Company NameAgora Syndicate Holdings Ltd.
DirectorsPeter Antony Bilsby and Richard Anthony Hextall
Company StatusActive
Company Number08995416
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)
Previous NameMSF Pritchard Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Peter Antony Bilsby
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Richard Anthony Hextall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Michael Stephen Francis Pritchard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Sean Alistair Sawyer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 February 2022)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressFlat 2 28 Cole Street
London
SE1 4YH
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 April 2014(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 April 2024 (3 weeks, 3 days ago)
Next Return Due28 April 2025 (11 months, 3 weeks from now)

Filing History

25 April 2024Confirmation statement made on 14 April 2024 with no updates (3 pages)
25 April 2024Change of details for Iquw Uk Limited as a person with significant control on 28 November 2022 (2 pages)
31 July 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
7 June 2023Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
22 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
4 April 2023Full accounts made up to 30 April 2022 (18 pages)
28 November 2022Registered office address changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD on 28 November 2022 (1 page)
27 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
17 February 2022Appointment of Mr Peter Antony Bilsby as a director on 17 February 2022 (2 pages)
17 February 2022Notification of Iquw Uk Limited as a person with significant control on 11 January 2022 (2 pages)
17 February 2022Appointment of Mr Richard Anthony Hextall as a director on 17 February 2022 (2 pages)
17 February 2022Termination of appointment of Michael Stephen Francis Pritchard as a director on 17 February 2022 (1 page)
17 February 2022Registered office address changed from 20 Gracechurch Street London EC3V 0BG England to 21 Lombard Street London EC3V 9AH on 17 February 2022 (1 page)
17 February 2022Cessation of Michael Stephen Francis Pritchard as a person with significant control on 11 January 2022 (1 page)
17 February 2022Termination of appointment of Sean Alistair Sawyer as a director on 17 February 2022 (1 page)
20 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
16 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
15 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
31 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
16 August 2018Registered office address changed from C/O Agora Underwriting 40 Lime Street London EC3M 7AW England to 20 Gracechurch Street London EC3V 0BG on 16 August 2018 (1 page)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 28,416
(3 pages)
6 December 2016Statement of capital following an allotment of shares on 6 December 2016
  • GBP 28,416
(3 pages)
19 July 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 18,333
(3 pages)
19 July 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 18,333
(3 pages)
16 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 18,333
(4 pages)
16 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 18,333
(4 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(4 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(4 pages)
17 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 November 2015Company name changed msf pritchard LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-10
(3 pages)
16 November 2015Company name changed msf pritchard LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-10
(3 pages)
13 November 2015Appointment of Mr Sean Alistair Sawyer as a director on 10 November 2015 (2 pages)
13 November 2015Appointment of Mr Sean Alistair Sawyer as a director on 10 November 2015 (2 pages)
13 November 2015Registered office address changed from 3 More London Riverside London SE1 2AQ to C/O Agora Underwriting 40 Lime Street London EC3M 7AW on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 3 More London Riverside London SE1 2AQ to C/O Agora Underwriting 40 Lime Street London EC3M 7AW on 13 November 2015 (1 page)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000
(3 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000
(3 pages)
23 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 10,000
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 10,000
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 10,000
(4 pages)
1 May 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
1 May 2014Termination of appointment of Clive Weston as a director (2 pages)
1 May 2014Termination of appointment of Clive Weston as a director (2 pages)
1 May 2014Appointment of Michael Stephen Franis Pritchard as a director (3 pages)
1 May 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
1 May 2014Appointment of Michael Stephen Franis Pritchard as a director (3 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)