London
EC3V 0BG
Director Name | Mr Julian Michael Tighe |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Ms Sian Fisher |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2015(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Miss Emma Louise Plush |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Ms Charmaine Chow |
---|---|
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr John Seward Struck |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2016(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 July 2022) |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Secretary Name | Mrs Nicola Jane Burdett |
---|---|
Status | Resigned |
Appointed | 01 March 2019(4 years, 6 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 |
---|---|
Telephone | 020 77430900 |
Telephone region | London |
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 Insurance Markets 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 | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
9 August 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
19 July 2023 | Appointment of Miss Emma Plush as a director on 18 July 2023 (2 pages) |
27 June 2023 | Change of details for Asta Insurance Markets Ltd as a person with significant control on 26 August 2022 (2 pages) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
26 June 2023 | Cessation of Paul Elliott Singer as a person with significant control on 13 July 2022 (1 page) |
20 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
26 August 2022 | Registered 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 2022 | Termination of appointment of John Seward Struck as a director on 13 July 2022 (1 page) |
15 July 2022 | Termination of appointment of Nicola Jane Burdett as a secretary on 13 July 2022 (1 page) |
25 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
3 September 2021 | Director's details changed for Mr Julian Michael Tighe on 23 August 2021 (2 pages) |
28 July 2021 | Full accounts made up to 31 December 2020 (30 pages) |
25 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
22 June 2020 | Confirmation statement made on 13 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 July 2019 | Director's details changed for John Seward Struck on 30 May 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
7 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
6 March 2019 | Termination of appointment of Charmaine Chow as a secretary on 28 February 2019 (1 page) |
6 March 2019 | Appointment of Mrs Nicola Burdett as a secretary on 1 March 2019 (2 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
19 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
29 May 2018 | Notification of Paul Elliott Singer as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Director's details changed for John Struck on 3 November 2017 (2 pages) |
15 November 2017 | Director's details changed for John Struck on 3 November 2017 (2 pages) |
15 November 2017 | Director's details changed for John Struck on 3 November 2017 (2 pages) |
15 November 2017 | Director's details changed for John Struck on 3 November 2017 (2 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 13 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 | Full accounts made up to 31 December 2015 (25 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 April 2016 | Director's details changed for Mr Julian Michael Tighe on 5 March 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Julian Michael Tighe on 5 March 2016 (2 pages) |
29 February 2016 | Appointment of John Struck as a director on 22 February 2016 (2 pages) |
29 February 2016 | Appointment of John Struck as a director on 22 February 2016 (2 pages) |
20 November 2015 | Appointment of Ms Sian Fisher as a director on 17 November 2015 (2 pages) |
20 November 2015 | Appointment of Ms Sian Fisher as a director on 17 November 2015 (2 pages) |
17 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
25 June 2015 | Company name changed nova cheshire LIMITED\certificate issued on 25/06/15
|
25 June 2015 | Change of name with request to seek comments from relevant body (2 pages) |
25 June 2015 | Change of name with request to seek comments from relevant body (2 pages) |
25 June 2015 | Company name changed nova cheshire LIMITED\certificate issued on 25/06/15
|
25 June 2015 | Change of name notice (2 pages) |
25 June 2015 | Change of name notice (2 pages) |
27 February 2015 | Director's details changed for Mr Julian Michael Tighe on 20 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Julian Michael Tighe on 20 February 2015 (2 pages) |
1 September 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
1 September 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|