AGORA SYNDICATE SERVICES LTD.
Status | ACTIVE |
Company No. | 09319038 |
Category | Private Limited Company |
Incorporated | 19 Nov 2014 |
Age | 9 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
AGORA SYNDICATE SERVICES LTD. is an active private limited company with number 09319038. It was incorporated 9 years, 6 months, 23 days ago, on 19 November 2014. The company address is 30 Fenchurch Street, London, EC3M 3BD, England.
Company Fillings
Change to a person with significant control
Date: 01 May 2024
Action Date: 28 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Agora Syndicate Holdings Ltd
Change date: 2022-11-28
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type full
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous extended
Date: 07 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-11-30
New date: 2022-12-31
Documents
Accounts with accounts type full
Date: 10 Mar 2023
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Anthony Hextall
Change date: 2023-02-27
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-28
New address: 30 Fenchurch Street London EC3M 3BD
Old address: 21 Lombard Street London EC3V 9AH England
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Termination director company with name termination date
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Alistair Sawyer
Termination date: 2022-02-17
Documents
Termination director company with name termination date
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-17
Officer name: Michael Stephen Francis Pritchard
Documents
Appoint person director company with name date
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-17
Officer name: Mr Richard Anthony Hextall
Documents
Appoint person director company with name date
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-17
Officer name: Mr Peter Antony Bilsby
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Address
Type: AD01
New address: 21 Lombard Street London EC3V 9AH
Change date: 2022-02-17
Old address: 20 Gracechurch Street London EC3V 0BG England
Documents
Confirmation statement with updates
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-16
New address: 20 Gracechurch Street London EC3V 0BG
Old address: C/O Agora Underwriting 40 Lime Street London EC3M 7AW
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type dormant
Date: 21 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Certificate change of name company
Date: 16 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed msf pritchard (service) LIMITED\certificate issued on 16/11/15
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Address
Type: AD01
Old address: 3 More London Riverside London SE1 2AQ United Kingdom
Change date: 2015-11-13
New address: C/O Agora Underwriting 40 Lime Street London EC3M 7AW
Documents
Appoint person director company with name date
Date: 13 Nov 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Alistair Sawyer
Appointment date: 2015-11-10
Documents
Appoint person director company with name date
Date: 22 Feb 2015
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Stephen Francis Pritchard
Appointment date: 2014-11-19
Documents
Termination secretary company with name termination date
Date: 22 Feb 2015
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-19
Officer name: Norose Company Secretarial Services Limited
Documents
Termination director company with name termination date
Date: 22 Feb 2015
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Weston
Termination date: 2014-11-19
Documents
Some Companies
17 BALSAM PARK 17 BALSAM PARK,SOMERSET,BA9 9HB
Number: | 11872671 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DOUGLAS HOUSE RIPLEY DRIVE,NORMANTON,WF6 1QT
Number: | 02230689 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 ABBEYDALE CLOSE,HARLOW,CM17 9QB
Number: | 08841884 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HOLMHEAD ROAD,GLASGOW,G44 3AR
Number: | SC541207 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD,IPSWICH,IP10 0BF
Number: | 08269484 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 BALL MILL TOP BUSINESS PARK,WORCESTER,WR2 6LS
Number: | 08445372 |
Status: | ACTIVE |
Category: | Private Limited Company |