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.
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 | : |
|
Registered Address | : | Unit 1a Barton Road, Comberton, Cambridge, CB23 7AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1a, Barton Road, Comberton, Cambridge, CB23 7AJ | Director | 25 November 2019 | Active |
3 Fairmead, Legh Road, Knutsford, WA16 8LS | Secretary | - | Active |
4780 De Granville, Laval, Quebec H7k 3n8, Canada, | Secretary | 13 March 2000 | Active |
Unit 1a, Barton Road, Comberton, Cambridge, England, CB23 7AJ | Secretary | 24 January 2007 | Active |
Unit 1a, Barton Road, Comberton, Cambridge, CB23 7AJ | Secretary | 15 December 2015 | Active |
Touchwood, 23 Harlton Road, Little Eversden, CB3 7HB | Director | 03 March 2000 | Active |
The Shores 11 East Bay, North Queensferry, Inverkeithing, KY11 1JX | Director | 13 January 1999 | Active |
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, | Director | 13 March 2000 | Active |
628 Pleasant Park Road, Ottawa, Canada, FOREIGN | Director | 13 March 2000 | Active |
Unit 1a, Barton Road, Comberton, Cambridge, CB23 7AJ | Director | 19 December 2018 | Active |
Unit 1a, Barton Road, Comberton, Cambridge, CB23 7AJ | Director | 19 December 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-06 | Resolution | Resolution. | Download |
2020-02-06 | Change of name | Change of name notice. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.