ASTA MANAGING AGENCY LTD

Register to unlock more data on OkredoRegister

ASTA MANAGING AGENCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01918744

Incorporation date

03/06/1985

Size

Full

Contacts

Registered address

Registered address

5th Floor 20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1985)
dot icon12/03/2026
Termination of appointment of Stephen David Redmond as a director on 2026-03-09
dot icon11/02/2026
Appointment of Mr David Andrew Hopkins as a director on 2026-02-09
dot icon05/01/2026
Termination of appointment of David Bulkeley Jones as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Kalpana Shah as a director on 2025-12-31
dot icon19/11/2025
Satisfaction of charge 019187440006 in full
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon29/08/2025
Appointment of Mr Stuart Bruce Logue as a director on 2025-08-26
dot icon02/07/2025
Termination of appointment of Richard Paul Barke as a director on 2025-06-30
dot icon18/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon23/04/2025
Registration of charge 019187440006, created on 2025-04-16
dot icon10/02/2025
Appointment of Ms Sian Fisher as a director on 2025-02-01
dot icon30/01/2025
Director's details changed for Seema Bradbury on 2024-07-01
dot icon20/01/2025
Appointment of Mr Andrew Frederick John Neden as a director on 2025-01-01
dot icon09/10/2024
Termination of appointment of Karen Ann Green as a director on 2024-09-30
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon25/07/2023
Full accounts made up to 2022-12-31
dot icon25/07/2023
Second filing for the termination of Andrew John Hubbard as a director
dot icon10/07/2023
Termination of appointment of Andrew John Hubbard as a director on 2023-07-10
dot icon03/07/2023
Director's details changed for Mr Stephen David Redmond on 2023-07-03
dot icon23/06/2023
Confirmation statement made on 2023-06-16 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 icon23/05/2023
Appointment of Seema Bradbury as a director on 2023-05-22
dot icon16/01/2023
Appointment of Elizabeth Margaret Catchpole as a director on 2023-01-01
dot icon05/01/2023
Termination of appointment of David John Guy Hunt as a director on 2022-12-01
dot icon09/12/2022
Termination of appointment of Julian Michael Tighe as a director on 2022-11-23
dot icon15/09/2022
Appointment of Mrs Laura Jean Muir Mcmaster as a director on 2022-09-12
dot icon09/09/2022
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 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 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 icon29/04/2021
Appointment of Mr Stephen David Redmond as a director on 2021-04-20
dot icon14/12/2020
Amended full accounts made up to 2019-12-31
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 icon04/02/2020
Appointment of Ms Karen Ann Green as a director on 2020-02-01
dot icon15/01/2020
Appointment of Mr Colin Neil Griffiths as a director on 2020-01-01
dot icon17/07/2019
Termination of appointment of Robert Andrew Stevenson as a director on 2019-07-09
dot icon28/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon10/06/2019
Full accounts made up to 2018-12-31
dot icon08/04/2019
Termination of appointment of Thomas Alexander Riddell as a director on 2019-03-31
dot icon08/04/2019
Termination of appointment of James William Ramage as a director on 2019-03-31
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 icon06/12/2018
Director's details changed for Ms Clare Victoria Barley on 2018-10-26
dot icon13/11/2018
Appointment of Mr Robert Andrew Stevenson as a director on 2018-11-01
dot icon13/11/2018
Appointment of Mr Paul Andrew Jardine as a director on 2018-11-01
dot icon28/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon26/06/2018
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 icon03/01/2018
Appointment of Mr Richard Paul Barke as a director on 2018-01-01
dot icon14/07/2017
Notification of Asta Insurance Markets Ltd as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon30/06/2017
