Company NameAlgorithmic Laboratories Limited
DirectorIskandar Akef Najjar
Company StatusActive
Company Number10420538
CategoryPrivate Limited Company
Incorporation Date11 October 2016(7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Iskandar Akef Najjar
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed23 January 2019(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address2 London Wall Place London Wall Place
London
EC2Y 5AU
Director NameMr Norbert Piotr Lukasiewicz
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed11 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMezzanine Floor 13/14 King Street
London
EC2V 8EA
Director NameDr David George Lindsay
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(3 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 22 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1209 Ocean House The Ring
Bracknell
Berkshire
RG12 1AX
Director NameMr Arik Oslerne
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(4 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 13/14 King Street
London
EC2V 8EA
Director NameMr Iskandar Akef Najjar
Date of BirthJune 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed24 July 2017(9 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 October 2017)
RoleGroup Ceo
Country of ResidenceOther
Correspondence AddressMezzanine Floor 13/14 King Street
London
EC2V 8EA
Director NameMr Mushegh Tovmasyan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2018(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 15 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 69 Wilson Street
London
EC2A 2BB
Secretary NameDr Sian Sarah Eileen Lindsay
StatusResigned
Appointed14 August 2018(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AX
Director NameMr Michael Nejmi Ayres
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1209 Ocean House The Ring
Bracknell
Berkshire
RG12 1AX
Director NameMr Nigel Lawrence Anthony Holmes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2021(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2023)
RoleCeo For Equiti Capital & Group Head Of Hr
Country of ResidenceEngland
Correspondence Address1209 Ocean House The Ring
Bracknell
Berkshire
RG12 1AX

Location

Registered Address2 London Wall Place
London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

3 February 2021Confirmation statement made on 10 October 2020 with updates (4 pages)
3 February 2021Change of details for Divisa Uk Limited as a person with significant control on 5 November 2018 (2 pages)
30 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
23 September 2020Accounts for a small company made up to 31 December 2019 (28 pages)
11 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
12 April 2019Appointment of Mr. Michael Nejmi Ayres as a director on 2 April 2019 (2 pages)
23 January 2019Appointment of Mr Iskandar Akef Najjar as a director on 23 January 2019 (2 pages)
21 January 2019Termination of appointment of Mushegh Tovmasyan as a director on 15 January 2019 (1 page)
21 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
21 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
23 October 2018Notification of Equiti Group Limited as a person with significant control on 16 May 2017 (2 pages)
23 October 2018Notification of Abdulraouf Al Bitar as a person with significant control on 16 May 2017 (2 pages)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
21 August 2018Appointment of Dr Sian Sarah Eileen Lindsay as a secretary on 14 August 2018 (3 pages)
17 August 2018Registered office address changed from Mezzanine Floor 13/14 King Street London EC2V 8EA United Kingdom to 5th Floor 69 Wilson Street London London EC2A 2BB on 17 August 2018 (2 pages)
22 May 2018Auditor's resignation (1 page)
11 January 2018Termination of appointment of Norbert Piotr Lukasiewicz as a director on 9 January 2018 (1 page)
11 January 2018Appointment of Mr Mushegh Tovmasyan as a director on 9 January 2018 (2 pages)
11 January 2018Termination of appointment of Arik Oslerne as a director on 9 January 2018 (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Confirmation statement made on 10 October 2017 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
11 October 2017Termination of appointment of Iskandar Akef Najjar as a director on 10 October 2017 (1 page)
11 October 2017Termination of appointment of Iskandar Akef Najjar as a director on 10 October 2017 (1 page)
25 September 2017Full accounts made up to 31 March 2017 (20 pages)
25 September 2017Full accounts made up to 31 March 2017 (20 pages)
20 September 2017Director's details changed for Mr Iskdandar Akef Najjar on 19 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Iskdandar Akef Najjar on 19 September 2017 (2 pages)
4 September 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
4 September 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
11 August 2017Appointment of Mr Iskdandar Akef Najjar as a director on 24 July 2017 (2 pages)
11 August 2017Appointment of Mr Iskdandar Akef Najjar as a director on 24 July 2017 (2 pages)
4 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
27 February 2017Appointment of Mr Arik Oslerne as a director on 24 February 2017 (2 pages)
27 February 2017Appointment of Mr Arik Oslerne as a director on 24 February 2017 (2 pages)
4 November 2016Appointment of Dr David George Lindsay as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Dr David George Lindsay as a director on 3 November 2016 (2 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)