Advanced company searchLink opens in new window

ASTREA GROUP HOLDINGS COMPANY LIMITED

Company number 12478853

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
02 Apr 2024 AD02 Register inspection address has been changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Duo Level 6 280 Bishopsgate London EC2M 4RB
09 Feb 2024 AD03 Register(s) moved to registered inspection location 11th Floor 200 Aldersgate Street London EC1A 4HD
09 Feb 2024 AD02 Register inspection address has been changed to 11th Floor 200 Aldersgate Street London EC1A 4HD
08 Feb 2024 AD01 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD to Unit 1 Horizon Park Barton Road Comberton Cambridge CB23 7AJ on 8 February 2024
08 Feb 2024 AP01 Appointment of Torben Vedel Stahl Jorgensen as a director on 4 January 2024
08 Feb 2024 TM01 Termination of appointment of Tomas Dan-Ola Blomquist as a director on 4 January 2024
03 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • USD 98,232.65
25 Jul 2023 SH10 Particulars of variation of rights attached to shares
15 Jul 2023 MA Memorandum and Articles of Association
15 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2023 SH08 Change of share class name or designation
06 Jul 2023 AP01 Appointment of Mr Christopher John Williams as a director on 1 June 2023
06 Jul 2023 AP01 Appointment of Tomas Dan-Ola Blomquist as a director on 1 June 2023
06 Jul 2023 TM01 Termination of appointment of Anogie Joseph-Erameh as a director on 1 June 2023
06 Jul 2023 TM01 Termination of appointment of Kugan Sathiyanandarajah as a director on 1 June 2023
06 Jul 2023 TM01 Termination of appointment of Matthew Tower Gunnison as a director on 1 June 2023
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • USD 98,232.64
14 Jun 2023 PSC07 Cessation of Gamma Biosciences Newco Limited as a person with significant control on 1 June 2023
14 Jun 2023 PSC02 Notification of Biotage Ab as a person with significant control on 1 June 2023
17 Apr 2023 AA Group of companies' accounts made up to 31 December 2022
15 Mar 2023 PSC02 Notification of Gamma Biosciences Newco Limited as a person with significant control on 13 February 2023
15 Mar 2023 PSC07 Cessation of Gamma Biosciences Holdco Limited as a person with significant control on 13 February 2023
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • USD 83,211.59