Termination of appointment of Digby Francis Considine Murphy as a director on 2017-06-30
dot icon26/06/2017
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 icon12/10/2016
Appointment of Ms Kalpana Shah as a director on 2016-10-01
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 icon17/05/2016
Appointment of Mr Marvin David Mohn as a director on 2016-05-16
dot icon29/04/2016
Appointment of Ms Clare Victoria Barley as a director on 2016-04-27
dot icon07/04/2016
Termination of appointment of Gilles Marie Jacques Erulin as a director on 2016-03-31
dot icon06/04/2016
Director's details changed for Mr Julian Michael Tighe on 2016-03-05
dot icon06/04/2016
Director's details changed for Mr James William Ramage on 2016-03-11
dot icon23/02/2016
Termination of appointment of Yvonne Astrid Bouman as a director on 2016-02-12
dot icon09/02/2016
Director's details changed for Mr James William Ramage on 2016-02-08
dot icon03/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon06/08/2015
Auditor's resignation
dot icon15/07/2015
Director's details changed for Mrs Lorraine Harfitt on 2015-06-24
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Director's details changed for Ms Yvonne Astrid Bouman on 2015-04-18
dot icon27/02/2015
Director's details changed for Mr Julian Michael Tighe on 2015-02-20
dot icon19/12/2014
Director's details changed for Mr Gilles Marie Jacques Erulin on 2014-12-19
dot icon18/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon04/07/2014
Appointment of Ms Yvonne Astrid Bouman as a director
dot icon12/05/2014
Termination of appointment of Helen Westcott as a director
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Appointment of Mr Andrew John Hubbard as a director
dot icon06/01/2014
Termination of appointment of Stewart Laderman as a director
dot icon06/01/2014
Termination of appointment of Anthony Gordon as a director
dot icon06/01/2014
Termination of appointment of Stephen Cane as a director
dot icon10/12/2013
Appointment of Mrs Lorraine Harfitt as a director
dot icon20/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon06/09/2013
Termination of appointment of David White as a director
dot icon06/09/2013
Termination of appointment of Luke Barnett as a director
dot icon24/07/2013
Director's details changed for Mr Stephen Paul Cane on 2013-07-23
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon19/11/2012
Director's details changed for Mr David Kenneth Leoline White on 2012-11-16
dot icon19/11/2012
Director's details changed for Digby Francis Considine Murphy on 2012-11-16
dot icon19/11/2012
Director's details changed for Helen Margaret Westcott on 2012-11-16
dot icon19/11/2012
Director's details changed for Mr Stephen Paul Cane on 2012-11-16
dot icon19/11/2012
Director's details changed for Luke Nicholas Barnett on 2012-11-16
dot icon19/11/2012
Director's details changed for Simon Peter Andrew Norton on 2012-11-16
dot icon19/11/2012
Director's details changed for Stewart Keith Laderman on 2012-11-16
dot icon19/11/2012
Director's details changed for Thomas Alexander Riddell on 2012-11-16
dot icon19/11/2012
Director's details changed for Mr Julian Michael Tighe on 2012-11-16
dot icon19/11/2012
Director's details changed for Anthony John Ramsay Gordon on 2012-11-16
dot icon16/10/2012
Registered office address changed from 33 Creechurch Lane London EC3A 5EB on 2012-10-16
dot icon10/10/2012
Appointment of Mr David John Guy Hunt as a director
dot icon21/08/2012
Director's details changed for Mr Julian Michael Tighe on 2012-08-21
dot icon12/06/2012
Termination of appointment of Gary Griffiths as a director
dot icon09/05/2012
Certificate of change of name
dot icon12/04/2012
Director's details changed for Stewart Keith Laderman on 2012-04-03
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon15/03/2012
Appointment of Mr Gilles Marie Jacques Erulin as a director
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 icon25/01/2012
