ASTA CAPITAL - History of Changes


DateDescription
2024-03-21 delete cio Matt Lane
2024-03-21 insert cto Matt Lane
2024-03-21 insert personal_emails l...@asta-uk.com
2024-03-21 delete client OIC
2024-03-21 delete client_pages_linkeddomain ashbyunderwriting.com
2024-03-21 delete client_pages_linkeddomain victorinsurance.com
2024-03-21 delete source_ip 185.182.90.187
2024-03-21 insert client Sukoon
2024-03-21 insert email l...@asta-uk.com
2024-03-21 insert source_ip 45.145.100.46
2024-03-21 update person_title Keith Nevett: Head of Business Development; Director, Head of Distribution => Business Development Director
2024-03-21 update person_title Matt Lane: Chief Information Officer; Member of the LMA Systems Group and Operations Committee => Chief Technology Officer; Member of the LMA Systems Group and Operations Committee
2023-08-29 delete about_pages_linkeddomain twitter.com
2023-08-29 delete casestudy_pages_linkeddomain twitter.com
2023-08-29 delete client_pages_linkeddomain twitter.com
2023-08-29 delete contact_pages_linkeddomain twitter.com
2023-08-29 delete index_pages_linkeddomain twitter.com
2023-08-29 delete management_pages_linkeddomain twitter.com
2023-08-29 delete service_pages_linkeddomain twitter.com
2023-08-29 delete solution_pages_linkeddomain twitter.com
2023-08-29 delete terms_pages_linkeddomain twitter.com
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-27 delete otherexecutives Andrew Hubbard
2023-07-27 delete otherexecutives Liz Catchpole
2023-07-27 delete otherexecutives Paul Jardine
2023-07-27 insert chiefriskofficer Clare Barley
2023-07-27 delete person Andrew Hubbard
2023-07-27 update person_description Clare Barley => Clare Barley
2023-07-27 update person_description Laura McMaster => Laura McMaster
2023-07-27 update person_description Lorraine Harfitt => Lorraine Harfitt
2023-07-27 update person_description Richard Barke => Richard Barke
2023-07-27 update person_title Clare Barley: Chief Operating Officer; Chief Operating Officer and Interim Chief Risk Officer => Chief Operating Officer; Chief Risk Officer
2023-07-27 update person_title Liz Catchpole: Chartered Certified Accountant; Independent Non - Executive Director; Member of the Non - Executives Team => Chartered Certified Accountant; Member of the Non - Executives Team; Independent Non - Executive Director & Chair of Audit Committee
2023-07-27 update person_title Paul Jardine: Non - Executive Director; Member of the Non - Executives Team; Independent Non - Executive Chairman => Member of the Non - Executives Team; Independent Non - Executive Chairman
2023-07-27 update person_title Peter Brightman: Chartered Certified Accountant; Head of Client Finance; Client Finance Director => Chartered Certified Accountant; Client Finance Director
2023-07-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-05-25 delete otherexecutives David Hunt
2023-05-25 insert chiefriskofficer Seema Bradbury
2023-05-25 delete person David Hunt
2023-05-25 insert person Seema Bradbury
2023-05-25 update person_title Peter Brightman: Chartered Certified Accountant; Head of Syndicate Finance; Head of Client Finance => Chartered Certified Accountant; Head of Client Finance; Client Finance Director
2023-05-25 update person_title Susan Turvey: Manager, CEO Office; Is Manager of Our CEO Office => Strategic Development Director
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVIES GROUP LIMITED / 05/09/2022
2023-03-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVIES GROUP LIMITED / 23/09/2022
2023-03-06 delete chiefriskofficer Neil Griffiths
2023-03-06 delete person Neil Griffiths
2023-03-06 insert client_pages_linkeddomain triumcyber.com
2023-03-06 update person_title Clare Barley: Chief Operating Officer => Chief Operating Officer; Chief Operating Officer and Interim Chief Risk Officer
2023-02-02 delete chro Ann Bearwish
2023-02-02 insert otherexecutives Liz Catchpole
2023-02-02 insert personal_emails r...@astaeurope.com
2023-02-02 delete person Ann Bearwish
2023-02-02 insert email r...@astaeurope.com
2023-02-02 insert person Liz Catchpole
2023-02-02 insert person Rhea Sawaya
2023-02-02 update person_title Julian Walby: Director => Head of Regulatory Affairs; Director
