ASTRAPHARM

Register to unlock more data on OkredoRegister

ASTRAPHARM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00519037

Incorporation date

25/04/1953

Size

Dormant

Contacts

Registered address

Registered address

1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge CB2 0AACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon20/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon02/05/2025
Appointment of Hannah Victoria Tattersall as a director on 2025-05-01
dot icon01/05/2025
Termination of appointment of Adrian Charles Noel Kemp as a director on 2025-05-01
dot icon24/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon22/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/11/2024
Resolutions
dot icon23/11/2024
Memorandum and Articles of Association
dot icon20/11/2024
Statement of company's objects
dot icon07/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon01/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon16/08/2022
Director's details changed for Matthew Shaun Bowden on 2022-08-03
dot icon24/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon06/12/2021
Director's details changed for Matthew Shaun Bowden on 2021-08-06
dot icon06/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon11/11/2020
Director's details changed for Matthew Shaun Bowden on 2020-03-23
dot icon03/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon09/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/08/2019
Termination of appointment of Matthew Ian Conacher as a secretary on 2019-07-31
dot icon01/08/2019
Appointment of Camilla Jane Johnstone as a secretary on 2019-07-31
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon13/03/2019
Appointment of Matthew Shaun Bowden as a director on 2019-02-27
dot icon08/03/2019
Termination of appointment of Katie Louise Jackson-Turner as a director on 2019-02-27
dot icon10/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon08/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/06/2017
Appointment of Iain Alistair Collins as a director on 2017-05-31
dot icon01/06/2017
Termination of appointment of Ian Martin David Brimicombe as a director on 2017-05-31
dot icon20/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon17/03/2017
Appointment of Mr Adrian Charles Noel Kemp as a director on 2017-03-16
dot icon17/03/2017
Appointment of Mr Matthew Ian Conacher as a secretary on 2017-03-16
dot icon27/02/2017
Director's details changed for Katie Louise Jackson-Turner on 2016-05-01
dot icon03/10/2016
Termination of appointment of Kim Jehan Taliadoros as a secretary on 2016-09-21
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/05/2016
Registered office address changed from 2 Kingdom Street London W2 6BD to 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge CB2 0AA on 2016-05-01
dot icon27/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/07/2015
Termination of appointment of Claire-Marie O'grady as a director on 2015-07-31
dot icon24/07/2015
Second filing of AP01 previously delivered to Companies House
dot icon03/07/2015
Appointment of Katie Louise Jackson-Turner as a director on 2015-07-15
dot icon21/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon20/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon12/11/2012
Director's details changed for Ms Claire-Marie O'grady on 2012-10-31
dot icon08/11/2012
Director's details changed for Ms Claire-Marie O'grady on 2012-10-31
dot icon20/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon11/01/2012
Appointment of Claire-Marie O'grady as a director
dot icon10/01/2012
Termination of appointment of Justin Hoskins as a director
dot icon26/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/05/2011
Director's details changed for Ian Martin David Brimicombe on 2010-09-17
dot icon18/05/2011
Director's details changed for Justin Wilbert Hoskins on 2010-09-17
dot icon18/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon18/05/2011
Appointment of Mrs Kim Jehan Taliadoros as a secretary
dot icon18/05/2011
Termination of appointment of Cacilia Lachlan as a secretary
dot icon20/09/2010
Registered office address changed from 15 Stanhope Gate London W1K 1LN on 2010-09-20
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon04/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/04/2009
Return made up to 18/04/09; full list of members
dot icon17/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/04/2008
Return made up to 18/04/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 18/04/07; full list of members
dot icon04/12/2006
Director resigned
dot icon01/12/2006
New director appointed
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon28/04/2006
Return made up to 18/04/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon22/04/2005
Return made up to 18/04/05; full list of members
dot icon11/11/2004
Director resigned
dot icon08/10/2004
Full accounts made up to 2003-12-31
dot icon15/05/2004
Return made up to 18/04/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon22/10/2003
