Company NameASTA Underwriting Management Ltd
Company StatusActive
Company Number09193729
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)
Previous NameNova Cheshire Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Simon Peter Andrew Norton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(same day as company formation)
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
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMs Sian Fisher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMiss Emma Louise Plush
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(8 years, 10 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameMs Charmaine Chow
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
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
Appointed22 February 2016(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 July 2022)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address5th Floor Camomile Court 23 Camomile Street
London
EC3A 7LL
Secretary NameMrs Nicola Jane Burdett
StatusResigned
Appointed01 March 2019(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 July 2022)
RoleCompany Director
Correspondence Address5th Floor Camomile Court 23 Camomile Street
London
EC3A 7LL

Contact

Websiteasta-uk.com
Telephone020 77430900
Telephone regionLondon

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 70 other UK companies use this postal address

Shareholders

100 at £1Asta Insurance Markets LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

9 August 2023Full accounts made up to 31 December 2022 (30 pages)
19 July 2023Appointment of Miss Emma Plush as a director on 18 July 2023 (2 pages)
27 June 2023Change of details for Asta Insurance Markets Ltd as a person with significant control on 26 August 2022 (2 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
26 June 2023Cessation of Paul Elliott Singer as a person with significant control on 13 July 2022 (1 page)
20 September 2022Full accounts made up to 31 December 2021 (30 pages)
26 August 2022Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL to 5th Floor 20 Gracechurch Street London EC3V 0BG on 26 August 2022 (1 page)
19 July 2022Termination of appointment of John Seward Struck as a director on 13 July 2022 (1 page)
15 July 2022Termination of appointment of Nicola Jane Burdett as a secretary on 13 July 2022 (1 page)
25 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
3 September 2021Director's details changed for Mr Julian Michael Tighe on 23 August 2021 (2 pages)
28 July 2021Full accounts made up to 31 December 2020 (30 pages)
25 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (27 pages)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
8 June 2020Secretary's details changed for Mrs Nicola Burdett on 5 June 2020 (1 page)
11 July 2019Director's details changed for John Seward Struck on 30 May 2019 (2 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
7 June 2019Full accounts made up to 31 December 2018 (26 pages)
6 March 2019Termination of appointment of Charmaine Chow as a secretary on 28 February 2019 (1 page)
6 March 2019Appointment of Mrs Nicola Burdett as a secretary on 1 March 2019 (2 pages)
22 June 2018Full accounts made up to 31 December 2017 (26 pages)
19 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
29 May 2018Notification of Paul Elliott Singer as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Director's details changed for John Struck on 3 November 2017 (2 pages)
15 November 2017Director's details changed for John Struck on 3 November 2017 (2 pages)
15 November 2017Director's details changed for John Struck on 3 November 2017 (2 pages)
15 November 2017Director's details changed for John Struck on 3 November 2017 (2 pages)
27 June 2017Full accounts made up to 31 December 2016 (25 pages)
27 June 2017Full accounts made up to 31 December 2016 (25 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
5 June 2017Secretary's details changed for Ms Charmaine Chow on 5 June 2017 (1 page)
5 June 2017Secretary's details changed for Ms Charmaine Chow on 5 June 2017 (1 page)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
26 May 2016Full accounts made up to 31 December 2015 (25 pages)
26 May 2016Full accounts made up to 31 December 2015 (25 pages)
6 April 2016Director's details changed for Mr Julian Michael Tighe on 5 March 2016 (2 pages)
6 April 2016Director's details changed for Mr Julian Michael Tighe on 5 March 2016 (2 pages)
29 February 2016Appointment of John Struck as a director on 22 February 2016 (2 pages)
29 February 2016Appointment of John Struck as a director on 22 February 2016 (2 pages)
20 November 2015Appointment of Ms Sian Fisher as a director on 17 November 2015 (2 pages)
20 November 2015Appointment of Ms Sian Fisher as a director on 17 November 2015 (2 pages)
17 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
25 June 2015Company name changed nova cheshire LIMITED\certificate issued on 25/06/15
  • RES15 ‐ Change company name resolution on 2015-06-25
(2 pages)
25 June 2015Change of name with request to seek comments from relevant body (2 pages)
25 June 2015Change of name with request to seek comments from relevant body (2 pages)
25 June 2015Company name changed nova cheshire LIMITED\certificate issued on 25/06/15
  • RES15 ‐ Change company name resolution on 2015-06-25
(2 pages)
25 June 2015Change of name notice (2 pages)
25 June 2015Change of name notice (2 pages)
27 February 2015Director's details changed for Mr Julian Michael Tighe on 20 February 2015 (2 pages)
27 February 2015Director's details changed for Mr Julian Michael Tighe on 20 February 2015 (2 pages)
1 September 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
1 September 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)