ASTA MANAGING AGENCY LTD

ASTA MANAGING AGENCY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASTA MANAGING AGENCY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01918744
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ASTA MANAGING AGENCY LTD?

    Previous Company Names
    Company NameFromUntil
    WHITTINGTON CAPITAL MANAGEMENT LIMITEDMay 25, 2006May 25, 2006
    OMNI WHITTINGTON CAPITAL MANAGEMENT LTD.May 26, 2000May 26, 2000
    WHITTINGTON CAPITAL MANAGEMENT LIMITEDNov 05, 1999Nov 05, 1999
    MURRAY LAWRENCE CORPORATE LIMITEDDec 16, 1996Dec 16, 1996
    WHITTINGTON SYNDICATE MANAGEMENT LIMITEDMar 23, 1994Mar 23, 1994
    WHITTINGTON M.L.P. LIMITEDJun 08, 1993Jun 08, 1993
    BPC UNDERWRITING AGENCIES LIMITEDAug 13, 1990Aug 13, 1990
    BPC (PARTNERS) LIMITEDMar 14, 1986Mar 14, 1986
    BPC PARTICIPATION LIMITEDAug 16, 1985Aug 16, 1985
    SHANGFORD LIMITEDJun 03, 1985Jun 03, 1985

    What are the latest accounts for ASTA MANAGING AGENCY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ASTA MANAGING AGENCY LTD?

    Last Confirmation Statement Made Up ToJun 16, 2025
    Next Confirmation Statement DueJun 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2024
    OverdueNo

    What are the latest filings for ASTA MANAGING AGENCY LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Sian Fisher as a director on Feb 01, 2025

    2 pagesAP01

    Director's details changed for Seema Bradbury on Jul 01, 2024

    2 pagesCH01

    Appointment of Mr Andrew Frederick John Neden as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Karen Ann Green as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Second filing for the termination of Andrew John Hubbard as a director

    3 pagesRP04TM01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Termination of appointment of Andrew John Hubbard as a director on Jul 10, 2023

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 25, 2023Clarification A second filed TM01 was registered on 25/07/2023.

    Director's details changed for Mr Stephen David Redmond on Jul 03, 2023

    2 pagesCH01

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Change of details for Asta Insurance Markets Ltd as a person with significant control on Aug 26, 2022

    2 pagesPSC05

    Appointment of Seema Bradbury as a director on May 22, 2023

    2 pagesAP01

    Appointment of Mr David Bulkeley Jones as a director on Feb 23, 2023

    2 pagesAP01

    Termination of appointment of Colin Neil Griffiths as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Simon Peter Andrew Norton as a director on Feb 23, 2023

    1 pagesTM01

    Appointment of Elizabeth Margaret Catchpole as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of David John Guy Hunt as a director on Dec 01, 2022

    1 pagesTM01

    Termination of appointment of Julian Michael Tighe as a director on Nov 23, 2022

    1 pagesTM01

    Appointment of Mrs Laura Jean Muir Mcmaster as a director on Sep 12, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    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 pagesAD01