2023-02-02 update person_title Peter Brightman: Chartered Certified Accountant; Head of Syndicate Finance => Chartered Certified Accountant; Head of Syndicate Finance; Head of Client Finance
2023-01-03 update statutory_documents 13/07/22 STATEMENT OF CAPITAL GBP 831.56
2022-12-15 update statutory_documents DIRECTOR APPOINTED MS LORRAINE HARFITT
2022-11-30 delete client Verto
2022-10-30 delete client_pages_linkeddomain daleuw.com
2022-09-28 delete ceo Julian Tighe
2022-09-28 delete address 5th Floor Camomile Court, 23 Camomile Street, London, EC3A 7LL
2022-09-28 insert address 5th Floor, 20 Gracechurch Street, London, EC3V 0BG
2022-09-28 update person_title Julian Tighe: Group Director; Chief Executive Officer => Group Director
2022-09-28 update primary_contact 5th Floor Camomile Court, 23 Camomile Street, London, EC3A 7LL => 5th Floor, 20 Gracechurch Street, London, EC3V 0BG
2022-09-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-07 delete address 5TH FLOOR CAMOMILE COURT 23 CAMOMILE STREET LONDON EC3A 7LL
2022-09-07 insert address 5TH FLOOR 20 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0BG
2022-09-07 update num_mort_outstanding 1 => 0
2022-09-07 update num_mort_satisfied 0 => 1
2022-09-07 update registered_address
2022-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2022 FROM 5TH FLOOR CAMOMILE COURT 23 CAMOMILE STREET LONDON EC3A 7LL
2022-08-25 delete cfo David Hunt
2022-08-25 delete managingdirector Lorraine Harfitt
2022-08-25 insert ceo Lorraine Harfitt
2022-08-25 insert otherexecutives Carl Steventon
2022-08-25 insert otherexecutives David Hunt
2022-08-25 insert otherexecutives Julian Tighe
2022-08-25 insert client_pages_linkeddomain parsyl.com
2022-08-25 insert person Carl Steventon
2022-08-25 insert person John Coe
2022-08-25 insert person Julie Gallagher
2022-08-25 insert person Leslie Edmonds
2022-08-25 update person_description Julian Tighe => Julian Tighe
2022-08-25 update person_title Andrew Hubbard: Independent Non - Executive Director; Member of the Non - Executives Team => Member of the Non - Executives Team; Independent Non - Executive Director; Independent Non - Executive Director & Chair of Audit Committee
2022-08-25 update person_title David Hunt: Member of the Executives Team; Chief Financial Officer => Group Director
2022-08-25 update person_title David Jones: Head of Underwriting Management; Underwriting Director => Chief Underwriting Officer
2022-08-25 update person_title Julian Tighe: Member of the Executives Team; Chief Executive Officer => Group Director; Chief Executive Officer
2022-08-25 update person_title Kalpana Shah: Independent Non - Executive Director; Member of the Non - Executives Team; Chairman of RiverStone Managing Agency Limited; Fellow of the Institute & Faculty of Actuaries => Member of the Non - Executives Team; Independent Non - Executive Director; Independent Non - Executive Director & SIAB Board Chair; Chairman of RiverStone Managing Agency Limited; Fellow of the Institute & Faculty of Actuaries
2022-08-25 update person_title Lorraine Harfitt: Member of the Executives Team; Managing Director; Director => Chief Executive Officer; Director
2022-08-25 update person_title Richard Barke: Member of the Executives Team; Finance Director => Chief Financial Officer
2022-08-25 update person_title Simon Norton: Member of the Executives Team; Chief Underwriting Officer => Group Director; Chief Underwriting Officer
2022-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVIES GROUP LIMITED
2022-08-16 update statutory_documents CESSATION OF ACHP PLC AS A PSC
2022-08-16 update statutory_documents CESSATION OF SKULD INVESTMENT LIMITED AS A PSC
2022-07-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-07-26 delete otherexecutives Marvin Mohn
2022-07-26 delete person Marvin Mohn
2022-07-19 update statutory_documents DIRECTOR APPOINTED MR ANTONIO DEBIASE
2022-07-19 update statutory_documents DIRECTOR APPOINTED MR DANIEL MARK SAULTER
2022-07-19 update statutory_documents DIRECTOR APPOINTED MR STEVEN LEE CRABB
2022-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBAN GREGET
2022-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE SCHNITZER
2022-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STRUCK
2022-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISTIAN LOBERG
