ASTREA GROUP HOLDINGS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASTREA GROUP HOLDINGS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12478853

Incorporation date

24/02/2020

Size

Group

Contacts

Registered address

Registered address

Unit 1 Horizon Park Barton Road, Comberton, Cambridge CB23 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2020)
dot icon13/01/2026
Confirmation statement made on 2026-01-01 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 Biotage Ab 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
Termination of appointment of Terence William Pizzie as a director on 2025-01-31
dot icon24/03/2025
Termination of appointment of Christopher John Williams as a director on 2025-02-12
dot icon24/03/2025
Termination of appointment of Steven James Burton as a director on 2025-03-14
dot icon24/03/2025
Appointment of Ms Anna Charlotte Tasker as a director on 2025-03-21
dot icon24/03/2025
Appointment of Dr. Marc Geoffery Hummersone as a director on 2025-03-21
dot icon20/03/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon06/01/2025
Register(s) moved to registered office address Unit 1 Horizon Park Barton Road Comberton Cambridge CB23 7AJ
dot icon31/10/2024
Termination of appointment of Torben Vedel Stahl Jorgensen as a director on 2024-10-21
dot icon31/10/2024
Appointment of Frederic Christophe Pierre Marie Vanderhaegen as a director on 2024-10-21
dot icon31/10/2024
Director's details changed for Mr Steven James Burton on 2024-10-31
dot icon16/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/04/2024
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
dot icon09/02/2024
Register inspection address has been changed to 11th Floor 200 Aldersgate Street London EC1A 4HD
dot icon09/02/2024
Register(s) moved to registered inspection location 11th Floor 200 Aldersgate Street London EC1A 4HD
dot icon08/02/2024
Termination of appointment of Tomas Dan-Ola Blomquist as a director on 2024-01-04
dot icon08/02/2024
Appointment of Torben Vedel Stahl Jorgensen as a director on 2024-01-04
dot icon08/02/2024
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 2024-02-08
dot icon03/01/2024
Confirmation statement made on 2024-01-01 with updates
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-06-29
dot icon25/07/2023
Particulars of variation of rights attached to shares
dot icon15/07/2023
Change of share class name or designation
dot icon15/07/2023
Resolutions
dot icon15/07/2023
Memorandum and Articles of Association
dot icon06/07/2023
Termination of appointment of Matthew Tower Gunnison as a director on 2023-06-01
dot icon06/07/2023
Termination of appointment of Kugan Sathiyanandarajah as a director on 2023-06-01
dot icon06/07/2023
Termination of appointment of Anogie Joseph-Erameh as a director on 2023-06-01
dot icon06/07/2023
Appointment of Tomas Dan-Ola Blomquist as a director on 2023-06-01
dot icon06/07/2023
Appointment of Mr Christopher John Williams as a director on 2023-06-01
dot icon20/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon14/06/2023
Notification of Biotage Ab as a person with significant control on 2023-06-01
dot icon14/06/2023
Cessation of Gamma Biosciences Newco Limited as a person with significant control on 2023-06-01
dot icon17/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/03/2023
Cessation of Gamma Biosciences Holdco Limited as a person with significant control on 2023-02-13
dot icon15/03/2023
Notification of Gamma Biosciences Newco Limited as a person with significant control on 2023-02-13
dot icon01/03/2023
Statement of capital following an allotment of shares on 2023-02-13
dot icon01/03/2023
Change of share class name or designation
dot icon22/02/2023
Resolutions
dot icon22/02/2023
Memorandum and Articles of Association
dot icon05/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon10/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/09/2022
Appointment of Mr Andrew Kellett as a director on 2022-09-05
dot icon13/09/2022
Appointment of Mr Terence William Pizzie as a director on 2022-09-05
dot icon07/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon27/10/2021
Full accounts made up to 2020-12-31
dot icon27/09/2021
Cessation of Gamma Biosciences Bidco Limited as a person with significant control on 2020-05-05
dot icon27/09/2021
Notification of Gamma Biosciences Holdco Limited as a person with significant control on 2020-05-05
dot icon31/08/2021
Second filing of Confirmation Statement dated 2021-01-01
dot icon22/08/2021
Statement of capital following an allotment of shares on 2021-01-07
dot icon30/07/2021
Statement of capital following an allotment of shares on 2021-01-06
dot icon30/07/2021
Statement of capital following an allotment of shares on 2021-06-02
dot icon30/07/2021
Statement of capital following an allotment of shares on 2020-09-29
dot icon14/05/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon04/05/2021
Registration of charge 124788530001, created on 2021-04-30
dot icon16/02/2021
Resolutions
dot icon27/07/2020
Termination of appointment of Bjorn Clauber Ruwald as a director on 2020-07-27
dot icon27/07/2020
Appointment of Mr Anogie Joseph-Erameh as a director on 2020-07-27
dot icon02/06/2020
Resolutions
dot icon02/06/2020
Memorandum and Articles of Association
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon19/05/2020
Statement of capital following an allotment of shares on 2020-05-18
dot icon13/05/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon12/05/2020
Appointment of Mr Bjorn Clauber Ruwald as a director on 2020-04-29
dot icon12/05/2020
Statement of capital following an allotment of shares on 2020-05-05
dot icon23/04/2020
Director's details changed for Mr Steven James Burton on 2020-04-23
dot icon24/02/2020
Incorporation

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
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pizzie, Terence William
Director
05/09/2022 - 31/01/2025
18
Kellett, Andrew
Director
05/09/2022 - Present
10
Sathiyanandarajah, Kugan
Director
24/02/2020 - 01/06/2023
31
Williams, Christopher John
Director
01/06/2023 - 12/02/2025
3
Joseph-Erameh, Anogie
Director
27/07/2020 - 01/06/2023
5

Persons with Significant Control

7
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 GROUP HOLDINGS COMPANY LIMITED

ASTREA GROUP HOLDINGS COMPANY LIMITED is an(a) Active company incorporated on 24/02/2020 with the registered office located at Unit 1 Horizon Park Barton Road, Comberton, Cambridge CB23 7AJ. 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 ASTREA GROUP HOLDINGS COMPANY LIMITED?

toggle

ASTREA GROUP HOLDINGS COMPANY LIMITED is currently Active. It was registered on 24/02/2020 .

Where is ASTREA GROUP HOLDINGS COMPANY LIMITED located?

toggle

ASTREA GROUP HOLDINGS COMPANY LIMITED is registered at Unit 1 Horizon Park Barton Road, Comberton, Cambridge CB23 7AJ.

What does ASTREA GROUP HOLDINGS COMPANY LIMITED do?

toggle

ASTREA GROUP HOLDINGS COMPANY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASTREA GROUP HOLDINGS COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-01 with no updates.