ASTA INSURANCE SERVICES LTD

Register to unlock more data on OkredoRegister

ASTA INSURANCE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02274676

Incorporation date

06/07/1988

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 06/07/1988)
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 icon03/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/07/2025
Appointment of Ms Lorraine Harfitt as a director on 2025-06-30
dot icon02/07/2025
Termination of appointment of Richard Paul Barke as a director on 2025-06-30
dot icon12/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon16/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/01/2025
Audit exemption statement of guarantee by parent company 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 icon17/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
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 icon19/06/2024
Confirmation statement made on 2024-06-06 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
Accounts for a small company made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon15/06/2023
Change of details for Asta Insurance Markets Ltd as a person with significant control on 2022-08-26
dot icon07/06/2023
Appointment of Ms Clare Victoria Barley as a director on 2023-05-23
dot icon07/06/2023
Appointment of Mr Richard Paul Barke as a director on 2023-05-23
dot icon07/06/2023
Termination of appointment of Julian Michael Tighe 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 icon26/09/2022
Accounts for a small company 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 3 in full
dot icon19/07/2022
Termination of appointment of Nicola Jane Burdett as a secretary on 2022-07-13
dot icon08/06/2022
Confirmation statement made on 2022-06-06 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
Accounts for a small company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon08/06/2020
Secretary's details changed for Mrs Nicola Burdett on 2020-06-05
dot icon10/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon10/06/2019
Full accounts made up to 2018-12-31
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
Full accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon01/03/2018
Director's details changed for Mr David John Guy Hunt on 2018-02-25
dot icon26/06/2017
Full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon05/06/2017
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 icon20/01/2016
Termination of appointment of Stephen John Pennington as a director on 2016-01-18
dot icon04/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon06/08/2015
Auditor's resignation
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 icon09/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon01/09/2014
Appointment of Mr David John Guy Hunt as a director on 2014-08-28
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon12/12/2012
Director's details changed for Stephen John Pennington on 2012-10-15
dot icon16/10/2012
Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 2012-10-16
dot icon21/08/2012
Director's details changed for Mr Julian Michael Tighe on 2012-08-21
dot icon13/06/2012
Appointment of Mr Julian Michael Tighe as a director
dot icon12/06/2012
Termination of appointment of Gary Griffiths as a director
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 icon28/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon25/01/2012
Memorandum and Articles of Association
dot icon25/01/2012
Resolutions
dot icon21/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon07/09/2011
Termination of appointment of Imtyaz Vakil as a director
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon30/11/2009
Director's details changed for Imtyaz Mohmed Vakil on 2009-11-30
dot icon30/11/2009
Director's details changed for Stephen John Pennington on 2009-11-30
dot icon02/06/2009
Director's change of particulars / stephen pennington / 28/05/2009
dot icon01/06/2009
Director's change of particulars / imtyaz vakil / 26/05/2009
dot icon22/05/2009
Secretary's change of particulars / julie wilson / 16/05/2009
dot icon22/05/2009
Director's change of particulars / gary griffiths / 16/05/2009
dot icon31/03/2009
Full accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 29/11/08; full list of members
dot icon06/10/2008
Secretary appointed ms julie margaret wilson
dot icon06/10/2008
Appointment terminated secretary helen westcott
dot icon05/09/2008
Appointment terminated secretary fiona forrester
dot icon07/08/2008
Director appointed gary leonard griffiths
dot icon22/07/2008
Appointment terminated director dennis eve
dot icon02/06/2008
Appointment terminated director vincent young
dot icon31/03/2008
Full accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 29/11/07; full list of members
dot icon02/10/2007
Secretary resigned
dot icon02/10/2007
New secretary appointed
dot icon17/08/2007
Secretary's particulars changed
dot icon02/04/2007
Director resigned
dot icon01/04/2007
Full accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 29/11/06; full list of members
dot icon22/09/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon23/08/2006
Director resigned
dot icon23/08/2006
Director resigned
dot icon22/08/2006
Director resigned
dot icon11/08/2006
Director resigned
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 icon12/12/2005
Return made up to 29/11/05; full list of members
dot icon22/06/2005
Full accounts made up to 2004-12-31
dot icon26/05/2005
New director appointed
dot icon19/05/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon09/12/2004
Return made up to 29/11/04; full list of members
dot icon13/09/2004
New director appointed
dot icon05/05/2004
Registered office changed on 05/05/04 from: arthur castle house 33 creechurch lane london EC3A 5EB
dot icon15/04/2004
Full accounts made up to 2003-12-31
dot icon15/12/2003
Return made up to 29/11/03; full list of members
dot icon02/09/2003
Particulars of mortgage/charge
dot icon05/06/2003
Full accounts made up to 2002-12-31
dot icon21/05/2003
New secretary appointed
dot icon31/01/2003
New director appointed
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon20/01/2003
Director resigned
dot icon20/01/2003
Director resigned
dot icon17/01/2003
Secretary resigned
dot icon07/01/2003
Director resigned
dot icon07/01/2003
Director resigned
dot icon07/01/2003
Director resigned
dot icon07/01/2003
Director resigned
dot icon07/01/2003
Director resigned
dot icon13/12/2002
Return made up to 29/11/02; full list of members
dot icon30/07/2002
Director resigned
dot icon26/06/2002