2022-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARVIN MOHN
2022-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STALE HANSEN
2022-07-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA BURDETT
2022-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES
2022-06-24 insert otherexecutives David Jones
2022-06-24 delete client Pioneer
2022-06-24 delete client_pages_linkeddomain agoraunderwriting.com
2022-06-24 delete client_pages_linkeddomain pioneeruw.com
2022-06-24 insert client_pages_linkeddomain micglobal.com
2022-06-24 update person_title David Jones: Head of Underwriting Management => Head of Underwriting Management; Underwriting Director
2022-04-22 insert client Greenlight
2022-04-22 insert client_pages_linkeddomain greenlightre.com
2022-03-22 insert address Avenue Louise 54, 1050 Brussels, Belgium
2022-03-22 insert client ARTes Specialty Ltd
2022-03-22 insert client OIC
2022-03-22 insert client_pages_linkeddomain artes-specialty.com
2022-03-22 insert client_pages_linkeddomain mciuw.com
2022-03-22 insert client_pages_linkeddomain volanteglobal.com
2021-12-03 insert general_emails in..@astaeurope.com
2021-12-03 insert otherexecutives Julian Walby
2021-12-03 insert otherexecutives Lorraine Harfitt
2021-12-03 insert personal_emails j...@astaeurope.com
2021-12-03 insert personal_emails l...@astaeurope.com
2021-12-03 delete client_pages_linkeddomain blenheimuw.com
2021-12-03 insert email in..@astaeurope.com
2021-12-03 insert email j...@astaeurope.com
2021-12-03 insert email l...@astaeurope.com
2021-12-03 insert person Julian Walby
2021-12-03 insert phone +32 2 898 37 36
2021-12-03 update person_title Lorraine Harfitt: Member of the Executives Team; Managing Director => Member of the Executives Team; Managing Director; Director
2021-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MICHAEL TIGHE / 23/08/2021
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-03 delete coo Lorraine Harfitt
2021-08-03 delete otherexecutives Clare Barley
2021-08-03 insert coo Clare Barley
2021-08-03 insert managingdirector Lorraine Harfitt
2021-08-03 insert otherexecutives Stephen Redmond
2021-08-03 delete client_pages_linkeddomain skuld.com
2021-08-03 insert client CFC
2021-08-03 insert client_pages_linkeddomain ashbyunderwriting.com
2021-08-03 insert client_pages_linkeddomain mosaicinsurance.com
2021-08-03 insert person Stephen Redmond
2021-08-03 update person_description Laura McMaster => Laura McMaster
2021-08-03 update person_title Clare Barley: Executive Director; CRO; Member of the Executives Team; Executive Director at Asta => Chief Operating Officer; Member of the Executives Team
2021-08-03 update person_title Lorraine Harfitt: Chief Operating Officer; Member of the Executives Team; Chief Operating Officer at Asta => Member of the Executives Team; Managing Director
2021-07-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2020-11-02 update statutory_documents 26/10/20 STATEMENT OF CAPITAL GBP 848.56
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-26 delete personal_emails n...@asta-uk.com
2020-09-26 insert otherexecutives Paul Jardine
2020-09-26 delete contact_pages_linkeddomain agoraunderwriting.com
2020-09-26 delete contact_pages_linkeddomain beatcapital.com
2020-09-26 delete contact_pages_linkeddomain blenheimuw.com
2020-09-26 delete contact_pages_linkeddomain daleuw.com
2020-09-26 delete contact_pages_linkeddomain everestre.com
2020-09-26 delete contact_pages_linkeddomain pioneeruw.com
2020-09-26 delete contact_pages_linkeddomain skuld.com
2020-09-26 delete contact_pages_linkeddomain syndicate2525.co.uk
2020-09-26 delete contact_pages_linkeddomain vertounderwriting.com
2020-09-26 delete email n...@asta-uk.com
2020-09-26 delete person Neil Presland
2020-09-26 delete phone +44 (0)20 7743 0815
2020-09-26 insert email s...@asta-uk.com
2020-09-26 update person_description Clare Barley => Clare Barley
2020-09-26 update person_description Daniel How => Daniel How
2020-09-26 update person_description David Hunt => David Hunt
2020-09-26 update person_description Julian Tighe => Julian Tighe
2020-09-26 update person_description Keith Nevett => Keith Nevett
2020-09-26 update person_description Lorraine Harfitt => Lorraine Harfitt
2020-09-26 update person_description Matt Lane => Matt Lane
