Background WavePink WaveYellow Wave

ASTA CORPORATE MEMBER LIMITED (08168249)

ASTA CORPORATE MEMBER LIMITED (08168249) is an active UK company. incorporated on 3 August 2012. 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 LIMITED has been registered for 13 years. Current directors include BRIGHTMAN, Peter Richard, LOGUE, Stuart Bruce.

Company Number
08168249
Status
active
Type
ltd
Incorporated
3 August 2012
Age
13 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 LIMITED

ASTA CORPORATE MEMBER LIMITED is an active company incorporated on 3 August 2012 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 LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08168249

LTD Company

Age

13 Years

Incorporated 3 August 2012

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

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

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

Previous Addresses

5th Floor Camomile Court 23 Camomile Street London EC3A 7LL
From: 16 October 2012To: 26 August 2022
33 Creechurch Lane London EC3A 5EB United Kingdom
From: 3 August 2012To: 16 October 2012
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
May 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Dec 23
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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
Floor, LondonEC3A 7LL
Secretary
Appointed 01 Mar 2019
Resigned 13 Jul 2022

CHOW, Charmaine

Resigned
Floor, LondonEC3A 7LL
Secretary
Appointed 03 Aug 2012
Resigned 28 Feb 2019

CANE, Stephen Paul

Resigned
Floor, LondonEC3A 7LL
Born July 1953
Director
Appointed 03 Aug 2012
Resigned 31 Dec 2016

ERULIN, Gilles Marie Jacques

Resigned
Floor, LondonEC3A 7LL
Born March 1960
Director
Appointed 03 Aug 2012
Resigned 02 Jul 2019

GREEN, Karen Ann

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born June 1967
Director
Appointed 22 May 2020
Resigned 01 Dec 2023

HANSEN, Stale Lyngvaer

Resigned
Floor, LondonEC3A 7LL
Born February 1975
Director
Appointed 25 Mar 2019
Resigned 10 Mar 2021

JACOBSOHN, Douglas

Resigned
Floor, LondonEC3A 7LL
Born February 1953
Director
Appointed 03 Aug 2012
Resigned 10 May 2017

MOHN, Marvin David

Resigned
Floor, LondonEC3A 7LL
Born April 1965
Director
Appointed 07 Aug 2019
Resigned 10 Mar 2021

NORTON, Simon Peter Andrew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1970
Director
Appointed 25 Mar 2021
Resigned 30 Jun 2025

PARKER, Keith Arthur

Resigned
Floor, LondonEC3A 7LL
Born August 1966
Director
Appointed 19 Jul 2017
Resigned 25 Mar 2019

SCHNITZER, Bruce William

Resigned
Floor, LondonEC3A 7LL
Born May 1944
Director
Appointed 03 Aug 2012
Resigned 10 Mar 2021

TIGHE, Julian Michael

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born August 1969
Director
Appointed 31 Dec 2016
Resigned 30 Jun 2025

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

63

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
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
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
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
20 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 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
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
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
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
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
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 June 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
12 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2012
NEWINCIncorporation