Company NameAstra Asset Management UK Limited
Company StatusActive
Company Number08169666
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAnish Mathur
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed21 March 2013(7 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressOctave Invesment Management Llp 23 Ironmonger Lane
London
EC2V 8EY
Director NameMr Michael George Holdom
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(2 years, 8 months after company formation)
Appointment Duration9 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address35 King Street
London
EC2V 8EH
Director NameMr Christian Adler
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed03 May 2016(3 years, 9 months after company formation)
Appointment Duration8 years
RoleTrader
Country of ResidenceEngland
Correspondence Address35 King Street
London
EC2V 8EH
Director NameMs Shikha Gupta
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 King Street
London
EC2V 8EH
Director NameMr Tarun Kumar Joshi
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Belmont Mews
London
SW19 5QP
Director NameMr Paul Alexander John Phillips
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 King Street
London
EC2V 8EH
Director NameMr Mark Peter Thomas
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2018)
RoleTrader
Country of ResidenceEngland
Correspondence Address35 King Street, London King Street
London
EC2V 8EH
Director NameMr Mark Murray
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2016(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 March 2020)
RoleSolicitor And Compliance Officer
Country of ResidenceEngland
Correspondence Address35 King Street, London King Street
London
EC2V 8EH

Location

Registered Address35 King Street
London
EC2V 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

279 at £1Astra Capital International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,306
Net Worth£284,540
Cash£61,008
Current Liabilities£56,058

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return29 July 2023 (9 months, 2 weeks ago)
Next Return Due12 August 2024 (3 months from now)

