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

ALGO PHARMA LIMITED

LONDON, ENGLAND, EC2R,
Company Registration Number
04680739
Private Limited Company
Dissolved

Dissolved 2014-07-22

Company Overview

About Algo Pharma Ltd
ALGO PHARMA LIMITED was founded on 2003-02-27 and had its registered office in London. The company was dissolved on the 2014-07-22 and is no longer trading or active.

Key Data
Company Name
ALGO PHARMA LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
SIMBEC HOLDINGS LIMITED27/06/2013
EDGER 215 LIMITED25/07/2003
Filing Information
Company Number 04680739
Date formed 2003-02-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2014-07-22
Type of accounts FULL
Last Datalog update: 2016-02-14 18:19:57
Primary Source:Companies House
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 ALGO PHARMA LIMITED

Current Directors
Officer Role Date Appointed
YVES MORAS
Company Secretary 2012-10-01
MARIE-CLAUDE BOISVERT
Director 2010-05-31
YVES MORAS
Director 2012-10-01
DOUG PEEL
Director 2010-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD RHYS JENKINS
Company Secretary 2003-11-07 2012-09-29
HOWARD RHYS JENKINS
Director 2003-06-26 2012-09-29
TREVOR TANNER
Director 2003-06-26 2012-09-29
LOUIS CAILLE
Director 2008-08-22 2010-05-31
ANDRE LA FORGE
Director 2008-08-22 2010-05-31
NATHALIE GAGNON
Director 2008-08-22 2009-12-31
BRIAN HALLISEY
Director 2003-06-26 2008-08-22
BRIAN HALLISEY
Company Secretary 2003-06-26 2003-11-07
CRESCENT HILL LIMITED
Nominated Secretary 2003-02-27 2003-06-26
ST ANDREWS COMPANY SERVICES LIMITED
Nominated Director 2003-02-27 2003-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIE-CLAUDE BOISVERT ALGORITHME PHARMA UK HOLDINGS LIMITED Director 2010-05-31 CURRENT 2008-07-14 Dissolved 2014-07-22
DOUG PEEL ALGORITHME PHARMA UK HOLDINGS LIMITED Director 2010-05-31 CURRENT 2008-07-14 Dissolved 2014-07-22

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
2014-07-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-31DS01APPLICATION FOR STRIKING-OFF
2013-06-27RES15CHANGE OF NAME 20/06/2013
2013-06-27CERTNMCOMPANY NAME CHANGED SIMBEC HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/06/13
2013-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-03RES15CHANGE OF NAME 30/04/2013
2013-04-11LATEST SOC11/04/13 STATEMENT OF CAPITAL;GBP 60000
2013-04-11AR0127/02/13 FULL LIST
2013-02-27AD02SAIL ADDRESS CHANGED FROM: SIMBEC HOUSE MERTHYR TYDFIL INDUSTRIAL PARK PENTREBACH MERTHYR TYDFIL MID GLAMORGAN CF48 4DR UNITED KINGDOM
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM SIMBEC HOUSE MERTHYR TYDFIL INDUSTRIAL PARK MERTHYR TYDFIL CF48 4DR
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY HOWARD JENKINS
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR TANNER
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JENKINS
2012-10-01AP01DIRECTOR APPOINTED MR YVES MORAS
2012-10-01AP03SECRETARY APPOINTED MR YVES MORAS
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY HOWARD JENKINS
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR TANNER
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JENKINS
2012-06-26AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-05AR0127/02/12 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-11AR0127/02/11 FULL LIST
2010-10-19AP01DIRECTOR APPOINTED MR DOUG PEEL
2010-10-15AP01DIRECTOR APPOINTED MS MARIE-CLAUDE BOISVERT
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE LA FORGE
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS CAILLE
2010-04-07AR0127/02/10 FULL LIST
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TANNER / 27/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE LA FORGE / 27/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD RHYS JENKINS / 27/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS CAILLE / 27/03/2010
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NATHALIE GAGNON
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-06-09225CURREXT FROM 31/07/2009 TO 30/09/2009
2009-03-19363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-18AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-18AUDAUDITOR'S RESIGNATION
2008-09-18RES01ADOPT ARTICLES 22/08/2008
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HALLISEY
2008-09-17288aDIRECTOR APPOINTED LOUIS CAILLE
2008-09-17288aDIRECTOR APPOINTED NATHALIE GAGNON
2008-09-17288aDIRECTOR APPOINTED ANDRE LA FORGE
2008-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-20363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-03-10AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-03-01363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-03-21AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-03-03363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/05
2005-03-15363sRETURN MADE UP TO 27/02/05; NO CHANGE OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-05-11225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/07/04
2004-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-09363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-12-15288aNEW SECRETARY APPOINTED
2003-12-15225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/07/03
2003-12-15288bSECRETARY RESIGNED
2003-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-21225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ALGO PHARMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALGO PHARMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-17 Outstanding BANK OF MONTREAL
Intangible Assets
Patents
We have not found any records of ALGO PHARMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALGO PHARMA LIMITED
Trademarks
We have not found any records of ALGO PHARMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALGO PHARMA 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 (96090 - Other service activities not elsewhere classified) as ALGO PHARMA LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ALGO PHARMA 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 ALGO PHARMA 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 ALGO PHARMA 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.