Agora Ccm 3 Ltd EDINBURGH


Agora Ccm 3 started in year 1993 as Private Limited Company with registration number SC147138. The Agora Ccm 3 company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Edinburgh at C/o Mazars, Apex 2. Postal code: EH12 5HD. Since Tuesday 26th January 2016 Agora Ccm 3 Ltd is no longer carrying the name Catlin Alpha.

The company has 2 directors, namely Peter B., Richard H.. Of them, Peter B., Richard H. have been with the company the longest, being appointed on 11 March 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Agora Ccm 3 Ltd Address / Contact

Office Address C/o Mazars, Apex 2
Office Address2 97 Haymarket Terrace
Town Edinburgh
Post code EH12 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC147138
Date of Incorporation Fri, 22nd Oct 1993
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Peter B.

Position: Director

Appointed: 11 March 2022

Richard H.

Position: Director

Appointed: 11 March 2022

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 05 June 2017

Michael P.

Position: Director

Appointed: 06 January 2016

Resigned: 11 March 2022

Sean S.

Position: Director

Appointed: 06 January 2016

Resigned: 11 March 2022

Paul B.

Position: Director

Appointed: 27 October 2015

Resigned: 06 January 2016

Marie R.

Position: Secretary

Appointed: 10 September 2015

Resigned: 06 January 2016

Robert C.

Position: Director

Appointed: 08 January 2013

Resigned: 31 October 2015

Nicholas S.

Position: Director

Appointed: 20 December 2011

Resigned: 17 August 2014

Neil F.

Position: Director

Appointed: 16 September 2008

Resigned: 20 November 2012

Martin B.

Position: Director

Appointed: 06 June 2007

Resigned: 21 August 2007

Paul J.

Position: Director

Appointed: 17 May 2007

Resigned: 06 January 2016

David I.

Position: Director

Appointed: 17 May 2007

Resigned: 05 December 2011

Daniel P.

Position: Director

Appointed: 17 May 2007

Resigned: 30 June 2015

Elizabeth G.

Position: Secretary

Appointed: 30 March 2007

Resigned: 10 September 2015

Heather T.

Position: Secretary

Appointed: 22 September 2006

Resigned: 30 March 2007

Nylesh S.

Position: Director

Appointed: 22 September 2006

Resigned: 17 May 2007

Preben P.

Position: Director

Appointed: 01 December 2004

Resigned: 17 May 2007

Wellington Insurance Limited

Position: Corporate Secretary

Appointed: 20 September 2004

Resigned: 22 September 2006

Katherine L.

Position: Director

Appointed: 01 May 2004

Resigned: 17 May 2007

Michael G.

Position: Secretary

Appointed: 01 May 2003

Resigned: 20 September 2004

Lisa N.

Position: Secretary

Appointed: 26 June 2002

Resigned: 01 May 2003

David I.

Position: Director

Appointed: 26 June 2002

Resigned: 01 May 2004

Philip P.

Position: Secretary

Appointed: 07 July 2000

Resigned: 26 June 2002

Philip P.

Position: Director

Appointed: 07 July 2000

Resigned: 01 December 2004

Thomas B.

Position: Secretary

Appointed: 23 May 1997

Resigned: 30 June 2000

Julian C.

Position: Director

Appointed: 30 April 1997

Resigned: 21 June 2002

Joseph H.

Position: Director

Appointed: 30 April 1997

Resigned: 30 June 1998

Thomas B.

Position: Director

Appointed: 30 April 1997

Resigned: 30 June 2000

Julian A.

Position: Director

Appointed: 30 April 1997

Resigned: 20 September 2004

Michael J.

Position: Director

Appointed: 02 November 1993

Resigned: 30 April 1997

Noble Financial Holdings Limited

Position: Secretary

Appointed: 28 October 1993

Resigned: 30 April 1997

Ian I.

Position: Director

Appointed: 28 October 1993

Resigned: 30 April 1997

Archibald W.

Position: Director

Appointed: 28 October 1993

Resigned: 30 April 1997

Timothy N.

Position: Director

Appointed: 28 October 1993

Resigned: 18 April 1997

Christian H.

Position: Director

Appointed: 22 October 1993

Resigned: 28 October 1993

David H.

Position: Nominee Director

Appointed: 22 October 1993

Resigned: 28 October 1993

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1993

Resigned: 28 October 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Agora Syndicate Holdings Ltd from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Agora Syndicate Holdings Ltd

40 Lime Street, London, EC3M 7AW, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08995416
Notified on 22 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Catlin Alpha January 26, 2016
Wellington Alpha May 29, 2007
Premium Alpha October 6, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 30th, June 2023
Free Download (36 pages)

Company search

Advertisements