New director appointed
dot icon17/05/2003
Return made up to 18/04/03; full list of members
dot icon28/03/2003
Director's particulars changed
dot icon03/03/2003
Secretary's particulars changed
dot icon21/01/2003
Director's particulars changed
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon17/05/2002
Return made up to 18/04/02; full list of members
dot icon06/11/2001
Registered office changed on 06/11/01 from: home park kings langley herts WD4 8DH
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
Memorandum and Articles of Association
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New secretary appointed
dot icon30/04/2001
Return made up to 18/04/01; full list of members
dot icon31/01/2001
Full accounts made up to 1999-12-31
dot icon03/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon01/06/2000
Return made up to 18/04/00; full list of members
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon02/02/2000
Full accounts made up to 1998-12-31
dot icon17/01/2000
Director resigned
dot icon05/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon12/08/1999
Return made up to 18/04/99; full list of members
dot icon11/08/1999
Conve 16/11/98
dot icon11/08/1999
£ nc 21730328425/23230328425 16/11/98
dot icon21/01/1999
Memorandum and Articles of Association
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon15/09/1998
Secretary resigned;director resigned
dot icon21/07/1998
Director's particulars changed
dot icon21/07/1998
Secretary's particulars changed
dot icon21/07/1998
Secretary resigned
dot icon21/07/1998
Return made up to 18/04/98; full list of members
dot icon21/04/1997
Return made up to 18/04/97; no change of members
dot icon17/03/1997
Full accounts made up to 1996-12-31
dot icon29/08/1996
Director resigned
dot icon21/05/1996
Return made up to 18/04/96; no change of members
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon06/07/1995
Return made up to 18/04/95; full list of members
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
£ nc 33026985/21730328425 09/05/95
dot icon09/06/1995
New director appointed
dot icon12/07/1994
Nc dec already adjusted 16/03/94
dot icon12/07/1994
Resolutions
dot icon12/07/1994
Statement of affairs
dot icon12/07/1994
Miscellaneous
dot icon05/05/1994
Return made up to 18/04/94; full list of members
dot icon18/03/1994
New director appointed
dot icon18/03/1994
Director resigned
dot icon16/03/1994
Certificate of re-registration from Limited to Unlimited
dot icon16/03/1994
Re-registration of Memorandum and Articles
dot icon16/03/1994
Declaration of assent for reregistration to UNLTD
dot icon16/03/1994
Members' assent for rereg from LTD to UNLTD
dot icon16/03/1994
Application for reregistration from LTD to UNLTD
dot icon16/03/1994
Resolutions
dot icon10/03/1994
Nc inc already adjusted 14/02/94
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon07/09/1993
New director appointed
dot icon24/08/1993
Return made up to 18/04/93; full list of members
dot icon10/06/1993
Full accounts made up to 1992-12-31
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon15/07/1992
Return made up to 18/04/92; full list of members
dot icon15/07/1992
Registered office changed on 15/07/92 from: home park estate kings langley herts WD4 8LZ
dot icon15/05/1991
Full accounts made up to 1990-12-31
dot icon15/05/1991
Return made up to 18/04/91; full list of members
dot icon03/05/1990
Full accounts made up to 1989-12-31
dot icon03/05/1990
Return made up to 19/04/90; full list of members
dot icon22/08/1989
Full accounts made up to 1988-12-31
dot icon22/08/1989
Return made up to 14/08/89; full list of members
dot icon05/02/1989
Full accounts made up to 1987-12-31
dot icon03/06/1988
Return made up to 18/05/88; full list of members
dot icon06/04/1988
Director resigned;new director appointed
dot icon21/07/1987
Full accounts made up to 1986-12-31
dot icon21/07/1987
Return made up to 09/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grady, Shaun Francis
Director
04/01/2000 - 01/11/2004
13
Kemp, Adrian Charles Noel
Director
10/10/2003 - 20/11/2006
63
Kemp, Adrian Charles Noel
Director
16/03/2017 - 01/05/2025
63
Tattersall, Hannah Victoria
Director
01/05/2025 - Present
24
Feulner, Andreas
Director
20/11/1992 - 14/03/1994
-

Persons with Significant Control

1
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 ASTRAPHARM

ASTRAPHARM is an(a) Active company incorporated on 25/04/1953 with the registered office located at 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge CB2 0AA. 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 ASTRAPHARM?

toggle

ASTRAPHARM is currently Active. It was registered on 25/04/1953 .

Where is ASTRAPHARM located?

toggle

ASTRAPHARM is registered at 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge CB2 0AA.

What does ASTRAPHARM do?

toggle

ASTRAPHARM operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASTRAPHARM?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-18 with no updates.