ASTA MANAGING AGENCY LTD
Overview
Company Name | ASTA MANAGING AGENCY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01918744 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASTA MANAGING AGENCY LTD?
- Non-life insurance (65120) / Financial and insurance activities
Where is ASTA MANAGING AGENCY LTD located?
Registered Office Address | 5th Floor 20 Gracechurch Street EC3V 0BG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASTA MANAGING AGENCY LTD?
Company Name | From | Until |
---|---|---|
WHITTINGTON CAPITAL MANAGEMENT LIMITED | May 25, 2006 | May 25, 2006 |
OMNI WHITTINGTON CAPITAL MANAGEMENT LTD. | May 26, 2000 | May 26, 2000 |
WHITTINGTON CAPITAL MANAGEMENT LIMITED | Nov 05, 1999 | Nov 05, 1999 |
MURRAY LAWRENCE CORPORATE LIMITED | Dec 16, 1996 | Dec 16, 1996 |
WHITTINGTON SYNDICATE MANAGEMENT LIMITED | Mar 23, 1994 | Mar 23, 1994 |
WHITTINGTON M.L.P. LIMITED | Jun 08, 1993 | Jun 08, 1993 |
BPC UNDERWRITING AGENCIES LIMITED | Aug 13, 1990 | Aug 13, 1990 |
BPC (PARTNERS) LIMITED | Mar 14, 1986 | Mar 14, 1986 |
BPC PARTICIPATION LIMITED | Aug 16, 1985 | Aug 16, 1985 |
SHANGFORD LIMITED | Jun 03, 1985 | Jun 03, 1985 |
What are the latest accounts for ASTA MANAGING AGENCY LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ASTA MANAGING AGENCY LTD?
Last Confirmation Statement Made Up To | Jun 16, 2025 |
---|---|
Next Confirmation Statement Due | Jun 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2024 |
Overdue | No |
What are the latest filings for ASTA MANAGING AGENCY LTD?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Appointment of Ms Sian Fisher as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||
Director's details changed for Seema Bradbury on Jul 01, 2024 | 2 pages | CH01 | ||||||
Appointment of Mr Andrew Frederick John Neden as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Karen Ann Green as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the termination of Andrew John Hubbard as a director | 3 pages | RP04TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||
Termination of appointment of Andrew John Hubbard as a director on Jul 10, 2023 | 2 pages | TM01 | ||||||
| ||||||||
Director's details changed for Mr Stephen David Redmond on Jul 03, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||||||
Change of details for Asta Insurance Markets Ltd as a person with significant control on Aug 26, 2022 | 2 pages | PSC05 | ||||||
Appointment of Seema Bradbury as a director on May 22, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr David Bulkeley Jones as a director on Feb 23, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Colin Neil Griffiths as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Simon Peter Andrew Norton as a director on Feb 23, 2023 | 1 pages | TM01 | ||||||
Appointment of Elizabeth Margaret Catchpole as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of David John Guy Hunt as a director on Dec 01, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Julian Michael Tighe as a director on Nov 23, 2022 | 1 pages | TM01 | ||||||
Appointment of Mrs Laura Jean Muir Mcmaster as a director on Sep 12, 2022 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||
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 Aug 26, 2022 | 1 pages | AD01 | ||||||
Termination of appointment of Marvin David Mohn as a director on Jul 13, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Nicola Jane Burdett as a secretary on Jul 13, 2022 | 1 pages | TM02 | ||||||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||||||
Who are the officers of ASTA MANAGING AGENCY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARKE, Richard Paul | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | Company Director | 241624230001 | ||||
BARLEY, Clare Victoria | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | Company Director | 207681110002 | ||||
BRADBURY, Seema | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | Company Director | 238589960002 | ||||
CATCHPOLE, Elizabeth Margaret | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | Company Director | 304323940001 | ||||
FISHER, Sian | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | Non-Executive Director | 45388030002 | ||||
