AGORA CCM 3 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAGORA CCM 3 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC147138
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AGORA CCM 3 LTD?

    Previous Company Names
    Company NameFromUntil
    CATLIN ALPHA LIMITEDMay 29, 2007May 29, 2007
    WELLINGTON ALPHA LIMITEDOct 06, 2004Oct 06, 2004
    PREMIUM ALPHA LIMITEDOct 22, 1993Oct 22, 1993

    What are the latest accounts for AGORA CCM 3 LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AGORA CCM 3 LTD?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for AGORA CCM 3 LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Change of details for Agora Syndicate Holdings Ltd as a person with significant control on Dec 22, 2016

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Anthony Hextall on Nov 28, 2022

    2 pagesCH01

    Director's details changed for Mr Peter Antony Bilsby on Nov 28, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Director's details changed for Mr Richard Anthony Hextall on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr Peter Antony Bilsby on Apr 01, 2022

    2 pagesCH01

    Appointment of Mr Richard Anthony Hextall as a director on Mar 11, 2022

    2 pagesAP01

    Termination of appointment of Michael Stephen Francis Pritchard as a director on Mar 11, 2022

    1 pagesTM01

    Termination of appointment of Sean Alistair Sawyer as a director on Mar 11, 2022

    1 pagesTM01

    Appointment of Mr Peter Antony Bilsby as a director on Mar 11, 2022

    2 pagesAP01

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    42 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    42 pagesAA

    Confirmation statement made on Feb 28, 2019 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    40 pagesAA

    Who are the officers of AGORA CCM 3 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARGENTA SECRETARIAT LIMITED
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Secretary
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number01479228
    78047240009
    BILSBY, Peter Antony
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritishCompany Director186718990001
    HEXTALL, Richard Anthony
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritishCompany Director293484900001
    BUSHER, Thomas George Story
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    Secretary
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    British6386010002
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Secretary
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    GUYATT, Elizabeth Helen
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British100201680002
    NOONE, Lisa Marie
    8 Paget Road
    IP1 3RP Ipswich
    Suffolk
    Secretary
    8 Paget Road
    IP1 3RP Ipswich
    Suffolk
    British72182310002
    PEARCE, Philip
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    Secretary
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    BritishDirector70960040001
    REES, Marie Louise
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    201004090001
    THOMAS, Heather Irene
    5 Lambert Jones Mews
    Barbican
    EC2Y 8DP London
    Secretary
    5 Lambert Jones Mews
    Barbican
    EC2Y 8DP London
    British105936240001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    NOBLE FINANCIAL HOLDINGS LIMITED
    76 George Street
    EH2 3BU Edinburgh
    Secretary
    76 George Street
    EH2 3BU Edinburgh
    94907480001
    WELLINGTON INSURANCE LIMITED
    88 Leadenhall Street
    EC3A 3BA London
    Secretary
    88 Leadenhall Street
    EC3A 3BA London
    100566440001
    AVERY, Julian Ralph
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    Director
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    United KingdomUkCompany Director37578750001
    BRADBROOK, Paul Richard
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United KingdomBritishInsurance Executive148983260001
    BURKE, Martin Thomas
    Albany, 26 Leafy Way
    Hutton
    CM13 2QW Brentwood
    Essex
    Director
    Albany, 26 Leafy Way
    Hutton
    CM13 2QW Brentwood
    Essex
    United KingdomIrishActuary240344510001
    BUSHER, Thomas George Story
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    Director
    Manor Farm Cottage School Hill
    Soberton
    SO32 3PF Southampton
    Hampshire
    BritishCompany Director6386010002
    CALLAN, Robert
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United KingdomBritishAccountant130365420001
    CUSACK, Julian Michael
    3 Eastern Close
    Rushmere St. Andrew
    IP4 5BY Ipswich
    Suffolk
    Director
    3 Eastern Close
    Rushmere St. Andrew
    IP4 5BY Ipswich
    Suffolk
    BritishCompany Director84410430001
    FRESHWATER, Neil Andrew
    Saltire House
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire House
    20 Castle Terrace
    EH1 2EN Edinburgh
    United KingdomBritishAccountant125646370001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HAYNES, Joseph Antony
    40 Edwardes Square
    W8 6HH London
    Director
    40 Edwardes Square
    W8 6HH London
    BritishCompany Director9580170001
    HOOK, Christian Robert Macnachtan
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    BritishSolicitor45036950001
    IBESON, David Christopher Ben
    Saltire House
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire House
    20 Castle Terrace
    EH1 2EN Edinburgh
    United KingdomBritishActuary52745170002
    IBESON, David Christopher Ben
    The Orchard House
    Beech Avenue, Effingham
    KT24 5PJ Leatherhead
    Surrey
    Director
    The Orchard House
    Beech Avenue, Effingham
    KT24 5PJ Leatherhead
    Surrey
    United KingdomBritishActuary52745170002
    IVORY, Ian Eric
    Ruthven House
    Ruthven
    PH12 8RF Blairgowrie
    Perthshire
    Director
    Ruthven House
    Ruthven
    PH12 8RF Blairgowrie
    Perthshire
    United KingdomBritishInvestment Manager69668870001
    JARDINE, Paul Andrew
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    EnglandBritishActuary62337170003
    JENNER, Michael Eugene
    Moons Farm
    Barcombe Road
    TN22 3XG Piltdown
    East Sussex
    Director
    Moons Farm
    Barcombe Road
    TN22 3XG Piltdown
    East Sussex
    BritishInsurance Broker12441700001
    LESTSINGER, Katherine Lee
    55 Northumberland Place
    W2 5AS London
    Director
    55 Northumberland Place
    W2 5AS London
    AmericanCompany Director97739950002
    NOBLE, Timothy Peter, Sir
    Ardnahane
    Barnton Avenue
    EH4 6JJ Edinburgh
    Director
    Ardnahane
    Barnton Avenue
    EH4 6JJ Edinburgh
    United KingdomBritishBusinessman685750001
    PEARCE, Philip
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    Director
    4 Rabbits Farm Cottages
    Rabbits Road, South Darenth
    DA4 9JZ Dartford
    Kent
    BritishDirector70960040001
    PREBENSON, Preben
    Hollam House
    TA22 9JH Dulverton
    Somerset
    Director
    Hollam House
    TA22 9JH Dulverton
    Somerset
    BritishCompany Director102055170001
    PRIMER, Daniel Francis
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United KingdomAmericanLawyer112177980002
    PRITCHARD, Michael Stephen Francis
    Lime Street
    EC3M 7AW London
    40 Lime Street, London
    England
    Director
    Lime Street
    EC3M 7AW London
    40 Lime Street, London
    England
    EnglandBritishCompany Director165213340001
    SAWYER, Sean Alistair
    Lime Street
    EC3M 7AW London
    40
    England
    Director
    Lime Street
    EC3M 7AW London
    40
    England
    EnglandBritishCompany Director171469220001

    Who are the persons with significant control of AGORA CCM 3 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lime Street
    EC3M 7AW London
    40
    England
    Dec 22, 2016
    Lime Street
    EC3M 7AW London
    40
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number08995416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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