Company NameAgora Syndicate Services Ltd.
DirectorsPeter Antony Bilsby and Richard Anthony Hextall
Company StatusActive
Company Number09319038
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 5 months ago)
Previous NameMSF Pritchard (Service) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Peter Antony Bilsby
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(7 years, 3 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, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleGroup 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
Appointed19 November 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
Appointed19 November 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(11 months, 3 weeks 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
Appointed19 November 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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
6 October 2023Full accounts made up to 31 December 2022 (20 pages)
7 June 2023Previous accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
10 March 2023Full accounts made up to 30 November 2021 (23 pages)
27 February 2023Director's details changed for Mr Richard Anthony Hextall on 27 February 2023 (2 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)
18 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
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 2022Appointment of Mr Richard Anthony Hextall as a director on 17 February 2022 (2 pages)
17 February 2022Appointment of Mr Peter Antony Bilsby 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 2022Termination of appointment of Sean Alistair Sawyer as a director on 17 February 2022 (1 page)
7 October 2021Confirmation statement made on 7 October 2021 with updates (5 pages)
6 September 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
26 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
2 December 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
26 July 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
16 August 2018Registered office address changed from C/O Agora Underwriting 40 Lime Street London EC3M 7AW to 20 Gracechurch Street London EC3V 0BG on 16 August 2018 (1 page)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
14 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
14 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
21 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
16 November 2015Company name changed msf pritchard (service) 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 (service) 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 2015Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom 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 United Kingdom to C/O Agora Underwriting 40 Lime Street London EC3M 7AW on 13 November 2015 (1 page)
13 November 2015Appointment of Mr Sean Alistair Sawyer as a director on 10 November 2015 (2 pages)
22 February 2015Appointment of Michael Stephen Francis Pritchard as a director on 19 November 2014 (3 pages)
22 February 2015Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 19 November 2014 (2 pages)
22 February 2015Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 19 November 2014 (2 pages)
22 February 2015Termination of appointment of Clive Weston as a director on 19 November 2014 (2 pages)
22 February 2015Termination of appointment of Clive Weston as a director on 19 November 2014 (2 pages)
22 February 2015Appointment of Michael Stephen Francis Pritchard as a director on 19 November 2014 (3 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
19 November 2014Incorporation
Statement of capital on 2014-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)