HARFITT, Lorraine | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | Company Director | 183538440002 | ||||
JARDINE, Paul Andrew | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | England | British | Company Director | 62337170003 | ||||
JONES, David Bulkeley | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | Chief Underwriting Officer | 306265350001 | ||||
MCMASTER, Laura Jean Muir | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | Chief Actuary | 300141020001 | ||||
NEDEN, Andrew Frederick John | Director | 5th Floor 20 Gracechurch Street EC3V 0BG London Asta United Kingdom | England | British | Director | 53477800006 | ||||
REDMOND, Stephen David | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | Company Director | 33077900002 | ||||
SHAH, Kalpana | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | Company Director | 206742860001 | ||||
BURDETT, Nicola Jane | Secretary | Floor Camomile Court 23 Camomile Street EC3A 7LL London 5th | 256081810001 | |||||||
CHOW, Charmaine | Secretary | Floor Camomile Court 23 Camomile Street EC3A 7LL London 5th | 166777240001 | |||||||
CLARKE, Jeanette Mary | Secretary | 23 Willowfield CM18 6RR Harlow Essex | British | 14954830001 | ||||||
FORRESTER, Fiona Maureen | Secretary | 22 Elm Bank Gardens Barnes SW13 0NT London | British | 87730350001 | ||||||
GOODWIN, John Arthur, Mr. | Secretary | 25 Forest Walk CH7 3AZ Buckley Flintshire | British | 67895960001 | ||||||
MCAULEY, Brighd Siobhan | Secretary | 31 St Jamess Road DA11 0HF Gravesend Kent | British | 65838930001 | ||||||
MOFFATT, John Scott | Secretary | 1 Ninehams Close CR3 5LQ Caterham Surrey | British | Cs | 26013350001 | |||||
ROGERS, Christopher Michael Catesby | Secretary | 11 Gatehill Road HA6 3QF Northwood Middlesex | British | 21299190001 | ||||||
RUTHERFORD, June Mary | Secretary | Pantyles 10 Glebe Hyrst Sanderstead CR2 9JE South Croydon Surrey | British | Company Secretary | 2675730001 | |||||
SAUNDERS, Patricia Margaret | Secretary | 16 Eastwood Road SS9 3AB Leigh On Sea Essex | British | 76398070002 | ||||||
TOLLIDAY, Katherine Sarah | Secretary | Flat 1 138 Bermondsey Street SE1 3TX London | British | 40950200005 | ||||||
WESTCOTT, Helen Margaret | Secretary | 14 Collens Road AL5 2AJ Harpenden Hertfordshire | British | 53072460002 | ||||||
WILSON, Julie Margaret | Secretary | Creechurch Lane EC3A 5EB London 33 Uk | British | Company Secretary | 133737660002 | |||||
ALLEN, Peter David | Director | South House Fakenham Road Great Snoring NR21 0HG Fakenham Norfolk | British | Underwriter | 37930920002 | |||||
ARCHARD, Paul Nicholas | Director | Lychgate House Church Street Seal TN15 0AR Sevenoaks Kent | England | British | Managing Director | 2675740001 | ||||
BADAL, Veekash | Director | Creechurch Lane EC3A 5EB London 33 Uk | United Kingdom | British | Chief Actuary | 137536430002 | ||||
BARNETT, Luke Nicholas | Director | Floor Camomile Court 23 Camomile Street EC3A 7LL London 5th United Kingdom | United Kingdom | British | Agency Operations Director | 155883060001 | ||||
BARTLEET, Anthony Peter | Director | Bucklers Farmhouse Buckleys Lane CO6 1FB Coggleshall Essex | United Kingdom | British | Lloyds Underwriter | 2675750001 | ||||
BAWCUTT, Paul Albert | Director | 32 Glebe Place Chelsea SW3 5JP London | British | Consultant | 36473450001 | |||||
BOUMAN, Yvonne Astrid | Director | Floor Camomile Court 23 Camomile Street EC3A 7LL London 5th | United Kingdom | Dutch | Company Director | 189109280002 | ||||
CANE, Stephen Paul | Director | Floor Camomile Court 23 Camomile Street EC3A 7LL London 5th United Kingdom | United Kingdom | British | Managing Director | 43796140005 | ||||
CAREY, Donald Trevor | Director | The Old Posthouse RG25 1BS Greywell Hampshire | British | Lloyds Underwriter | 13839250001 | |||||
CARPENTER, Brian Douglas | Director | 5 Beulah Road CM16 6RH Epping Essex | England | British | Lloyds Underwriter | 21299200001 |
Who are the persons with significant control of ASTA MANAGING AGENCY LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Asta Insurance Markets Ltd | Apr 06, 2016 | Gracechurch Street EC3V 0BG London 5th Floor 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0