2020-09-26 update person_description Neil Griffiths => Neil Griffiths
2020-09-26 update person_description Nicola Burdett => Nicola Burdett
2020-09-26 update person_description Richard Barke => Richard Barke
2020-09-26 update person_description Susan Turvey => Susan Turvey
2020-09-26 update person_title Ann Bearwish: HR Director; Chartered Member of the CIPD => HR Director; Chartered Member of the CIPD; HR Director at Asta
2020-09-26 update person_title David Hunt: Member of the Executives Team; Chief Financial Officer => Member of the Executives Team; Chief Financial Officer; Chief Financial Officer at Asta
2020-09-26 update person_title Julian Tighe: Member of the Executives Team; Chief Executive Officer => Chief Executive Officer at Asta; Member of the Executives Team; Chief Executive Officer
2020-09-26 update person_title Keith Nevett: Head of Business Development => Head of Business Development; Head of Business Development at Asta
2020-09-26 update person_title Lorraine Harfitt: Chief Operating Officer; Head of Risk Assurance in a Broad Ranging Role Working With the COO; Member of the Executives Team => Chief Operating Officer; Member of the Executives Team; Chief Operating Officer at Asta
2020-09-26 update person_title Matt Lane: Chief Information Officer => Chief Information Officer at Asta; Chief Information Officer; Member of the LMA Systems Group and Operations Committee
2020-09-26 update person_title Neil Griffiths: Chief Risk Officer; Member of the Executives Team => Chief Risk Officer; Chief Risk Officer at Asta; Member of the Executives Team
2020-09-26 update person_title Nicola Burdett: Company Secretary => Company Secretary at Asta; Company Secretary
2020-09-26 update person_title Paul Jardine: Member of the Non - Executives Team; Independent Non - Executive Chairman => Non - Executive Director; Member of the Non - Executives Team; Independent Non - Executive Chairman
2020-09-26 update person_title Peter Brightman: Chartered Certified Accountant; Head of Syndicate Finance => Head of Syndicate Finance at Asta; Chartered Certified Accountant; Head of Syndicate Finance
2020-09-26 update person_title Richard Barke: Member of the Executives Team; Finance Director => Finance Director at Asta; Member of the Executives Team; Finance Director
2020-09-26 update person_title Simon Norton: Director of Underwriting; Member of the Executives Team; Chief Underwriting Officer => Director of Underwriting; Chief Underwriting Officer at Asta; Member of the Executives Team; Chief Underwriting Officer
2020-09-26 update person_title Susan Turvey: Manager, CEO Office => Manager, CEO Office; Is Manager of Our CEO Office at Asta
2020-07-17 insert client Carbon
2020-07-17 update person_title Susan Turvey: Head of Business Operations => Manager, CEO Office
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-06-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / ACHP PLC / 01/03/2018
2020-06-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / SKULD INVESTMENT LIMITED / 19/01/2019
2020-06-16 insert cfo Richard Barke
2020-06-16 update person_title Laura McMaster: Deputy Chief Actuary => Chief Actuary
2020-06-16 update person_title Richard Barke: Member of the Executives Team; Chief Actuary => Member of the Executives Team; Finance Director
2020-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA BURDETT / 05/06/2020
2020-05-17 insert person Daniel How
2020-04-17 delete chiefriskofficer Clare Barley
2020-04-17 insert chiefriskofficer Neil Griffiths
2020-04-17 insert otherexecutives Clare Barley
2020-04-17 insert person Karen Green
2020-04-17 update person_title Clare Barley: Chief Risk Officer; Member of the Executives Team => Executive Director; Member of the Executives Team
2020-04-17 update person_title Neil Griffiths: Head of Governance => Chief Risk Officer; Member of the Executives Team
2020-02-14 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2020-02-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-02-14 update statutory_documents 10/02/20 STATEMENT OF CAPITAL GBP 836.00
2019-12-13 insert client_pages_linkeddomain victorinsurance.com
2019-12-13 update person_title Neil Griffiths: Head of Regulatory Operations => Head of Governance
2019-10-13 delete client Nephila Capital Ltd.
