremont Capital Management.

There is a single director in the firm at the moment - Nicholas K., appointed on 16 September 2005. In addition, a secretary was appointed - Nicholas K., appointed on 16 September 2005. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Algo Capital Management Limited Address / Contact

Office Address 3rd Floor
Office Address2 24 Old Bond Street
Town London
Post code W1S 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03757478
Date of Incorporation Thu, 22nd Apr 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Nicholas K.

Position: Director

Appointed: 16 September 2005

Nicholas K.

Position: Secretary

Appointed: 16 September 2005

Abdul H.

Position: Director

Appointed: 10 October 2005

Resigned: 24 February 2009

Annette D.

Position: Secretary

Appointed: 16 February 2005

Resigned: 16 September 2005

Konstantin V.

Position: Director

Appointed: 01 July 2000

Resigned: 16 February 2005

Martin D.

Position: Director

Appointed: 28 March 2000

Resigned: 30 September 2005

Martin D.

Position: Secretary

Appointed: 28 March 2000

Resigned: 16 February 2005

Nicholas D.

Position: Director

Appointed: 28 March 2000

Resigned: 16 February 2005

David G.

Position: Nominee Director

Appointed: 22 April 1999

Resigned: 28 March 2000

Sally W.

Position: Secretary

Appointed: 22 April 1999

Resigned: 28 March 2000

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Nicholas K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Claremont Capital Management August 31, 2005
Angel Court Advisors March 28, 2000
Nevrus (796) June 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth51 82150 40235 063      
Balance Sheet
Cash Bank In Hand62 94261 36255 040      
Cash Bank On Hand  55 04051 89851 54851 55850 69649 58250 971
Current Assets67 13665 65256 81253 82853 56053 65452 87951 85553 337
Debtors4 1944 2901 7721 9302 0122 0962 1832 2732 366
Reserves/Capital
Called Up Share Capital35 00035 00035 000      
Profit Loss Account Reserve16 82115 40263      
Shareholder Funds51 82150 40235 063      
Other
Creditors  21 74921 36923 38025 39426 62626 40229 477
Creditors Due Within One Year15 31515 25021 749      
Net Current Assets Liabilities51 82150 40235 06332 45930 18028 26026 25325 45323 860
Number Shares Allotted 35 00035 000      
Number Shares Issued Fully Paid   35 00035 00035 00035 00035 00035 000
Other Creditors  790410421435689465490
Par Value Share 11111111
Profit Loss   -2 604-2 279-1 920-2 007-800-1 593
Recoverable Value-added Tax  1 7721 9302 0122 0962 1832 2732 366
Share Capital Allotted Called Up Paid35 00035 00035 000      
Total Assets Less Current Liabilities51 82150 40235 06332 45930 18028 26026 25325 45323 860

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
Free Download (7 pages)

Company search

Advertisements