This company is commonly known as Asta Management Services Ltd. The company was founded 31 years ago and was given the registration number 02790379. 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 MANAGEMENT SERVICES LTD |
---|---|---|
Company Number | : | 02790379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1993 |
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 | 30 April 2023 | Active |
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 31 March 2022 | 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 |
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 |
66 Fentiman Road, London, SW8 1LA | Secretary | 09 November 1998 | Active |
Pantyles 10 Glebe Hyrst, Sanderstead, South Croydon, CR2 9JE | Secretary | 26 March 1993 | 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 | 13 November 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 16 February 1993 | Active |
Lychgate House Church Street, Seal, Sevenoaks, TN15 0AR | Director | 26 March 1993 | Active |
Bucklers Farmhouse, Buckleys Lane, Coggleshall, CO6 1FB | Director | 26 April 1993 | Active |
5th, Floor, Camomile Court 23 Camomile Street, London, United Kingdom, EC3A 7LL | Director | 16 August 2006 | Active |
5th, Floor, Camomile Court 23 Camomile Street, London, United Kingdom, EC3A 7LL | Director | 13 February 2007 | Active |
20 Blenheim Road, St Albans, AL1 4NR | Director | 08 August 2006 | Active |
North Lodge, 77 High Road, Hockley, SS5 4SZ | Director | 08 August 2006 | Active |
28 Tudor Way, Wickford, SS12 0HS | Director | 15 May 2007 | Active |
The Jays, 21 Yeoman Way, Hadleigh, IP7 5HW | Director | 01 February 2005 | Active |
39 Holden Way, Upminster, RM14 1BT | Director | 26 April 1993 | Active |
3 Glen Avenue, Colchester, CO3 3RP | Director | 21 October 1994 | Active |
212, Bromley Road, Beckenham, BR3 6PG | Director | 21 October 1994 | Active |
38 Lower Village, Haywards Heath, RH16 4GS | Director | 20 September 1999 | Active |
Park Farm Barn Maresfield, Uckfield, TN22 2EE | Director | 26 April 1993 | Active |
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 28 August 2014 | Active |
Woodhill Farmhouse, Kentish Lane, Brookmans Park, AL9 6JY | Director | 26 April 1993 | Active |
The Red House 44 Cumberland Street, Woodbridge, IP12 4AD | Director | 10 February 1997 | Active |
Lodge House, Hatfield Park, Hatfield, AL9 | Director | 26 April 1993 | Active |
Field Farm Barn, Sulhamstead Hill, Sulhamstead, Reading, RG7 4DA | Director | 04 November 1999 | Active |
Grey Walls Hook Heath Road, Woking, GU22 0QD | Director | 26 April 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 16 February 1993 | 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 | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Other | Legacy. | Download |
2023-11-28 | Other | Legacy. | Download |
2023-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-25 | Accounts | Accounts with accounts type small. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Miscellaneous | Legacy. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-08-25 | 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 |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Officers | Change person secretary company with change date. | 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 |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type full. | Download |
2020-06-08 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.