ASTA CORPORATE MEMBER (NO. 2) LIMITED

Register to unlock more data on OkredoRegister

ASTA CORPORATE MEMBER (NO. 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07392970

Incorporation date

30/09/2010

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 30/09/2010)
dot icon03/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon31/07/2025
Appointment of Peter Richard Brightman as a director on 2025-07-28
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 icon27/08/2024
Director's details changed for Mr Julian Michael Tighe on 2024-08-21
dot icon27/08/2024
Director's details changed for Mr Simon Peter Andrew Norton on 2024-08-19
dot icon22/08/2024
Confirmation statement made on 2024-08-19 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 icon23/08/2023
Full accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon03/08/2023
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 United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2022-08-26
dot icon19/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon18/07/2022
Termination of appointment of Nicola Jane Burdett as a secretary on 2022-07-13
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 icon20/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon12/10/2020
Resolutions
dot icon25/09/2020
Memorandum and Articles of Association
dot icon20/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon23/07/2020
Full accounts made up to 2019-12-31
dot icon19/07/2020
Resolutions
dot icon13/07/2020
Notification of Asta Capital Limited as a person with significant control on 2020-07-01
dot icon13/07/2020
Cessation of Beat Syndicate Services Limited as a person with significant control on 2020-07-01
dot icon08/07/2020
Termination of appointment of Andrew James Tom Milligan as a director on 2020-07-01
dot icon08/07/2020
Termination of appointment of Paul Michael Rayner as a director on 2020-07-01
dot icon08/07/2020
Appointment of Mr Simon Peter Andrew Norton as a director on 2020-07-01
dot icon08/07/2020
Appointment of Mr Julian Michael Tighe as a director on 2020-07-01
dot icon06/07/2020
Termination of appointment of Asta Management Services Ltd as a secretary on 2020-07-01
dot icon03/07/2020
Appointment of Mrs Nicola Jane Burdett as a secretary on 2020-07-01
dot icon23/08/2019
Change of details for Beat Syndicate Services Limited as a person with significant control on 2017-11-07
dot icon22/08/2019
Full accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon22/08/2019
Change of details for a person with significant control
dot icon01/02/2019
Resolutions
dot icon31/01/2019
Change of details for Paraline Group (Uk) Limited as a person with significant control on 2019-01-29
dot icon30/10/2018
Appointment of Mr Andrew James Tom Milligan as a director on 2018-10-17
dot icon26/10/2018
Appointment of Mr Paul Michael Rayner as a director on 2018-10-17
dot icon26/10/2018
Termination of appointment of Mark Cicirelli as a director on 2018-10-17
dot icon26/10/2018
Termination of appointment of John Seward Struck as a director on 2018-10-17
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon19/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon17/08/2018
Change of details for Paraline Group (Uk) Limited as a person with significant control on 2016-04-06
dot icon12/03/2018
Termination of appointment of Megan Mcconnell as a director on 2018-03-12
dot icon16/11/2017
Director's details changed for Mr John Seward Struck on 2017-11-03
dot icon15/11/2017
Director's details changed for Mr John Seward Struck on 2017-11-03
dot icon07/11/2017
Appointment of Asta Management Services Ltd as a secretary on 2017-11-03
dot icon07/11/2017
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL on 2017-11-07
dot icon10/10/2017
Termination of appointment of Clyde Secretaries Limited as a secretary on 2017-10-10
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon18/08/2017
Appointment of Megan Mcconnell as a director on 2017-08-01
dot icon17/08/2017
Appointment of Mr John Seward Struck as a director on 2017-08-01
dot icon17/08/2017
Termination of appointment of Derek Cochems as a director on 2017-08-01
dot icon17/08/2017
Termination of appointment of Jonas Ulrik Rydell as a director on 2017-08-01
dot icon17/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon20/12/2013
Satisfaction of charge 1 in full
dot icon20/12/2013
Satisfaction of charge 9 in full
dot icon12/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Director's details changed for Mr Mark Cicirelli on 2013-02-07
dot icon07/02/2013
Director's details changed for Mr Jonas Ulrik Rydell on 2013-02-07
dot icon15/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon24/08/2011
Director's details changed for Mr Derek Cochems on 2011-08-22
dot icon19/08/2011
Registered office address changed from 51 Eastcheap London London EC3M 1JP United Kingdom on 2011-08-19
dot icon19/08/2011
Secretary's details changed for Clyde Secretaries Limited on 2011-08-19
dot icon07/06/2011
Appointment of Mr Derek Cochems as a director
dot icon07/06/2011
Termination of appointment of John Collins Graham as a director
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon17/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2010
Appointment of Mr Jonas Ulrik Rydell as a director
dot icon15/12/2010
Termination of appointment of Stephen Wood Dizard as a director
dot icon08/12/2010
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon30/09/2010
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
19/08/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norton, Simon Peter Andrew
Director
01/07/2020 - 30/06/2025
13
CLYDE SECRETARIES LIMITED
Corporate Secretary
30/09/2010 - 10/10/2017
85
Logue, Stuart Bruce
Director
30/06/2025 - Present
20
Tighe, Julian Michael
Director
01/07/2020 - 30/06/2025
16
Brightman, Peter Richard
Director
28/07/2025 - Present
8

Persons with Significant Control

2
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 (NO. 2) LIMITED

ASTA CORPORATE MEMBER (NO. 2) LIMITED is an(a) Active company incorporated on 30/09/2010 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 (NO. 2) LIMITED?

toggle

ASTA CORPORATE MEMBER (NO. 2) LIMITED is currently Active. It was registered on 30/09/2010 .

Where is ASTA CORPORATE MEMBER (NO. 2) LIMITED located?

toggle

ASTA CORPORATE MEMBER (NO. 2) LIMITED is registered at 5th Floor 20 Gracechurch Street, London EC3V 0BG.

What does ASTA CORPORATE MEMBER (NO. 2) LIMITED do?

toggle

ASTA CORPORATE MEMBER (NO. 2) 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 (NO. 2) LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2024-12-31.