ASTA CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ASTA CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07720641

Incorporation date

27/07/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5th Floor 20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2011)
dot icon14/04/2026
Termination of appointment of Amber Wilkinson as a director on 2026-03-31
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/25
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/09/2025
Termination of appointment of Matthew Button as a director on 2025-09-10
dot icon03/07/2025
Appointment of Mr Richard Paul Barke as a director on 2025-06-30
dot icon02/07/2025
Termination of appointment of Simon Peter Andrew Norton as a director on 2025-06-30
dot icon02/07/2025
Termination of appointment of Julian Michael Tighe as a director on 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon18/06/2025
Director's details changed for Mr Julian Michael Tighe on 2025-06-18
dot icon18/06/2025
Director's details changed for Mr Simon Peter Andrew Norton on 2025-06-18
dot icon16/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/01/2025
Termination of appointment of Antonio Debiase as a director on 2024-12-31
dot icon14/01/2025
Termination of appointment of Daniel Mark Saulter as a director on 2024-12-31
dot icon14/01/2025
Appointment of Mr Matthew Button as a director on 2025-01-07
dot icon14/01/2025
Appointment of Amber Wilkinson as a director on 2025-01-07
dot icon14/01/2025
Appointment of Mark Neil Grocott as a director on 2024-12-31
dot icon24/12/2024
Admin Removed The  agreement notice  was administratively removed from the public register on 24/12/2024 as it was not properly delivered 
dot icon24/12/2024
Admin Removed The guarantee notice  was administratively removed from the public register on 24/12/2024 as it was not properly delivered 
dot icon04/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon28/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon07/03/2023
Change of details for Davies Group Limited as a person with significant control on 2022-09-05
dot icon07/03/2023
Change of details for Davies Group Limited as a person with significant control on 2022-09-23
dot icon03/01/2023
Cancellation of shares. Statement of capital on 2022-07-13
dot icon15/12/2022
Appointment of Ms Lorraine Harfitt as a director on 2022-12-14
dot icon09/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/08/2022
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 2022-08-26
dot icon16/08/2022
Cessation of Achp Plc as a person with significant control on 2022-07-13
dot icon16/08/2022
Cessation of Skuld Investment Limited as a person with significant control on 2022-07-13
dot icon16/08/2022
Notification of Davies Group Limited as a person with significant control on 2022-07-13
dot icon29/07/2022
Satisfaction of charge 1 in full
dot icon19/07/2022
Appointment of Mr Daniel Mark Saulter as a director on 2022-07-13
dot icon19/07/2022
Appointment of Mr Antonio Debiase as a director on 2022-07-13
dot icon19/07/2022
Appointment of Mr Steven Lee Crabb as a director on 2022-07-13
dot icon19/07/2022
Termination of appointment of Marvin David Mohn as a director on 2022-07-13
dot icon19/07/2022
Termination of appointment of Kristian Johan Dekke Loberg as a director on 2022-07-13
dot icon19/07/2022
Termination of appointment of Stale Lyngvaer Hansen as a director on 2022-07-13
dot icon19/07/2022
Termination of appointment of Alban Greget as a director on 2022-07-13
dot icon19/07/2022
Termination of appointment of Bruce William Schnitzer as a director on 2022-07-13
dot icon19/07/2022
Termination of appointment of John Seward Struck as a director on 2022-07-13
dot icon18/07/2022
Termination of appointment of Nicola Jane Burdett as a secretary on 2022-07-13
dot icon25/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon03/09/2021
Director's details changed for Mr Julian Michael Tighe on 2021-08-23
dot icon28/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon02/11/2020
Statement of capital following an allotment of shares on 2020-10-26
dot icon28/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon24/06/2020
Change of details for Achp Plc as a person with significant control on 2018-03-01
dot icon24/06/2020
