AGORA CCM 3 LTD
Overview
| Company Name | AGORA CCM 3 LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC147138 |
| Jurisdiction | Scotland |
| 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 CCM 3 LTD?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is AGORA CCM 3 LTD located?
| Registered Office Address | C/O Forvis Mazars Llp, Capital Square 58 Morrison Street EH3 8BP Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AGORA CCM 3 LTD?
| Company Name | From | Until |
|---|---|---|
| CATLIN ALPHA LIMITED | May 29, 2007 | May 29, 2007 |
| WELLINGTON ALPHA LIMITED | Oct 06, 2004 | Oct 06, 2004 |
| PREMIUM ALPHA LIMITED | Oct 22, 1993 | Oct 22, 1993 |
What are the latest accounts for AGORA CCM 3 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 CCM 3 LTD?
| Last Confirmation Statement Made Up To | Feb 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2026 |
| Overdue | No |
What are the latest filings for AGORA CCM 3 LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 28, 2026 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2024 | 44 pages | AAMD | ||
Full accounts made up to Dec 31, 2024 | 49 pages | AA | ||
Director's details changed for Mr Richard Anthony Hextall on Oct 08, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Antony Bilsby on Oct 08, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||
Registered office address changed from Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to C/O Forvis Mazars Llp, Capital Square 58 Morrison Street Edinburgh EH3 8BP on Jul 09, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Agora Syndicate Holdings Ltd as a person with significant control on Dec 22, 2016 | 2 pages | PSC05 | ||
Registered office address changed from C/O Mazars, Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on Jan 15, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Anthony Hextall on Nov 28, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Antony Bilsby on Nov 28, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Director's details changed for Mr Richard Anthony Hextall on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Antony Bilsby on Apr 01, 2022 | 2 pages | CH01 | ||
Appointment of Mr Richard Anthony Hextall as a director on Mar 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Michael Stephen Francis Pritchard as a director on Mar 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sean Alistair Sawyer as a director on Mar 11, 2022 | 1 pages | TM01 | ||
Appointment of Mr Peter Antony Bilsby as a director on Mar 11, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of AGORA CCM 3 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARGENTA SECRETARIAT LIMITED | Secretary | 70 Gracechurch Street EC3V 0XL London 5th Floor England |
| 78047240009 | ||||||||||
| BILSBY, Peter Antony | Director | 58 Morrison Street EH3 8BP Edinburgh C/O Forvis Mazars Llp, Capital Square Scotland | England | British | 186718990001 | |||||||||
| HEXTALL, Richard Anthony | Director | 58 Morrison Street EH3 8BP Edinburgh C/O Forvis Mazars Llp, Capital Square Scotland | England | British | 293484900001 | |||||||||
| BUSHER, Thomas George Story | Secretary | Manor Farm Cottage School Hill Soberton SO32 3PF Southampton Hampshire | British | 6386010002 | ||||||||||
| GLOVER, Michael Logan | Secretary | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||||||
| GUYATT, Elizabeth Helen | Secretary | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 100201680002 | ||||||||||
| NOONE, Lisa Marie | Secretary | 8 Paget Road IP1 3RP Ipswich Suffolk | British | 72182310002 | ||||||||||
| PEARCE, Philip | Secretary | 4 Rabbits Farm Cottages Rabbits Road, South Darenth DA4 9JZ Dartford Kent | British | 70960040001 | ||||||||||
| REES, Marie Louise | Secretary | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 201004090001 | |||||||||||
| THOMAS, Heather Irene | Secretary | 5 Lambert Jones Mews Barbican EC2Y 8DP London | British | 105936240001 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
| NOBLE FINANCIAL HOLDINGS LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 94907480001 | |||||||||||
| WELLINGTON INSURANCE LIMITED | Secretary | 88 Leadenhall Street EC3A 3BA London | 100566440001 | |||||||||||
| AVERY, Julian Ralph | Director | Little Boarzell Hurst Green TN19 7QU Etchingham East Sussex | United Kingdom | Uk | 37578750001 | |||||||||
| BRADBROOK, Paul Richard | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | United Kingdom | British | 148983260001 | |||||||||
| BURKE, Martin Thomas | Director | Albany, 26 Leafy Way Hutton CM13 2QW Brentwood Essex | United Kingdom | Irish | 240344510001 | |||||||||
| BUSHER, Thomas George Story | Director | Manor Farm Cottage School Hill Soberton SO32 3PF Southampton Hampshire | British | 6386010002 | ||||||||||
| CALLAN, Robert | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | United Kingdom | British | 130365420001 | |||||||||
| CUSACK, Julian Michael | Director | 3 Eastern Close Rushmere St. Andrew IP4 5BY Ipswich Suffolk | British | 84410430001 | ||||||||||
| FRESHWATER, Neil Andrew, Mr. | Director | Saltire House 20 Castle Terrace EH1 2EN Edinburgh | England | British | 125646370001 | |||||||||
| HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||||||
| HAYNES, Joseph Antony | Director | 40 Edwardes Square W8 6HH London | British | 9580170001 | ||||||||||
| HOOK, Christian Robert Macnachtan | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | British | 45036950001 | ||||||||||
| IBESON, David Christopher Ben | Director | Saltire House 20 Castle Terrace EH1 2EN Edinburgh | United Kingdom | British | 52745170002 | |||||||||
| IBESON, David Christopher Ben | Director | The Orchard House Beech Avenue, Effingham KT24 5PJ Leatherhead Surrey | United Kingdom | British | 52745170002 | |||||||||
| IVORY, Ian Eric | Director | Ruthven House Ruthven PH12 8RF Blairgowrie Perthshire | United Kingdom | British | 69668870001 | |||||||||
| JARDINE, Paul Andrew | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | England | British | 62337170003 | |||||||||
| JENNER, Michael Eugene | Director | Moons Farm Barcombe Road TN22 3XG Piltdown East Sussex | British | 12441700001 | ||||||||||
| LESTSINGER, Katherine Lee | Director | 55 Northumberland Place W2 5AS London | American | 97739950002 | ||||||||||
| NOBLE, Timothy Peter, Sir | Director | Ardnahane Barnton Avenue EH4 6JJ Edinburgh | United Kingdom | British | 685750001 | |||||||||
| PEARCE, Philip | Director | 4 Rabbits Farm Cottages Rabbits Road, South Darenth DA4 9JZ Dartford Kent | British | 70960040001 | ||||||||||
| PREBENSON, Preben | Director | Hollam House TA22 9JH Dulverton Somerset | British | 102055170001 | ||||||||||
| PRIMER, Daniel Francis | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | United Kingdom | American | 112177980002 | |||||||||
| PRITCHARD, Michael Stephen Francis | Director | Lime Street EC3M 7AW London 40 Lime Street, London England | England | British | 165213340001 | |||||||||
| SAWYER, Sean Alistair | Director | Lime Street EC3M 7AW London 40 England | England | British | 171469220001 |
Who are the persons with significant control of AGORA CCM 3 LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Agora Syndicate Holdings Ltd | Dec 22, 2016 | Lime Street EC3M 7AW London 40 England | No | ||||||||||
| |||||||||||||
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