Warning: file_put_contents(c/36d1a7ea9749d67ec00644864cdaa20b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Agora Syndicate Holdings Ltd., EC3V 0BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AGORA SYNDICATE HOLDINGS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agora Syndicate Holdings Ltd.. The company was founded 10 years ago and was given the registration number 08995416. The firm's registered office is in LONDON. You can find them at 20 Gracechurch Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:AGORA SYNDICATE HOLDINGS LTD.
Company Number:08995416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:20 Gracechurch Street, London, England, EC3V 0BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Fenchurch Street, London, England, EC3M 3BD

Director17 February 2022Active
30, Fenchurch Street, London, England, EC3M 3BD

Director17 February 2022Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary14 April 2014Active
21, Lombard Street, London, England, EC3V 9AH

Director14 April 2014Active
Flat 2, 28 Cole Street, London, England, SE1 4YH

Director10 November 2015Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director14 April 2014Active

People with Significant Control

Iquw Uk Limited
Notified on:11 January 2022
Status:Active
Country of residence:United Kingdom
Address:30 Fenchurch Street, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Stephen Francis Pritchard
Notified on:17 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:21, Lombard Street, London, England, EC3V 9AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-04-25Persons with significant control

Change to a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Accounts

Change account reference date company previous shortened.

Download
2023-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2022-11-28Address

Change registered office address company with date old address new address.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-15Resolution

Resolution.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Address

Change registered office address company with date old address new address.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.