ASTA CORPORATE MEMBER LIMITED

Register to unlock more data on OkredoRegister

ASTA CORPORATE MEMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08168249

Incorporation date

03/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor 20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2012)
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 icon03/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/07/2025
Appointment of Peter Richard Brightman as a director on 2025-07-28
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon02/07/2025
Appointment of Mr Stuart Bruce Logue 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 icon02/07/2025
Termination of appointment of Simon Peter Andrew Norton as a director on 2025-06-30
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 icon17/12/2024
Full accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon04/12/2023
Termination of appointment of Karen Ann Green as a director on 2023-12-01
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 icon23/08/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon15/06/2023
Change of details for Asta Capital Limited as a person with significant control on 2022-08-26
dot icon07/10/2022
Full 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 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 2022-06-14 with no updates
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon03/09/2021
Director's details changed for Mr Julian Michael Tighe on 2021-08-23
dot icon25/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon30/03/2021
Appointment of Mr Simon Peter Andrew Norton as a director on 2021-03-25
dot icon24/03/2021
Termination of appointment of Bruce William Schnitzer as a director on 2021-03-10
dot icon24/03/2021
Termination of appointment of Marvin David Mohn as a director on 2021-03-10
dot icon24/03/2021
Termination of appointment of Stale Lyngvaer Hansen as a director on 2021-03-10
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon08/06/2020
Secretary's details changed for Mrs Nicola Burdett on 2020-06-05
dot icon27/05/2020
Appointment of Ms Karen Ann Green as a director on 2020-05-22
dot icon09/08/2019
Appointment of Mr Marvin David Mohn as a director on 2019-08-07
dot icon05/08/2019
Termination of appointment of Gilles Marie Jacques Erulin as a director on 2019-07-02
dot icon26/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon26/06/2019
Director's details changed for Bruce Schnitzer on 2019-06-26
dot icon26/06/2019
Director's details changed for Mr Stayle Lyngvaer Hansen on 2019-06-26
dot icon07/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/04/2019
Appointment of Mr Stale Lyngvaer Hansen 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 icon06/03/2019
Termination of appointment of Charmaine Chow as a secretary on 2019-02-28
dot icon06/03/2019
Appointment of Mrs Nicola Burdett as a secretary on 2019-03-01
dot icon22/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon31/07/2017
Appointment of Mr Keith Arthur Parker as a director on 2017-07-19
dot icon27/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon05/06/2017
Secretary's details changed for Charmaine Chow on 2017-06-05
dot icon23/05/2017
Termination of appointment of Douglas Jacobsohn as a director on 2017-05-10
dot icon27/01/2017
Appointment of Mr Julian Michael Tighe as a director on 2016-12-31
dot icon26/01/2017
Termination of appointment of Stephen Paul Cane as a director on 2016-12-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon26/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon12/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/12/2014
Director's details changed for Mr Gilles Marie Jacques Erulin on 2014-12-19
dot icon18/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon18/08/2014
Director's details changed for Douglas Jacobsohn on 2014-08-01
dot icon29/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon24/07/2013
Director's details changed for Mr Stephen Paul Cane on 2013-07-23
dot icon16/10/2012
Registered office address changed from 33 Creechurch Lane London EC3A 5EB United Kingdom on 2012-10-16
dot icon08/08/2012
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon03/08/2012
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
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tighe, Julian Michael
Director
31/12/2016 - 30/06/2025
16
Chow, Charmaine
Secretary
03/08/2012 - 28/02/2019
-
Burdett, Nicola Jane
Secretary
01/03/2019 - 13/07/2022
-
Erulin, Gilles Marie Jacques
Director
03/08/2012 - 02/07/2019
20
Jacobsohn, Douglas
Director
03/08/2012 - 10/05/2017
8

Persons with Significant Control

1
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 CORPORATE MEMBER LIMITED

ASTA CORPORATE MEMBER LIMITED is an(a) Active company incorporated on 03/08/2012 with the registered office located at 5th Floor 20 Gracechurch Street, London EC3V 0BG. There are currently 2 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 CORPORATE MEMBER LIMITED?

toggle

ASTA CORPORATE MEMBER LIMITED is currently Active. It was registered on 03/08/2012 .

Where is ASTA CORPORATE MEMBER LIMITED located?

toggle

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

What does ASTA CORPORATE MEMBER LIMITED do?

toggle

ASTA CORPORATE MEMBER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASTA CORPORATE MEMBER LIMITED?

toggle

The latest filing was on 03/04/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/25.