Company NameAstrid & Miyu Ltd.
Company StatusActive
Company Number07787278
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMiss Hyun Joo Nam
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySouth Korean
StatusCurrent
Appointed01 February 2014(2 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressUnit 203 Edinburgh House 170 Kennington Lane
London
SE11 5DP
Director NameMr Gary Allen Clarke
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed17 March 2017(5 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleInvestor
Country of ResidenceEngland
Correspondence AddressUnit 203 Edinburgh House 170 Kennington Lane
London
SE11 5DP
Director NameMr Markus Lampe
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustrian
StatusCurrent
Appointed17 June 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 203 Edinburgh House 170 Kennington Lane
London
SE11 5DP
Director NameMs Evguenia Orlova
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 26 Alexander St.
London
W2 5NT
Director NameMiss Hyun Joo Nam
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySouth Korean
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 26 Alexander St
London
W2 5NT
Director NameMrs Chung Hee Lim
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 January 2015(3 years, 3 months after company formation)
Appointment Duration1 day (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressUnit 22 Europa Studios Victoria Road
London
NW10 6ND
Director NameMr Kayar Srinivasan Raghavan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address452 Rayners Lane
Pinner
HA5 5DX

Contact

Websitewww.astridandmiyu.com
Telephone020 89613538
Telephone regionLondon

Location

Registered AddressUnit 203 Edinburgh House 170 Kennington Lane
London
SE11 5DP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

264k at £0.01Hyun Joo Nam
91.35%
Ordinary
12k at £0.01Chi Kin Joe Chung
4.15%
Ordinary
7k at £0.01Chung Hee Lim
2.42%
Ordinary
4k at £0.01Evguenia Orlova
1.38%
Ordinary
2k at £0.01Sarah Dawson
0.69%
Ordinary

