Company NameASTA Corporate Member (No. 2) Limited
DirectorsSimon Peter Andrew Norton and Julian Michael Tighe
Company StatusActive
Company Number07392970
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 6 months ago)
Previous NamesICAT Ccm Six Limited and Beat Ccm Six Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peter Andrew Norton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Julian Michael Tighe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameStephen Wood Dizard
Date of BirthMay 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address146 West 57th Street, Apt 59a
New York
10019
Director NameJohn Collins Graham
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7321 Flagstaff Road
Boulder
Colorado
80303
Director NameMr Mark Cicirelli
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address440 West End Avenue, 6a
New York
Ny 10024
United States
Director NameMr Jonas Ulrik Rydell
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed15 December 2010(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElliott Advisors (Uk) Limited Cleveland House, 4th
33 King Street
London
SW1Y 6RJ
Director NameMr Derek Cochems
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2011(7 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMegan McConnell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2017(6 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 March 2018)
RoleInsurance Underwriter
Country of ResidenceUnited States
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameMr John Seward Struck
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2018)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameMr Andrew James Tom Milligan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameMr Paul Michael Rayner
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Secretary NameMrs Nicola Jane Burdett
StatusResigned
Appointed01 July 2020(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 July 2022)
RoleCompany Director
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2010(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameASTA Management Services Ltd (Corporation)
StatusResigned
Appointed03 November 2017(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2020)
Correspondence Address5th Floor Camomile Court
23 Camomile Street
London
EC3A 7LL

Contact

Websiteparaline-group.com

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Paraline Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,942
Cash£522,216
Current Liabilities£5,137,651

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Charges

10 January 2012Delivered on: 11 January 2012
Satisfied on: 20 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all rights, title and interest in and to the benefit of the relevant specified syndicate reinsurances not otherwise expressed to be charged by the debenture or by any other document under which the security is given by any person for the payment and discharge of the dollar obligations of the company and the sterling obligations of the company and the benefit of letter of credit, guarantee, deposit or security issued in respect of the performance of a reinsurer's obligations. See image for full details.
Fully Satisfied
4 January 2011Delivered on: 11 January 2011
Satisfied on: 20 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the benefit of the relevant specified syndicate reinsurances and the benefit of any letter of credit, guarantee, deposit or security in respect of the performance of a reinsurer's obligations see image for full details.
Fully Satisfied
1 January 2011Delivered on: 18 January 2011
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the company comprised in the company’s canadian trust fund constituted under and pursuant to the lloyd’s canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyd’s canadian trust deed. See image for further details.
Outstanding
1 January 2011Delivered on: 18 January 2011
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Lloyd’s american trust deed dated 24 march 2009 (the trust deed)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) all premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business; (ii) all other assets from time to time transferred to the american trustee to be held by it as part of american trust fund; (iii) all investments and monies for the time being representing (I) and (ii) above or (iv) below; and (iv) all income arising from (I) to (iii) above.
Outstanding
1 January 2011Delivered on: 18 January 2011
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Amendment and restatement lloyd’s american instrument 1995 (general business for corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets of the company comprised in the company’s dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for further details.
Outstanding
1 January 2011Delivered on: 18 January 2011
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)

Classification: Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the company comprised in the company’s offshore policies trust fund constituted. Under and pursuant to the offshore policies instrument, full particulars of which assets are set out in clause 3 of and schedule to 2 the offshore policies instrument. See image for further details.
Outstanding
1 January 2011Delivered on: 18 January 2011
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)

Classification: Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the company comprised in the company’s singapore policies trust fund constituted under and pursuant to the singapore policies instrument, full particulars of which assets are set out in clause 3 of and schedule to 2 the singapore policies instrument. See image for further details.
Outstanding
1 January 2011Delivered on: 18 January 2011
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Lloyd’s premium trust deed (general business) (the trust deed)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the company comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed. See image for further details.
Outstanding
1 January 2011Delivered on: 17 January 2011
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all further property added or accruing by way of further settlement, capital accretion, accumulation of income or otherwise and the property from time to time representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for full details.
Outstanding

