AGORA SYNDICATE HOLDINGS LTD.
Overview
| Company Name | AGORA SYNDICATE HOLDINGS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08995416 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AGORA SYNDICATE HOLDINGS LTD.?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is AGORA SYNDICATE HOLDINGS LTD. located?
| Registered Office Address | 30 Fenchurch Street EC3M 3BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AGORA SYNDICATE HOLDINGS LTD.?
| Company Name | From | Until |
|---|---|---|
| MSF PRITCHARD LIMITED | Apr 14, 2014 | Apr 14, 2014 |
What are the latest accounts for AGORA SYNDICATE HOLDINGS LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AGORA SYNDICATE HOLDINGS LTD.?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for AGORA SYNDICATE HOLDINGS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Iquw Uk Limited as a person with significant control on Nov 28, 2022 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2022 | 18 pages | AA | ||||||||||
Registered office address changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD on Nov 28, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 14, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Sean Alistair Sawyer as a director on Feb 17, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Stephen Francis Pritchard as a director on Feb 17, 2022 | 1 pages | TM01 | ||||||||||
Notification of Iquw Uk Limited as a person with significant control on Jan 11, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Michael Stephen Francis Pritchard as a person with significant control on Jan 11, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Richard Anthony Hextall as a director on Feb 17, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from 20 Gracechurch Street London EC3V 0BG England to 21 Lombard Street London EC3V 9AH on Feb 17, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Peter Antony Bilsby as a director on Feb 17, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 52 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of AGORA SYNDICATE HOLDINGS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BILSBY, Peter Antony | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 186718990001 | |||||||||
| HEXTALL, Richard Anthony | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | 283405430001 | |||||||||
| NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 United Kingdom |
| 146007650001 | ||||||||||
| PRITCHARD, Michael Stephen Francis | Director | Lombard Street EC3V 9AH London 21 England | England | British | 165213340001 | |||||||||
| SAWYER, Sean Alistair | Director | 28 Cole Street SE1 4YH London Flat 2 England | England | British | 171469220001 | |||||||||
| WESTON, Clive | Director | More London Riverside SE1 2AQ London 3 United Kingdom | United Kingdom | British | 149546050001 |
Who are the persons with significant control of AGORA SYNDICATE HOLDINGS LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iquw Uk Limited | Jan 11, 2022 | 30 Fenchurch Street EC3M 3BD London 30 Fenchurch Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Stephen Francis Pritchard | Apr 17, 2016 | Lombard Street EC3V 9AH London 21 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0