ASTRA ASSET MANAGEMENT UK LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-11 delete otherexecutives Michael Harrison
2024-03-11 delete person Elena Barwise
2024-03-11 delete person Oliver Walsh
2024-03-11 insert person Bhumi Chaudhary
2024-03-11 insert person Daniel Fowler
2024-03-11 insert person Marc Clotet
2024-03-11 insert person Saffron Bowman
2024-03-11 insert person Shazad Karim
2024-03-11 update person_title Michael Harrison: Compliance Officer; Category: Legal and Compliance / Legal Counsel and Compliance Officer; Legal Counsel => Category: Legal and Compliance / Legal Counsel and Chief Compliance Officer; Legal Counsel; Chief Compliance Officer
2024-01-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2024-01-18 update statutory_documents 07/12/23 STATEMENT OF CAPITAL GBP 9404
2023-09-26 update statutory_documents 30/08/23 STATEMENT OF CAPITAL GBP 8218
2023-09-06 delete person Amy Inman
2023-09-06 delete person Naasir Ramjaun
2023-09-05 update statutory_documents SECOND FILING OF AP01 FOR MR ANISH MATHUR
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES
2023-07-13 update statutory_documents SECOND FILED SH01 - 28/03/23 STATEMENT OF CAPITAL GBP 6656
2023-07-05 update statutory_documents 30/05/23 STATEMENT OF CAPITAL GBP 7405
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-05-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-03-29 update statutory_documents 28/03/23 STATEMENT OF CAPITAL GBP 606057
2023-02-23 delete email co..@astra-amco.com
2023-02-23 delete registration_number 08169666
2023-02-23 update robots_txt_status www.astra-amco.com: 404 => 200
2022-12-18 delete person Alex Cross
2022-12-18 delete person Cee Sarabi
2022-12-18 insert person Dylan Ottey
2022-12-18 insert person Elena Barwise
2022-12-18 insert person Harvey Reeves
2022-11-25 update statutory_documents 23/11/22 STATEMENT OF CAPITAL GBP 6057
2022-11-01 update statutory_documents SECOND FILED SH01 - 23/11/12 STATEMENT OF CAPITAL GBP 280.00
2022-10-28 insert person Naasir Ramjaun
2022-10-21 update statutory_documents CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 21/10/22. SHARES ALLOTTED ON 30/06/16. BARCODE ABEZP4UY
2022-10-21 update statutory_documents SECOND FILED SH01 - 15/07/22 STATEMENT OF CAPITAL GBP 50075747.730176
2022-10-21 update statutory_documents SECOND FILED SH01 - 19/04/16 STATEMENT OF CAPITAL GBP 734.00
2022-10-21 update statutory_documents SECOND FILED SH01 - 27/05/21 STATEMENT OF CAPITAL GBP 3101.00
2022-10-21 update statutory_documents SECOND FILED SH01 - 28/06/22 STATEMENT OF CAPITAL GBP 3790
2022-10-21 update statutory_documents SECOND FILED SH01 - 30/06/16 STATEMENT OF CAPITAL GBP 579.00
2022-09-30 update statutory_documents 30/09/22 STATEMENT OF CAPITAL GBP 5643
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-07-15 update statutory_documents 15/07/22 STATEMENT OF CAPITAL GBP 50075747.729
2022-07-02 delete person Agnes Nowicka
2022-07-02 delete person James House
2022-07-01 update statutory_documents 28/06/22 STATEMENT OF CAPITAL GBP 3793670.95
2022-06-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-06-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-05-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-04-29 insert person Amy Inman
2022-04-29 update person_description Alex Cross => Alex Cross
2022-04-29 update person_description Mark Murray => Mark Murray
2022-04-29 update person_description Oliver Walsh => Oliver Walsh
2022-03-29 delete chieflegalofficer Jatine Patel
2022-03-29 delete person Jatine Patel
2022-03-29 delete person John Healy
2022-03-29 delete person Tereza Svedova
2022-03-29 insert person Cee Sarabi
2022-03-29 insert person Claudia Cojocaru
2022-03-29 insert person Oliver Walsh
2022-03-29 insert person Sunil Bhaskar
2022-03-29 insert person Tejesh Kotecha
2022-03-29 update person_description Alex Cross => Alex Cross
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-09-19 delete source_ip 46.252.205.215
2021-09-19 insert source_ip 160.153.155.193
2021-09-07 delete address 35 KING STREET, LONDON KING STREET LONDON EC2V 8EH
2021-09-07 insert address 35 KING STREET LONDON ENGLAND EC2V 8EH
2021-09-07 update reg_address_care_of ASTRA ASSET MANAGEMENT LLP => null
2021-09-07 update registered_address
2021-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2021 FROM, C/O ASTRA ASSET MANAGEMENT LLP, 35 KING STREET, LONDON KING STREET, LONDON, EC2V 8EH
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-07-18 delete person Angus Strachan
2021-07-18 insert person James House
2021-07-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-07-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-06-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-05-28 update statutory_documents 27/05/21 STATEMENT OF CAPITAL GBP 3103454.95
2020-10-10 insert chieflegalofficer Jatine Patel
2020-10-10 update person_title Jatine Patel: null => Legal Counsel
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES
2020-07-10 delete person Jakub Telicka
2020-07-10 insert person Alex Cross
2020-07-10 insert person Jatine Patel
2020-07-10 insert person Tereza Svedova