Filing History

20 January 2024Group of companies' accounts made up to 30 April 2023 (34 pages)
18 January 2024Statement of capital following an allotment of shares on 7 December 2023
  • GBP 9,404
(3 pages)
26 September 2023Statement of capital following an allotment of shares on 30 August 2023
  • GBP 8,218
(3 pages)
5 September 2023Second filing for the appointment of Mr Anish Mathur as a director (3 pages)
31 July 2023Confirmation statement made on 29 July 2023 with updates (5 pages)
13 July 2023Second filing of a statement of capital following an allotment of shares on 28 March 2023
  • GBP 6,656
(4 pages)
5 July 2023Statement of capital following an allotment of shares on 30 May 2023
  • GBP 7,405
(3 pages)
1 May 2023Group of companies' accounts made up to 30 April 2022 (35 pages)
29 March 2023Statement of capital following an allotment of shares on 28 March 2023
  • GBP 606,057
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2023.
(4 pages)
25 November 2022Statement of capital following an allotment of shares on 23 November 2022
  • GBP 6,057
(3 pages)
1 November 2022Second filing of a statement of capital following an allotment of shares on 23 November 2012
  • GBP 280.00
(7 pages)
21 October 2022Second filing of a statement of capital following an allotment of shares on 28 June 2022
  • GBP 3,790
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/21
(7 pages)
21 October 2022Second filing of a statement of capital following an allotment of shares on 19 April 2016
  • GBP 734.00
(7 pages)
21 October 2022Second filing of a statement of capital following an allotment of shares on 27 May 2021
  • GBP 3,101.00
(7 pages)
21 October 2022Second filing of a statement of capital following an allotment of shares on 15 July 2022
  • GBP 50,075,747.730176
(7 pages)
21 October 2022Second filing of a statement of capital following an allotment of shares on 30 June 2016
  • GBP 579.00
(7 pages)
30 September 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 5,643
(3 pages)
26 August 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
15 July 2022Statement of capital following an allotment of shares on 15 July 2022
  • GBP 50,075,747.729
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2022.
(4 pages)
1 July 2022Statement of capital following an allotment of shares on 28 June 2022
  • GBP 3,793,670.95
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2022.
(4 pages)
4 May 2022Group of companies' accounts made up to 30 April 2021 (37 pages)
3 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
3 August 2021Registered office address changed from , C/O Astra Asset Management Llp, 35 King Street, London King Street, London, EC2V 8EH to 35 King Street London EC2V 8EH on 3 August 2021 (1 page)
9 June 2021Group of companies' accounts made up to 30 April 2020 (35 pages)
28 May 2021Statement of capital following an allotment of shares on 27 May 2021
  • GBP 3,103,454.95
  • ANNOTATION Clarification :a second filed SH01 was registered on 23/10/2022.
(4 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
26 March 2020Termination of appointment of Mark Murray as a director on 24 March 2020 (1 page)
27 January 2020Group of companies' accounts made up to 30 April 2019 (33 pages)
12 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
22 January 2019Group of companies' accounts made up to 30 April 2018 (32 pages)
19 December 2018Appointment of Ms Shikha Gupta as a director on 19 December 2018 (2 pages)
15 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
29 January 2018Group of companies' accounts made up to 30 April 2017 (25 pages)
11 January 2018Termination of appointment of Mark Peter Thomas as a director on 11 January 2018 (1 page)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
3 February 2017Group of companies' accounts made up to 30 April 2016 (25 pages)
3 February 2017Group of companies' accounts made up to 30 April 2016 (25 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
30 June 2016Statement of capital following an allotment of shares on 30 January 2016
  • GBP 733,816.9285
(3 pages)
30 June 2016Statement of capital following an allotment of shares on 30 January 2016
  • GBP 733,816.9285
(3 pages)
30 June 2016Statement of capital following an allotment of shares on 30 January 2016
  • GBP 733,816.9285
  • ANNOTATION Clarification a second filed SHO1 was registered on 21/10/2022
(4 pages)
4 May 2016Appointment of Mr Mark Murray as a director on 3 May 2016 (2 pages)
4 May 2016Appointment of Mr Mark Murray as a director on 3 May 2016 (2 pages)
3 May 2016Appointment of Dr Christian Adler as a director on 3 May 2016 (2 pages)
3 May 2016Appointment of Mr Mark Peter Thomas as a director on 3 May 2016 (2 pages)
3 May 2016Appointment of Mr Mark Peter Thomas as a director on 3 May 2016 (2 pages)
3 May 2016Appointment of Dr Christian Adler as a director on 3 May 2016 (2 pages)
28 April 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 434,483.693
  • ANNOTATION Clarification :a second filed SH01 was registered on 21/10/2022.
(4 pages)
28 April 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 434,483.693
(3 pages)
28 April 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 434,483.693
(3 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (15 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (15 pages)
15 October 2015Termination of appointment of Paul Alexander John Phillips as a director on 8 October 2015 (1 page)
15 October 2015Termination of appointment of Paul Alexander John Phillips as a director on 8 October 2015 (1 page)
15 October 2015Termination of appointment of Paul Alexander John Phillips as a director on 8 October 2015 (1 page)
3 September 2015Director's details changed for Mr Anish Mathur on 20 February 2015 (2 pages)
3 September 2015Director's details changed for Mr Anish Mathur on 20 February 2015 (2 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 279
(5 pages)
3 September 2015Director's details changed for Mr Paul Alexander John Phillips on 20 February 2015 (2 pages)
3 September 2015Director's details changed for Mr Paul Alexander John Phillips on 20 February 2015 (2 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 279
(5 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 279
(5 pages)
22 April 2015Appointment of Mr Michael George Holdom as a director on 21 April 2015 (2 pages)
22 April 2015Appointment of Mr Michael George Holdom as a director on 21 April 2015 (2 pages)
20 February 2015Registered office address changed from , C/O Astra Asset Management Llp, 23 Ironmonger Lane, London, EC2V 8EY to 35 King Street London EC2V 8EH on 20 February 2015 (1 page)
20 February 2015Registered office address changed from C/O Astra Asset Management Llp 23 Ironmonger Lane London EC2V 8EY to C/O Astra Asset Management Llp 35 King Street, London King Street London EC2V 8EH on 20 February 2015 (1 page)
20 February 2015Registered office address changed from C/O Astra Asset Management Llp 23 Ironmonger Lane London EC2V 8EY to C/O Astra Asset Management Llp 35 King Street, London King Street London EC2V 8EH on 20 February 2015 (1 page)
13 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 279
(4 pages)
3 September 2014Director's details changed for Mr Paul Alexander John Phillips on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Anish Mathur on 2 September 2014 (3 pages)
3 September 2014Director's details changed for Mr Paul Alexander John Phillips on 2 September 2014 (2 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 279
(4 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 279
(4 pages)
3 September 2014Director's details changed for Mr Paul Alexander John Phillips on 2 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Anish Mathur on 2 September 2014 (3 pages)
3 September 2014Director's details changed for Mr Anish Mathur on 2 September 2014 (3 pages)
2 September 2014Registered office address changed from C/O C/O Octave Investment Management Llp 23 Ironmonger Lane London EC2V 8EY United Kingdom to C/O Astra Asset Management Llp 23 Ironmonger Lane London EC2V 8EY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from C/O C/O Octave Investment Management Llp 23 Ironmonger Lane London EC2V 8EY United Kingdom to C/O Astra Asset Management Llp 23 Ironmonger Lane London EC2V 8EY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from , C/O C/O Octave Investment Management Llp, 23 Ironmonger Lane, London, EC2V 8EY, United Kingdom to 35 King Street London EC2V 8EH on 2 September 2014 (1 page)
2 September 2014Registered office address changed from C/O C/O Octave Investment Management Llp 23 Ironmonger Lane London EC2V 8EY United Kingdom to C/O Astra Asset Management Llp 23 Ironmonger Lane London EC2V 8EY on 2 September 2014 (1 page)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 May 2014Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
7 May 2014Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 279
(4 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 279
  • ANNOTATION Clarification a second filed AR01 was registered on 09/11/2022.
(5 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 279
(4 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 279
(4 pages)
22 March 2013Termination of appointment of Tarun Joshi as a director (1 page)
22 March 2013Appointment of Mr Anish Mathur as a director (2 pages)
22 March 2013Termination of appointment of Tarun Joshi as a director (1 page)
22 March 2013Appointment of Mr Anish Mathur as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 05/09/2023
(3 pages)
22 March 2013Appointment of Mr Anish Mathur as a director (2 pages)
5 December 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 279
(3 pages)
5 December 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 279
  • ANNOTATION Clarification a second fileds SH01 was registered on 01/11/2022.
(4 pages)
5 December 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 279
(3 pages)
23 August 2012Registered office address changed from , St Albans House 57/59 Haymarket, 4th Floor, London, SW1Y 4QX, United Kingdom on 23 August 2012 (1 page)
23 August 2012Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom on 23 August 2012 (1 page)
23 August 2012Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom on 23 August 2012 (1 page)
6 August 2012Incorporation (22 pages)
6 August 2012Incorporation (22 pages)