Change of details for Skuld Investment Limited as a person with significant control on 2019-01-19
dot icon08/06/2020
Secretary's details changed for Mrs Nicola Burdett on 2020-06-05
dot icon14/02/2020
Resolutions
dot icon14/02/2020
Cancellation of shares. Statement of capital on 2020-02-10
dot icon14/02/2020
Purchase of own shares.
dot icon27/08/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon29/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon24/07/2019
Statement of capital on 2019-07-10
dot icon24/07/2019
Memorandum and Articles of Association
dot icon24/07/2019
Resolutions
dot icon11/07/2019
Director's details changed for Mr Albin Greget on 2019-07-11
dot icon11/07/2019
Director's details changed for Mr John Seward Struck on 2019-05-30
dot icon04/07/2019
Appointment of Mr Albin Greget as a director on 2019-07-04
dot icon04/07/2019
Termination of appointment of Gilles Marie Jacques Erulin as a director on 2019-07-02
dot icon27/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon02/04/2019
Appointment of Mr Kristian Johan Dekke Loberg as a director on 2019-03-25
dot icon02/04/2019
Termination of appointment of Keith Arthur Parker as a director on 2019-03-25
dot icon07/03/2019
Appointment of Mrs Nicola Burdett as a secretary on 2019-03-01
dot icon07/03/2019
Termination of appointment of Charmaine Chow as a secretary on 2019-02-28
dot icon25/01/2019
Resolutions
dot icon25/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon01/08/2018
Statement of capital following an allotment of shares on 2018-07-11
dot icon30/07/2018
Resolutions
dot icon28/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon22/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/11/2017
Director's details changed for Mr John Struck on 2017-11-03
dot icon15/11/2017
Director's details changed for Mr John Struck on 2017-11-03
dot icon17/08/2017
Statement of capital on 2017-07-19
dot icon17/08/2017
Statement of capital on 2017-07-19
dot icon17/08/2017
Statement of capital on 2017-07-19
dot icon16/08/2017
Sub-division of shares on 2017-07-13
dot icon16/08/2017
Sub-division of shares on 2017-07-13
dot icon21/07/2017
Resolutions
dot icon11/07/2017
Change of details for Pro Global Insurance Solutions Plc as a person with significant control on 2017-07-05
dot icon11/07/2017
Change of details for Pro Global Insurance Solutions Plc as a person with significant control on 2017-07-04
dot icon11/07/2017
Termination of appointment of Artur Pawel Niemczewski as a director on 2017-06-30
dot icon07/07/2017
Notification of Pro Global Insurance Solutions Plc as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Skuld Investment Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon28/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/06/2017
Director's details changed for Mr Artur Pawel Niemczewski on 2017-06-01
dot icon06/06/2017
Secretary's details changed for Charmaine Chow on 2017-06-05
dot icon25/05/2017
Termination of appointment of Douglas Jacobsohn as a director on 2017-05-10
dot icon09/01/2017
Termination of appointment of Stewart Keith Laderman as a director on 2016-12-31
dot icon09/01/2017
Termination of appointment of Stephen Paul Cane as a director on 2016-12-31
dot icon22/09/2016
Appointment of Mr Marvin David Mohn as a director on 2016-09-15
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon26/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/04/2016
Director's details changed for Mr Julian Michael Tighe on 2016-03-05
dot icon31/03/2016
Statement of capital on 2016-03-04
dot icon24/11/2015
Appointment of Mr Keith Arthur Parker as a director on 2015-11-18
dot icon20/11/2015
Appointment of Mr Stale Lyngvaer Hansen as a director on 2015-11-18
dot icon20/11/2015
Appointment of Mr Simon Peter Andrew Norton as a director on 2015-11-18
dot icon20/11/2015
Termination of appointment of Klaus Kjaerulff as a director on 2015-11-18
dot icon27/08/2015
Statement of capital on 2015-07-22
dot icon27/08/2015
Statement of capital on 2015-07-22
dot icon06/08/2015
Auditor's resignation
dot icon30/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon12/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/05/2015
Resolutions
dot icon27/02/2015
Director's details changed for Mr Julian Michael Tighe on 2015-02-20
dot icon23/01/2015
Statement of capital on 2014-12-10
