Background WavePink WaveYellow Wave

ASTA INSURANCE MARKETS LTD (02436625)

ASTA INSURANCE MARKETS LTD (02436625) is an active UK company. incorporated on 26 October 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASTA INSURANCE MARKETS LTD has been registered for 36 years. Current directors include BARKE, Richard Paul, BARLEY, Clare Victoria, HARFITT, Lorraine.

Company Number
02436625
Status
active
Type
ltd
Incorporated
26 October 1989
Age
36 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARKE, Richard Paul, BARLEY, Clare Victoria, HARFITT, Lorraine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTA INSURANCE MARKETS LTD

ASTA INSURANCE MARKETS LTD is an active company incorporated on 26 October 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASTA INSURANCE MARKETS LTD was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02436625

LTD Company

Age

36 Years

Incorporated 26 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

WHITTINGTON INSURANCE MARKETS LIMITED
From: 25 May 2006To: 10 May 2012
OMNI WHITTINGTON INSURANCE MARKETS LIMITED
From: 18 January 2002To: 25 May 2006
OMNI WHITTINGTON UK LIMITED
From: 5 November 1999To: 18 January 2002
OMNI FINANCE & INSURANCE SERVICES LIMITED
From: 6 September 1990To: 5 November 1999
OPALGEM FINANCIAL SERVICES LIMITED
From: 26 October 1989To: 6 September 1990
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

5th Floor Camomile Court 23 Camomile Street London EC3A 7LL
From: 18 October 2012To: 26 August 2022
33 Creechurch Lane London EC3A 5EB
From: 26 October 1989To: 18 October 2012
Timeline

17 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Aug 14
Director Joined
Nov 15
Loan Cleared
Jul 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BARKE, Richard Paul

Active
20 Gracechurch Street, LondonEC3V 0BG
Born May 1982
Director
Appointed 23 May 2023

BARLEY, Clare Victoria

Active
20 Gracechurch Street, LondonEC3V 0BG
Born October 1982
Director
Appointed 30 Jun 2025

HARFITT, Lorraine

Active
20 Gracechurch Street, LondonEC3V 0BG
Born May 1966
Director
Appointed 18 Nov 2015

BURDETT, Nicola Jane

Resigned
Floor, LondonEC3A 7LL
Secretary
Appointed 01 Mar 2019
Resigned 13 Jul 2022

CHOW, Charmaine

Resigned
Floor, LondonEC3A 7LL
Secretary
Appointed 16 Feb 2012
Resigned 28 Feb 2019

DE JAGER, Eduard Jan Arthur

Resigned
Jv Oldenbarnevectlaan 75, 2585nk
Secretary
Appointed N/A
Resigned 01 Dec 1995

FORRESTER, Fiona Maureen

Resigned
22 Elm Bank Gardens, LondonSW13 0NT
Secretary
Appointed 13 May 2003
Resigned 31 Aug 2008

GOODWIN, John Arthur, Mr.

Resigned
25 Forest Walk, BuckleyCH7 3AZ
Secretary
Appointed 05 Nov 1999
Resigned 15 Jan 2003

PEDDEMORS, Johan Willem

Resigned
Van Der Hooplaan 1, Amstelveen1185 EV
Secretary
Appointed 01 Dec 1995
Resigned 05 Nov 1999

SAUNDERS, Patricia Margaret

Resigned
16 Eastwood Road, Leigh On SeaSS9 3AB
Secretary
Appointed 24 May 2001
Resigned 28 Sept 2007

WESTCOTT, Helen Margaret

Resigned
14 Collens Road, HarpendenAL5 2AJ
Secretary
Appointed 28 Sept 2007
Resigned 13 Nov 2008

WILSON, Julie Margaret

Resigned
Creechurch Lane, LondonEC3A 5EB
Secretary
Appointed 13 Nov 2008
Resigned 16 Feb 2012

CANE, Stephen Paul

Resigned
Creechurch Lane, LondonEC3A 5EB
Born July 1953
Director
Appointed 23 Jan 2007
Resigned 31 Dec 2013

CLAUSHUIS, Robert Marius Maria

Resigned
Paul Gabrielstraat 56, Den Haag 2596 VaFOREIGN
Born June 1953
Director
Appointed N/A
Resigned 01 Dec 1995

DE JAGER, Eduard Jan Arthur

Resigned
Creechurch Lane, LondonEC3A 5EB
Born September 1958
Director
Appointed N/A
Resigned 25 Jan 2012

DESHPANDE, Aneil Paul

Resigned
20 Blenheim Road, St AlbansAL1 4NR
Born September 1956
Director
Appointed 01 Feb 2005
Resigned 08 Mar 2007

