Background WavePink WaveYellow Wave

SIRIUS INTERNATIONAL MANAGING AGENCY LIMITED (08536887)

SIRIUS INTERNATIONAL MANAGING AGENCY LIMITED (08536887) is an active UK company. incorporated on 20 May 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIRIUS INTERNATIONAL MANAGING AGENCY LIMITED has been registered for 12 years. Current directors include CADDICK, Karen Margaret, GAGE, Patrick James, GIBBS, Robin John Llewellyn and 4 others.

Company Number
08536887
Status
active
Type
ltd
Incorporated
20 May 2013
Age
12 years
Address
3rd Floor Siriuspoint, London, EC3V 0BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CADDICK, Karen Margaret, GAGE, Patrick James, GIBBS, Robin John Llewellyn, HARMAN, Robert Ian Charles, HAYNES, Jeremy William, HUDSON, Martin Peter, LAVILLE, Julian Michael Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS INTERNATIONAL MANAGING AGENCY LIMITED

SIRIUS INTERNATIONAL MANAGING AGENCY LIMITED is an active company incorporated on 20 May 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIRIUS INTERNATIONAL MANAGING AGENCY LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08536887

LTD Company

Age

12 Years

Incorporated 20 May 2013

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 8 July 2025 (8 months 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

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

3rd Floor Siriuspoint 33 Gracechurch Street London, EC3V 0BT,

Previous Addresses

Floor 4, 20 Fenchurch Street London EC3M 3BY United Kingdom
From: 7 November 2023To: 29 June 2025
The St Botolph Building 138 Houndsditch London EC3A 7AR
From: 20 May 2013To: 7 November 2023
Timeline

36 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Director Joined
Jul 14
Director Left
May 15
Director Joined
Aug 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Sept 18
Director Left
Nov 18
Director Left
Apr 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Sept 20
Director Left
Jan 21
Director Left
Jun 21
Director Left
Sept 22
Director Left
Feb 23
Director Left
May 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

TAYLOR, Christian Thomas

Active
20 Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 01 Nov 2024

CADDICK, Karen Margaret

Active
Fenchurch Street, LondonEC3M 3BY
Born June 1969
Director
Appointed 26 Sept 2023

GAGE, Patrick James

Active
Fenchurch Street, LondonEC3M 3BY
Born March 1959
Director
Appointed 01 Nov 2019

GIBBS, Robin John Llewellyn

Active
Fenchurch Street, LondonEC3M 3BY
Born February 1975
Director
Appointed 21 Sept 2023

HARMAN, Robert Ian Charles

Active
Fenchurch Street, LondonEC3M 3BY
Born July 1969
Director
Appointed 28 May 2014

HAYNES, Jeremy William

Active
Fenchurch Street, LondonEC3M 3BY
Born May 1966
Director
Appointed 10 Feb 2020

HUDSON, Martin Peter

Active
Fenchurch Street, LondonEC3M 3BY
Born March 1959
Director
Appointed 27 Sept 2018

LAVILLE, Julian Michael Alexander

Active
20 Fenchurch Street, LondonEC3M 3BY
Born October 1975
Director
Appointed 01 Nov 2024

CLYDE SECRETARIES LIMITED

Resigned
Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed 20 May 2013
Resigned 06 Feb 2024

ACLAND, Simon David

Resigned
Fenchurch Street, LondonEC3M 3BY
Born March 1980
Director
Appointed 01 Jan 2017
Resigned 31 Aug 2022

CHANNELL, Mark

Resigned
Houndsditch, LondonEC3A 7AR
Born May 1968
Director
Appointed 28 May 2014
Resigned 31 Mar 2017

COOPER, Catherine Margaret

Resigned
Houndsditch, LondonEC3A 7AR
Born April 1955
Director
Appointed 28 May 2014
Resigned 19 Apr 2019

DASHFIELD, Michael John

Resigned
Houndsditch, LondonEC3A 7AR
Born July 1960
Director
Appointed 20 May 2013
Resigned 12 Nov 2018

EK, Lars Olof

Resigned
Houndsditch, LondonEC3A 7AR
Born August 1952
Director
Appointed 20 May 2013
Resigned 30 Jun 2021

FOSTER, David

Resigned
Fenchurch Street, LondonEC3M 3BY
Born December 1974
Director
Appointed 14 Sept 2020
Resigned 01 Nov 2024

FRANKS, Howard Alistair Lionel

Resigned
Houndsditch, LondonEC3A 7AR
Born July 1951
Director
Appointed 28 May 2014
Resigned 31 Dec 2019

HOOK, William Andrew

Resigned
Houndsditch, LondonEC3A 7AR
Born November 1952
Director
Appointed 21 Apr 2017
Resigned 28 Feb 2020

MANHEM, Monica Madeleine Cramer

Resigned
Fenchurch Street, LondonEC3M 3BY
Born July 1959
Director
Appointed 25 Jun 2015
Resigned 22 Feb 2023

MANTZ, John Martin

Resigned
Houndsditch, LondonEC3A 7AR
Born October 1948
Director
Appointed 28 May 2014
Resigned 31 Oct 2019

SMITH, Andrew David

Resigned
Fenchurch Street, LondonEC3M 3BY
Born July 1978
Director
Appointed 28 May 2014
Resigned 10 Nov 2023

THORSTENSSON, Goran Ake

Resigned
Houndsditch, LondonEC3A 7AR
Born June 1946
Director
Appointed 28 May 2014
Resigned 31 Dec 2016

WATERS, Allan Lewis

Resigned
Houndsditch, LondonEC3A 7AR
Born October 1957
Director
Appointed 20 May 2013
Resigned 01 Apr 2015

WESTCOTT, Helen Margaret

Resigned
Houndsditch, LondonEC3A 7AR
Born December 1953
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2020

ZERKA, Erxhelina

Resigned
Fenchurch Street, LondonEC3M 3BY
Born November 1983
Director
Appointed 10 Mar 2020
Resigned 30 Apr 2023

Persons with significant control

1

3 Waterloo Lane, PembrokeHM08

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Second Filing Of Director Termination With Name
12 September 2022
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 May 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Auditors Resignation Company
4 November 2020
AUDAUD
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Incorporation Company
20 May 2013
NEWINCIncorporation