AGORA SYNDICATE MANAGEMENT LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-31 View Report
Accounts. Change account reference date company previous shortened. 2023-06-07 View Report
Accounts. Accounts type full. 2023-03-03 View Report
Confirmation statement. Statement with updates. 2023-02-13 View Report
Address. Change date: 2022-11-28. Old address: 21 Lombard Street London EC3V 9AH England. New address: 30 Fenchurch Street London EC3M 3BD. 2022-11-28 View Report
Officers. Officer name: Sean Alistair Sawyer. Termination date: 2022-02-17. 2022-02-17 View Report
Officers. Officer name: Mr Richard Anthony Hextall. Appointment date: 2022-02-17. 2022-02-17 View Report
Officers. Termination date: 2022-02-17. Officer name: Michael Stephen Francis Pritchard. 2022-02-17 View Report
Officers. Appointment date: 2022-02-17. Officer name: Mr Peter Antony Bilsby. 2022-02-17 View Report
Address. Old address: 20 Gracechurch Street London EC3V 0BG England. Change date: 2022-02-17. New address: 21 Lombard Street London EC3V 9AH. 2022-02-17 View Report
Confirmation statement. Statement with updates. 2022-02-14 View Report
Accounts. Accounts type micro entity. 2021-11-03 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Accounts. Accounts type micro entity. 2020-11-26 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Accounts. Accounts type micro entity. 2019-10-30 View Report
Officers. Officer name: Keith Arthur Parker. Termination date: 2019-06-19. 2019-06-20 View Report
Confirmation statement. Statement with no updates. 2019-02-05 View Report
Address. Change date: 2019-02-01. Old address: C/O Agora Underwriting 40 Lime Street London EC3M 7AW United Kingdom. New address: 20 Gracechurch Street London EC3V 0BG. 2019-02-01 View Report
Accounts. Accounts type micro entity. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-01-31 View Report
Accounts. Accounts type micro entity. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-01-31 View Report
Resolution. Description: Resolutions. 2017-01-19 View Report
Capital. Capital allotment shares. 2017-01-04 View Report
Officers. Appointment date: 2016-12-23. Officer name: Mr Keith Arthur Parker. 2017-01-04 View Report
Officers. Officer name: Norose Company Secretarial Services Limited. Termination date: 2016-02-01. 2016-02-02 View Report
Officers. Officer name: Thomas James Vince. Termination date: 2016-02-01. 2016-02-02 View Report
Officers. Appointment date: 2016-02-01. Officer name: Mr Sean Alistair Sawyer. 2016-02-01 View Report
Officers. Officer name: Mr Michael Stephen Francis Pritchard. Appointment date: 2016-02-01. 2016-02-01 View Report
Address. Old address: 3 More London Riverside London SE1 2AQ United Kingdom. Change date: 2016-02-01. New address: C/O Agora Underwriting 40 Lime Street London EC3M 7AW. 2016-02-01 View Report
Incorporation. Incorporation company. 2016-02-01 View Report