ASTA UNDERWRITING MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ASTA UNDERWRITING MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09193729

Incorporation date

29/08/2014

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 29/08/2014)
dot icon02/02/2026
Full accounts made up to 2024-12-31
dot icon03/09/2025
Appointment of Ms Lorraine Harfitt as a director on 2025-09-02
dot icon03/09/2025
Appointment of Ms Clare Victoria Barley as a director on 2025-08-27
dot icon10/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon07/07/2025
Appointment of Ms Clare Victoria Barley as a director on 2025-06-30
dot icon07/07/2025
Appointment of Ms Lorraine Harfitt as a director on 2025-06-30
dot icon07/07/2025
Termination of appointment of Clare Victoria Barley as a director on 2025-06-30
dot icon07/07/2025
Termination of appointment of Lorraine Harfitt 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 icon02/07/2025
Termination of appointment of Julian Michael Tighe as a director on 2025-06-30
dot icon17/12/2024
Full accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon09/08/2023
Full accounts made up to 2022-12-31
dot icon19/07/2023
Appointment of Miss Emma Plush as a director on 2023-07-18
dot icon27/06/2023
Change of details for Asta Insurance Markets Ltd as a person with significant control on 2022-08-26
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon26/06/2023
Cessation of Paul Elliott Singer as a person with significant control on 2022-07-13
dot icon20/09/2022
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 John Seward Struck as a director on 2022-07-13
dot icon15/07/2022
Termination of appointment of Nicola Jane Burdett as a secretary on 2022-07-13
dot icon25/06/2022
Confirmation statement made on 2022-06-13 with no updates
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 2021-06-13 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon08/06/2020
Secretary's details changed for Mrs Nicola Burdett on 2020-06-05
dot icon11/07/2019
Director's details changed for John Seward Struck on 2019-05-30
dot icon14/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon07/06/2019
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 2018-06-13 with no updates
dot icon29/05/2018
Notification of Paul Elliott Singer as a person with significant control on 2016-04-06
dot icon15/11/2017
Director's details changed for John Struck on 2017-11-03
dot icon15/11/2017
Director's details changed for John Struck on 2017-11-03
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-13 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 icon29/02/2016
Appointment of John Struck as a director on 2016-02-22
dot icon20/11/2015
Appointment of Ms Sian Fisher as a director on 2015-11-17
dot icon17/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon25/06/2015
Certificate of change of name
dot icon25/06/2015
Change of name with request to seek comments from relevant body
dot icon25/06/2015
Change of name notice
dot icon27/02/2015
Director's details changed for Mr Julian Michael Tighe on 2015-02-20
dot icon01/09/2014
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon29/08/2014
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
07/07/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harfitt, Lorraine
Director
30/06/2025 - 30/06/2025
8
Harfitt, Lorraine
Director
02/09/2025 - Present
8
Norton, Simon Peter Andrew
Director
29/08/2014 - 30/06/2025
13
Fisher, Sian
Director
17/11/2015 - Present
33
Barley, Clare Victoria
Director
30/06/2025 - 30/06/2025
4

Persons with Significant Control

4
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 UNDERWRITING MANAGEMENT LTD

ASTA UNDERWRITING MANAGEMENT LTD is an(a) Active company incorporated on 29/08/2014 with the registered office located at 5th Floor 20 Gracechurch Street, London EC3V 0BG. There are currently 4 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 UNDERWRITING MANAGEMENT LTD?

toggle

ASTA UNDERWRITING MANAGEMENT LTD is currently Active. It was registered on 29/08/2014 .

Where is ASTA UNDERWRITING MANAGEMENT LTD located?

toggle

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

What does ASTA UNDERWRITING MANAGEMENT LTD do?

toggle

ASTA UNDERWRITING MANAGEMENT LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ASTA UNDERWRITING MANAGEMENT LTD?

toggle

The latest filing was on 02/02/2026: Full accounts made up to 2024-12-31.