About

Registered Number: 07720641
Date of Incorporation: 27/07/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: 5th Floor Camomile Court, 23 Camomile Street, London, EC3A 7LL

 

Asta Capital Ltd was registered on 27 July 2011, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Burdett, Nicola Jane, Greget, Alban, Loberg, Kristian Johan Dekke, Struck, John Seward, Chow, Charmaine, Kjaerulff, Klaus, Laderman, Stewart Keith are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGET, Alban 04 July 2019 - 1
LOBERG, Kristian Johan Dekke 25 March 2019 - 1
STRUCK, John Seward 25 January 2012 - 1
KJAERULFF, Klaus 25 January 2012 18 November 2015 1
LADERMAN, Stewart Keith 01 January 2014 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
BURDETT, Nicola Jane 01 March 2019 - 1
CHOW, Charmaine 10 May 2012 28 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 24 June 2020
PSC05 - N/A 24 June 2020
PSC05 - N/A 24 June 2020
CH03 - Change of particulars for secretary 08 June 2020
RESOLUTIONS - N/A 14 February 2020
SH06 - Notice of cancellation of shares 14 February 2020
SH03 - Return of purchase of own shares 14 February 2020
SH01 - Return of Allotment of shares 27 August 2019
AA - Annual Accounts 29 July 2019
RESOLUTIONS - N/A 24 July 2019
SH05 - Notice of cancellation of treasury shares 24 July 2019
MA - Memorandum and Articles 24 July 2019
CH01 - Change of particulars for director 11 July 2019
CH01 - Change of particulars for director 11 July 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
CS01 - N/A 27 June 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AP03 - Appointment of secretary 07 March 2019
TM02 - Termination of appointment of secretary 07 March 2019
RESOLUTIONS - N/A 25 January 2019
SH03 - Return of purchase of own shares 25 January 2019
SH01 - Return of Allotment of shares 01 August 2018
RESOLUTIONS - N/A 30 July 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 22 June 2018
CH01 - Change of particulars for director 15 November 2017
CH01 - Change of particulars for director 15 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2017
RESOLUTIONS - N/A 21 July 2017
PSC05 - N/A 11 July 2017
PSC05 - N/A 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
PSC02 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 28 June 2017
CH01 - Change of particulars for director 15 June 2017
CH03 - Change of particulars for secretary 06 June 2017
TM01 - Termination of appointment of director 25 May 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AP01 - Appointment of director 22 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 26 May 2016
CH01 - Change of particulars for director 06 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 March 2016
AP01 - Appointment of director 24 November 2015
AP01 - Appointment of director 20 November 2015
AP01 - Appointment of director 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 August 2015
AUD - Auditor's letter of resignation 06 August 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 12 June 2015
RESOLUTIONS - N/A 20 May 2015
CH01 - Change of particulars for director 27 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 January 2015
CH01 - Change of particulars for director 19 December 2014
CH01 - Change of particulars for director 19 December 2014
CH01 - Change of particulars for director 19 December 2014
AR01 - Annual Return 19 August 2014
CH01 - Change of particulars for director 19 August 2014
CH01 - Change of particulars for director 18 August 2014
CH01 - Change of particulars for director 18 August 2014
CH01 - Change of particulars for director 18 August 2014
CH03 - Change of particulars for secretary 18 August 2014
CH01 - Change of particulars for director 18 August 2014
SH03 - Return of purchase of own shares 11 August 2014
TM01 - Termination of appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
AA - Annual Accounts 29 April 2014
RESOLUTIONS - N/A 07 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 06 January 2014
SH01 - Return of Allotment of shares 02 January 2014
AR01 - Annual Return 16 August 2013
CH01 - Change of particulars for director 24 July 2013
SH01 - Return of Allotment of shares 08 May 2013
AA - Annual Accounts 11 April 2013
AD01 - Change of registered office address 16 October 2012
AD01 - Change of registered office address 16 October 2012
AR01 - Annual Return 31 July 2012
SH01 - Return of Allotment of shares 31 July 2012
AA01 - Change of accounting reference date 10 July 2012
AP03 - Appointment of secretary 10 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
AD01 - Change of registered office address 10 May 2012
CERTNM - Change of name certificate 25 April 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
RESOLUTIONS - N/A 27 January 2012
SH01 - Return of Allotment of shares 27 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2012
SH01 - Return of Allotment of shares 27 January 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
AD01 - Change of registered office address 06 September 2011
CH01 - Change of particulars for director 24 August 2011
CH04 - Change of particulars for corporate secretary 19 August 2011
NEWINC - New incorporation documents 27 July 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.