UKBizDB.co.uk

ADASTRA HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adastra Holdings Limited. The company was founded 5 years ago and was given the registration number 11698103. The firm's registered office is in LONDON. You can find them at 29/30 Fitzroy Square, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ADASTRA HOLDINGS LIMITED
Company Number:11698103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:29/30 Fitzroy Square, London, United Kingdom, W1T 6LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29/30, Fitzroy Square, London, United Kingdom, W1T 6LQ

Director22 January 2019Active
63, St James's Street, London, United Kingdom, SW1A 1LY

Director19 February 2024Active
29/30, Fitzroy Square, London, United Kingdom, W1T 6LQ

Director27 November 2018Active
29/30, Fitzroy Square, London, United Kingdom, W1T 6LQ

Director22 January 2019Active

People with Significant Control

Bishoy Azmy
Notified on:01 October 2019
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:29/30, Fitzroy Square, London, United Kingdom, W1T 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Asgc Uk Limited
Notified on:23 April 2019
Status:Active
Country of residence:United Kingdom
Address:29/30, Fitzroy Square, London, United Kingdom, W1T 6LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Bishoy Emad Azmy Gendi
Notified on:22 January 2019
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:29/30, Fitzroy Square, London, United Kingdom, W1T 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wissam Nesr
Notified on:22 January 2019
Status:Active
Date of birth:April 1976
Nationality:Belgian
Country of residence:United Kingdom
Address:29/30, Fitzroy Square, London, United Kingdom, W1T 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Douglas Woodman
Notified on:27 November 2018
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Change of name

Certificate change of name company.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Change person director company with change date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Officers

Change person director company with change date.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Accounts

Change account reference date company current extended.

Download
2019-01-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.