Background WavePink WaveYellow Wave

ASTA CORPORATE MEMBER (NO. 2) LIMITED (07392970)

ASTA CORPORATE MEMBER (NO. 2) LIMITED (07392970) is an active UK company. incorporated on 30 September 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASTA CORPORATE MEMBER (NO. 2) LIMITED has been registered for 15 years. Current directors include BRIGHTMAN, Peter Richard, LOGUE, Stuart Bruce.

Company Number
07392970
Status
active
Type
ltd
Incorporated
30 September 2010
Age
15 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRIGHTMAN, Peter Richard, LOGUE, Stuart Bruce
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTA CORPORATE MEMBER (NO. 2) LIMITED

ASTA CORPORATE MEMBER (NO. 2) LIMITED is an active company incorporated on 30 September 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASTA CORPORATE MEMBER (NO. 2) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07392970

LTD Company

Age

15 Years

Incorporated 30 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

BEAT CCM SIX LIMITED
From: 1 February 2019To: 19 July 2020
ICAT CCM SIX LIMITED
From: 30 September 2010To: 1 February 2019
Contact
Address

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

Previous Addresses

5th Floor Camomile Court 23 Camomile Street London EC3A 7LL United Kingdom
From: 7 November 2017To: 26 August 2022
The St Botolph Building 138 Houndsditch London EC3A 7AR
From: 19 August 2011To: 7 November 2017
51 Eastcheap London London EC3M 1JP United Kingdom
From: 30 September 2010To: 19 August 2011
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jun 11
Director Left
Jun 11
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Mar 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BRIGHTMAN, Peter Richard

Active
20 Gracechurch Street, LondonEC3V 0BG
Born August 1981
Director
Appointed 28 Jul 2025

LOGUE, Stuart Bruce

Active
20 Gracechurch Street, LondonEC3V 0BG
Born May 1970
Director
Appointed 30 Jun 2025

BURDETT, Nicola Jane

Resigned
Camomile Court, LondonEC3A 7LL
Secretary
Appointed 01 Jul 2020
Resigned 13 Jul 2022

ASTA MANAGEMENT SERVICES LTD

Resigned
Camomile Court, LondonEC3A 7LL
Corporate secretary
Appointed 03 Nov 2017
Resigned 01 Jul 2020

CLYDE SECRETARIES LIMITED

Resigned
Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed 30 Sept 2010
Resigned 10 Oct 2017

CICIRELLI, Mark

Resigned
West End Avenue, 6a, New York
Born November 1974
Director
Appointed 30 Sept 2010
Resigned 17 Oct 2018

COCHEMS, Derek

Resigned
Houndsditch, LondonEC3A 7AR
Born July 1967
Director
Appointed 09 May 2011
Resigned 01 Aug 2017

DIZARD, Stephen Wood

Resigned
West 57th Street, Apt 59a, New York10019
Born May 1951
Director
Appointed 30 Sept 2010
Resigned 15 Dec 2010

GRAHAM, John Collins

Resigned
Flagstaff Road, Boulder80303
Born June 1952
Director
Appointed 30 Sept 2010
Resigned 09 May 2011

MCCONNELL, Megan

Resigned
Camomile Court, LondonEC3A 7LL
Born November 1980
Director
Appointed 01 Aug 2017
Resigned 12 Mar 2018

MILLIGAN, Andrew James Tom

Resigned
Camomile Court, LondonEC3A 7LL
Born June 1969
Director
Appointed 17 Oct 2018
Resigned 01 Jul 2020

NORTON, Simon Peter Andrew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1970
Director
Appointed 01 Jul 2020
Resigned 30 Jun 2025

RAYNER, Paul Michael, Mr.

Resigned
Camomile Court, LondonEC3A 7LL
Born July 1978
Director
Appointed 17 Oct 2018
Resigned 01 Jul 2020

RYDELL, Jonas Ulrik

Resigned
Cleveland House, 4th Floor, LondonSW1Y 6RJ
Born March 1972
Director
Appointed 15 Dec 2010
Resigned 01 Aug 2017

STRUCK, John Seward

Resigned
Camomile Court, LondonEC3A 7LL
Born April 1952
Director
Appointed 01 Aug 2017
Resigned 17 Oct 2018

TIGHE, Julian Michael

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born August 1969
Director
Appointed 01 Jul 2020
Resigned 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
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 01 Jul 2020
Camomile Court, LondonEC3A 7LL

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
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 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
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Resolution
12 October 2020
RESOLUTIONSResolutions
Memorandum Articles
25 September 2020
MAMA
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Resolution
19 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
23 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
22 August 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 February 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
31 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Legacy
11 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 August 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Legacy
18 January 2011
MG01MG01
Legacy
18 January 2011
MG01MG01
Legacy
18 January 2011
MG01MG01
Legacy
18 January 2011
MG01MG01
Legacy
18 January 2011
MG01MG01
Legacy
18 January 2011
MG01MG01
Legacy
17 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
30 September 2010
NEWINCIncorporation