Company NameAstaara Underwriting UK Limited
Company StatusActive
Company Number12570450
CategoryPrivate Limited Company
Incorporation Date23 April 2020(3 years, 12 months ago)
Previous NameAstaara London Limited

Business Activity

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

Directors

Director NameMr James William Eric Cooper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Robert Graham Dorey
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Christopher Stewart Butcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(4 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameDavies Mga Services Limited (Corporation)
StatusCurrent
Appointed22 May 2020(4 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Thomas John Bowsher
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG

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 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 3 days from now)

Filing History

7 February 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
19 January 2024Director's details changed for Mr Christopher Stewart Butcher on 20 September 2023 (2 pages)
22 December 2023Termination of appointment of Thomas John Bowsher as a director on 14 December 2023 (1 page)
22 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
4 October 2022Secretary's details changed for Ambant Underwriting Services Limited on 20 May 2021 (1 page)
4 October 2022Secretary's details changed for Davies Mga Services Limited on 1 September 2022 (1 page)
29 September 2022Director's details changed for Mr Christopher Stewart Butcher on 1 September 2022 (2 pages)
26 September 2022Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on 26 September 2022 (1 page)
9 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
25 May 2021Appointment of Mr. Thomas John Bowsher as a director on 19 May 2021 (2 pages)
29 April 2021Change of details for Mr Robert Graham Dorey as a person with significant control on 29 April 2021 (2 pages)
29 April 2021Change of details for Mr James William Eric Cooper as a person with significant control on 29 April 2021 (2 pages)
29 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
7 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-24
(3 pages)
7 December 2020Change of name with request to seek comments from relevant body (2 pages)
7 December 2020Change of name notice (2 pages)
5 August 2020Notification of Robert Graham Dorey as a person with significant control on 4 August 2020 (2 pages)
4 August 2020Withdrawal of a person with significant control statement on 4 August 2020 (2 pages)
4 August 2020Notification of James William Eric Cooper as a person with significant control on 4 August 2020 (2 pages)
16 June 2020Appointment of Dr Christopher Stewart Butcher as a director on 22 May 2020 (2 pages)
5 June 2020Appointment of Ambant Underwriting Services Limited as a secretary on 22 May 2020 (3 pages)
23 April 2020Incorporation
Statement of capital on 2020-04-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)