ASTA INSURANCE MARKETS LTD

Register to unlock more data on OkredoRegister

ASTA INSURANCE MARKETS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02436625

Incorporation date

26/10/1989

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 26/10/1989)
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 icon22/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
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 icon02/07/2025
Appointment of Ms Clare Victoria Barley 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 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 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 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 icon17/06/2024
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
Full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon19/06/2023
Change of details for Asta Capital Limited as a person with significant control on 2022-08-26
dot icon08/06/2023
Appointment of Mr Julian Michael Tighe as a director on 2023-05-23
dot icon24/05/2023
Termination of appointment of Julian Michael Tighe as a director on 2023-05-23
dot icon24/05/2023
Appointment of Mr Richard Paul Barke as a director on 2023-05-23
dot icon11/05/2023
Termination of appointment of David John Guy Hunt as a director on 2023-04-30
dot icon12/09/2022
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 icon29/07/2022
Satisfaction of charge 4 in full
dot icon19/07/2022
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 icon21/01/2022
Director's details changed for Mr David John Guy Hunt on 2022-01-21
dot icon03/09/2021
Director's details changed for Mr Julian Michael Tighe on 2021-08-23
dot icon28/07/2021
Full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon08/06/2020
Secretary's details changed for Mrs Nicola Burdett on 2020-06-05
dot icon28/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon07/06/2019
Full accounts made up to 2018-12-31
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 icon28/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon25/06/2018
Full accounts made up to 2017-12-31
dot icon01/03/2018
Director's details changed for Mr David John Guy Hunt on 2018-02-25
dot icon11/07/2017
Notification of Asta Capital 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
Full accounts made up to 2016-12-31
dot icon07/06/2017
Director's details changed for Mrs Lorraine Harfitt on 2017-06-05
dot icon06/06/2017
Secretary's details changed for Ms Charmaine Chow on 2017-06-05
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon26/05/2016
Full 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 icon20/11/2015
Appointment of Mrs Lorraine Harfitt as a director on 2015-11-18
dot icon06/08/2015
Auditor's resignation
dot icon01/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon27/02/2015
Director's details changed for Mr Julian Michael Tighe on 2015-02-20
dot icon01/09/2014
Appointment of Mr David John Guy Hunt as a director on 2014-08-28
dot icon25/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon03/01/2014
Appointment of Mr Simon Peter Andrew Norton as a director
dot icon02/01/2014
Termination of appointment of Stephen Cane as a director
dot icon24/07/2013
Director's details changed for Mr Stephen Paul Cane on 2013-07-23
dot icon26/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon18/10/2012
Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 2012-10-18
dot icon21/08/2012
Director's details changed for Mr Julian Michael Tighe on 2012-08-21
dot icon02/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon10/05/2012
Certificate of change of name
dot icon10/05/2012
Change of name with request to seek comments from relevant body
dot icon10/05/2012
Change of name notice
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon16/02/2012
Appointment of Ms Charmaine Chow as a secretary
dot icon16/02/2012
Termination of appointment of Julie Wilson as a secretary
dot icon31/01/2012
Resolutions
dot icon28/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/01/2012
Termination of appointment of Eduard De Jager as a director
dot icon25/01/2012
Termination of appointment of Anthony Hobrow as a director
dot icon24/01/2012
Appointment of Julian Michael Tighe as a director
dot icon15/11/2011
Termination of appointment of Elaine Seaburgh as a director
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr Stephen Paul Cane on 2010-06-25
dot icon28/06/2010
Director's details changed for Anthony Gordon Piers Hobrow on 2010-06-25
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon25/06/2009
Return made up to 25/06/09; full list of members
dot icon22/06/2009
Director's change of particulars / anthony hobrow / 18/06/2009
dot icon01/06/2009
Director's change of particulars / elaine seaburgh / 26/05/2009
dot icon22/05/2009
Director's change of particulars / stephen cane / 16/05/2009
dot icon22/05/2009
Secretary's change of particulars / julie wilson / 16/05/2009
dot icon31/03/2009
Full accounts made up to 2008-12-31
dot icon17/11/2008
Secretary appointed ms julie margaret wilson
dot icon17/11/2008
Appointment terminated secretary helen westcott
dot icon05/09/2008
Appointment terminated secretary fiona forrester
dot icon12/08/2008
Return made up to 25/06/08; full list of members
dot icon31/03/2008
Full accounts made up to 2007-12-31
dot icon02/10/2007
Secretary resigned
dot icon02/10/2007
New secretary appointed
dot icon17/08/2007
Director's particulars changed
dot icon17/08/2007
Secretary's particulars changed
dot icon09/07/2007
Return made up to 25/06/07; full list of members
dot icon01/04/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
Director resigned
dot icon02/02/2007
New director appointed
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Director resigned
dot icon24/07/2006
Return made up to 25/06/06; full list of members
dot icon24/07/2006
Location of register of members
