Background WavePink WaveYellow Wave

MANAGING AGENCY PARTNERS LIMITED (03985640)

MANAGING AGENCY PARTNERS LIMITED (03985640) is an active UK company. incorporated on 4 May 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MANAGING AGENCY PARTNERS LIMITED has been registered for 25 years. Current directors include ALLCHORNE, Kevin, DANDRIDGE, Christine Elaine, FOOTE, Andrew Swift and 7 others.

Company Number
03985640
Status
active
Type
ltd
Incorporated
4 May 2000
Age
25 years
Address
Salesforce Tower, London, EC2N 4AY
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ALLCHORNE, Kevin, DANDRIDGE, Christine Elaine, FOOTE, Andrew Swift, GREEN, Philip James, KONG, Aidan, MCDERMOTT, Timothy Robert, PARKER, James Jonathon, SMELT, Christopher James, TRUBSHAW, Richard Kevin, WILLIAMS, Nicholas David
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGING AGENCY PARTNERS LIMITED

MANAGING AGENCY PARTNERS LIMITED is an active company incorporated on 4 May 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MANAGING AGENCY PARTNERS LIMITED was registered 25 years ago.(SIC: 65120)

Status

active

Active since 25 years ago

Company No

03985640

LTD Company

Age

25 Years

Incorporated 4 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

BRANCHGROVE LIMITED
From: 4 May 2000To: 23 May 2000
Contact
Address

Salesforce Tower 110 Bishopsgate London, EC2N 4AY,

Previous Addresses

110 Bishopsgate Bishopsgate London EC2N 4AY England
From: 5 November 2024To: 7 November 2024
Fitzwilliam House 10 st Mary Axe London EC3A 8EN
From: 26 April 2015To: 5 November 2024
110 Fenchurch Street London EC3M 5JT
From: 4 May 2000To: 26 April 2015
Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jul 17
Director Left
Nov 18
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

11 Active
15 Resigned

PARKER, James Jonathon

Active
110 Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 28 Sept 2023

ALLCHORNE, Kevin

Active
110 Bishopsgate, LondonEC2N 4AY
Born May 1971
Director
Appointed 09 Sept 2016

DANDRIDGE, Christine Elaine

Active
110 Bishopsgate, LondonEC2N 4AY
Born July 1956
Director
Appointed 11 Feb 2008

FOOTE, Andrew Swift

Active
110 Bishopsgate, LondonEC2N 4AY
Born May 1968
Director
Appointed 19 Mar 2001

GREEN, Philip James

Active
110 Bishopsgate, LondonEC2N 4AY
Born July 1967
Director
Appointed 11 Jul 2025

KONG, Aidan

Active
110 Bishopsgate, LondonEC2N 4AY
Born January 1965
Director
Appointed 18 Aug 2000

MCDERMOTT, Timothy Robert

Active
110 Bishopsgate, LondonEC2N 4AY
Born July 1986
Director
Appointed 20 Sept 2022

PARKER, James Jonathon

Active
110 Bishopsgate, LondonEC2N 4AY
Born November 1984
Director
Appointed 10 Jan 2023

SMELT, Christopher James

Active
110 Bishopsgate, LondonEC2N 4AY
Born November 1974
Director
Appointed 01 Sept 2007

TRUBSHAW, Richard Kevin

Active
110 Bishopsgate, LondonEC2N 4AY
Born October 1964
Director
Appointed 17 Nov 2000

WILLIAMS, Nicholas David

Active
110 Bishopsgate, LondonEC2N 4AY
Born February 1978
Director
Appointed 01 Jan 2024

LANGRIDGE, Paul

Resigned
10 St Mary Axe, LondonEC3A 8EN
Secretary
Appointed 09 Sept 2016
Resigned 31 Jul 2023

MCAULEY, Brighd Siobhan

Resigned
164 Norman Road, West MallingME19 6RW
Secretary
Appointed 18 Aug 2000
Resigned 09 Sept 2016

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 04 May 2000
Resigned 18 Aug 2000

DENOON DUNCAN, James Douglas

Resigned
Cliff Barn, TenterdenTN30 7JX
Born November 1957
Director
Appointed 04 Oct 2000
Resigned 15 Nov 2022

DUMAS, Henry Raymond

Resigned
23 Audley Park Road, BathBA1 2XJ
Born September 1952
Director
Appointed 04 Oct 2000
Resigned 10 Nov 2015

FROEHLICH, Theresa Patricia

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born April 1966
Director
Appointed 27 Jul 2017
Resigned 16 Jun 2025

HOBROW, Anthony Gordon Piers

Resigned
Park Farm Barn Maresfield, UckfieldTN22 2EE
Born July 1955
Director
Appointed 04 Oct 2000
Resigned 28 Feb 2006

LANGRIDGE, Paul

Resigned
10 St Mary Axe, LondonEC3A 8EN
Born May 1970
Director
Appointed 09 Sept 2016
Resigned 31 Jul 2023

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 04 May 2000
Resigned 18 Aug 2000

MCAULEY, Brighd Siobhan

Resigned
164 Norman Road, West MallingME19 6RW
Born October 1961
Director
Appointed 18 Aug 2000
Resigned 09 Sept 2016

MILLIGAN, Andrew James Tom

Resigned
10 St Mary Axe, LondonEC3A 8EN
Born June 1969
Director
Appointed 10 Nov 2015
Resigned 30 Oct 2018

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 04 May 2000
Resigned 18 Aug 2000

SHIPLEY, David Endon Stuart

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born March 1955
Director
Appointed 18 Aug 2000
Resigned 31 Jul 2025

SUMNER, Richard John

Resigned
Littlewick Common, WokingGU21 2JZ
Born November 1964
Director
Appointed 17 Nov 2000
Resigned 01 Oct 2022

TRUBSHAW, Richard Kevin

Resigned
96 Nork Way, BansteadSM7 1HP
Born October 1964
Director
Appointed 18 Aug 2000
Resigned 11 Sept 2000

Persons with significant control

1

10 St. Mary Axe, LondonEC3A 8EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Auditors Resignation Company
18 July 2023
AUDAUD
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2016
AR01AR01
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2015
AD01Change of Registered Office Address
Resolution
26 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
13 February 2012
AAAnnual Accounts
Accounts Amended With Accounts Type Full
16 June 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
4 September 2009
288cChange of Particulars
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2009
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
21 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
13 November 2007
288cChange of Particulars
Legacy
13 November 2007
288cChange of Particulars
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Full
23 February 2007
AAAnnual Accounts
Legacy
5 June 2006
288cChange of Particulars
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
9 June 2005
363aAnnual Return
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
26 May 2004
363aAnnual Return
Legacy
29 May 2003
363aAnnual Return
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
288cChange of Particulars
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
123Notice of Increase in Nominal Capital
Resolution
23 October 2000
RESOLUTIONSResolutions
Resolution
23 October 2000
RESOLUTIONSResolutions
Legacy
23 October 2000
88(2)R88(2)R
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Resolution
16 October 2000
RESOLUTIONSResolutions
Resolution
16 October 2000
RESOLUTIONSResolutions
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
225Change of Accounting Reference Date
Legacy
23 August 2000
287Change of Registered Office
Certificate Change Of Name Company
23 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 2000
NEWINCIncorporation