Background WavePink WaveYellow Wave

AGORA SYNDICATE MANAGEMENT LTD (09979713)

AGORA SYNDICATE MANAGEMENT LTD (09979713) is an active UK company. incorporated on 1 February 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. AGORA SYNDICATE MANAGEMENT LTD has been registered for 10 years. Current directors include BILSBY, Peter Antony, HEXTALL, Richard Anthony.

Company Number
09979713
Status
active
Type
ltd
Incorporated
1 February 2016
Age
10 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BILSBY, Peter Antony, HEXTALL, Richard Anthony
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGORA SYNDICATE MANAGEMENT LTD

AGORA SYNDICATE MANAGEMENT LTD is an active company incorporated on 1 February 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. AGORA SYNDICATE MANAGEMENT LTD was registered 10 years ago.(SIC: 66290)

Status

active

Active since 10 years ago

Company No

09979713

LTD Company

Age

10 Years

Incorporated 1 February 2016

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 2 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
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: 1 February 2019To: 17 February 2022
C/O Agora Underwriting 40 Lime Street London EC3M 7AW United Kingdom
From: 1 February 2016To: 1 February 2019
3 More London Riverside London SE1 2AQ United Kingdom
From: 1 February 2016To: 1 February 2016
Timeline

11 key events • 2016 - 2022

Funding Officers Ownership
Director Joined
Jan 16
Director Joined
Jan 16
Company Founded
Jan 16
Director Left
Feb 16
Funding Round
Jan 17
Director Joined
Jan 17
Director Left
Jun 19
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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 01 Feb 2016
Resigned 01 Feb 2016

PARKER, Keith Arthur

Resigned
Gracechurch Street, LondonEC3V 0BG
Born August 1966
Director
Appointed 23 Dec 2016
Resigned 19 Jun 2019

PRITCHARD, Michael Stephen Francis

Resigned
Lombard Street, LondonEC3V 9AH
Born April 1955
Director
Appointed 01 Feb 2016
Resigned 17 Feb 2022

SAWYER, Sean Alistair

Resigned
Lombard Street, LondonEC3V 9AH
Born December 1966
Director
Appointed 01 Feb 2016
Resigned 17 Feb 2022

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 01 Feb 2016
Resigned 01 Feb 2016

Persons with significant control

1

Fenchurch Street, LondonEC3M 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
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
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Resolution
19 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Incorporation Company
1 February 2016
NEWINCIncorporation