This company is commonly known as Asta Insurance Services Ltd. The company was founded 35 years ago and was given the registration number 02274676. 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 65120 - Non-life insurance.
Name | : | ASTA INSURANCE SERVICES LTD |
---|---|---|
Company Number | : | 02274676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1988 |
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 | 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 | 15 February 2012 | Active |
23 Willowfield, Harlow, CM18 6RR | Secretary | 01 January 1999 | Active |
22 Elm Bank Gardens, Barnes, London, SW13 0NT | Secretary | 13 May 2003 | Active |
25 Forest Walk, Buckley, CH7 3AZ | Secretary | 04 November 1999 | Active |
30 Holyport Road, London, SW6 6LZ | Secretary | - | Active |
1 Ninehams Close, Caterham, CR3 5LQ | Secretary | 01 September 1998 | Active |
Pantyles 10 Glebe Hyrst, Sanderstead, South Croydon, CR2 9JE | Secretary | 01 January 1994 | Active |
16 Eastwood Road, Leigh On Sea, SS9 3AB | Secretary | 24 May 2001 | Active |
Flat 1 138 Bermondsey Street, London, SE1 3TX | Secretary | 01 April 1995 | Active |
14 Collens Road, Harpenden, AL5 2AJ | Secretary | 28 September 2007 | Active |
33, Creechurch Lane, London, Uk, EC3A 5EB | Secretary | 03 October 2008 | Active |
Lychgate House Church Street, Seal, Sevenoaks, TN15 0AR | Director | 18 August 1994 | Active |
6 Brae Walk, Abbeydale, Gloucester, GL4 5FA | Director | 30 March 2001 | Active |
69 St Margarets Grove, Twickenham, TW1 4EX | Director | 30 October 1996 | Active |
The Old Posthouse, Greywell, RG25 1BS | Director | - | Active |
20 Highlands Boulevard, Leigh On Sea, SS9 3QN | Director | 16 December 1999 | Active |
Parkweg 18, The Hague, 2585jk, Netherlands, | Director | 27 January 2003 | Active |
North Lodge, 77 High Road, Hockley, SS5 4SZ | Director | 10 May 2005 | Active |
North Lodge, 77 High Road, Hockley, SS5 4SZ | Director | 05 February 2001 | Active |
32 Priory Gardens, London, N6 5QS | Director | 16 December 1999 | Active |
33, Creechurch Lane, London, EC3A 5EB | Director | 25 July 2008 | Active |
33, Creechurch Lane, London, EC3A 5EB | Director | 28 June 2000 | Active |
The Jays, 21 Yeoman Way, Hadleigh, IP7 5HW | Director | 01 September 2004 | Active |
38 Lower Village, Haywards Heath, RH16 4GS | Director | 04 November 1999 | Active |
Greenlands Keymer Road, Burgess Hill, RH15 0AP | Director | 18 August 1994 | Active |
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 28 August 2014 | Active |
36 Greystoke Avenue, Pinner, HA5 5SL | Director | - | Active |
1 Burwood Place, Camlet Way, Hadley Wood, EN4 0NB | Director | 16 December 1999 | Active |
Woodhill Farmhouse, Kentish Lane, Brookmans Park, AL9 6JY | Director | 18 August 1994 | Active |
Field Farm Barn, Sulhamstead Hill, Sulhamstead, Reading, RG7 4DA | Director | 16 December 1999 | Active |
30 Holyport Road, London, SW6 6LZ | Director | - | Active |
Rosetree Cottage, Birchwood Storridge, Malvern, WR13 5HA | Director | 30 March 2001 | Active |
Asta Insurance Markets Ltd | ||
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 small. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type small. | 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 |
2022-06-08 | 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 small. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Officers | Change person secretary company with change date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type full. | Download |
2019-03-06 | Officers | Termination secretary company with name termination date. | Download |
2019-03-06 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.