London
EC3V 0BG
Director Name | Mr Simon Peter Andrew Norton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Luke Nicholas Barnett |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Agency Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr Stephen Paul Cane |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Secretary Name | Julie Margaret Wilson |
---|---|
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Creechurch Lane London EC3A 5EB |
Secretary Name | Ms Charmaine Chow |
---|---|
Status | Resigned |
Appointed | 16 February 2012(1 year, 2 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Secretary Name | Mrs Nicola Jane Burdett |
---|---|
Status | Resigned |
Appointed | 01 March 2019(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 July 2022) |
Role | Company Director |
Correspondence Address | 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Website | asta-uk.com |
---|---|
Email address | [email protected] |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Asta Managing Agency LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
10 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
8 June 2020 | Secretary's details changed for Mrs Nicola Burdett on 5 June 2020 (1 page) |
11 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
6 March 2019 | Appointment of Mrs Nicola Burdett as a secretary on 1 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Charmaine Chow as a secretary on 28 February 2019 (1 page) |
22 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
12 June 2018 | Confirmation statement made on 6 June 2018 with updates (3 pages) |
1 March 2018 | Director's details changed for Mr David John Guy Hunt on 25 February 2018 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
5 June 2017 | Secretary's details changed for Ms Charmaine Chow on 5 June 2017 (1 page) |
5 June 2017 | Secretary's details changed for Ms Charmaine Chow on 5 June 2017 (1 page) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
6 August 2015 | Auditor's resignation (1 page) |
6 August 2015 | Auditor's resignation (1 page) |
12 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 January 2014 | Appointment of Mr Simon Peter Andrew Norton as a director (2 pages) |
6 January 2014 | Appointment of Mr Simon Peter Andrew Norton as a director (2 pages) |
3 January 2014 | Termination of appointment of Stephen Cane as a director (1 page) |
3 January 2014 | Termination of appointment of Stephen Cane as a director (1 page) |
4 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
6 September 2013 | Appointment of Mr David John Guy Hunt as a director (2 pages) |
6 September 2013 | Termination of appointment of Luke Barnett as a director (1 page) |
6 September 2013 | Appointment of Mr David John Guy Hunt as a director (2 pages) |
6 September 2013 | Termination of appointment of Luke Barnett as a director (1 page) |
24 July 2013 | Director's details changed for Mr Stephen Paul Cane on 23 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Stephen Paul Cane on 23 July 2013 (2 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 December 2012 | Director's details changed for Mr Stephen Paul Cane on 16 October 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Stephen Paul Cane on 16 October 2012 (2 pages) |
3 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Director's details changed for Luke Nicholas Barnett on 16 October 2012 (2 pages) |
3 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Director's details changed for Luke Nicholas Barnett on 16 October 2012 (2 pages) |
16 October 2012 | Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 16 October 2012 (1 page) |
10 May 2012 | Change of name with request to seek comments from relevant body (2 pages) |
10 May 2012 | Change of name notice (2 pages) |
10 May 2012 | Company name changed wcm underwriting services LIMITED\certificate issued on 10/05/12
|
10 May 2012 | Change of name notice (2 pages) |
10 May 2012 | Change of name with request to seek comments from relevant body (2 pages) |
10 May 2012 | Company name changed wcm underwriting services LIMITED\certificate issued on 10/05/12
|
4 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 February 2012 | Termination of appointment of Julie Wilson as a secretary (1 page) |
16 February 2012 | Termination of appointment of Julie Wilson as a secretary (1 page) |
16 February 2012 | Appointment of Ms Charmaine Chow as a secretary (1 page) |
16 February 2012 | Appointment of Ms Charmaine Chow as a secretary (1 page) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
25 March 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
23 November 2010 | Incorporation
|
23 November 2010 | Incorporation
|