Background WavePink WaveYellow Wave

ALGEBRIS (UK) LIMITED (10308570)

ALGEBRIS (UK) LIMITED (10308570) is an active UK company. incorporated on 2 August 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ALGEBRIS (UK) LIMITED has been registered for 9 years. Current directors include HIGGINS, Alan Roger, LASAGNA, Alexander Maria Stephen, STAFFORD, Jonathan Simon.

Company Number
10308570
Status
active
Type
ltd
Incorporated
2 August 2016
Age
9 years
Address
First Floor, London, SW1Y 4AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HIGGINS, Alan Roger, LASAGNA, Alexander Maria Stephen, STAFFORD, Jonathan Simon
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALGEBRIS (UK) LIMITED

ALGEBRIS (UK) LIMITED is an active company incorporated on 2 August 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ALGEBRIS (UK) LIMITED was registered 9 years ago.(SIC: 70221)

Status

active

Active since 9 years ago

Company No

10308570

LTD Company

Age

9 Years

Incorporated 2 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

First Floor 11 Waterloo Place London, SW1Y 4AU,

Previous Addresses

First Floor 11 Waterloo Place First Floor 11 Waterloo Place London SW1Y 4AU England
From: 29 April 2024To: 29 April 2024
4th Floor 1 st. James's Market London SW1Y 4AH England
From: 1 August 2017To: 29 April 2024
4th Floor, 1 st James’S Market 4th Floor, St. James's Market London SW1Y 4AH England
From: 12 June 2017To: 1 August 2017
7 Clifford Street London W1S 2FT United Kingdom
From: 2 August 2016To: 12 June 2017
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Dec 16
Funding Round
May 17
Owner Exit
Jun 23
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Jul 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

STAFFORD, Jonathan Simon

Active
11 Waterloo Place, LondonSW1Y 4AU
Secretary
Appointed 15 Apr 2025

HIGGINS, Alan Roger

Active
11 Waterloo Place, LondonSW1Y 4AU
Born July 1964
Director
Appointed 24 Feb 2025

LASAGNA, Alexander Maria Stephen

Active
11 Waterloo Place, LondonSW1Y 4AU
Born August 1968
Director
Appointed 02 Aug 2016

STAFFORD, Jonathan Simon

Active
11 Waterloo Place, LondonSW1Y 4AU
Born January 1977
Director
Appointed 26 Jun 2025

SERRA, Davide Renato Ugo

Resigned
11 Waterloo Place, LondonSW1Y 4AU
Secretary
Appointed 02 Aug 2016
Resigned 15 Apr 2025

SERRA, Davide Renato Ugo

Resigned
11 Waterloo Place, LondonSW1Y 4AU
Born January 1971
Director
Appointed 02 Aug 2016
Resigned 24 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
11 Waterloo Place, LondonSW1Y 4AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2023

Mr Davide Renato Ugo Serra

Ceased
1 St. James's Market, LondonSW1Y 4AH
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2016
Ceased 04 May 2023
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2016
NEWINCIncorporation