Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTA GROUP LIMITED
Company Information for

ASTA GROUP LIMITED

Parkway House Pegasus Way, Haddenham Business Park, Haddenham, BUCKS, HP17 8LJ,
Company Registration Number
03120941
Private Limited Company
Active

Company Overview

About Asta Group Ltd
ASTA GROUP LIMITED was founded on 1995-11-01 and has its registered office in Haddenham. The organisation's status is listed as "Active". Asta Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASTA GROUP LIMITED
 
Legal Registered Office
Parkway House Pegasus Way
Haddenham Business Park
Haddenham
BUCKS
HP17 8LJ
Other companies in EC2A
 
Filing Information
Company Number 03120941
Company ID Number 03120941
Date formed 1995-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-13
Return next due 2025-05-27
Type of accounts FULL
Last Datalog update: 2024-05-20 21:40:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASTA GROUP LIMITED
The following companies were found which have the same name as ASTA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Asta Group, LLC 120 PELHAM PL HARRISONBURG VA 22801 Active Company formed on the 2008-03-11
ASTA GROUP LTD. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Revoked Company formed on the 2012-05-31
ASTA GROUP PTY LTD WA 6101 Active Company formed on the 2013-02-14
ASTA GROUP LLC 2720 BRIARHURST DR APT 7 HOUSTON TX 77057 Dissolved Company formed on the 2016-07-27
ASTA GROUP INCORPORATED Delaware Unknown
ASTA Group Corporation Limited Dissolved Company formed on the 2010-07-13
ASTA GROUP INCORPORATED 210 SYLVAN AVE ENGLEWD CLFS NJ 07632 Forfeited Company formed on the 2001-10-24
ASTA GROUP OF MICHIGAN INCORPORATED Michigan UNKNOWN
ASTA GROUP INCORPORATED New Jersey Unknown
ASTA GROUP LIMITED Unknown

