Background WavePink WaveYellow Wave

ASTA UNDERWRITING MANAGEMENT LTD (09193729)

ASTA UNDERWRITING MANAGEMENT LTD (09193729) is an active UK company. incorporated on 29 August 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ASTA UNDERWRITING MANAGEMENT LTD has been registered for 11 years. Current directors include BARLEY, Clare Victoria, FISHER, Sian, HARFITT, Lorraine and 1 others.

Company Number
09193729
Status
active
Type
ltd
Incorporated
29 August 2014
Age
11 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARLEY, Clare Victoria, FISHER, Sian, HARFITT, Lorraine, PLUSH, Emma Louise
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTA UNDERWRITING MANAGEMENT LTD

ASTA UNDERWRITING MANAGEMENT LTD is an active company incorporated on 29 August 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ASTA UNDERWRITING MANAGEMENT LTD was registered 11 years ago.(SIC: 66220)

Status

active

Active since 11 years ago

Company No

09193729

LTD Company

Age

11 Years

Incorporated 29 August 2014

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 2 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

NOVA CHESHIRE LIMITED
From: 29 August 2014To: 25 June 2015
Contact
Address

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

Previous Addresses

5th Floor Camomile Court 23 Camomile Street London EC3A 7LL
From: 29 August 2014To: 26 August 2022
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Nov 15
Director Joined
Feb 16
New Owner
May 18
Director Left
Jul 22
Owner Exit
Jun 23
Director Joined
Jul 23
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BARLEY, Clare Victoria

Active
20 Gracechurch Street, LondonEC3V 0BG
Born October 1982
Director
Appointed 27 Aug 2025

FISHER, Sian

Active
20 Gracechurch Street, LondonEC3V 0BG
Born April 1963
Director
Appointed 17 Nov 2015

HARFITT, Lorraine

Active
20 Gracechurch Street, LondonEC3V 0BG
Born May 1966
Director
Appointed 02 Sept 2025

PLUSH, Emma Louise

Active
20 Gracechurch Street, LondonEC3V 0BG
Born December 1989
Director
Appointed 18 Jul 2023

BURDETT, Nicola Jane

Resigned
23 Camomile Street, LondonEC3A 7LL
Secretary
Appointed 01 Mar 2019
Resigned 13 Jul 2022

CHOW, Charmaine

Resigned
23 Camomile Street, LondonEC3A 7LL
Secretary
Appointed 29 Aug 2014
Resigned 28 Feb 2019

BARLEY, Clare Victoria

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

HARFITT, Lorraine

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born May 1966
Director
Appointed 30 Jun 2025
Resigned 30 Jun 2025

NORTON, Simon Peter Andrew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1970
Director
Appointed 29 Aug 2014
Resigned 30 Jun 2025

STRUCK, John Seward

Resigned
23 Camomile Street, LondonEC3A 7LL
Born April 1952
Director
Appointed 22 Feb 2016
Resigned 13 Jul 2022

TIGHE, Julian Michael

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born August 1969
Director
Appointed 29 Aug 2014
Resigned 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Elliott Singer

Ceased
40 West 57th Street, New York10019
Born August 1944

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 13 Jul 2022
20 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

53

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 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
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
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
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
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 Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 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
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Certificate Change Of Name Company
25 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
25 June 2015
NM06NM06
Change Of Name Notice
25 June 2015
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 August 2014
NEWINCIncorporation