Advanced company searchLink opens in new window

ASTA CORPORATE MEMBER (NO. 2) LIMITED

Company number 07392970

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
28 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
23 Aug 2023 AA Full accounts made up to 31 December 2022
16 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
03 Aug 2023 PSC05 Change of details for Asta Capital Limited as a person with significant control on 26 August 2022
07 Oct 2022 AA Full accounts made up to 31 December 2021
26 Aug 2022 AD01 Registered office address changed from 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on 26 August 2022
19 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
18 Jul 2022 TM02 Termination of appointment of Nicola Jane Burdett as a secretary on 13 July 2022
20 Sep 2021 AA Full accounts made up to 31 December 2020
03 Sep 2021 CH01 Director's details changed for Mr Julian Michael Tighe on 23 August 2021
20 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
12 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2020 MA Memorandum and Articles of Association
20 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
23 Jul 2020 AA Full accounts made up to 31 December 2019
19 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-16
13 Jul 2020 PSC02 Notification of Asta Capital Limited as a person with significant control on 1 July 2020
13 Jul 2020 PSC07 Cessation of Beat Syndicate Services Limited as a person with significant control on 1 July 2020
08 Jul 2020 TM01 Termination of appointment of Andrew James Tom Milligan as a director on 1 July 2020
08 Jul 2020 TM01 Termination of appointment of Paul Michael Rayner as a director on 1 July 2020
08 Jul 2020 AP01 Appointment of Mr Simon Peter Andrew Norton as a director on 1 July 2020
08 Jul 2020 AP01 Appointment of Mr Julian Michael Tighe as a director on 1 July 2020
06 Jul 2020 TM02 Termination of appointment of Asta Management Services Ltd as a secretary on 1 July 2020
03 Jul 2020 AP03 Appointment of Mrs Nicola Jane Burdett as a secretary on 1 July 2020