Asta Corporate Member (no. 2) Limited LONDON


Asta Corporate Member (no. 2) started in year 2010 as Private Limited Company with registration number 07392970. The Asta Corporate Member (no. 2) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BG. Since 2020-07-19 Asta Corporate Member (no. 2) Limited is no longer carrying the name Beat Ccm Six.

The company has 2 directors, namely Simon N., Julian T.. Of them, Simon N., Julian T. have been with the company the longest, being appointed on 1 July 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nicola B. who worked with the the company until 13 July 2022.

Asta Corporate Member (no. 2) Limited Address / Contact

Office Address 5th Floor
Office Address2 20 Gracechurch Street
Town London
Post code EC3V 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07392970
Date of Incorporation Thu, 30th Sep 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Simon N.

Position: Director

Appointed: 01 July 2020

Julian T.

Position: Director

Appointed: 01 July 2020

Nicola B.

Position: Secretary

Appointed: 01 July 2020

Resigned: 13 July 2022

Andrew M.

Position: Director

Appointed: 17 October 2018

Resigned: 01 July 2020

Paul R.

Position: Director

Appointed: 17 October 2018

Resigned: 01 July 2020

Asta Management Services Ltd

Position: Corporate Secretary

Appointed: 03 November 2017

Resigned: 01 July 2020

Megan M.

Position: Director

Appointed: 01 August 2017

Resigned: 12 March 2018

John S.

Position: Director

Appointed: 01 August 2017

Resigned: 17 October 2018

Derek C.

Position: Director

Appointed: 09 May 2011

Resigned: 01 August 2017

Jonas R.

Position: Director

Appointed: 15 December 2010

Resigned: 01 August 2017

John G.

Position: Director

Appointed: 30 September 2010

Resigned: 09 May 2011

Mark C.

Position: Director

Appointed: 30 September 2010

Resigned: 17 October 2018

Stephen D.

Position: Director

Appointed: 30 September 2010

Resigned: 15 December 2010

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 30 September 2010

Resigned: 10 October 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Asta Capital Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Beat Syndicate Services Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Asta Capital Limited

5th Floor 20 Gracechurch Street, 23 Camomile Street, London, EC3V 0BG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07720641
Notified on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Beat Syndicate Services Limited

5th Floor Camomile Court, 23 Camomile Street, London, EC3A 7LL, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered London
Registration number 05899349
Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Beat Ccm Six July 19, 2020
Icat Ccm Six February 1, 2019

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 23rd, August 2023
Free Download (45 pages)

Company search