Background WavePink WaveYellow Wave

ASTAARA UNDERWRITING UK LIMITED (12570450)

ASTAARA UNDERWRITING UK LIMITED (12570450) is an active UK company. incorporated on 23 April 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ASTAARA UNDERWRITING UK LIMITED has been registered for 5 years. Current directors include COOPER, James William Eric, DOREY, Robert Graham.

Company Number
12570450
Status
active
Type
ltd
Incorporated
23 April 2020
Age
5 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
COOPER, James William Eric, DOREY, Robert Graham
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTAARA UNDERWRITING UK LIMITED

ASTAARA UNDERWRITING UK LIMITED is an active company incorporated on 23 April 2020 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. ASTAARA UNDERWRITING UK LIMITED was registered 5 years ago.(SIC: 66220)

Status

active

Active since 5 years ago

Company No

12570450

LTD Company

Age

5 Years

Incorporated 23 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

ASTAARA LONDON LIMITED
From: 23 April 2020To: 7 December 2020
Contact
Address

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

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom
From: 23 April 2020To: 26 September 2022
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Jun 20
New Owner
Aug 20
New Owner
Aug 20
Director Joined
May 21
Director Left
Dec 23
Director Left
Sept 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAVIES MGA SERVICES LIMITED

Active
20 Gracechurch Street, LondonEC3V 0BG
Corporate secretary
Appointed 22 May 2020

COOPER, James William Eric

Active
20 Gracechurch Street, LondonEC3V 0BG
Born April 1974
Director
Appointed 23 Apr 2020

DOREY, Robert Graham

Active
20 Gracechurch Street, LondonEC3V 0BG
Born May 1970
Director
Appointed 23 Apr 2020

BOWSHER, Thomas John

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born December 1979
Director
Appointed 19 May 2021
Resigned 14 Dec 2023

BUTCHER, Christopher Stewart

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1962
Director
Appointed 22 May 2020
Resigned 16 Sept 2025

Persons with significant control

2

Mr James William Eric Cooper

Active
20 Gracechurch Street, LondonEC3V 0BG
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2020

Mr Robert Graham Dorey

Active
20 Gracechurch Street, LondonEC3V 0BG
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
4 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Resolution
7 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
7 December 2020
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
7 December 2020
NM06NM06
Notification Of A Person With Significant Control
5 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 August 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 June 2020
AP04Appointment of Corporate Secretary
Incorporation Company
23 April 2020
NEWINCIncorporation