Financials

Year2014
Net Worth-£66,830
Cash£3,731
Current Liabilities£179,747

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

24 August 2022Delivered on: 25 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 March 2024Statement of company's objects (2 pages)
3 March 2024Memorandum and Articles of Association (27 pages)
3 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
26 September 2023Group of companies' accounts made up to 31 December 2022 (32 pages)
2 February 2023Resolutions
  • RES13 ‐ Re: terms of the covertible loan note instrument are hereby approved / the compnay authorised to enter into the convertible loan note instrument 01/07/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 February 2023Memorandum and Articles of Association (26 pages)
7 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (35 pages)
25 August 2022Registration of charge 077872780001, created on 24 August 2022 (16 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
7 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 January 2020Registered office address changed from 113 Screenworks 22 Highbury Grove London N5 2EF England to Unit 203 Edinburgh House 170 Kennington Lane London SE11 5DP on 2 January 2020 (1 page)
10 October 2019Confirmation statement made on 24 September 2019 with updates (6 pages)
16 August 2019Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2,890
(4 pages)
6 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
24 July 2019Second filing of a statement of capital following an allotment of shares on 16 March 2017
  • GBP 4,385.01
(7 pages)
10 July 2019Statement of capital following an allotment of shares on 17 June 2019
  • GBP 4,872.67
(3 pages)
10 July 2019Notification of Aeternum Gmbh as a person with significant control on 17 June 2019 (2 pages)
10 July 2019Appointment of Mr Markus Lampe as a director on 17 June 2019 (2 pages)
10 July 2019Termination of appointment of Kayar Srinivasan Raghavan as a director on 17 June 2019 (1 page)
13 June 2019Second filing of a statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,120
(7 pages)
13 June 2019Second filing of a statement of capital following an allotment of shares on 19 April 2017
  • GBP 4,582.96
(7 pages)
13 June 2019Second filing of a statement of capital following an allotment of shares on 16 March 2017
  • GBP 4,461.28
(7 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 April 2019Statement of capital following an allotment of shares on 1 October 2012
  • GBP 4,582.96
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/2019.
(4 pages)
30 January 2019Registered office address changed from 22 Studio 311 22 Highbury Grove London N5 2EF England to 113 Screenworks 22 Highbury Grove London N5 2EF on 30 January 2019 (1 page)
11 October 2018Registered office address changed from 22 Highbury Grove Studio 311 Screenworks London N5 2EF England to 22 Studio 311 22 Highbury Grove London N5 2EF on 11 October 2018 (1 page)
11 October 2018Registered office address changed from Studio G06 Screenworks Highbury Grove 22 Highbury Grove Islington London Uk N5 2EF England to 22 Highbury Grove Studio 311 Screenworks London N5 2EF on 11 October 2018 (1 page)
24 September 2018Statement of capital following an allotment of shares on 16 March 2017
  • GBP 4,582.96
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/2019.
(4 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates (7 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 July 2017Confirmation statement made on 3 July 2017 with updates (7 pages)
19 July 2017Confirmation statement made on 3 July 2017 with updates (7 pages)
6 July 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 4,507.29
(4 pages)
6 July 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 4,507.29
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/2019.
(5 pages)
29 June 2017Second filing of a statement of capital following an allotment of shares on 16 March 2017
  • GBP 4,453.87
(7 pages)
29 June 2017Second filing of a statement of capital following an allotment of shares on 16 March 2017
  • GBP 4,453.87
(7 pages)
30 March 2017Appointment of Mr Gary Allen Clarke as a director on 17 March 2017 (2 pages)
30 March 2017Appointment of Mr Gary Allen Clarke as a director on 17 March 2017 (2 pages)
23 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 4,507.29
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2017.
(4 pages)
23 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 4,507.29
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2017.
(4 pages)
23 January 2017Registered office address changed from Unit 22 Europa Studios Victoria Road London NW10 6nd to Studio G06 Screenworks Highbury Grove 22 Highbury Grove Islington London Uk N5 2EF on 23 January 2017 (1 page)
23 January 2017Registered office address changed from Unit 22 Europa Studios Victoria Road London NW10 6nd to Studio G06 Screenworks Highbury Grove 22 Highbury Grove Islington London Uk N5 2EF on 23 January 2017 (1 page)
4 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 July 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 4,161.58
(4 pages)
27 July 2015Appointment of Kayar Raghavan as a director on 17 July 2015 (3 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 July 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 4,161.58
(4 pages)
27 July 2015Appointment of Kayar Raghavan as a director on 17 July 2015 (3 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,890
(4 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,890
(4 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,890
(4 pages)
30 June 2015Sub-division of shares on 1 June 2015 (5 pages)
30 June 2015Sub-division of shares on 1 June 2015 (5 pages)
30 June 2015Sub-division of shares on 1 June 2015 (5 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
11 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 February 2015Termination of appointment of Chung Hee Lim as a director on 2 January 2015 (1 page)
22 February 2015Termination of appointment of Chung Hee Lim as a director on 2 January 2015 (1 page)
22 February 2015Termination of appointment of Chung Hee Lim as a director on 2 January 2015 (1 page)
2 February 2015Appointment of Ms Hyun Joo Nam as a director on 1 February 2014 (2 pages)
2 February 2015Appointment of Mrs Chung Hee Lim as a director on 1 January 2015 (2 pages)
2 February 2015Appointment of Ms Hyun Joo Nam as a director on 1 February 2014 (2 pages)
2 February 2015Appointment of Ms Hyun Joo Nam as a director on 1 February 2014 (2 pages)
2 February 2015Termination of appointment of Hyun Joo Nam as a director on 1 January 2014 (1 page)
2 February 2015Termination of appointment of Hyun Joo Nam as a director on 1 January 2014 (1 page)
2 February 2015Appointment of Mrs Chung Hee Lim as a director on 1 January 2015 (2 pages)
2 February 2015Appointment of Mrs Chung Hee Lim as a director on 1 January 2015 (2 pages)
2 February 2015Termination of appointment of Hyun Joo Nam as a director on 1 January 2014 (1 page)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,890
(4 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,890
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 April 2014Registered office address changed from C/O Astrid & Miyu Unit 8 Europa Studios Victoria Road London NW10 6ND on 28 April 2014 (1 page)
28 April 2014Registered office address changed from C/O Astrid & Miyu Unit 8 Europa Studios Victoria Road London NW10 6ND on 28 April 2014 (1 page)
22 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,120
(3 pages)
22 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,120
(3 pages)
20 August 2013Registered office address changed from Flat 5 26 Alexander St. London W2 5NT United Kingdom on 20 August 2013 (1 page)
20 August 2013Registered office address changed from Flat 5 26 Alexander St. London W2 5NT United Kingdom on 20 August 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 October 2012Termination of appointment of Evguenia Orlova as a director (1 page)
21 October 2012Termination of appointment of Evguenia Orlova as a director (1 page)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
26 September 2011Incorporation (22 pages)
26 September 2011Incorporation (22 pages)