Memorandum and Articles of Association
dot icon25/01/2012
Resolutions
dot icon14/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon16/05/2011
Termination of appointment of Charles Griffiths as a director
dot icon15/04/2011
Resolutions
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon30/07/2010
Appointment of Mr James William Ramage as a director
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Appointment of Mr Charles Edward Oliver Griffiths as a director
dot icon25/01/2010
Termination of appointment of Veekash Badal as a director
dot icon30/10/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon30/10/2009
Director's details changed for Simon Peter Andrew Norton on 2009-10-29
dot icon30/10/2009
Director's details changed for Digby Francis Considine Murphy on 2009-10-29
dot icon30/10/2009
Director's details changed for Helen Margaret Westcott on 2009-10-29
dot icon30/10/2009
Director's details changed for Stewart Keith Laderman on 2009-10-29
dot icon30/10/2009
Director's details changed for Mr Veekash Badal on 2009-10-29
dot icon30/10/2009
Director's details changed for Thomas Alexander Riddell on 2009-10-29
dot icon30/10/2009
Director's details changed for Gary Leonard Griffiths on 2009-10-29
dot icon30/10/2009
Director's details changed for Mr Stephen Paul Cane on 2009-10-29
dot icon30/10/2009
Director's details changed for Anthony John Ramsay Gordon on 2009-10-29
dot icon30/10/2009
Director's details changed for David Kenneth Leoline White on 2009-10-29
dot icon30/10/2009
Director's details changed for Luke Barnett on 2009-10-19
dot icon30/10/2009
Director's details changed for Julian Michael Tighe on 2009-10-29
dot icon01/06/2009
Director appointed julian michael tighe
dot icon27/05/2009
Director appointed simon peter andrew norton
dot icon22/05/2009
Director's change of particulars / david white / 16/05/2009
dot icon22/05/2009
Director's change of particulars / gary griffiths / 16/05/2009
dot icon22/05/2009
Director's change of particulars / helen westcott / 16/05/2009
dot icon22/05/2009
Director's change of particulars / thomas riddell / 16/05/2009
dot icon22/05/2009
Director's change of particulars / digby murphy / 16/05/2009
dot icon22/05/2009
Director's change of particulars / stewart laderman / 16/05/2009
dot icon22/05/2009
Director's change of particulars / anthony gordon / 16/05/2009
dot icon22/05/2009
Director's change of particulars / veekash badal / 16/05/2009
dot icon22/05/2009
Secretary's change of particulars / julie wilson / 16/05/2009
dot icon22/05/2009
Director's change of particulars / stephen cane / 16/05/2009
dot icon22/05/2009
Director's change of particulars / luke barnett / 16/05/2009
dot icon24/04/2009
Ad 27/03/09-27/03/09\gbp si 315000@1=315000\gbp ic 400000/715000\
dot icon23/04/2009
Nc inc already adjusted 27/03/09
dot icon23/04/2009
Resolutions
dot icon23/04/2009
Resolutions
dot icon07/04/2009
Director appointed mr veekash badal
dot icon02/04/2009
Full accounts made up to 2008-12-31
dot icon03/11/2008
Appointment terminated director john mitchell
dot icon29/10/2008
Return made up to 29/10/08; full list of members
dot icon20/10/2008
Secretary appointed ms julie margaret wilson
dot icon20/10/2008
Appointment terminated secretary helen westcott
dot icon20/10/2008
Appointment terminated director sukhpal harrar
dot icon04/09/2008
Appointment terminated secretary fiona forrester
dot icon04/09/2008
Director's change of particulars / stewart laderman / 04/09/2008
dot icon11/08/2008
Director appointed thomas alexander riddell
dot icon31/07/2008
Appointment terminated director christopher keeling
dot icon09/05/2008
Director's change of particulars / christopher keeling / 01/05/2008
dot icon01/04/2008
Ad 26/03/08\gbp si 420000@1=420000\gbp ic 400000/820000\
dot icon01/04/2008
Nc inc already adjusted 26/03/08
dot icon01/04/2008
Resolutions
dot icon31/03/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
New director appointed
