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)
01 Mar 2023 SH08 Change of share class name or designation
22 Feb 2023 MA Memorandum and Articles of Association
22 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
10 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
13 Sep 2022 AP01 Appointment of Mr Andrew Kellett as a director on 5 September 2022
13 Sep 2022 AP01 Appointment of Mr Terence William Pizzie as a director on 5 September 2022
07 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
27 Oct 2021 AA Full accounts made up to 31 December 2020
27 Sep 2021 PSC07 Cessation of Gamma Biosciences Bidco Limited as a person with significant control on 5 May 2020
27 Sep 2021 PSC02 Notification of Gamma Biosciences Holdco Limited as a person with significant control on 5 May 2020
31 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 1 January 2021
22 Aug 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • USD 67,312.54
30 Jul 2021 SH01 Statement of capital following an allotment of shares on 6 January 2021
  • USD 65,406.61
30 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • USD 70,780.79
30 Jul 2021 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • USD 58,129.69
14 May 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 31/08/21
04 May 2021 MR01 Registration of charge 124788530001, created on 30 April 2021
16 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2020 TM01 Termination of appointment of Bjorn Clauber Ruwald as a director on 27 July 2020
27 Jul 2020 AP01 Appointment of Mr Anogie Joseph-Erameh as a director on 27 July 2020
02 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2020 MA Memorandum and Articles of Association
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 May 2020 SH01 Statement of capital following an allotment of shares on 18 May 2020
  • USD 47,485.5