Company NameAgora Microfinance Services Limited
DirectorTamay Chetan
Company StatusActive
Company Number06582265
CategoryPrivate Limited Company
Incorporation Date1 May 2008(16 years ago)
Previous NameCorrell Capital Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Tamay Chetan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address5 Merchant Square
7th Floor
London
W2 1AY
Director NameMr Marcus Johannes Julian Fedder
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleFinancial
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 57-59 Gloucester Place
London
W1U 8JH
Secretary NameMr Stephen James McGuinness
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QL
Director NameMr Tanmay Chetan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 14 September 2017)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 2 Eastbourne Terrace
London
W2 6LG
Secretary NameMrs Ninie Edlyn Unachukwu
StatusResigned
Appointed01 May 2013(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address39-41 United House
39-41 North Road
London
N7 9DP
Director NameMs Cathryn Jayne McConnell
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed14 September 2017(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2019)
RoleCommunications
Country of ResidenceEngland
Correspondence Address3rd Floor 2 Eastbourne Terrace
London
W2 6LG

Contact

Telephone020 72240597
Telephone regionLondon

Location

Registered Address5 Merchant Square
7th Floor
London
W2 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £0.01Tanmay Chetan
100.00%
Ordinary

Financials

Year2014
Net Worth£27,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 October 2021Registered office address changed from 3rd Floor 2 Eastbourne Terrace London London W2 6LG United Kingdom to 5 Merchant Square 7th Floor London W2 1AY on 11 October 2021 (1 page)
14 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
24 July 2019Appointment of Mr Tamay Chetan as a director on 24 July 2019 (2 pages)
24 July 2019Termination of appointment of Cathryn Jayne Mcconnell as a director on 24 July 2019 (1 page)
24 July 2019Cessation of Cathryn Jayne Mcconnell as a person with significant control on 24 July 2019 (1 page)
24 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
24 July 2019Notification of Tanmay Chetan as a person with significant control on 24 July 2019 (2 pages)
1 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
3 April 2018Appointment of Ms Cathryn Jayne Mcconnell as a director on 14 September 2017 (2 pages)
3 April 2018Termination of appointment of Tanmay Chetan as a director on 14 September 2017 (1 page)
27 December 2017Notification of Cathryn Jayne Mcconnell as a person with significant control on 14 September 2017 (2 pages)
18 December 2017Cessation of Tanmay Chetan as a person with significant control on 18 December 2017 (1 page)
18 December 2017Director's details changed for Mr Tanmay Chetan on 18 December 2017 (2 pages)
29 November 2017Registered office address changed from 39-41 United House 39-41 North Road London N7 9DP to 3rd Floor 2 Eastbourne Terrace London London W2 6LG on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 39-41 United House 39-41 North Road London N7 9DP to 3rd Floor 2 Eastbourne Terrace London London W2 6LG on 29 November 2017 (1 page)
23 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
11 February 2016Director's details changed for Mr Tanmay Chetan on 26 October 2015 (2 pages)
11 February 2016Director's details changed for Mr Tanmay Chetan on 26 October 2015 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Termination of appointment of Ninie Edlyn Unachukwu as a secretary on 30 June 2015 (1 page)
16 November 2015Termination of appointment of Ninie Edlyn Unachukwu as a secretary on 30 June 2015 (1 page)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
1 May 2015Registered office address changed from 4Th Floor 57-59 Gloucester Place London W1U 8JH to 39-41 United House 39-41 North Road London N7 9DP on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 4Th Floor 57-59 Gloucester Place London W1U 8JH to 39-41 United House 39-41 North Road London N7 9DP on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 4Th Floor 57-59 Gloucester Place London W1U 8JH to 39-41 United House 39-41 North Road London N7 9DP on 1 May 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 May 2013Termination of appointment of Stephen Mcguinness as a secretary (1 page)
1 May 2013Appointment of Mrs Ninie Edlyn Unachukwu as a secretary (1 page)
1 May 2013Termination of appointment of Stephen Mcguinness as a secretary (1 page)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 May 2013Termination of appointment of Stephen Mcguinness as a secretary (1 page)
1 May 2013Appointment of Mrs Ninie Edlyn Unachukwu as a secretary (1 page)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 May 2013Termination of appointment of Stephen Mcguinness as a secretary (1 page)
19 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
5 July 2012Appointment of Mr Tanmay Chetan as a director (2 pages)
5 July 2012Termination of appointment of Marcus Fedder as a director (1 page)
5 July 2012Appointment of Mr Tanmay Chetan as a director (2 pages)
5 July 2012Termination of appointment of Marcus Fedder as a director (1 page)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
2 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
26 July 2011Registered office address changed from Hedgesupport 6 Duke Street St James London SW1Y 6BN United Kingdom on 26 July 2011 (1 page)
26 July 2011Director's details changed for Mr Marcus Johannes Julian Fedder on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Marcus Johannes Julian Fedder on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from Hedgesupport 6 Duke Street St James London SW1Y 6BN United Kingdom on 26 July 2011 (1 page)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Marcus Fedder on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Marcus Fedder on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Marcus Fedder on 1 May 2010 (2 pages)
16 April 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
16 April 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 November 2009Company name changed correll capital services LTD\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-29
(2 pages)
3 November 2009Company name changed correll capital services LTD\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-29
(2 pages)
3 November 2009Change of name notice (2 pages)
3 November 2009Change of name notice (2 pages)
22 October 2009Change of name notice (2 pages)
22 October 2009Change of name notice (2 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
(1 page)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
(1 page)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
8 April 2009Ad 04/08/08\gbp si [email protected]=99\gbp ic 1/100\ (3 pages)
8 April 2009Ad 04/08/08\gbp si [email protected]=99\gbp ic 1/100\ (3 pages)
1 May 2008Incorporation (13 pages)
1 May 2008Incorporation (13 pages)