dot icon11/12/2007
New director appointed
dot icon07/12/2007
New director appointed
dot icon09/11/2007
Return made up to 29/10/07; 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 icon08/06/2007
Director's particulars changed
dot icon01/04/2007
Full accounts made up to 2006-12-31
dot icon20/03/2007
New director appointed
dot icon19/03/2007
Director resigned
dot icon08/12/2006
Director resigned
dot icon14/11/2006
Return made up to 29/10/06; full list 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 icon25/05/2006
Certificate of change of name
dot icon24/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon31/10/2005
Return made up to 29/10/05; full list of members
dot icon27/06/2005
New director appointed
dot icon22/06/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Declaration of satisfaction of mortgage/charge
dot icon27/01/2005
Particulars of mortgage/charge
dot icon18/01/2005
Director's particulars changed
dot icon04/11/2004
Return made up to 29/10/04; full list of members
dot icon09/09/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon22/04/2004
Auditor's resignation
dot icon18/03/2004
Full accounts made up to 2003-12-31
dot icon19/02/2004
Registered office changed on 19/02/04 from: arthur castle house 33 creechurch lane london EC3A 5EB
dot icon05/01/2004
Director resigned
dot icon09/12/2003
Director resigned
dot icon01/11/2003
Return made up to 29/10/03; full list of members
dot icon05/06/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
New secretary appointed
dot icon17/01/2003
Secretary resigned
dot icon22/12/2002
Director resigned
dot icon22/11/2002
Return made up to 06/11/02; full list of members
dot icon09/03/2002
Full accounts made up to 2001-12-31
dot icon19/02/2002
Director's particulars changed
dot icon12/11/2001
Return made up to 06/11/01; full list of members
dot icon07/07/2001
Full accounts made up to 2000-12-31
dot icon21/06/2001
New secretary appointed
dot icon30/04/2001
New director appointed
dot icon13/03/2001
Director resigned
dot icon06/03/2001
New director appointed
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon14/12/2000
Return made up to 06/11/00; full list of members
dot icon29/09/2000
Director resigned
dot icon29/09/2000
New director appointed
dot icon15/09/2000
Director resigned
dot icon11/08/2000
Director resigned
dot icon18/07/2000
New director appointed
dot icon18/07/2000
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 icon27/06/2000
Director resigned
dot icon19/06/2000
Director's particulars changed
dot icon25/05/2000
Certificate of change of name
dot icon07/04/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
New secretary appointed
dot icon07/01/2000
Director resigned
dot icon29/12/1999
New director appointed
dot icon08/12/1999
Director resigned
dot icon21/11/1999
Return made up to 06/11/99; full list of members
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 icon08/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New secretary appointed
dot icon05/11/1999
Certificate of change of name
dot icon27/08/1999
New director appointed
dot icon23/08/1999
Director resigned
dot icon11/08/1999
Director resigned
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
Director resigned
dot icon22/06/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon05/05/1999
Registered office changed on 05/05/99 from: one whittington avenue london EC3V 1LE
dot icon05/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Director resigned
dot icon25/02/1999
Director's particulars changed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
Return made up to 06/11/98; full list of members; amend
dot icon25/01/1999
Secretary resigned
dot icon25/01/1999
New secretary appointed
dot icon08/01/1999
Return made up to 06/11/98; full list of members
dot icon08/01/1999
Director resigned
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon30/11/1998
Director resigned
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon02/11/1998
