ASTREA BIOSEPARATIONS LTD.

Register to unlock more data on OkredoRegister

ASTREA BIOSEPARATIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02149359

Incorporation date

22/07/1987

Size

Dormant

Contacts

Registered address

Registered address

Unit 1a Barton Road, Comberton, Cambridge CB23 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1987)
dot icon05/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon09/01/2026
Notification of Kkr Europe Vi Aggregator Holdings Iii Lp as a person with significant control on 2025-07-11
dot icon09/01/2026
Cessation of Astrea Group Holdings Company Limited as a person with significant control on 2025-07-11
dot icon09/01/2026
Change of details for Kkr Europe Vi Aggregator Holdings Iii Lp as a person with significant control on 2025-07-11
dot icon09/07/2025
Director's details changed for Ms Anna Charlotte Tasker on 2025-06-27
dot icon24/03/2025
Appointment of Ms Anna Charlotte Tasker as a director on 2025-03-11
dot icon24/03/2025
Termination of appointment of Steven James Burton as a director on 2025-03-14
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon08/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/10/2021
Change of details for Gamma Biosciences Bidco Limited as a person with significant control on 2020-05-05
dot icon13/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon07/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/02/2020
Resolutions
dot icon06/02/2020
Change of name notice
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon10/12/2019
Notification of Gamma Biosciences Bidco Limited as a person with significant control on 2019-11-25
dot icon10/12/2019
Cessation of Prometic Life Sciences Inc as a person with significant control on 2019-11-25
dot icon03/12/2019
Appointment of Dr Steven James Burton as a director on 2019-11-25
dot icon03/12/2019
Termination of appointment of Patrick Sartore as a secretary on 2019-11-25
dot icon03/12/2019
Termination of appointment of Bruce Philip Pritchard as a director on 2019-11-25
dot icon03/12/2019
Termination of appointment of Patrick Sartore as a director on 2019-11-25
dot icon06/08/2019
Satisfaction of charge 021493590001 in full
dot icon31/05/2019
Appointment of Mr. Bruce Pritchard as a director on 2018-12-19
dot icon22/05/2019
Appointment of Mr. Patrick Sartore as a director on 2018-12-19
dot icon22/05/2019
Termination of appointment of Pierre Laurin as a director on 2018-12-19
dot icon29/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon25/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/01/2017
Resolutions
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/01/2017
Termination of appointment of Bruce Philip Pritchard as a secretary on 2015-12-15
dot icon10/01/2017
Appointment of Mr. Patrick Sartore as a secretary on 2015-12-15
dot icon23/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/02/2014
All of the property or undertaking has been released from charge 021493590001
dot icon29/01/2014
Registration of charge 021493590001
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Secretary's details changed for Bruce Philip Pritchard on 2013-12-01
dot icon03/01/2014
Director's details changed for Pierre Laurin on 2013-12-10
dot icon03/01/2014
Registered office address changed from 211 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0ZA on 2014-01-03
dot icon23/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Pierre Laurin on 2010-01-25
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon03/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon01/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon06/02/2007
Secretary resigned
dot icon06/02/2007
New secretary appointed
dot icon23/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon09/11/2005
Amended accounts made up to 2003-12-31
dot icon09/11/2005
Amended accounts made up to 2002-12-31
dot icon09/11/2005
Amended accounts made up to 2001-12-31
dot icon09/11/2005
Amended accounts made up to 2001-12-31
dot icon09/11/2005
Amended accounts made up to 1999-12-31
dot icon03/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon30/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon25/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/10/2003
Director's particulars changed
dot icon11/09/2003
Secretary's particulars changed
dot icon09/05/2003
Return made up to 31/12/02; full list of members; amend
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon19/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/02/2002
Return made up to 31/12/01; full list of members
dot icon10/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Secretary resigned
dot icon07/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon04/11/2000
Return made up to 31/12/99; full list of members; amend
dot icon19/06/2000
New director appointed
dot icon02/06/2000
Return made up to 31/12/99; full list of members; amend
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon04/05/2000
Certificate of change of name
dot icon02/05/2000
New secretary appointed
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon09/02/1999
Director resigned
dot icon31/01/1999
Return made up to 31/12/98; full list of members
dot icon26/01/1999
New director appointed
dot icon06/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/03/1998
Return made up to 31/12/97; no change of members
dot icon05/12/1997
Director's particulars changed
dot icon12/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/01/1997
Return made up to 31/12/96; no change of members
dot icon22/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon01/02/1996
Return made up to 31/12/95; full list of members
dot icon28/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon17/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Accounts for a dormant company made up to 1993-12-31
dot icon25/02/1994
Return made up to 31/12/93; no change of members
dot icon21/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon05/02/1993
Return made up to 31/12/92; full list of members
dot icon21/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon21/10/1992
Resolutions
dot icon29/04/1992
Secretary's particulars changed;director's particulars changed
dot icon29/04/1992
Director's particulars changed
dot icon29/04/1992
Registered office changed on 29/04/92 from: moor park house 71,garstang road preston lancashire PR1 1LB
dot icon28/04/1992
Accounts for a dormant company made up to 1990-12-31
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Return made up to 31/12/91; no change of members
dot icon25/02/1991
Return made up to 31/12/90; no change of members
dot icon22/08/1990
Full accounts made up to 1989-12-31
dot icon22/08/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon27/06/1990
Return made up to 31/12/89; full list of members
dot icon29/01/1990
Return made up to 31/12/88; full list of members
dot icon23/01/1990
First Gazette notice for compulsory strike-off
dot icon19/01/1990
Compulsory strike-off action has been discontinued
dot icon19/01/1990
Registered office changed on 19/01/90 from: peat marwick mclintock unicentre lords walk preston, lancashire PR1 1DH
dot icon19/01/1990
Full accounts made up to 1988-12-31
dot icon03/05/1988
Memorandum and Articles of Association
dot icon22/04/1988
Resolutions
dot icon05/04/1988
Certificate of change of name
dot icon25/03/1988
Registered office changed on 25/03/88 from: 2 baches street london N1 6UB
dot icon25/03/1988
Director resigned;new director appointed
dot icon25/03/1988
Secretary resigned;new secretary appointed
dot icon22/07/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sartore, Patrick
Secretary
15/12/2015 - 25/11/2019
-
Sartore, Patrick
Director
19/12/2018 - 25/11/2019
3
Perrault, Roger
Director
13/03/2000 - 24/05/2000
-
Burton, Steven James
Director
25/11/2019 - 14/03/2025
4
Tasker, Anna Charlotte
Director
11/03/2025 - Present
3

Persons with Significant Control

4
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 ASTREA BIOSEPARATIONS LTD.

ASTREA BIOSEPARATIONS LTD. is an(a) Active company incorporated on 22/07/1987 with the registered office located at Unit 1a Barton Road, Comberton, Cambridge CB23 7AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTREA BIOSEPARATIONS LTD.?

toggle

ASTREA BIOSEPARATIONS LTD. is currently Active. It was registered on 22/07/1987 .

Where is ASTREA BIOSEPARATIONS LTD. located?

toggle

ASTREA BIOSEPARATIONS LTD. is registered at Unit 1a Barton Road, Comberton, Cambridge CB23 7AJ.

What does ASTREA BIOSEPARATIONS LTD. do?

toggle

ASTREA BIOSEPARATIONS LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASTREA BIOSEPARATIONS LTD.?

toggle

The latest filing was on 05/02/2026: Accounts for a dormant company made up to 2025-12-31.