Background WavePink WaveYellow Wave

AGORA SYNDICATE HOLDINGS LTD. (08995416)

AGORA SYNDICATE HOLDINGS LTD. (08995416) is an active UK company. incorporated on 14 April 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. AGORA SYNDICATE HOLDINGS LTD. has been registered for 11 years. Current directors include BILSBY, Peter Antony, HEXTALL, Richard Anthony.

Company Number
08995416
Status
active
Type
ltd
Incorporated
14 April 2014
Age
11 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BILSBY, Peter Antony, HEXTALL, Richard Anthony
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGORA SYNDICATE HOLDINGS LTD.

AGORA SYNDICATE HOLDINGS LTD. is an active company incorporated on 14 April 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. AGORA SYNDICATE HOLDINGS LTD. was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

08995416

LTD Company

Age

11 Years

Incorporated 14 April 2014

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 29 October 2025 (5 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

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

MSF PRITCHARD LIMITED
From: 14 April 2014To: 16 November 2015
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

21 Lombard Street London EC3V 9AH England
From: 17 February 2022To: 28 November 2022
20 Gracechurch Street London EC3V 0BG England
From: 16 August 2018To: 17 February 2022
C/O Agora Underwriting 40 Lime Street London EC3M 7AW England
From: 13 November 2015To: 16 August 2018
3 More London Riverside London SE1 2AQ
From: 14 April 2014To: 13 November 2015
Timeline

13 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Feb 15
Director Joined
Nov 15
Funding Round
May 16
Funding Round
Jul 16
Funding Round
Dec 16
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BILSBY, Peter Antony

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1969
Director
Appointed 17 Feb 2022

HEXTALL, Richard Anthony

Active
Fenchurch Street, LondonEC3M 3BD
Born April 1968
Director
Appointed 17 Feb 2022

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 14 Apr 2014
Resigned 14 Apr 2014

PRITCHARD, Michael Stephen Francis

Resigned
Lombard Street, LondonEC3V 9AH
Born April 1955
Director
Appointed 14 Apr 2014
Resigned 17 Feb 2022

SAWYER, Sean Alistair

Resigned
28 Cole Street, LondonSE1 4YH
Born December 1966
Director
Appointed 10 Nov 2015
Resigned 17 Feb 2022

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 14 Apr 2014
Resigned 14 Apr 2014

Persons with significant control

2

1 Active
1 Ceased
30 Fenchurch Street, LondonEC3M 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2022

Mr Michael Stephen Francis Pritchard

Ceased
Lombard Street, LondonEC3V 9AH
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2016
Ceased 11 Jan 2022
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Resolution
15 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
16 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
1 May 2014
TM02Termination of Secretary
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Incorporation Company
14 April 2014
NEWINCIncorporation