HALLS, John

Resigned
The Jays, HadleighIP7 5HW
Born February 1955
Director
Appointed 01 Feb 2005
Resigned 05 May 2005

HOBROW, Anthony Gordon Piers

Resigned
Creechurch Lane, LondonEC3A 5EB
Born July 1955
Director
Appointed 16 Sept 1999
Resigned 25 Jan 2012

HUNT, David John Guy

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born September 1962
Director
Appointed 28 Aug 2014
Resigned 30 Apr 2023

MOCATTA, Stephanie Carne

Resigned
38 St Pauls Road, LondonN1 2QW
Born July 1963
Director
Appointed 20 Nov 2001
Resigned 30 Nov 2006

NORTON, Simon Peter Andrew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1970
Director
Appointed 01 Jan 2014
Resigned 30 Jun 2025

REMMERSWAAL, Walter Frederik Maria

Resigned
Prins Mauritslaan, The Hague2582 LL
Born June 1962
Director
Appointed 16 Sept 1999
Resigned 20 Jan 2003

SEABURGH, Elaine Susan

Resigned
Creechurch Lane, LondonEC3A 5EB
Born February 1956
Director
Appointed 27 Feb 2001
Resigned 11 Nov 2011

TIGHE, Julian Michael

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born August 1969
Director
Appointed 23 May 2023
Resigned 30 Jun 2025

TIGHE, Julian Michael

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born August 1969
Director
Appointed 19 Jan 2012
Resigned 23 May 2023

WHATTON, Richard Paul

Resigned
28 Old Green Road, BroadstairsCT10 3BP
Born July 1953
Director
Appointed 20 Nov 2001
Resigned 30 Nov 2006

Persons with significant control

1

Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Legacy
3 April 2026
AGREEMENT2AGREEMENT2
Legacy
3 April 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2025
AAAnnual Accounts
Legacy
22 October 2025
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
24 December 2024
ANNOTATIONANNOTATION
Legacy
24 December 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 June 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Auditors Resignation Company
6 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Certificate Change Of Name Company
10 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
10 May 2012
NM06NM06
Change Of Name Notice
10 May 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2012
TM02Termination of Secretary
Resolution
31 January 2012
RESOLUTIONSResolutions
Legacy
28 January 2012
MG01MG01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Legacy
8 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Legacy
1 June 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288cChange of Particulars
Legacy
17 August 2007
288cChange of Particulars
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Legacy
24 July 2006
353353
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
6 June 2006
287Change of Registered Office
Legacy
6 June 2006
288cChange of Particulars
Certificate Change Of Name Company
25 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
1 September 2005
403aParticulars of Charge Subject to s859A
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
287Change of Registered Office
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Memorandum Articles
20 August 2003
MEM/ARTSMEM/ARTS
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
28 May 2003
403b403b
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288cChange of Particulars
Legacy
11 August 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2001
AAAnnual Accounts
Legacy
21 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 May 2001
AAAnnual Accounts
Memorandum Articles
22 March 2001
MEM/ARTSMEM/ARTS
Legacy
22 March 2001
88(2)R88(2)R
Legacy
22 March 2001
123Notice of Increase in Nominal Capital
Resolution
22 March 2001
RESOLUTIONSResolutions
Resolution
22 March 2001
RESOLUTIONSResolutions
Resolution
22 March 2001
RESOLUTIONSResolutions
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
287Change of Registered Office
Legacy
16 November 1999
287Change of Registered Office
Legacy
13 November 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1999
363aAnnual Return
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 February 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 1999
AAAnnual Accounts
Legacy
23 October 1998
363aAnnual Return
Legacy
23 October 1998
363(190)363(190)
Legacy
23 October 1998
288cChange of Particulars
Legacy
20 October 1998
353353
Legacy
20 October 1998
287Change of Registered Office
Legacy
16 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 1997
AAAnnual Accounts
Legacy
12 November 1996
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 1996
AAAnnual Accounts
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
14 August 1995
363x363x
Legacy
14 August 1995
363(190)363(190)
Resolution
13 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363x363x
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
8 October 1993
363x363x
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
22 July 1992
363x363x
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
15 November 1991
363x363x
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
2 October 1991
363x363x
Legacy
19 October 1990
88(2)R88(2)R
Legacy
19 October 1990
225(1)225(1)
Resolution
12 September 1990
RESOLUTIONSResolutions
Resolution
6 September 1990
RESOLUTIONSResolutions
Legacy
6 September 1990
288288
Certificate Change Of Name Company
5 September 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1990
287Change of Registered Office
Incorporation Company
26 October 1989
NEWINCIncorporation