About

Registered Number: SC147138
Date of Incorporation: 22/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: C/O Mazars, Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD,

 

Agora Ccm 3 Ltd was registered on 22 October 1993 and are based in Edinburgh, it has a status of "Active". The business has 2 directors listed in the Companies House registry. We don't currently know the number of employees at Agora Ccm 3 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESTSINGER, Katherine Lee 01 May 2004 17 May 2007 1
Secretary Name Appointed Resigned Total Appointments
REES, Marie Louise 10 September 2015 06 January 2016 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 07 October 2017
AP04 - Appointment of corporate secretary 05 June 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 29 February 2016
AD01 - Change of registered office address 08 February 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
CERTNM - Change of name certificate 26 January 2016
RESOLUTIONS - N/A 26 January 2016
AUD - Auditor's letter of resignation 07 January 2016
RESOLUTIONS - N/A 14 December 2015
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM02 - Termination of appointment of secretary 16 September 2015
AP03 - Appointment of secretary 16 September 2015
AA - Annual Accounts 13 August 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 18 March 2015
TM01 - Termination of appointment of director 20 August 2014
AA - Annual Accounts 07 July 2014
CH01 - Change of particulars for director 06 March 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 07 March 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 20 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 02 March 2012
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 05 December 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 04 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 08 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 08 June 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
AA - Annual Accounts 02 September 2009
410(Scot) - N/A 14 April 2009
410(Scot) - N/A 14 April 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 17 September 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 25 March 2008
419a(Scot) - N/A 17 December 2007
419a(Scot) - N/A 17 December 2007
RESOLUTIONS - N/A 12 December 2007
MEM/ARTS - N/A 12 December 2007
AA - Annual Accounts 07 November 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
410(Scot) - N/A 20 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
419a(Scot) - N/A 02 June 2007
419a(Scot) - N/A 02 June 2007
419a(Scot) - N/A 02 June 2007
419a(Scot) - N/A 02 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
RESOLUTIONS - N/A 29 May 2007
CERTNM - Change of name certificate 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363a - Annual Return 19 March 2007
410(Scot) - N/A 22 February 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 17 March 2006
410(Scot) - N/A 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 09 October 2004
288a - Notice of appointment of directors or secretaries 09 October 2004
CERTNM - Change of name certificate 06 October 2004
MISC - Miscellaneous document 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
AAMD - Amended Accounts 05 July 2004
AA - Annual Accounts 05 July 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
363s - Annual Return 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
410(Scot) - N/A 20 January 2004
410(Scot) - N/A 20 November 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 04 June 2003
RESOLUTIONS - N/A 30 May 2003
RESOLUTIONS - N/A 30 May 2003
RESOLUTIONS - N/A 30 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
AA - Annual Accounts 02 November 2002
363a - Annual Return 02 November 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
410(Scot) - N/A 25 February 2002
410(Scot) - N/A 25 February 2002
410(Scot) - N/A 22 January 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 26 July 2001
410(Scot) - N/A 13 June 2001
410(Scot) - N/A 13 June 2001
410(Scot) - N/A 18 April 2001
410(Scot) - N/A 17 January 2001
410(Scot) - N/A 17 January 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 01 August 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
410(Scot) - N/A 22 June 2000
410(Scot) - N/A 22 June 2000
410(Scot) - N/A 22 June 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 28 July 1999
419a(Scot) - N/A 02 June 1999
419a(Scot) - N/A 02 June 1999
410(Scot) - N/A 21 January 1999
363s - Annual Return 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
410(Scot) - N/A 01 September 1998
410(Scot) - N/A 25 August 1998
AA - Annual Accounts 04 August 1998
410(Scot) - N/A 10 February 1998
410(Scot) - N/A 10 February 1998
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
363s - Annual Return 19 November 1997
287 - Change in situation or address of Registered Office 10 November 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
410(Scot) - N/A 22 August 1997
410(Scot) - N/A 22 August 1997
225 - Change of Accounting Reference Date 22 August 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
AA - Annual Accounts 07 March 1997
287 - Change in situation or address of Registered Office 07 March 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 10 June 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 06 December 1994
288 - N/A 09 November 1993
288 - N/A 07 November 1993
288 - N/A 07 November 1993
288 - N/A 07 November 1993
288 - N/A 07 November 1993
RESOLUTIONS - N/A 03 November 1993
RESOLUTIONS - N/A 03 November 1993
RESOLUTIONS - N/A 03 November 1993
287 - Change in situation or address of Registered Office 01 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1993
NEWINC - New incorporation documents 22 October 1993

Mortgages & Charges

Description Date Status Charge by
Deposit trust deed 20 May 2010 Outstanding

N/A

Lloyd's security & trust deed 20 May 2010 Outstanding

N/A

Lloyd's american trust deed 24 March 2009 Outstanding

N/A

Amendment and restatement lloyd's american instrument 1995 24 March 2009 Outstanding

N/A

Deposit trust deed (third party deposit) 15 June 2007 Fully Satisfied

N/A

Security and trust deed (letter of credit and bank guarantee) 02 February 2007 Fully Satisfied

N/A

Security and trust deed (letter of credit and bank guarantee) 01 January 2006 Outstanding

N/A

Trust deed 01 January 2004 Outstanding

N/A

Security and trust deed 30 October 2003 Outstanding

N/A

Lloyds asia (offshore policies) instrument 2002 (general business of all underwriting members) 13 February 2002 Outstanding

N/A

Lloyds asia (singapore policies) instrument 2002 (general business of all underwriting members) 13 February 2002 Outstanding

N/A

Lloyds united states situs credit for reinsurance trust deed 03 January 2002 Outstanding

N/A

Lloyds canadian trust deed 25 May 2001 Outstanding

N/A

Lloyds canadian margin fund trust deed 25 May 2001 Outstanding

N/A

Lloyds illinois licensed and 1104 multiple trust deed 30 March 2001 Outstanding

N/A

Amendment and restatement lloyds american instrument 1995 28 December 2000 Outstanding

N/A

Lloyd's canadian trust deed 28 December 2000 Outstanding

N/A

Lloyds australian joint asset trust deed (no.1) 06 June 2000 Outstanding

N/A

Lloyds australian joint asset trust deed (no.2) 06 June 2000 Outstanding

N/A

Lloyds australian trust deed 06 June 2000 Outstanding

N/A

Lloyd's premium trust deed 01 January 1999 Outstanding

N/A

Floating charge 12 August 1998 Fully Satisfied

N/A

Floating charge 12 August 1998 Fully Satisfied

N/A

Floating charge 22 January 1998 Fully Satisfied

N/A

Floating charge 22 January 1998 Fully Satisfied

N/A

Floating charge 13 August 1997 Fully Satisfied

N/A

Floating charge 13 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.