2019-10-13 delete client_pages_linkeddomain nephila.com
2019-10-13 delete contact_pages_linkeddomain nephila.com
2019-10-13 insert client_pages_linkeddomain medicalprotection.org
2019-08-27 update statutory_documents 31/07/19 STATEMENT OF CAPITAL GBP 923.45
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-24 update statutory_documents ARTICLES OF ASSOCIATION
2019-07-24 update statutory_documents ALTER ARTICLES 10/07/2019
2019-07-24 update statutory_documents 10/07/19 STATEMENT OF CAPITAL GBP 908.90 10/07/19 TREASURY CAPITAL GBP 17
2019-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALBIN GREGET / 11/07/2019
2019-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SEWARD STRUCK / 30/05/2019
2019-07-04 update statutory_documents DIRECTOR APPOINTED MR ALBIN GREGET
2019-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLES ERULIN
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES
2019-04-11 delete otherexecutives James Ramage
2019-04-11 delete otherexecutives Paul Jardine
2019-04-11 delete secretary Charmaine Chow
2019-04-11 insert secretary Nicola Burdett
2019-04-11 delete person Charmaine Chow
2019-04-11 delete person James Ramage
2019-04-11 delete person Tom Riddell
2019-04-11 insert person Nicola Burdett
2019-04-11 update person_title Paul Jardine: Member of the Non - Executives Team; Independent Non - Executive Director => Member of the Non - Executives Team; Independent Non - Executive Chairman
2019-04-02 update statutory_documents DIRECTOR APPOINTED MR KRISTIAN JOHAN DEKKE LOBERG
2019-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH PARKER
2019-03-07 update statutory_documents SECRETARY APPOINTED MRS NICOLA BURDETT
2019-03-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARMAINE CHOW
2019-02-08 insert otherexecutives Bob Stevenson
2019-02-08 insert otherexecutives Paul Jardine
2019-02-08 delete person John Holm
2019-02-08 insert person Bob Stevenson
2019-02-08 insert person Paul Jardine
2019-01-25 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2019-01-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 03/01/19 TREASURY CAPITAL GBP 153.32
2018-11-13 delete client_pages_linkeddomain overark.com
2018-11-13 delete client_pages_linkeddomain paralinegroup.com
2018-11-13 delete contact_pages_linkeddomain icat.com
2018-11-13 insert client Beat
2018-11-13 insert client_pages_linkeddomain beatcapital.com
2018-11-13 insert contact_pages_linkeddomain beatcapital.com
2018-11-13 update person_description Kalpana Shah => Kalpana Shah
2018-08-24 update person_title Keith Nevett: Head of Business Development; Client Executive => Head of Business Development
2018-08-01 update statutory_documents 11/07/18 STATEMENT OF CAPITAL GBP 1045.22
2018-07-30 update statutory_documents ADOPT ARTICLES 11/07/2018
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-06-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-14 insert otherexecutives Keith Nevett
2018-03-14 insert otherexecutives Simon Norton
2018-03-14 delete client_pages_linkeddomain pelicanunderwriting.com
2018-03-14 update person_title Keith Nevett: Client Executive => Head of Business Development; Client Executive
2018-03-14 update person_title Simon Norton: Director of Underwriting; Member of the Executives Team => Director of Underwriting; Member of the Executives Team; Chief Underwriting Officer
2018-01-29 insert client_pages_linkeddomain pioneeruw.com
2017-12-20 update website_status FailedRobots => OK
2017-12-20 delete source_ip 91.195.193.52
2017-12-20 insert source_ip 185.182.90.187
2017-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STRUCK / 03/11/2017
2017-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STRUCK / 03/11/2017
2017-11-14 update website_status OK => FailedRobots
2017-09-04 delete contact_pages_linkeddomain axiscapital.com
2017-09-04 delete person Digby Murphy
2017-09-04 insert person Marvin Mohn
2017-08-17 update statutory_documents 19/07/17 STATEMENT OF CAPITAL GBP 1010.00
2017-08-17 update statutory_documents 19/07/17 STATEMENT OF CAPITAL GBP 2300710.00
2017-08-17 update statutory_documents 19/07/17 STATEMENT OF CAPITAL GBP 4600410.00
2017-08-16 update statutory_documents SUB-DIVISION 13/07/17
2017-08-16 update statutory_documents SUB-DIVISION 13/07/17
2017-07-21 update statutory_documents SUB DIV 13/07/2017
2017-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / PRO GLOBAL INSURANCE SOLUTIONS PLC / 04/07/2017
2017-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / PRO GLOBAL INSURANCE SOLUTIONS PLC / 05/07/2017