dot icon19/12/2014
Director's details changed for Mr Stephen Paul Cane on 2014-08-01
dot icon19/12/2014
Director's details changed for Mr Klaus Kjaerulff on 2014-12-19
dot icon19/12/2014
Director's details changed for Mr Gilles Marie Jacques Erulin on 2014-12-19
dot icon19/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon19/08/2014
Director's details changed for Mr Stephen Paul Cane on 2014-08-01
dot icon18/08/2014
Director's details changed for Mr Douglas Jacobsohn on 2014-08-01
dot icon18/08/2014
Director's details changed for Mr Bruce William Schnitzer on 2014-08-01
dot icon18/08/2014
Director's details changed for Mr John Struck on 2014-08-01
dot icon18/08/2014
Secretary's details changed for Charmaine Chow on 2014-07-01
dot icon18/08/2014
Director's details changed for Mr Douglas Jacobsohn on 2014-08-01
dot icon11/08/2014
Purchase of own shares. Shares purchased into treasury:
dot icon22/05/2014
Termination of appointment of David Vaughan as a director
dot icon22/05/2014
Appointment of Mr Artur Pawel Niemczewski as a director
dot icon29/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/01/2014
Resolutions
dot icon07/01/2014
Appointment of Mr Julian Michael Tighe as a director
dot icon06/01/2014
Appointment of Mr Stewart Keith Laderman as a director
dot icon02/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon16/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon24/07/2013
Director's details changed for Mr Stephen Paul Cane on 2013-07-23
dot icon08/05/2013
Statement of capital following an allotment of shares on 2013-04-29
dot icon11/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/10/2012
Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom on 2012-10-16
dot icon16/10/2012
Registered office address changed from 33 Creechurch Lane London EC3A 5EB United Kingdom on 2012-10-16
dot icon31/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon31/07/2012
Statement of capital following an allotment of shares on 2012-07-17
dot icon10/07/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon10/05/2012
Appointment of Charmaine Chow as a secretary
dot icon10/05/2012
Termination of appointment of Clyde Secretaries Limited as a secretary
dot icon10/05/2012
Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 2012-05-10
dot icon25/04/2012
Certificate of change of name
dot icon28/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/01/2012
Statement of capital following an allotment of shares on 2012-01-20
dot icon27/01/2012
Consolidation of shares on 2012-01-20
dot icon27/01/2012
Statement of capital following an allotment of shares on 2012-01-20
dot icon27/01/2012
Resolutions
dot icon25/01/2012
Appointment of Mr Stephen Paul Cane as a director
dot icon25/01/2012
Appointment of Mr John Struck as a director
dot icon25/01/2012
Appointment of Mr Klaus Kjaerulff as a director
dot icon25/01/2012
Appointment of Mr Gilles Marie Jacques Erulin as a director
dot icon06/09/2011
Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 2011-09-06
dot icon24/08/2011
Director's details changed for Mr Bruce William Schnitzer on 2011-08-22
dot icon19/08/2011
Secretary's details changed for Clyde Secretaries Limited on 2011-08-19
dot icon27/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Debiase, Antonio
Director
13/07/2022 - 31/12/2024
81
Norton, Simon Peter Andrew
Director
18/11/2015 - 30/06/2025
13
Saulter, Daniel Mark
Director
13/07/2022 - 31/12/2024
55
Barke, Richard Paul
Director
30/06/2025 - Present
14
Button, Matthew
Director
07/01/2025 - 10/09/2025
41

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTA CAPITAL LIMITED

ASTA CAPITAL LIMITED is an(a) Active company incorporated on 27/07/2011 with the registered office located at 5th Floor 20 Gracechurch Street, London EC3V 0BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTA CAPITAL LIMITED?

toggle

ASTA CAPITAL LIMITED is currently Active. It was registered on 27/07/2011 .

Where is ASTA CAPITAL LIMITED located?

toggle

ASTA CAPITAL LIMITED is registered at 5th Floor 20 Gracechurch Street, London EC3V 0BG.

What does ASTA CAPITAL LIMITED do?

toggle

ASTA CAPITAL LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ASTA CAPITAL LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Amber Wilkinson as a director on 2026-03-31.