Company NameAgora Syndicate Management Ltd
DirectorsPeter Antony Bilsby and Richard Anthony Hextall
Company StatusActive
Company Number09979713
CategoryPrivate Limited Company
Incorporation Date1 February 2016(8 years, 2 months ago)

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(6 years 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(6 years after company formation)
Appointment Duration2 years, 2 months
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Thomas James Vince
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(same day as company formation)
RoleCo Sec Assistant
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
Appointed01 February 2016(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
Appointed01 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Keith Arthur Parker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 February 2016(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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
7 June 2023Previous accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
3 March 2023Full accounts made up to 28 February 2022 (18 pages)
13 February 2023Confirmation statement made on 31 January 2023 with updates (4 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)
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 2022Termination of appointment of Sean Alistair Sawyer as a director on 17 February 2022 (1 page)
17 February 2022Termination of appointment of Michael Stephen Francis Pritchard as a director on 17 February 2022 (1 page)
17 February 2022Appointment of Mr Peter Antony Bilsby as a director on 17 February 2022 (2 pages)
17 February 2022Appointment of Mr Richard Anthony Hextall as a director on 17 February 2022 (2 pages)
14 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
3 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 June 2019Termination of appointment of Keith Arthur Parker as a director on 19 June 2019 (1 page)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 February 2019Registered office address changed from C/O Agora Underwriting 40 Lime Street London EC3M 7AW United Kingdom to 20 Gracechurch Street London EC3V 0BG on 1 February 2019 (1 page)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
4 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,000
(3 pages)
4 January 2017Appointment of Mr Keith Arthur Parker as a director on 23 December 2016 (2 pages)
4 January 2017Appointment of Mr Keith Arthur Parker as a director on 23 December 2016 (2 pages)
4 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,000
(3 pages)
2 February 2016Termination of appointment of Thomas James Vince as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Thomas James Vince as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 1 February 2016 (1 page)
1 February 2016Appointment of Mr Sean Alistair Sawyer as a director on 1 February 2016 (2 pages)
1 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-01
  • GBP 1
(16 pages)
1 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-01
  • GBP 1
(16 pages)
1 February 2016Registered 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 1 February 2016 (1 page)
1 February 2016Appointment of Mr Michael Stephen Francis Pritchard as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Michael Stephen Francis Pritchard as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Sean Alistair Sawyer as a director on 1 February 2016 (2 pages)
1 February 2016Registered 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 1 February 2016 (1 page)