Certificate of change of name
dot icon26/10/1998
New secretary appointed
dot icon23/10/1998
Director resigned
dot icon17/08/1998
Secretary 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 icon03/07/1998
Ad 30/06/98--------- £ si 75000@1=75000 £ ic 325000/400000
dot icon16/04/1998
New director appointed
dot icon25/02/1998
New director appointed
dot icon25/02/1998
New director appointed
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Director resigned
dot icon03/02/1998
Director resigned
dot icon12/01/1998
Full accounts made up to 1997-03-31
dot icon31/12/1997
New director appointed
dot icon23/12/1997
Memorandum and Articles of Association
dot icon23/12/1997
Resolutions
dot icon08/12/1997
Return made up to 06/11/97; full list of members
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon15/09/1997
Secretary's particulars changed
dot icon08/04/1997
Director resigned
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Nc inc already adjusted 10/12/96
dot icon23/12/1996
Ad 10/12/96--------- £ si 75000@1=75000 £ ic 250000/325000
dot icon18/12/1996
Resolutions
dot icon18/12/1996
Resolutions
dot icon16/12/1996
Certificate of change of name
dot icon22/11/1996
Secretary's particulars changed
dot icon19/11/1996
Return made up to 06/11/96; full list of members
dot icon19/11/1996
New director appointed
dot icon19/11/1996
Director's particulars changed
dot icon08/10/1996
Director's particulars changed
dot icon07/08/1996
Director resigned
dot icon09/07/1996
Secretary's particulars changed
dot icon30/06/1996
Director resigned
dot icon04/04/1996
Director resigned
dot icon02/01/1996
Accounting reference date extended from 31/12 to 31/03
dot icon24/11/1995
Resolutions
dot icon24/11/1995
Resolutions
dot icon24/11/1995
Resolutions
dot icon09/11/1995
Return made up to 06/11/95; change of members
dot icon23/10/1995
Director resigned
dot icon23/10/1995
Director resigned
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon08/09/1995
Location of register of members (non legible)
dot icon05/09/1995
Director's particulars changed
dot icon11/04/1995
Secretary resigned;new secretary appointed
dot icon16/02/1995
New director appointed
dot icon02/02/1995
Auditor's resignation
dot icon01/02/1995
New director appointed
dot icon01/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 06/11/94; change of members
dot icon07/11/1994
New director appointed
dot icon07/11/1994
New director appointed
dot icon16/06/1994
Full accounts made up to 1993-12-31
dot icon25/04/1994
New director appointed
dot icon22/03/1994
Certificate of change of name
dot icon22/03/1994
Certificate of change of name
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
£ nc 100100/250000 28/01/94
dot icon01/02/1994
New director appointed
dot icon01/02/1994
Return made up to 06/11/93; full list of members
dot icon22/11/1993
New director appointed
dot icon22/07/1993
Secretary resigned;new secretary appointed
dot icon05/07/1993
Secretary resigned;new secretary appointed
dot icon14/06/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Director resigned
dot icon10/06/1993
New director appointed
dot icon10/06/1993
New director appointed
dot icon10/06/1993
New director appointed
dot icon10/06/1993
New director appointed
dot icon07/06/1993
Certificate of change of name
dot icon07/06/1993
Certificate of change of name
dot icon05/06/1993
Declaration of satisfaction of mortgage/charge
dot icon05/06/1993
Declaration of satisfaction of mortgage/charge
dot icon05/06/1993
Declaration of satisfaction of mortgage/charge
dot icon05/06/1993
Declaration of satisfaction of mortgage/charge
dot icon17/12/1992
Director's particulars changed
dot icon13/11/1992
Return made up to 06/11/92; full list of members
dot icon29/09/1992
Full accounts made up to 1991-12-31
dot icon02/09/1992
Director resigned
dot icon26/08/1992
New director appointed
dot icon15/06/1992
Registered office changed on 15/06/92 from: 82-86,fenchurch street, london, EC3M 4BY
dot icon06/01/1992