2017-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTUR NIEMCZEWSKI
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRO GLOBAL INSURANCE SOLUTIONS PLC
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKULD INVESTMENT LIMITED
2017-07-03 insert contact_pages_linkeddomain blenheimuw.com
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTUR PAWEL NIEMCZEWSKI / 01/06/2017
2017-06-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARMAINE CHOW / 05/06/2017
2017-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JACOBSOHN
2017-03-18 delete contact_pages_linkeddomain arielre.com
2017-03-18 insert person Kalpana Shah
2017-02-10 delete otherexecutives Stephen Cane
2017-02-10 delete otherexecutives Stewart Laderman
2017-02-10 delete person Stephen Cane
2017-02-10 delete person Stewart Laderman
2017-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CANE
2017-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART LADERMAN
2017-01-03 delete cfo Anthony Gordon
2017-01-03 delete person Anthony Gordon
2016-10-31 insert registration_number 9193729
2016-09-22 update statutory_documents DIRECTOR APPOINTED MR MARVIN DAVID MOHN
2016-07-07 update returns_last_madeup_date 2015-07-27 => 2016-06-16
2016-07-07 update returns_next_due_date 2016-08-24 => 2017-07-14
2016-06-16 update statutory_documents 16/06/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-11 insert about_pages_linkeddomain anaksantai.com
2016-05-11 insert about_pages_linkeddomain goo.gl
2016-05-11 insert about_pages_linkeddomain indonesiaituindah.net
2016-05-11 insert contact_pages_linkeddomain anaksantai.com
2016-05-11 insert contact_pages_linkeddomain goo.gl
2016-05-11 insert contact_pages_linkeddomain indonesiaituindah.net
2016-05-11 insert index_pages_linkeddomain anaksantai.com
2016-05-11 insert index_pages_linkeddomain goo.gl
2016-05-11 insert index_pages_linkeddomain indonesiaituindah.net
2016-05-11 insert management_pages_linkeddomain anaksantai.com
2016-05-11 insert management_pages_linkeddomain goo.gl
2016-05-11 insert management_pages_linkeddomain indonesiaituindah.net
2016-05-11 insert terms_pages_linkeddomain anaksantai.com
2016-05-11 insert terms_pages_linkeddomain goo.gl
2016-05-11 insert terms_pages_linkeddomain indonesiaituindah.net
2016-04-12 delete otherexecutives Gilles Erulin
2016-04-12 insert chiefriskofficer Clare Barley
2016-04-12 insert cio Matt Lane
2016-04-12 delete person Gilles Erulin
2016-04-12 delete phone 020 7743 0815
2016-04-12 insert person Clare Barley
2016-04-12 insert person Matt Lane
2016-04-12 insert phone +44 (0)20 7743 0815
2016-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MICHAEL TIGHE / 05/03/2016
2016-03-31 update statutory_documents 04/03/16 STATEMENT OF CAPITAL GBP 6900110
2016-02-24 delete chiefriskofficer Yvonne Bouman
2016-02-24 delete cio Stephen Pennington
2016-02-24 insert personal_emails n...@asta-uk.com
2016-02-24 delete person Stephen Pennington
2016-02-24 delete person Yvonne Bouman
2016-02-24 insert email n...@asta-uk.com
2016-02-24 insert person Neil Presland
2016-02-24 insert phone 020 7743 0815
2016-01-27 update website_status InternalLimits => OK
2016-01-27 insert about_pages_linkeddomain gadgetsforwindow.blogspot.com
2016-01-27 insert about_pages_linkeddomain gosiprumahan.blogspot.com
2016-01-27 insert about_pages_linkeddomain mistericeritahoror.blogspot.com
2016-01-27 insert about_pages_linkeddomain pojokgame.com
2016-01-27 insert about_pages_linkeddomain regionaldailly.blogspot.com
2016-01-27 insert alias Asta Underwriting Management Ltd
2016-01-27 insert contact_pages_linkeddomain everestregroup.com
2016-01-27 insert contact_pages_linkeddomain gadgetsforwindow.blogspot.com
2016-01-27 insert contact_pages_linkeddomain gosiprumahan.blogspot.com
2016-01-27 insert contact_pages_linkeddomain mistericeritahoror.blogspot.com
2016-01-27 insert contact_pages_linkeddomain pojokgame.com
2016-01-27 insert contact_pages_linkeddomain regionaldailly.blogspot.com
2016-01-27 insert index_pages_linkeddomain gadgetsforwindow.blogspot.com
2016-01-27 insert index_pages_linkeddomain gosiprumahan.blogspot.com
2016-01-27 insert index_pages_linkeddomain mistericeritahoror.blogspot.com
2016-01-27 insert index_pages_linkeddomain pojokgame.com
2016-01-27 insert index_pages_linkeddomain regionaldailly.blogspot.com
2016-01-27 insert management_pages_linkeddomain gadgetsforwindow.blogspot.com
2016-01-27 insert management_pages_linkeddomain gosiprumahan.blogspot.com
2016-01-27 insert management_pages_linkeddomain mistericeritahoror.blogspot.com
2016-01-27 insert management_pages_linkeddomain pojokgame.com
