UKBizDB.co.uk

ASTA INSURANCE MARKETS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asta Insurance Markets Ltd. The company was founded 34 years ago and was given the registration number 02436625. The firm's registered office is in LONDON. You can find them at 5th Floor, Camomile Court 23 Camomile Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ASTA INSURANCE MARKETS LTD
Company Number:02436625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor, Camomile Court 23 Camomile Street, London, EC3A 7LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director23 May 2023Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director18 November 2015Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director01 January 2014Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director23 May 2023Active
5th, Floor, Camomile Court 23 Camomile Street, London, EC3A 7LL

Secretary01 March 2019Active
5th, Floor, Camomile Court 23 Camomile Street, London, EC3A 7LL

Secretary16 February 2012Active
Jv Oldenbarnevectlaan 75, The Hague, 2585nk, Holland,

Secretary-Active
22 Elm Bank Gardens, Barnes, London, SW13 0NT

Secretary13 May 2003Active
25 Forest Walk, Buckley, CH7 3AZ

Secretary05 November 1999Active
Van Der Hooplaan 1, Amstelveen, 1185 EV

Secretary01 December 1995Active
16 Eastwood Road, Leigh On Sea, SS9 3AB

Secretary24 May 2001Active
14 Collens Road, Harpenden, AL5 2AJ

Secretary28 September 2007Active
33, Creechurch Lane, London, Uk, EC3A 5EB

Secretary13 November 2008Active
33, Creechurch Lane, London, Uk, EC3A 5EB

Director23 January 2007Active
Paul Gabrielstraat 56, Den Haag 2596 Va, Holland, FOREIGN

Director-Active
33, Creechurch Lane, London, EC3A 5EB

Director-Active
20 Blenheim Road, St Albans, AL1 4NR

Director01 February 2005Active
The Jays, 21 Yeoman Way, Hadleigh, IP7 5HW

Director01 February 2005Active
33, Creechurch Lane, London, United Kingdom, EC3A 5EB

Director16 September 1999Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director28 August 2014Active
38 St Pauls Road, London, N1 2QW

Director20 November 2001Active
37, Prins Mauritslaan, The Hague, The Netherlands, 2582 LL

Director16 September 1999Active
33, Creechurch Lane, London, Uk, EC3A 5EB

Director27 February 2001Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director19 January 2012Active
28 Old Green Road, Broadstairs, CT10 3BP

Director20 November 2001Active

People with Significant Control

Asta Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor 20, Gracechurch Street, London, England, EC3V 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Other

Legacy.

Download
2023-11-28Other

Legacy.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-08-26Address

Change registered office address company with date old address new address.

Download
2022-07-29Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Officers

Termination secretary company with name termination date.

Download
2022-06-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Change person secretary company with change date.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type full.

Download
2019-03-07Officers

Appoint person secretary company with name date.

Download
2019-03-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.