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Registered office changed on 06/06/06 from: omni house 33 creechurch lane london EC3A 5EB
dot icon06/06/2006
Director's particulars changed
dot icon25/05/2006
Certificate of change of name
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Declaration of satisfaction of mortgage/charge
dot icon05/07/2005
Return made up to 25/06/05; full list of members
dot icon28/06/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
Director resigned
dot icon10/02/2005
New director appointed
dot icon07/02/2005
New director appointed
dot icon23/07/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Return made up to 25/06/04; full list of members
dot icon19/02/2004
Registered office changed on 19/02/04 from: arthur castle house 33 creechurch lane london EC3A 5EB
dot icon02/09/2003
Particulars of mortgage/charge
dot icon20/08/2003
Memorandum and Articles of Association
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon01/07/2003
Return made up to 25/06/03; full list of members
dot icon13/06/2003
Full accounts made up to 2002-12-31
dot icon28/05/2003
Declaration of mortgage charge released/ceased
dot icon21/05/2003
New secretary appointed
dot icon13/02/2003
Director resigned
dot icon17/01/2003
Secretary resigned
dot icon16/08/2002
Full accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 09/07/02; full list of members
dot icon18/01/2002
Certificate of change of name
dot icon17/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon09/11/2001
Director's particulars changed
dot icon11/08/2001
Particulars of mortgage/charge
dot icon25/07/2001
Return made up to 09/07/01; full list of members
dot icon05/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon21/06/2001
New secretary appointed
dot icon15/05/2001
Full group accounts made up to 1999-12-31
dot icon22/03/2001
Memorandum and Articles of Association
dot icon22/03/2001
Ad 29/12/00--------- £ si 49900@1=49900 £ ic 100/50000
dot icon22/03/2001
Nc inc already adjusted 29/12/00
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon13/03/2001
New director appointed
dot icon26/09/2000
Return made up to 09/07/00; full list of members
dot icon26/09/2000
New secretary appointed
dot icon03/07/2000
Registered office changed on 03/07/00 from: arthur castle house 33 creechurch lane london EC3A 5AJ
dot icon16/11/1999
Registered office changed on 16/11/99 from: 2 bloomsbury street london WC1B 3ST
dot icon13/11/1999
Particulars of mortgage/charge
dot icon05/11/1999
Certificate of change of name
dot icon20/10/1999
Return made up to 09/07/99; full list of members
dot icon17/09/1999
New director appointed
dot icon17/09/1999
New director appointed
dot icon21/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/02/1999
Accounts for a dormant company made up to 1997-12-31
dot icon23/10/1998
Return made up to 09/07/98; full list of members
dot icon23/10/1998
Location of debenture register address changed
dot icon23/10/1998
Director's particulars changed
dot icon20/10/1998
Location of register of members
dot icon20/10/1998
Registered office changed on 20/10/98 from: hobson house 155 gower street london WC1E 6BJ
dot icon16/10/1997
Return made up to 09/07/97; full list of members
dot icon15/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon12/11/1996
Return made up to 09/07/96; full list of members
dot icon01/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon01/11/1996
New secretary appointed
dot icon01/11/1996
Director resigned
dot icon01/11/1996
Director resigned
dot icon14/08/1995
Return made up to 09/07/95; full list of members
dot icon14/08/1995
Location of debenture register address changed
dot icon13/07/1995
Resolutions
dot icon13/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 09/07/94; full list of members
dot icon23/09/1994
Full accounts made up to 1993-12-31
dot icon08/10/1993
Return made up to 09/07/93; full list of members
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon22/07/1992
Return made up to 09/07/92; full list of members
dot icon08/07/1992
Full accounts made up to 1991-12-31
dot icon15/11/1991
Return made up to 26/10/91; full list of members
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon02/10/1991
Return made up to 26/10/90; full list of members
dot icon19/10/1990
Ad 04/10/90--------- £ si 98@1=98 £ ic 2/100
dot icon19/10/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon12/09/1990
Resolutions
dot icon06/09/1990
Resolutions
dot icon06/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1990
Certificate of change of name
dot icon05/09/1990
Certificate of change of name
dot icon09/02/1990
Registered office changed on 09/02/90 from: classic house 174-180 old street london EC1V 9BP
dot icon26/10/1989
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, David John Guy
Director
28/08/2014 - 30/04/2023
10
Norton, Simon Peter Andrew
Director
01/01/2014 - 30/06/2025
13
Harfitt, Lorraine
Director
18/11/2015 - Present
9
Forrester, Fiona Maureen
Secretary
13/05/2003 - 31/08/2008
4
Saunders, Patricia Margaret
Secretary
24/05/2001 - 28/09/2007
7

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 INSURANCE MARKETS LTD

ASTA INSURANCE MARKETS LTD is an(a) Active company incorporated on 26/10/1989 with the registered office located at 5th Floor 20 Gracechurch Street, London EC3V 0BG. There are currently 3 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 INSURANCE MARKETS LTD?

toggle

ASTA INSURANCE MARKETS LTD is currently Active. It was registered on 26/10/1989 .

Where is ASTA INSURANCE MARKETS LTD located?

toggle

ASTA INSURANCE MARKETS LTD is registered at 5th Floor 20 Gracechurch Street, London EC3V 0BG.

What does ASTA INSURANCE MARKETS LTD do?

toggle

ASTA INSURANCE MARKETS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASTA INSURANCE MARKETS LTD?

toggle

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