London
EC4N 8AW
Director Name | Mr Charles Louis Colin Manchester |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Tom Downey |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Ceo Pen Underwriting Ltd |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Current |
Appointed | 22 July 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David John Guy Hunt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr Simon Peter Andrew Norton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr Paul Michael Cusition |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2017) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Director Name | Mr David Glyn Eynon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Link House St. Marys Way Chesham Buckinghamshire HP5 1HR |
Director Name | Mr Neil Antony Trantum |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Link House St. Marys Way Chesham Buckinghamshire HP5 1HR |
Director Name | Mr Richard James Webb |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Link House St. Marys Way Chesham Buckinghamshire HP5 1HR |
Secretary Name | ASTA Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2017(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2018) |
Correspondence Address | 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL |
Website | asta-uk.com |
---|---|
Telephone | 020 77430900 |
Telephone region | London |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
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 | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
15 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
23 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
7 April 2018 | Resolutions
|
7 April 2018 | Change of name with request to seek comments from relevant body (2 pages) |
27 March 2018 | Change of name notice (2 pages) |
27 March 2018 | Resolutions
|
8 March 2018 | Auditor's resignation (1 page) |
1 March 2018 | Appointment of Mr Neil Antony Trantum as a director on 28 February 2018 (2 pages) |
1 March 2018 | Termination of appointment of Asta Management Services Ltd as a secretary on 28 February 2018 (1 page) |
1 March 2018 | Appointment of Mr Richard James Webb as a director on 28 February 2018 (2 pages) |
1 March 2018 | Termination of appointment of David John Guy Hunt as a director on 28 February 2018 (1 page) |
1 March 2018 | Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to Link House St. Marys Way Chesham Buckinghamshire HP5 1HR on 1 March 2018 (1 page) |
1 March 2018 | Appointment of Mr David Glyn Eynon as a director on 28 February 2018 (2 pages) |
1 March 2018 | Cessation of Asta Capital Limited as a person with significant control on 28 February 2018 (1 page) |
1 March 2018 | Termination of appointment of Simon Peter Andrew Norton as a director on 28 February 2018 (1 page) |
1 March 2018 | Appointment of Mr Charles Louis Colin Manchester as a director on 28 February 2018 (2 pages) |
1 March 2018 | Notification of Manchester Underwriting Management Limited as a person with significant control on 28 February 2018 (2 pages) |
2 January 2018 | Cessation of Paul Michael Cusition as a person with significant control on 15 December 2017 (1 page) |
27 December 2017 | Termination of appointment of Paul Michael Cusition as a director on 15 December 2017 (1 page) |
29 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (10 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (10 pages) |
20 June 2017 | Director's details changed for Mr David John Guy Hunt on 14 June 2017 (2 pages) |
20 June 2017 | Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 20 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr David John Guy Hunt on 14 June 2017 (2 pages) |
20 June 2017 | Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 20 June 2017 (1 page) |
7 March 2017 | Full accounts made up to 30 September 2016 (26 pages) |
7 March 2017 | Full accounts made up to 30 September 2016 (26 pages) |
27 February 2017 | Appointment of Asta Management Services Ltd as a secretary on 24 February 2017 (2 pages) |
27 February 2017 | Appointment of Asta Management Services Ltd as a secretary on 24 February 2017 (2 pages) |
12 October 2016 | Current accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
12 October 2016 | Current accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 March 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
14 March 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
6 January 2016 | Change of share class name or designation (2 pages) |
6 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Change of share class name or designation (2 pages) |
27 July 2015 | Change of name with request to seek comments from relevant body (2 pages) |
27 July 2015 | Company name changed pelican one LIMITED\certificate issued on 27/07/15
|
27 July 2015 | Change of name with request to seek comments from relevant body (2 pages) |
27 July 2015 | Company name changed pelican one LIMITED\certificate issued on 27/07/15
|
27 July 2015 | Change of name notice (2 pages) |
27 July 2015 | Change of name notice (2 pages) |
21 July 2015 | Second filing of SH01 previously delivered to Companies House
|
21 July 2015 | Second filing of SH01 previously delivered to Companies House
|
16 June 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
16 June 2015 | Appointment of Miss Jayne Elizabeth Bowey as a director on 16 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Paul Michael Cusition as a director on 16 June 2015 (2 pages) |
16 June 2015 | Appointment of Miss Jayne Elizabeth Bowey as a director on 16 June 2015 (2 pages) |
16 June 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
16 June 2015 | Appointment of Mr Paul Michael Cusition as a director on 16 June 2015 (2 pages) |
15 June 2015 | Incorporation Statement of capital on 2015-06-15
|
15 June 2015 | Incorporation Statement of capital on 2015-06-15
|