AGORA SYNDICATE SERVICES LTD.

30 Fenchurch Street, London, EC3M 3BD, England
StatusACTIVE
Company No.09319038
CategoryPrivate Limited Company
Incorporated19 Nov 2014
Age9 years, 6 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DINIT-DDW LTD

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)

GARDINER COLOURS LIMITED

DOUGLAS HOUSE RIPLEY DRIVE,NORMANTON,WF6 1QT

Number:02230689
Status:ACTIVE
Category:Private Limited Company

GEPRUK LIMITED

93 ABBEYDALE CLOSE,HARLOW,CM17 9QB

Number:08841884
Status:ACTIVE
Category:Private Limited Company

KES GEOENVIRONMENTAL LTD

40 HOLMHEAD ROAD,GLASGOW,G44 3AR

Number:SC541207
Status:ACTIVE
Category:Private Limited Company

N F (FELIXSTOWE) LTD

7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD,IPSWICH,IP10 0BF

Number:08269484
Status:ACTIVE
Category:Private Limited Company

OFFBEAT ESCAPES LIMITED

UNIT 7 BALL MILL TOP BUSINESS PARK,WORCESTER,WR2 6LS

Number:08445372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source