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK MURRAY
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-11-04 insert chieflegalofficer Mark Murray
2019-11-04 delete phone +44 (0) 20 3189 9699
2019-11-04 delete source_ip 188.121.41.54
2019-11-04 insert email ma..@astra-amco.com
2019-11-04 insert person Mark Murray
2019-11-04 insert registration_number 08169666
2019-11-04 insert source_ip 46.252.205.215
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-01-04 delete source_ip 188.121.41.51
2019-01-04 insert source_ip 188.121.41.54
2018-12-19 update statutory_documents DIRECTOR APPOINTED MS SHIKHA GUPTA
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-06-30 update statutory_documents 30/01/16 STATEMENT OF CAPITAL GBP 733816.9285
2016-05-05 delete registration_number OC377485
2016-05-05 insert alias Astra Asset Management UK Limited
2016-05-05 insert registration_number O8169666
2016-05-04 update statutory_documents DIRECTOR APPOINTED MR MARK MURRAY
2016-05-03 update statutory_documents DIRECTOR APPOINTED DR CHRISTIAN ADLER
2016-05-03 update statutory_documents DIRECTOR APPOINTED MR MARK PETER THOMAS
2016-04-28 update statutory_documents 19/04/16 STATEMENT OF CAPITAL GBP 434483.693
2016-03-07 update account_category TOTAL EXEMPTION FULL => GROUP
2016-03-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS
2015-10-07 delete address 35 KING STREET, LONDON KING STREET LONDON ENGLAND EC2V 8EH
2015-10-07 insert address 35 KING STREET, LONDON KING STREET LONDON EC2V 8EH
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-08-06 => 2015-08-06
2015-10-07 update returns_next_due_date 2015-09-03 => 2016-09-03
2015-09-03 update statutory_documents 06/08/15 FULL LIST
2015-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANISH MATHUR / 20/02/2015
2015-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER JOHN PHILLIPS / 20/02/2015
2015-04-22 update statutory_documents DIRECTOR APPOINTED MR MICHAEL GEORGE HOLDOM
2015-03-16 delete address 23 Ironmonger Lane London EC2V 8EY United Kingdom
2015-03-16 delete phone +44 (0) 20 3142 8384
2015-03-16 delete phone +44 (0) 20 3142 8399
2015-03-16 insert address 35 King Street London EC2V 8EH United Kingdom
2015-03-16 insert phone +44 (0) 20 3189 9699
2015-03-16 insert phone +44 (0) 20 3189 9700
2015-03-16 update primary_contact 23 Ironmonger Lane London EC2V 8EY United Kingdom => 35 King Street London EC2V 8EH United Kingdom
2015-03-07 delete address 23 IRONMONGER LANE LONDON EC2V 8EY
2015-03-07 insert address 35 KING STREET, LONDON KING STREET LONDON ENGLAND EC2V 8EH
2015-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-03-07 update registered_address
2015-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2015 FROM, C/O ASTRA ASSET MANAGEMENT LLP, 23 IRONMONGER LANE, LONDON, EC2V 8EY
2015-02-13 update statutory_documents 30/04/14 TOTAL EXEMPTION FULL
2014-10-07 delete address 23 IRONMONGER LANE LONDON UNITED KINGDOM EC2V 8EY
2014-10-07 insert address 23 IRONMONGER LANE LONDON EC2V 8EY
2014-10-07 update reg_address_care_of C/O OCTAVE INVESTMENT MANAGEMENT LLP => ASTRA ASSET MANAGEMENT LLP
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-06 => 2014-08-06
2014-10-07 update returns_next_due_date 2014-09-03 => 2015-09-03
2014-09-03 update statutory_documents 06/08/14 FULL LIST
2014-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANISH MATHUR / 02/09/2014
2014-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER JOHN PHILLIPS / 02/09/2014
2014-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2014 FROM, C/O C/O OCTAVE INVESTMENT MANAGEMENT LLP, 23 IRONMONGER LANE, LONDON, EC2V 8EY, UNITED KINGDOM
2014-08-30 delete index_pages_linkeddomain octave-im.com
2014-08-30 delete terms_pages_linkeddomain octave-im.com
2014-08-30 update description
2014-08-30 update robots_txt_status www.astra-amco.com: 200 => 404
2014-07-21 update website_status Unavailable => OK
2014-07-21 delete source_ip 188.121.41.116
2014-07-21 insert source_ip 188.121.41.51
2014-06-11 update website_status OK => Unavailable
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update account_ref_day 31 => 30
2014-06-07 update account_ref_month 8 => 4
2014-06-07 update accounts_last_madeup_date null => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-06 => 2015-01-31
2014-05-08 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-07 update statutory_documents PREVSHO FROM 31/08/2014 TO 30/04/2014
2013-10-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2013-10-07 update returns_last_madeup_date null => 2013-08-06
2013-10-07 update returns_next_due_date 2013-09-03 => 2014-09-03
2013-09-03 update statutory_documents 06/08/13 FULL LIST
2013-03-22 update statutory_documents DIRECTOR APPOINTED MR ANISH MATHUR
2013-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARUN JOSHI
2012-12-05 update statutory_documents 23/11/12 STATEMENT OF CAPITAL GBP 279
2012-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2012 FROM, ST ALBANS HOUSE 57/59 HAYMARKET, 4TH FLOOR, LONDON, SW1Y 4QX, UNITED KINGDOM
2012-08-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION