AGORA FINANCIAL UK LIMITED
LONDON FLEET STREET PUBLICATIONS LIMITED

Hellopages » Greater London » Southwark » SE1 1UN

Company number 01937374
Status Active
Incorporation Date 8 August 1985
Company Type Private Limited Company
Address CROWNE HOUSE, SOUTHWARK STREET, LONDON, ENGLAND, SE1 1UN
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Registered office address changed from Friars Bridge Court Blackfriars Road London SE1 8NZ to Crowne House Southwark Street London SE1 1UN on 20 March 2017; Resolutions RES15 ‐ Change company name resolution on 2016-11-07 ; Change of name notice. The most likely internet sites of AGORA FINANCIAL UK LIMITED are www.agorafinancialuk.co.uk, and www.agora-financial-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Agora Financial Uk Limited is a Private Limited Company. The company registration number is 01937374. Agora Financial Uk Limited has been working since 08 August 1985. The present status of the company is Active. The registered address of Agora Financial Uk Limited is Crowne House Southwark Street London England Se1 1un. . HUNSPERGER, Helen Ann is a Secretary of the company. HUGHES, Darren Andrew is a Director of the company. Secretary CAINE, John has been resigned. Secretary GIBSON, David Andrew has been resigned. Secretary PEACH, Inez Mary has been resigned. Secretary RYAN, Paul has been resigned. Secretary WITHERS, John Martin has been resigned. Director BLOCH, Jonathan Michael has been resigned. Director BONNER, William Robert has been resigned. Director BONOMO, Mary Ann has been resigned. Director BRAY, Toby Charles has been resigned. Director CAINE, John has been resigned. Director COOMB, Peter Grenfell has been resigned. Director CRAIG, Malcolm Mcdearmid has been resigned. Director CROPPER, Anthony Graham has been resigned. Director FEATHERSTONE, Gordon Alan has been resigned. Director GIBSON, David Andrew has been resigned. Director HUNSPERGER, Helen Ann has been resigned. Director REES-MOGG, William, Lord has been resigned. Director RENTROP, Norman has been resigned. Director RIGBY, Peter Stephen has been resigned. Director STEIN, Sylvester Roman has been resigned. Director THOMAS, David Rees has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
HUNSPERGER, Helen Ann
Appointed Date: 15 March 2006

Director
HUGHES, Darren Andrew
Appointed Date: 19 August 2015
48 years old

Resigned Directors

Secretary
CAINE, John
Resigned: 15 March 2006
Appointed Date: 31 January 2003

Secretary
GIBSON, David Andrew
Resigned: 26 August 1999
Appointed Date: 01 June 1996

Secretary
PEACH, Inez Mary
Resigned: 13 October 1993

Secretary
RYAN, Paul
Resigned: 31 January 2003
Appointed Date: 26 August 1999

Secretary
WITHERS, John Martin
Resigned: 03 August 1995
Appointed Date: 14 October 1993

Director
BLOCH, Jonathan Michael
Resigned: 29 January 1993
73 years old

Director
BONNER, William Robert
Resigned: 01 May 2010
Appointed Date: 23 March 1995
77 years old

Director
BONOMO, Mary Ann
Resigned: 03 August 1995
Appointed Date: 23 March 1995
79 years old

Director
BRAY, Toby Charles
Resigned: 09 March 2015
Appointed Date: 01 May 2010
63 years old

Director
CAINE, John
Resigned: 09 March 2015
Appointed Date: 01 May 2010
66 years old

Director
COOMB, Peter Grenfell
Resigned: 07 June 1996
Appointed Date: 03 August 1995
63 years old

Director
CRAIG, Malcolm Mcdearmid
Resigned: 05 February 1996
Appointed Date: 03 August 1995
88 years old

Director
CROPPER, Anthony Graham
Resigned: 23 March 1995
87 years old

Director
FEATHERSTONE, Gordon Alan
Resigned: 03 August 1995
80 years old

Director
GIBSON, David Andrew
Resigned: 13 July 2007
Appointed Date: 03 August 1995
60 years old

Director
HUNSPERGER, Helen Ann
Resigned: 19 August 2015
Appointed Date: 09 March 2015
56 years old

Director
REES-MOGG, William, Lord
Resigned: 01 May 2010
Appointed Date: 03 August 1995
97 years old

Director
RENTROP, Norman
Resigned: 01 May 2010
Appointed Date: 29 June 1999
67 years old

Director
RIGBY, Peter Stephen
Resigned: 23 March 1995
70 years old

Director
STEIN, Sylvester Roman
Resigned: 31 December 2008
Appointed Date: 29 June 1999
104 years old

Director
THOMAS, David Rees
Resigned: 31 May 1994
Appointed Date: 25 September 1992
76 years old

AGORA FINANCIAL UK LIMITED Events

20 Mar 2017
Registered office address changed from Friars Bridge Court Blackfriars Road London SE1 8NZ to Crowne House Southwark Street London SE1 1UN on 20 March 2017
10 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-07

10 Nov 2016
Change of name notice
09 Aug 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 8,500

...
... and 156 more events
22 Sep 1987
Return made up to 24/08/87; full list of members

22 Sep 1987
Return made up to 31/08/86; full list of members

22 Sep 1987
Return made up to 31/08/86; full list of members

06 Nov 1985
Company name changed\certificate issued on 06/11/85
08 Aug 1985
Certificate of incorporation

AGORA FINANCIAL UK LIMITED Charges

28 September 2011
Rent deposit agreement
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Friars Bridge Court Limited
Description: The initial deposit of £151,200 see image for full details.
12 January 2009
Guarantee & debenture
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2009
Guarantee & debenture
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2004
Rent deposit deed
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: Archlane Limited
Description: The deposit of £175,000.
22 April 2004
Deed of charge over credit balances
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re fleet street publications limited…
23 July 2003
Guarantee & debenture
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2002
Guarantee & debenture
Delivered: 19 November 2002
Status: Satisfied on 27 April 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2000
Deed of charge over credit balances
Delivered: 26 June 2000
Status: Satisfied on 27 April 2005
Persons entitled: Barclays Bank PLC
Description: 46491966. the charge creates a fixed charge over all the…
1 September 1999
Rent deposit deed
Delivered: 3 September 1999
Status: Satisfied on 27 April 2005
Persons entitled: Sovmots Investments Limited
Description: The deposit fund as defined in the deed.
3 April 1996
Deed of deposit
Delivered: 12 April 1996
Status: Satisfied on 27 April 2005
Persons entitled: General Accident Linked Life Assurance Limited
Description: The interest from time to time standing to the credit of an…
30 July 1990
Mortgage debenture
Delivered: 7 August 1990
Status: Satisfied on 1 May 1995
Persons entitled: Singer & Friedlander Limited
Description: Fixed & floating charge over the undertaking and all the…
22 June 1988
Legal charge
Delivered: 27 June 1988
Status: Satisfied on 2 June 1995
Persons entitled: Singer & Friedlander Limited
Description: By way of first legal mortgage thhe f/h property k/a 36 &…