Filing History

12 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 September 2020Memorandum and Articles of Association (27 pages)
20 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
23 July 2020Full accounts made up to 31 December 2019 (45 pages)
19 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-16
(3 pages)
13 July 2020Notification of Asta Capital Limited as a person with significant control on 1 July 2020 (2 pages)
13 July 2020Cessation of Beat Syndicate Services Limited as a person with significant control on 1 July 2020 (1 page)
8 July 2020Appointment of Mr Simon Peter Andrew Norton as a director on 1 July 2020 (2 pages)
8 July 2020Termination of appointment of Paul Michael Rayner as a director on 1 July 2020 (1 page)
8 July 2020Appointment of Mr Julian Michael Tighe as a director on 1 July 2020 (2 pages)
8 July 2020Termination of appointment of Andrew James Tom Milligan as a director on 1 July 2020 (1 page)
6 July 2020Termination of appointment of Asta Management Services Ltd as a secretary on 1 July 2020 (1 page)
3 July 2020Appointment of Mrs Nicola Jane Burdett as a secretary on 1 July 2020 (2 pages)
23 August 2019Change of details for Beat Syndicate Services Limited as a person with significant control on 7 November 2017 (2 pages)
22 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
22 August 2019Change of details for a person with significant control (2 pages)
22 August 2019Full accounts made up to 31 December 2018 (44 pages)
1 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-29
(3 pages)
31 January 2019Change of details for Paraline Group (Uk) Limited as a person with significant control on 29 January 2019 (2 pages)
30 October 2018Appointment of Mr Andrew James Tom Milligan as a director on 17 October 2018 (2 pages)
26 October 2018Appointment of Mr Paul Michael Rayner as a director on 17 October 2018 (2 pages)
26 October 2018Termination of appointment of Mark Cicirelli as a director on 17 October 2018 (1 page)
26 October 2018Termination of appointment of John Seward Struck as a director on 17 October 2018 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (40 pages)
19 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
17 August 2018Change of details for Paraline Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Termination of appointment of Megan Mcconnell as a director on 12 March 2018 (1 page)
16 November 2017Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages)
16 November 2017Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages)
15 November 2017Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages)
15 November 2017Director's details changed for Mr John Seward Struck on 3 November 2017 (2 pages)
7 November 2017Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 7 November 2017 (1 page)
7 November 2017Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 7 November 2017 (1 page)
7 November 2017Appointment of Asta Management Services Ltd as a secretary on 3 November 2017 (2 pages)
7 November 2017Appointment of Asta Management Services Ltd as a secretary on 3 November 2017 (2 pages)
10 October 2017Termination of appointment of Clyde Secretaries Limited as a secretary on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Clyde Secretaries Limited as a secretary on 10 October 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (40 pages)
6 October 2017Full accounts made up to 31 December 2016 (40 pages)
18 August 2017Appointment of Megan Mcconnell as a director on 1 August 2017 (2 pages)
18 August 2017Appointment of Megan Mcconnell as a director on 1 August 2017 (2 pages)
17 August 2017Termination of appointment of Derek Cochems as a director on 1 August 2017 (1 page)
17 August 2017Termination of appointment of Jonas Ulrik Rydell as a director on 1 August 2017 (1 page)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 August 2017Appointment of Mr John Seward Struck as a director on 1 August 2017 (2 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 August 2017Termination of appointment of Derek Cochems as a director on 1 August 2017 (1 page)
17 August 2017Termination of appointment of Jonas Ulrik Rydell as a director on 1 August 2017 (1 page)
17 August 2017Appointment of Mr John Seward Struck as a director on 1 August 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (39 pages)
12 October 2016Full accounts made up to 31 December 2015 (39 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
12 October 2015Full accounts made up to 31 December 2014 (28 pages)
12 October 2015Full accounts made up to 31 December 2014 (28 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
15 September 2014Full accounts made up to 31 December 2013 (28 pages)
15 September 2014Full accounts made up to 31 December 2013 (28 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(6 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(6 pages)
20 December 2013Satisfaction of charge 1 in full (2 pages)
20 December 2013Satisfaction of charge 9 in full (2 pages)
20 December 2013Satisfaction of charge 9 in full (2 pages)
20 December 2013Satisfaction of charge 1 in full (2 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(6 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(6 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(6 pages)
11 June 2013Full accounts made up to 31 December 2012 (33 pages)
11 June 2013Full accounts made up to 31 December 2012 (33 pages)
7 February 2013Director's details changed for Mr Mark Cicirelli on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Mark Cicirelli on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Mark Cicirelli on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013 (2 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
5 July 2012Full accounts made up to 31 December 2011 (24 pages)
5 July 2012Full accounts made up to 31 December 2011 (24 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
24 August 2011Director's details changed for Mr Derek Cochems on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Derek Cochems on 22 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London London EC3M 1JP United Kingdom on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 51 Eastcheap London London EC3M 1JP United Kingdom on 19 August 2011 (1 page)
7 June 2011Termination of appointment of John Collins Graham as a director (1 page)
7 June 2011Appointment of Mr Derek Cochems as a director (2 pages)
7 June 2011Appointment of Mr Derek Cochems as a director (2 pages)
7 June 2011Termination of appointment of John Collins Graham as a director (1 page)
18 January 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 December 2010Termination of appointment of Stephen Wood Dizard as a director (1 page)
15 December 2010Appointment of Mr Jonas Ulrik Rydell as a director (2 pages)
15 December 2010Appointment of Mr Jonas Ulrik Rydell as a director (2 pages)
15 December 2010Termination of appointment of Stephen Wood Dizard as a director (1 page)
8 December 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
8 December 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
30 September 2010Incorporation (34 pages)
30 September 2010Incorporation (34 pages)