2016-01-27 insert management_pages_linkeddomain regionaldailly.blogspot.com
2016-01-27 insert registration_number 657311
2016-01-27 insert terms_pages_linkeddomain gadgetsforwindow.blogspot.com
2016-01-27 insert terms_pages_linkeddomain gosiprumahan.blogspot.com
2016-01-27 insert terms_pages_linkeddomain mistericeritahoror.blogspot.com
2016-01-27 insert terms_pages_linkeddomain pojokgame.com
2016-01-27 insert terms_pages_linkeddomain regionaldailly.blogspot.com
2015-11-24 update statutory_documents DIRECTOR APPOINTED MR KEITH ARTHUR PARKER
2015-11-20 update statutory_documents DIRECTOR APPOINTED MR SIMON PETER ANDREW NORTON
2015-11-20 update statutory_documents DIRECTOR APPOINTED MR STALE LYNGVAER HANSEN
2015-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KLAUS KJAERULFF
2015-10-25 update website_status OK => InternalLimits
2015-09-27 delete person Tony Jones
2015-09-27 update person_title Richard Barke: Deputy Chief Actuary => Chief Actuary
2015-09-27 update website_status InternalLimits => OK
2015-08-30 update website_status OK => InternalLimits
2015-08-27 update statutory_documents 22/07/15 STATEMENT OF CAPITAL GBP 12000110.00
2015-08-27 update statutory_documents 22/07/15 STATEMENT OF CAPITAL GBP 12000110.00
2015-08-07 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-08-07 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-08-06 update statutory_documents AUDITOR'S RESIGNATION
2015-07-30 update statutory_documents 27/07/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-30 update website_status InternalLimits => OK
2015-05-30 delete contact_pages_linkeddomain agdore.com
2015-05-30 delete contact_pages_linkeddomain icat.com
2015-05-30 delete registration_number 537396
2015-05-30 insert contact_pages_linkeddomain boulderclaims.com
2015-05-20 update statutory_documents ADOPT ARTICLES 29/04/2015
2015-03-07 update website_status OK => InternalLimits
2015-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MICHAEL TIGHE / 20/02/2015
2015-02-07 update website_status InternalLimits => OK
2015-02-07 delete index_pages_linkeddomain effectiveimage.com
2015-02-07 delete source_ip 78.110.170.25
2015-02-07 insert source_ip 91.195.193.52
2015-01-23 update statutory_documents 10/12/14 STATEMENT OF CAPITAL GBP 16500110.00
2014-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES MARIE JACQUES ERULIN / 19/12/2014
2014-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KLAUS KJAERULFF / 19/12/2014
2014-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CANE / 01/08/2014
2014-09-07 delete address 5TH FLOOR CAMOMILE COURT 23 CAMOMILE STREET LONDON UNITED KINGDOM EC3A 7LL
2014-09-07 insert address 5TH FLOOR CAMOMILE COURT 23 CAMOMILE STREET LONDON EC3A 7LL
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-09-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-08-19 update statutory_documents 27/07/14 FULL LIST
2014-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CANE / 01/08/2014
2014-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WILLIAM SCHNITZER / 01/08/2014
2014-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JACOBSOHN / 01/08/2014
2014-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JACOBSOHN / 01/08/2014
2014-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STRUCK / 01/08/2014
2014-08-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARMAINE CHOW / 01/07/2014
2014-08-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 10/06/14 TREASURY CAPITAL GBP 17
2014-05-22 update statutory_documents DIRECTOR APPOINTED MR ARTUR PAWEL NIEMCZEWSKI
2014-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-22 update website_status OK => InternalLimits
2014-04-06 update website_status InternalLimits => OK
2014-04-06 insert ceo Lorraine Harfitt
2014-04-06 insert coo Keith Nevett
2014-04-06 insert personal_emails k...@asta-uk.com
2014-04-06 insert personal_emails l...@asta-uk.com
2014-04-06 delete address 5th Floor Camomile Court, Camomile Street, London EC3A 7LL
2014-04-06 delete alias Asta Insurance Services Limited
2014-04-06 delete client_pages_linkeddomain channel2015.com
2014-04-06 insert client Global Atlantic Financial Group
2014-04-06 insert client Sirius International Corporation
2014-04-06 insert client_pages_linkeddomain axiscapital.com
2014-04-06 insert client_pages_linkeddomain daleuw.com
2014-04-06 insert client_pages_linkeddomain skuld.com
2014-04-06 insert email k...@asta-uk.com
2014-04-06 insert email l...@asta-uk.com
2014-04-06 insert person Keith Nevett
2014-04-06 insert person Lorraine Harfitt