Return made up to 06/11/91; full list of members
dot icon21/10/1991
Full accounts made up to 1990-12-31
dot icon31/05/1991
Director resigned
dot icon31/05/1991
New director appointed
dot icon31/05/1991
Director resigned
dot icon30/01/1991
Ad 14/09/90--------- £ si 41316@1
dot icon30/01/1991
Ad 14/09/90--------- £ si [email protected]
dot icon30/01/1991
Full accounts made up to 1989-12-31
dot icon30/01/1991
Return made up to 19/10/90; full list of members
dot icon16/01/1991
New director appointed
dot icon05/11/1990
Secretary resigned;new secretary appointed
dot icon26/10/1990
Ad 04/04/90--------- £ si [email protected]=1148 £ ic 59832/60980
dot icon09/10/1990
New director appointed
dot icon21/09/1990
Ad 14/09/90--------- £ si [email protected] £ ic 59832/59832
dot icon21/09/1990
£ nc 70500/100100 14/09/90
dot icon21/09/1990
Conso 14/09/90
dot icon21/09/1990
Resolutions
dot icon21/09/1990
Resolutions
dot icon21/09/1990
Resolutions
dot icon21/09/1990
Resolutions
dot icon10/08/1990
Certificate of change of name
dot icon10/08/1990
Certificate of change of name
dot icon24/07/1990
Ad 04/04/90--------- £ si 2296@1=2296 £ ic 57536/59832
dot icon30/11/1989
Full accounts made up to 1988-12-31
dot icon30/11/1989
Return made up to 06/11/89; full list of members
dot icon23/10/1989
Registered office changed on 23/10/89 from: 63 mansell street london EC3
dot icon10/01/1989
Wd 14/12/88 ad 19/09/88--------- premium £ si [email protected]=19760
dot icon04/01/1989
Full accounts made up to 1987-12-31
dot icon04/01/1989
Return made up to 28/11/88; full list of members
dot icon14/09/1988
Resolutions
dot icon14/09/1988
Resolutions
dot icon14/09/1988
£ nc 40500/70500
dot icon24/06/1988
Wd 13/05/88 ad 30/12/87--------- premium £ si [email protected]=6775
dot icon20/05/1988
Full accounts made up to 1986-12-31
dot icon20/05/1988
Return made up to 31/12/87; full list of members
dot icon25/06/1987
Resolutions
dot icon25/06/1987
Resolutions
dot icon11/04/1987
Return made up to 31/12/86; full list of members
dot icon19/02/1987
Accounts made up to 1985-12-31
dot icon10/11/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon31/10/1986
Resolutions
dot icon28/10/1986
Particulars of mortgage/charge
dot icon28/10/1986
Particulars of mortgage/charge
dot icon08/10/1986
Particulars of mortgage/charge
dot icon08/10/1986
Particulars of mortgage/charge
dot icon21/08/1986
Gazettable document
dot icon21/08/1986
Alter share structure
dot icon10/07/1986
Secretary resigned;new secretary appointed
dot icon14/06/1986
Director resigned;new director appointed
dot icon14/06/1986
Registered office changed on 14/06/86 from: three quays tower hill london EC3R 6DS
dot icon14/03/1986
Certificate of change of name
dot icon16/08/1985
Certificate of change of name
dot icon03/06/1985
Miscellaneous

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
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jardine, Paul Andrew
Director
01/11/2018 - Present
59
Harfitt, Lorraine
Director
04/12/2013 - Present
9
Hunt, David John Guy
Director
10/10/2012 - 01/12/2022
10
Norton, Simon Peter Andrew
Director
22/05/2009 - 23/02/2023
13
Fisher, Sian
Director
01/02/2025 - Present
33

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 MANAGING AGENCY LTD

ASTA MANAGING AGENCY LTD is an(a) Active company incorporated on 03/06/1985 with the registered office located at 5th Floor 20 Gracechurch Street, London EC3V 0BG. There are currently 10 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 MANAGING AGENCY LTD?

toggle

ASTA MANAGING AGENCY LTD is currently Active. It was registered on 03/06/1985 .

Where is ASTA MANAGING AGENCY LTD located?

toggle

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

What does ASTA MANAGING AGENCY LTD do?

toggle

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

What is the latest filing for ASTA MANAGING AGENCY LTD?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Stephen David Redmond as a director on 2026-03-09.