UKBizDB.co.uk

ASTREA BIOSEPARATIONS LTD.

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

This company is commonly known as Astrea Bioseparations Ltd.. The company was founded 36 years ago and was given the registration number 02149359. The firm's registered office is in CAMBRIDGE. You can find them at Unit 1a Barton Road, Comberton, Cambridge, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ASTREA BIOSEPARATIONS LTD.
Company Number:02149359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 1a Barton Road, Comberton, Cambridge, CB23 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Barton Road, Comberton, Cambridge, CB23 7AJ

Director25 November 2019Active
3 Fairmead, Legh Road, Knutsford, WA16 8LS

Secretary-Active
4780 De Granville, Laval, Quebec H7k 3n8, Canada,

Secretary13 March 2000Active
Unit 1a, Barton Road, Comberton, Cambridge, England, CB23 7AJ

Secretary24 January 2007Active
Unit 1a, Barton Road, Comberton, Cambridge, CB23 7AJ

Secretary15 December 2015Active
Touchwood, 23 Harlton Road, Little Eversden, CB3 7HB

Director03 March 2000Active
The Shores 11 East Bay, North Queensferry, Inverkeithing, KY11 1JX

Director13 January 1999Active
Fairhill, King Orry Road Glen Vine, Isle Of Man, ISLE MAN

Director-Active
3 Fairmead, Legh Road, Knutsford, WA16 8LS

Director-Active
2250, Chemin Sunset, Mont Royal, Canada,

Director13 March 2000Active
628 Pleasant Park Road, Ottawa, Canada, FOREIGN

Director13 March 2000Active
Unit 1a, Barton Road, Comberton, Cambridge, CB23 7AJ

Director19 December 2018Active
Unit 1a, Barton Road, Comberton, Cambridge, CB23 7AJ

Director19 December 2018Active

People with Significant Control

Astrea Group Holdings Company Limited
Notified on:25 November 2019
Status:Active
Country of residence:England
Address:11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Prometic Life Sciences Inc
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:440, Boulevard Armand Frappier, Laval, Canada,
Nature of control:
  • Significant influence or control

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
2024-03-08Accounts

Accounts with accounts type dormant.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type dormant.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Persons with significant control

Change to a person with significant control.

Download
2021-10-13Accounts

Accounts with accounts type dormant.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-02-06Resolution

Resolution.

Download
2020-02-06Change of name

Change of name notice.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.