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.
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 | : |
|
Registered Address | : | 5th Floor, Camomile Court 23 Camomile Street, London, EC3A 7LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 23 May 2023 | Active |
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 18 November 2015 | Active |
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 01 January 2014 | Active |
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 23 May 2023 | Active |
5th, Floor, Camomile Court 23 Camomile Street, London, EC3A 7LL | Secretary | 01 March 2019 | Active |
5th, Floor, Camomile Court 23 Camomile Street, London, EC3A 7LL | Secretary | 16 February 2012 | Active |
Jv Oldenbarnevectlaan 75, The Hague, 2585nk, Holland, | Secretary | - | Active |
22 Elm Bank Gardens, Barnes, London, SW13 0NT | Secretary | 13 May 2003 | Active |
25 Forest Walk, Buckley, CH7 3AZ | Secretary | 05 November 1999 | Active |
Van Der Hooplaan 1, Amstelveen, 1185 EV | Secretary | 01 December 1995 | Active |
16 Eastwood Road, Leigh On Sea, SS9 3AB | Secretary | 24 May 2001 | Active |
14 Collens Road, Harpenden, AL5 2AJ | Secretary | 28 September 2007 | Active |
33, Creechurch Lane, London, Uk, EC3A 5EB | Secretary | 13 November 2008 | Active |
33, Creechurch Lane, London, Uk, EC3A 5EB | Director | 23 January 2007 | Active |
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 | Director | 01 February 2005 | Active |
The Jays, 21 Yeoman Way, Hadleigh, IP7 5HW | Director | 01 February 2005 | Active |
33, Creechurch Lane, London, United Kingdom, EC3A 5EB | Director | 16 September 1999 | Active |
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 28 August 2014 | Active |
38 St Pauls Road, London, N1 2QW | Director | 20 November 2001 | Active |
37, Prins Mauritslaan, The Hague, The Netherlands, 2582 LL | Director | 16 September 1999 | Active |
33, Creechurch Lane, London, Uk, EC3A 5EB | Director | 27 February 2001 | Active |
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 19 January 2012 | Active |
28 Old Green Road, Broadstairs, CT10 3BP | Director | 20 November 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Other | Legacy. | Download |
2023-11-28 | Other | Legacy. | Download |
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-08-26 | Address | Change registered office address company with date old address new address. | Download |
2022-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-19 | Officers | Termination secretary company with name termination date. | Download |
2022-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2021-09-03 | Officers | Change person director company with change date. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Officers | Change person secretary company with change date. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type full. | Download |
2019-03-07 | Officers | Appoint person secretary company with name date. | Download |
2019-03-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.