2014-01-07 update statutory_documents DIRECTOR APPOINTED MR JULIAN MICHAEL TIGHE
2014-01-07 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-06 update statutory_documents DIRECTOR APPOINTED MR STEWART KEITH LADERMAN
2014-01-02 update statutory_documents 20/12/13 STATEMENT OF CAPITAL GBP 19500100
2013-12-11 update website_status OK => InternalLimits
2013-10-22 delete chiefriskofficer Helen Westcott
2013-10-22 insert otherexecutives Helen Westcott
2013-10-22 update person_title Helen Westcott: Chief Risk Officer => Executive Director
2013-09-20 insert cio Stephen Pennington
2013-09-20 update person_title Stephen Pennington: UK Group IT Director => Chief Information Officer
2013-09-06 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-09-06 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-09-03 delete coo Luke Barnett
2013-09-03 delete email l...@asta-uk.com
2013-09-03 delete person Luke Barnett
2013-08-18 insert client_pages_linkeddomain nephila.com
2013-08-16 update statutory_documents 27/07/13 FULL LIST
2013-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CANE / 23/07/2013
2013-07-12 update person_title Simon Norton: Head of Underwriting Management => Joint Director of Underwriting
2013-07-12 update person_title Stewart Laderman: Director of Underwriting => Joint Director of Underwriting
2013-06-25 update account_category NO ACCOUNTS FILED => GROUP
2013-06-25 update accounts_last_madeup_date null => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-04-27 => 2014-09-30
2013-06-23 delete address 33 CREECHURCH LANE LONDON UNITED KINGDOM EC3A 5EB
2013-06-23 insert address 5TH FLOOR CAMOMILE COURT 23 CAMOMILE STREET LONDON UNITED KINGDOM EC3A 7LL
2013-06-23 update registered_address
2013-06-21 insert sic_code 70221 - Financial management
2013-06-21 update account_ref_month 7 => 12
2013-06-21 update returns_last_madeup_date null => 2012-07-27
2013-06-21 update returns_next_due_date 2012-08-24 => 2013-08-24
2013-05-15 delete address 5th Floor Camomile Court, Camomile Street, London EC3A 7LL , United Kingdom
2013-05-08 update statutory_documents 29/04/13 STATEMENT OF CAPITAL GBP 19500085
2013-04-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-15 insert cfo David Hunt
2012-12-15 insert email d...@asta-uk.com
2012-12-15 insert person David Hunt
2012-10-29 update person_title Julian Tighe
2012-10-25 insert address 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL
2012-10-25 insert address 5th Floor Camomile Court, 23 Camomile Street, London, EC3A 7LL
2012-10-25 delete address 33 Creechurch Lane, London EC3A 5EB , United Kingdom
2012-10-25 insert address 5th Floor Camomile Court, Camomile Street, London EC3A 7LL , United Kingdom
2012-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 33 CREECHURCH LANE LONDON EC3A 5EB UNITED KINGDOM
2012-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2012 FROM CAMOMILE COURT 23 CAMOMILE STREET LONDON EC3A 7LL UNITED KINGDOM
2012-07-31 update statutory_documents 27/07/12 FULL LIST
2012-07-31 update statutory_documents 17/07/12 STATEMENT OF CAPITAL GBP 19500085
2012-07-10 update statutory_documents CURREXT FROM 31/07/2012 TO 31/12/2012
2012-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2012 FROM THE ST BOTOLPH BUILDING 138 HOUNDSDITCH LONDON EC3A 7AR UNITED KINGDOM
2012-05-10 update statutory_documents SECRETARY APPOINTED CHARMAINE CHOW
2012-05-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED
2012-04-25 update statutory_documents COMPANY NAME CHANGED MARCELLI (NEWCO) LIMITED CERTIFICATE ISSUED ON 25/04/12
2012-01-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-27 update statutory_documents ADOPT ARTICLES 20/01/2012
2012-01-27 update statutory_documents 20/01/12 STATEMENT OF CAPITAL GBP 19500000
2012-01-27 update statutory_documents 20/01/12 STATEMENT OF CAPITAL GBP 900
2012-01-27 update statutory_documents CONSOLIDATION 20/01/12
2012-01-25 update statutory_documents DIRECTOR APPOINTED MR GILLES MARIE JACQUES ERULIN
2012-01-25 update statutory_documents DIRECTOR APPOINTED MR JOHN STRUCK
2012-01-25 update statutory_documents DIRECTOR APPOINTED MR KLAUS KJAERULFF
2012-01-25 update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL CANE
2011-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 51 EASTCHEAP LONDON EC3M 1JP UNITED KINGDOM
2011-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WILLIAM SCHNITZER / 22/08/2011
2011-08-19 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLYDE SECRETARIES LIMITED / 19/08/2011
2011-07-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION