Background WavePink WaveYellow Wave

ALGAL (UK) LIMITED (08487179)

ALGAL (UK) LIMITED (08487179) is an active UK company. incorporated on 12 April 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALGAL (UK) LIMITED has been registered for 12 years. Current directors include GRAPIN, Aino-Leena, LEVILLAIN, Amedee Alexis Albert.

Company Number
08487179
Status
active
Type
ltd
Incorporated
12 April 2013
Age
12 years
Address
Leytonstone House 3 Hanbury Drive, London, E11 1GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRAPIN, Aino-Leena, LEVILLAIN, Amedee Alexis Albert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALGAL (UK) LIMITED

ALGAL (UK) LIMITED is an active company incorporated on 12 April 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALGAL (UK) LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08487179

LTD Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Leytonstone House 3 Hanbury Drive Leytonstone London, E11 1GA,

Previous Addresses

66 Lincoln Inn Fields London WC2A 3LH United Kingdom
From: 15 April 2013To: 25 June 2013
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 12 April 2013To: 15 April 2013
Timeline

7 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Funding Round
May 13
Funding Round
Jun 13
Director Joined
Apr 14
Funding Round
Apr 16
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRAPIN, Aino-Leena

Active
3 Hanbury Drive, LondonE11 1GA
Born February 1978
Director
Appointed 01 Feb 2014

LEVILLAIN, Amedee Alexis Albert

Active
26-28 Great Portland Street, LondonW1W 8QT
Born April 1976
Director
Appointed 12 Apr 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 12 Apr 2013
Resigned 12 Apr 2013

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 12 Apr 2013
Resigned 12 Apr 2013

Persons with significant control

1

Mr Amedee Alexis Albert Levillain

Active
3 Hanbury Drive, LondonE11 1GA
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Resolution
18 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 May 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Incorporation Company
12 April 2013
NEWINCIncorporation