    Termination of appointment of Marvin David Mohn as a director on Jul 13, 2022

    1 pagesTM01

    Termination of appointment of Nicola Jane Burdett as a secretary on Jul 13, 2022

    1 pagesTM02

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Who are the officers of ASTA MANAGING AGENCY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKE, Richard Paul
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritishCompany Director241624230001
    BARLEY, Clare Victoria
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritishCompany Director207681110002
    BRADBURY, Seema
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritishCompany Director238589960002
    CATCHPOLE, Elizabeth Margaret
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritishCompany Director304323940001
    FISHER, Sian
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritishNon-Executive Director45388030002
    HARFITT, Lorraine
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    EnglandBritishCompany Director183538440002
    JARDINE, Paul Andrew
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    EnglandBritishCompany Director62337170003
    JONES, David Bulkeley
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritishChief Underwriting Officer306265350001
    MCMASTER, Laura Jean Muir
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritishChief Actuary300141020001
    NEDEN, Andrew Frederick John
    5th Floor
    20 Gracechurch Street
    EC3V 0BG London
    Asta
    United Kingdom
    Director
    5th Floor
    20 Gracechurch Street
    EC3V 0BG London
    Asta
    United Kingdom
    EnglandBritishDirector53477800006
    REDMOND, Stephen David
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritishCompany Director33077900002
    SHAH, Kalpana
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    United KingdomBritishCompany Director206742860001
    BURDETT, Nicola Jane
    Floor
    Camomile Court 23 Camomile Street
    EC3A 7LL London
    5th
    Secretary
    Floor
    Camomile Court 23 Camomile Street
    EC3A 7LL London
    5th
    256081810001
    CHOW, Charmaine
    Floor
    Camomile Court 23 Camomile Street
    EC3A 7LL London
    5th
    Secretary
    Floor
    Camomile Court 23 Camomile Street
    EC3A 7LL London
    5th
    166777240001
    CLARKE, Jeanette Mary
    23 Willowfield
    CM18 6RR Harlow
    Essex
    Secretary
    23 Willowfield
    CM18 6RR Harlow
    Essex
    British14954830001
    FORRESTER, Fiona Maureen
    22 Elm Bank Gardens
    Barnes
    SW13 0NT London
    Secretary
    22 Elm Bank Gardens
    Barnes
    SW13 0NT London
    British87730350001
    GOODWIN, John Arthur, Mr.
    25 Forest Walk
    CH7 3AZ Buckley
    Flintshire
    Secretary
    25 Forest Walk
    CH7 3AZ Buckley
    Flintshire
    British67895960001
    MCAULEY, Brighd Siobhan
    31 St Jamess Road
    DA11 0HF Gravesend
    Kent
    Secretary
    31 St Jamess Road
    DA11 0HF Gravesend
    Kent
    British65838930001
    MOFFATT, John Scott
    1 Ninehams Close
    CR3 5LQ Caterham
    Surrey
    Secretary
    1 Ninehams Close
    CR3 5LQ Caterham
    Surrey
    BritishCs26013350001
    ROGERS, Christopher Michael Catesby
    11 Gatehill Road
    HA6 3QF Northwood
    Middlesex
    Secretary
    11 Gatehill Road
    HA6 3QF Northwood
    Middlesex
    British21299190001
    RUTHERFORD, June Mary
    Pantyles 10 Glebe Hyrst
    Sanderstead
    CR2 9JE South Croydon
    Surrey
    Secretary
    Pantyles 10 Glebe Hyrst
    Sanderstead
    CR2 9JE South Croydon
    Surrey
    BritishCompany Secretary2675730001
    SAUNDERS, Patricia Margaret
    16 Eastwood Road
    SS9 3AB Leigh On Sea
    Essex
    Secretary
    16 Eastwood Road
    SS9 3AB Leigh On Sea
    Essex
    British76398070002
    TOLLIDAY, Katherine Sarah
    Flat 1 138 Bermondsey Street
    SE1 3TX London
    Secretary
    Flat 1 138 Bermondsey Street
    SE1 3TX London
    British40950200005
    WESTCOTT, Helen Margaret
    14 Collens Road
    AL5 2AJ Harpenden
    Hertfordshire
    Secretary
    14 Collens Road
    AL5 2AJ Harpenden
    Hertfordshire
    British53072460002
    WILSON, Julie Margaret
    Creechurch Lane
    EC3A 5EB London
    33
    Uk
    Secretary
    Creechurch Lane
    EC3A 5EB London
    33
    Uk
    BritishCompany Secretary133737660002
    ALLEN, Peter David
    South House
    Fakenham Road Great Snoring
    NR21 0HG Fakenham
    Norfolk
    Director
    South House
    Fakenham Road Great Snoring
    NR21 0HG Fakenham
    Norfolk
    BritishUnderwriter37930920002
    ARCHARD, Paul Nicholas
    Lychgate House Church Street
    Seal
    TN15 0AR Sevenoaks
    Kent
    Director
    Lychgate House Church Street
    Seal
    TN15 0AR Sevenoaks
    Kent
    EnglandBritishManaging Director2675740001
    BADAL, Veekash
    Creechurch Lane
    EC3A 5EB London
    33
    Uk
    Director
    Creechurch Lane
    EC3A 5EB London
    33
    Uk
    United KingdomBritishChief Actuary137536430002
    BARNETT, Luke Nicholas
    Floor
    Camomile Court 23 Camomile Street
    EC3A 7LL London
    5th
    United Kingdom
    Director
    Floor
    Camomile Court 23 Camomile Street
    EC3A 7LL London
    5th
    United Kingdom
    United KingdomBritishAgency Operations Director155883060001
    BARTLEET, Anthony Peter
    Bucklers Farmhouse
    Buckleys Lane
    CO6 1FB Coggleshall
    Essex
    Director
    Bucklers Farmhouse
    Buckleys Lane
    CO6 1FB Coggleshall
    Essex
    United KingdomBritishLloyds Underwriter2675750001
    BAWCUTT, Paul Albert
    32 Glebe Place
    Chelsea
    SW3 5JP London
    Director
    32 Glebe Place
    Chelsea
    SW3 5JP London
    BritishConsultant36473450001
    BOUMAN, Yvonne Astrid
    Floor
    Camomile Court 23 Camomile Street
    EC3A 7LL London
    5th
    Director
    Floor
    Camomile Court 23 Camomile Street
    EC3A 7LL London
    5th
    United KingdomDutchCompany Director189109280002
    CANE, Stephen Paul
    Floor
    Camomile Court 23 Camomile Street
    EC3A 7LL London
    5th
    United Kingdom
    Director
    Floor
    Camomile Court 23 Camomile Street
    EC3A 7LL London
    5th
    United Kingdom
    United KingdomBritishManaging Director43796140005
    CAREY, Donald Trevor
    The Old Posthouse
    RG25 1BS Greywell
    Hampshire
    Director
    The Old Posthouse
    RG25 1BS Greywell
    Hampshire
    BritishLloyds Underwriter13839250001
    CARPENTER, Brian Douglas
    5 Beulah Road
    CM16 6RH Epping
    Essex
    Director
    5 Beulah Road
    CM16 6RH Epping
    Essex
    EnglandBritishLloyds Underwriter21299200001

    Who are the persons with significant control of ASTA MANAGING AGENCY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gracechurch Street
    EC3V 0BG London
    5th Floor 20
    England
    Apr 06, 2016
    Gracechurch Street
    EC3V 0BG London
    5th Floor 20
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2436625
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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