Background WavePink WaveYellow Wave

ASTA CORPORATE MEMBER (NO. 4) LIMITED (12814116)

ASTA CORPORATE MEMBER (NO. 4) LIMITED (12814116) is an active UK company. incorporated on 14 August 2020. 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. 4) LIMITED has been registered for 5 years. Current directors include BRIGHTMAN, Peter Richard, LOGUE, Stuart Bruce.

Company Number
12814116
Status
active
Type
ltd
Incorporated
14 August 2020
Age
5 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. 4) LIMITED

ASTA CORPORATE MEMBER (NO. 4) LIMITED is an active company incorporated on 14 August 2020 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. 4) LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12814116

LTD Company

Age

5 Years

Incorporated 14 August 2020

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
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: 14 August 2020To: 26 August 2022
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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, 23 Camomile Street, LondonEC3A 7LL
Secretary
Appointed 14 Aug 2020
Resigned 13 Jul 2022

NORTON, Simon Peter Andrew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1970
Director
Appointed 14 Aug 2020
Resigned 30 Jun 2025

TIGHE, Julian Michael

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born August 1969
Director
Appointed 14 Aug 2020
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 14 Aug 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
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
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
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
16 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 August 2023
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
19 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
14 August 2020
NEWINCIncorporation