ASTRA ASSET MANAGEMENT UK LIMITED

Register to unlock more data on OkredoRegister

ASTRA ASSET MANAGEMENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08169666

Incorporation date

06/08/2012

Size

Group

Contacts

Registered address

Registered address

38 Lombard Street, London EC3V 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2012)
dot icon19/04/2026
Group of companies' accounts made up to 2025-04-30
dot icon10/02/2026
Register(s) moved to registered inspection location 10 Queen Street Place London United Kingdom EC4R 1AG
dot icon10/02/2026
Register(s) moved to registered inspection location 10 Queen Street Place London United Kingdom EC4R 1AG
dot icon25/01/2026
Register inspection address has been changed to 10 Queen Street Place London United Kingdom EC4R 1AG
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-10-30
dot icon11/12/2025
Replacement filing of SH01 - 12/09/25 Statement of Capital gbp 12235.00
dot icon29/10/2025
Statement of capital following an allotment of shares on 2025-09-12
dot icon22/09/2025
Statement of capital following an allotment of shares on 2025-05-16
dot icon22/09/2025
Statement of capital following an allotment of shares on 2025-08-08
dot icon31/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon24/06/2025
Registered office address changed from 38 Lombard Streeet Lombard Street London EC3V 9BS England to 38 Lombard Street London EC3V 9BS on 2025-06-24
dot icon30/04/2025
Statement of capital following an allotment of shares on 2025-03-18
dot icon26/03/2025
Registered office address changed from 35 King Street London EC2V 8EH England to 38 Lombard Streeet Lombard Street London EC3V 9BS on 2025-03-26
dot icon03/02/2025
Group of companies' accounts made up to 2024-04-30
dot icon16/09/2024
Cessation of Astra Capital International Limited as a person with significant control on 2016-04-06
dot icon13/09/2024
Statement of capital following an allotment of shares on 2024-08-27
dot icon12/08/2024
Change of details for Me Anish Mathur as a person with significant control on 2016-04-06
dot icon12/08/2024
Director's details changed for Anish Mathur on 2015-02-20
dot icon02/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-06-19
dot icon20/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon18/01/2024
Statement of capital following an allotment of shares on 2023-12-07
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-08-30
dot icon05/09/2023
Second filing for the appointment of Mr Anish Mathur as a director
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with updates
dot icon13/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-28
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon01/05/2023
Group of companies' accounts made up to 2022-04-30
dot icon29/03/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon25/11/2022
Statement of capital following an allotment of shares on 2022-11-23
dot icon01/11/2022
Second filing of a statement of capital following an allotment of shares on 2012-11-23
dot icon21/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-28
dot icon21/10/2022
Second filing of a statement of capital following an allotment of shares on 2016-06-30
dot icon21/10/2022
Correction of allotment details of form SH01 registered on 21/10/22. Shares allotted on 30/06/16. Barcode ABEZP4UY
dot icon21/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-15
dot icon21/10/2022
Second filing of a statement of capital following an allotment of shares on 2016-04-19
dot icon21/10/2022
Second filing of a statement of capital following an allotment of shares on 2021-05-27
dot icon30/09/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon26/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon15/07/2022
Statement of capital following an allotment of shares on 2022-07-15
dot icon01/07/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon04/05/2022
Group of companies' accounts made up to 2021-04-30
dot icon03/08/2021
Registered office address changed from , C/O Astra Asset Management Llp, 35 King Street, London King Street, London, EC2V 8EH to 35 King Street London EC2V 8EH on 2021-08-03
dot icon03/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon09/06/2021
Group of companies' accounts made up to 2020-04-30
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-05-27
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon26/03/2020
Termination of appointment of Mark Murray as a director on 2020-03-24
dot icon27/01/2020
Group of companies' accounts made up to 2019-04-30
dot icon12/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon22/01/2019
Group of companies' accounts made up to 2018-04-30
dot icon19/12/2018
Appointment of Ms Shikha Gupta as a director on 2018-12-19
dot icon15/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon29/01/2018
Group of companies' accounts made up to 2017-04-30
dot icon11/01/2018
Termination of appointment of Mark Peter Thomas as a director on 2018-01-11
dot icon18/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon03/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-01-30
dot icon04/05/2016
Appointment of Mr Mark Murray as a director on 2016-05-03
dot icon03/05/2016
Appointment of Dr Christian Adler as a director on 2016-05-03
dot icon03/05/2016
Appointment of Mr Mark Peter Thomas as a director on 2016-05-03
dot icon28/04/2016
Statement of capital following an allotment of shares on 2016-04-19
dot icon09/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon15/10/2015
Termination of appointment of Paul Alexander John Phillips as a director on 2015-10-08
dot icon03/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon03/09/2015
Director's details changed for Mr Paul Alexander John Phillips on 2015-02-20
dot icon03/09/2015
Director's details changed for Mr Anish Mathur on 2015-02-20
dot icon22/04/2015
Appointment of Mr Michael George Holdom as a director on 2015-04-21
dot icon20/02/2015
Registered office address changed from , C/O Astra Asset Management Llp, 23 Ironmonger Lane, London, EC2V 8EY to 35 King Street London EC2V 8EH on 2015-02-20
dot icon13/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon03/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon03/09/2014
Director's details changed for Mr Paul Alexander John Phillips on 2014-09-02
dot icon03/09/2014
Director's details changed for Mr Anish Mathur on 2014-09-02
dot icon02/09/2014
Registered office address changed from , C/O C/O Octave Investment Management Llp, 23 Ironmonger Lane, London, EC2V 8EY, United Kingdom to 35 King Street London EC2V 8EH on 2014-09-02
dot icon08/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/05/2014
Previous accounting period shortened from 2014-08-31 to 2014-04-30
dot icon03/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon22/03/2013
Appointment of Mr Anish Mathur as a director
dot icon22/03/2013
Termination of appointment of Tarun Joshi as a director
dot icon05/12/2012
Statement of capital following an allotment of shares on 2012-11-23
dot icon23/08/2012
Registered office address changed from , St Albans House 57/59 Haymarket, 4th Floor, London, SW1Y 4QX, United Kingdom on 2012-08-23
dot icon06/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Mark
Director
03/05/2016 - 24/03/2020
2
Holdom, Michael George
Director
21/04/2015 - Present
5
Phillips, Paul Alexander John
Director
06/08/2012 - 08/10/2015
8
Joshi, Tarun Kumar
Director
06/08/2012 - 21/03/2013
7
Adler, Christian, Dr
Director
03/05/2016 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTRA ASSET MANAGEMENT UK LIMITED

ASTRA ASSET MANAGEMENT UK LIMITED is an(a) Active company incorporated on 06/08/2012 with the registered office located at 38 Lombard Street, London EC3V 9BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRA ASSET MANAGEMENT UK LIMITED?

toggle

ASTRA ASSET MANAGEMENT UK LIMITED is currently Active. It was registered on 06/08/2012 .

Where is ASTRA ASSET MANAGEMENT UK LIMITED located?

toggle

ASTRA ASSET MANAGEMENT UK LIMITED is registered at 38 Lombard Street, London EC3V 9BS.

What does ASTRA ASSET MANAGEMENT UK LIMITED do?

toggle

ASTRA ASSET MANAGEMENT UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASTRA ASSET MANAGEMENT UK LIMITED?

toggle

The latest filing was on 19/04/2026: Group of companies' accounts made up to 2025-04-30.