Company Officers of ASTA GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN HENRY BEEVOR KETTELEY
Director 2013-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES BAXTER CAW
Director 2015-06-22 2016-04-18
MICHAEL BARRY MCCULLEN
Director 1995-11-01 2015-01-09
IVOR ASHLEY BARTON
Company Secretary 2006-12-15 2014-07-28
RICHARD ARTHUR DENNIS PLEACE
Director 1996-01-09 2012-12-05
DAVID STEPHEN DANNHAUSER
Director 2006-12-15 2010-07-15
JOHN HENRY BEEVOR KETTELEY
Director 2006-12-15 2010-07-15
PETER MALCOLM THOMPSON
Company Secretary 1998-03-04 2006-12-15
KENNETH CECIL WALKER
Director 1999-01-01 2006-12-15
RICHARD NORMAN ORMEROD
Director 1996-01-09 2000-12-31
CHARLES MARK SINCLAIR
Director 1995-11-01 2000-03-31
KENNETH VICTOR CAPPER
Director 1996-01-09 1998-12-31
MICHAEL BARRY MCCULLEN
Company Secretary 1995-11-01 1998-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY BEEVOR KETTELEY INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED Director 2016-10-14 CURRENT 1995-11-17 Liquidation
JOHN HENRY BEEVOR KETTELEY ELECOSOFT UK LTD Director 2015-06-22 CURRENT 1986-05-20 Active
JOHN HENRY BEEVOR KETTELEY ELECO (MS) LIMITED Director 2014-06-09 CURRENT 1996-08-28 Liquidation
JOHN HENRY BEEVOR KETTELEY ELECOSOFT LTD Director 2013-04-22 CURRENT 1992-07-24 Active
JOHN HENRY BEEVOR KETTELEY ELECO SOFTWARE LIMITED Director 2000-09-08 CURRENT 1988-08-04 Active
JOHN HENRY BEEVOR KETTELEY ELECOPRECAST LIMITED Director 1997-02-04 CURRENT 1990-03-13 Active
JOHN HENRY BEEVOR KETTELEY ELECO PUBLIC LIMITED COMPANY Director 1997-01-29 CURRENT 1939-07-11 Active
JOHN HENRY BEEVOR KETTELEY J. H. B. KETTELEY & CO. LIMITED Director 1992-08-17 CURRENT 1981-05-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-20CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES
2024-05-20DIRECTOR APPOINTED MR DUNCAN JAMES SWALLOW
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-19CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-12-02CH01Director's details changed for Mr Jonathan Albert Hunter on 2021-07-01
2021-11-10PSC05Change of details for Elecosoft Ltd as a person with significant control on 2021-11-09
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM 6 Bevis Marks London EC3A 7BA United Kingdom
2021-10-27PSC05Change of details for Elecosoft Ltd as a person with significant control on 2021-10-27
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM 66 Clifton Street London EC2A 4HB England
2021-10-21PSC07CESSATION OF ELECO PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-10-21PSC02Notification of Elecosoft Ltd as a person with significant control on 2016-04-06
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STUART MORALEE
2021-01-01PSC05Change of details for Elecosoft Plc as a person with significant control on 2020-07-17
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY BEEVOR KETTELEY
2020-09-24AP01DIRECTOR APPOINTED MR JONATHAN ALBERT HUNTER
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM Parkway House Pegasus Way Haddenham Business Park, Haddenham Bucks HP17 8LJ England
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 88564.5
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2016 FROM PARKWAY HOUSE HADDENHAM BUSINESS PARK PEGASUS WAY HADDENHAM AYLESBURY BUCKS HP17 8LJ ENGLAND
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2016 FROM DAWSON HOUSE 5, JEWRY STREET LONDON EC3N 2EX ENGLAND
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM 66 Clifton Street London EC2A 4HB
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 88564.5
2016-06-02AR0113/05/16 ANNUAL RETURN FULL LIST
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES BAXTER CAW
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01AP01DIRECTOR APPOINTED NICHOLAS JAMES BAXTER CAW
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 88564.5
2015-05-21AR0113/05/15 ANNUAL RETURN FULL LIST
2015-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRY MCCULLEN
2014-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031209410001
2014-07-29TM02Termination of appointment of Ivor Ashley Barton on 2014-07-28
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031209410002
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 88564.5
2014-05-14AR0113/05/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23MEM/ARTSARTICLES OF ASSOCIATION
2013-05-23RES01ADOPT ARTICLES 23/05/13
2013-05-21AP01DIRECTOR APPOINTED JOHN HENRY BEEVOR KETTELEY
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 031209410001
2013-05-13AR0113/05/13 FULL LIST
2013-04-30AR0124/04/13 FULL LIST
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PLEACE
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30AR0124/04/12 FULL LIST
2011-04-26AR0124/04/11 FULL LIST
2011-03-10AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2010-12-08AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM ELECO HOUSE 15 GENTLEMEN'S FIELD WESTMILL ROAD WARE HERTFORDSHIRE SG12 0EF
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KETTELEY
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANNHAUSER
2010-04-26AR0124/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR DENNIS PLEACE / 02/04/2010
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-24363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-01-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-25363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-04-10288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCULLEN / 07/04/2008
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-24363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: PEARSON ROAD CENTRAL PARK TELFORD SHROPSHIRE TF2 9TX
2007-01-0488(2)RAD 15/12/06--------- £ SI 75@.5=37 £ IC 88522/88559
2007-01-0488(2)RAD 15/12/06--------- £ SI 45@.5=22 £ IC 88500/88522
2007-01-0488(2)RAD 15/12/06--------- £ SI 855@.5=427 £ IC 88073/88500
2007-01-0488(2)RAD 15/12/06--------- £ SI 325@.5=162 £ IC 87911/88073
2007-01-0488(2)RAD 15/12/06--------- £ SI 80@.5=40 £ IC 87871/87911
2007-01-0488(2)RAD 15/12/06--------- £ SI 130@.5=65 £ IC 87806/87871
2007-01-0488(2)RAD 15/12/06--------- £ SI 45@.5=22 £ IC 87784/87806
2007-01-0488(2)RAD 15/12/06--------- £ SI 150@.5=75 £ IC 87709/87784
2007-01-0488(2)RAD 15/12/06--------- £ SI 95@.5=47 £ IC 87662/87709
2007-01-0488(2)RAD 15/12/06--------- £ SI 1548@.5=774 £ IC 86888/87662
2007-01-0488(2)RAD 15/12/06--------- £ SI 263@.5=131 £ IC 86757/86888
2007-01-0488(2)RAD 15/12/06--------- £ SI 486@.5=243 £ IC 86514/86757
2007-01-0488(2)RAD 15/12/06--------- £ SI 687@.5=343 £ IC 86171/86514
2007-01-0488(2)RAD 15/12/06--------- £ SI 164@.5=82 £ IC 86089/86171
2007-01-0488(2)RAD 15/12/06--------- £ SI 342@.5=171 £ IC 85918/86089
2007-01-0488(2)RAD 15/12/06--------- £ SI 378@.5=189 £ IC 85729/85918
2007-01-0488(2)RAD 15/12/06--------- £ SI 120@.5=60 £ IC 85669/85729
2007-01-0488(2)RAD 15/12/06--------- £ SI 371@.5=185 £ IC 85484/85669
2007-01-0488(2)RAD 15/12/06--------- £ SI 65@.5=32 £ IC 85452/85484
2007-01-0488(2)RAD 14/12/06--------- £ SI 26854@.5=13427 £ IC 72025/85452
2006-12-29AUDAUDITOR'S RESIGNATION
2006-12-29288bSECRETARY RESIGNED
2006-12-29288bDIRECTOR RESIGNED
2006-12-28225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2006-12-21288aNEW SECRETARY APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-06CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-12-0653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-12-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-12-06RES02REREG PLC-PRI 04/12/06
2006-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-14363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-10-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-17363sRETURN MADE UP TO 24/04/05; NO CHANGE OF MEMBERS
2005-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-11363sRETURN MADE UP TO 24/04/04; NO CHANGE OF MEMBERS
2004-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-30363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-10AUDAUDITOR'S RESIGNATION
2002-10-08169£ IC 74275/72025 25/09/02 £ SR 4500@.5=2250
2002-10-01RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2002-06-07169£ IC 85923/74275 13/05/02 £ SR 23296@.5=11648
2002-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-14363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-05-17AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ASTA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASTA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-03 Outstanding BARCLAYS BANK PLC
2013-05-15 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ASTA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTA GROUP LIMITED
Trademarks
We have not found any records of ASTA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ASTA GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ASTA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.