Director's particulars changed
dot icon25/04/2002
Full accounts made up to 2001-12-31
dot icon19/02/2002
Director's particulars changed
dot icon06/12/2001
Return made up to 29/11/01; full list of members
dot icon30/11/2001
Director resigned
dot icon22/08/2001
New director appointed
dot icon11/08/2001
Particulars of mortgage/charge
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon21/06/2001
New secretary appointed
dot icon06/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon08/12/2000
Return made up to 29/11/00; full list of members
dot icon03/10/2000
Full accounts made up to 1999-12-31
dot icon14/07/2000
New director appointed
dot icon03/07/2000
Registered office changed on 03/07/00 from: arthur castle house 33 creechurch lane london EC3A 5AJ
dot icon19/06/2000
Director's particulars changed
dot icon01/06/2000
Certificate of change of name
dot icon05/03/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon24/01/2000
Return made up to 29/11/99; full list of members
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon18/01/2000
New director appointed
dot icon09/11/1999
New secretary appointed
dot icon09/11/1999
New director appointed
dot icon08/11/1999
Registered office changed on 08/11/99 from: one whittington avenue london EC3V 1PH
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Secretary resigned
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon05/05/1999
Registered office changed on 05/05/99 from: one whittington avenue london EC3V 1LE
dot icon05/05/1999
Director resigned
dot icon05/05/1999
Director resigned
dot icon12/04/1999
Return made up to 29/11/98; full list of members
dot icon25/01/1999
New secretary appointed
dot icon25/01/1999
Secretary resigned
dot icon30/11/1998
New director appointed
dot icon12/11/1998
New secretary appointed
dot icon23/10/1998
Director resigned
dot icon17/08/1998
Secretary resigned
dot icon31/07/1998
Director resigned
dot icon28/07/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon17/07/1998
Full accounts made up to 1998-03-31
dot icon17/07/1998
Director resigned
dot icon29/05/1998
Director resigned
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon07/01/1998
Return made up to 29/11/97; no change of members
dot icon26/10/1997
Director resigned
dot icon26/10/1997
New director appointed
dot icon15/09/1997
Secretary's particulars changed
dot icon13/05/1997
Director's particulars changed
dot icon13/05/1997
Director's particulars changed
dot icon06/02/1997
Director's particulars changed
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon24/12/1996
Return made up to 29/11/96; no change of members
dot icon22/11/1996
Secretary's particulars changed
dot icon20/11/1996
New director appointed
dot icon20/11/1996
New director appointed
dot icon20/11/1996
New director appointed
dot icon20/11/1996
New director appointed
dot icon20/11/1996
New director appointed
dot icon08/10/1996
Director's particulars changed
dot icon09/07/1996
Secretary's particulars changed
dot icon02/01/1996
Accounting reference date extended from 31/12 to 31/03
dot icon05/12/1995
Return made up to 29/11/95; full list of members
dot icon20/11/1995
Resolutions
dot icon20/11/1995
Resolutions
dot icon20/11/1995
Resolutions
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon08/09/1995
Location of register of members (non legible)
dot icon16/05/1995
Secretary resigned;new secretary appointed
dot icon05/01/1995
Return made up to 29/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Director resigned;new director appointed
dot icon05/09/1994
Director resigned;new director appointed
dot icon05/09/1994
Director resigned;new director appointed
dot icon05/09/1994
Full accounts made up to 1993-12-31
dot icon24/08/1994
Certificate of change of name
dot icon01/02/1994
Secretary resigned;new secretary appointed
dot icon01/02/1994
Return made up to 29/11/93; full list of members
dot icon14/06/1993
Full accounts made up to 1992-12-31
dot icon18/02/1993
Director resigned
dot icon04/01/1993
Return made up to 29/11/92; full list of members
dot icon30/09/1992
Full accounts made up to 1991-12-31
dot icon16/06/1992
Registered office changed on 16/06/92 from: 82/84 fenchurch street london EC3M 4BY
dot icon07/01/1992
Return made up to 29/11/91; full list of members
dot icon21/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon15/01/1991
Accounts for a dormant company made up to 1989-12-31
dot icon15/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon20/12/1990
Resolutions
dot icon20/12/1990
Return made up to 23/10/90; full list of members
dot icon21/09/1990
Ad 14/09/90--------- £ si 62133@1=62133 £ ic 117/62250
dot icon21/09/1990
Ad 14/09/90--------- £ si 2@1=2 £ ic 115/117
dot icon10/08/1990
Certificate of change of name
dot icon23/01/1990
Secretary resigned;new secretary appointed
dot icon23/01/1990
Registered office changed on 23/01/90 from: 63 mansell street london
dot icon23/01/1990
Accounts for a dormant company made up to 1988-12-31
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Return made up to 29/11/89; full list of members
dot icon04/10/1988
Registered office changed on 04/10/88 from: 51 eastcheap london EC3M 1JP
dot icon22/09/1988
Wd 12/09/88 ad 17/08/88--------- £ si 113@1=113 £ ic 2/115
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon16/09/1988
Director resigned;new director appointed
dot icon15/09/1988
Memorandum and Articles of Association
dot icon15/09/1988
Resolutions
dot icon15/09/1988
£ nc 100/100100
dot icon25/08/1988
Certificate of change of name
dot icon06/07/1988
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
10/06/2026
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mocatta, Stephanie Carne
Director
30/10/1996 - 20/01/2003
12
Harfitt, Lorraine
Director
30/06/2025 - Present
9
Hunt, David John Guy
Director
28/08/2014 - 30/04/2023
10
Barke, Richard Paul
Director
23/05/2023 - 30/06/2025
14
Barley, Clare Victoria
Director
23/05/2023 - Present
5

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 SERVICES LTD

ASTA INSURANCE SERVICES LTD is an(a) Active company incorporated on 06/07/1988 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 INSURANCE SERVICES LTD?

toggle

ASTA INSURANCE SERVICES LTD is currently Active. It was registered on 06/07/1988 .

Where is ASTA INSURANCE SERVICES LTD located?

toggle

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

What does ASTA INSURANCE SERVICES LTD do?

toggle

ASTA INSURANCE SERVICES LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ASTA INSURANCE SERVICES LTD?

toggle

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