Background WavePink WaveYellow Wave

BYM ASTRAL LIMITED (13084920)

BYM ASTRAL LIMITED (13084920) is a receivership UK company. incorporated on 16 December 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BYM ASTRAL LIMITED has been registered for 5 years. Current directors include AMITAI, Matan Abraham.

Company Number
13084920
Status
receivership
Type
ltd
Incorporated
16 December 2020
Age
5 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AMITAI, Matan Abraham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYM ASTRAL LIMITED

BYM ASTRAL LIMITED is an receivership company incorporated on 16 December 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BYM ASTRAL LIMITED was registered 5 years ago.(SIC: 68209)

Status

receivership

Active since 5 years ago

Company No

13084920

LTD Company

Age

5 Years

Incorporated 16 December 2020

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 30 June 2023 (2 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 15 December 2023 (2 years ago)
Submitted on 15 December 2023 (2 years ago)

Next Due

Due by 29 December 2024
For period ending 15 December 2024
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 24 February 2021To: 23 June 2022
C/O Blick Rothenberg 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
From: 16 December 2020To: 24 February 2021
Timeline

18 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Left
Feb 22
Loan Secured
May 22
Director Left
Feb 24
Director Left
Feb 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AMITAI, Matan Abraham

Active
Old Bailey, LondonEC4M 7AU
Born November 1979
Director
Appointed 16 Dec 2020

DITKOVSKY, Ben

Resigned
Old Bailey, LondonEC4M 7AU
Born October 1983
Director
Appointed 16 Dec 2020
Resigned 12 Feb 2024

DUNNER, Joseph

Resigned
Old Bailey, LondonEC4M 7AU
Born October 1983
Director
Appointed 16 Dec 2020
Resigned 13 Feb 2024

WEINBERGER, Omer

Resigned
Welbeck Street, LondonW1G 9HL
Born June 1983
Director
Appointed 26 Mar 2021
Resigned 31 Jan 2022

Persons with significant control

5

1 Active
4 Ceased
Old Bailey, LondonEC4M 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2022
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2021
Ceased 28 Jan 2022

Mr Matan Abraham Amitai

Ceased
22 Conduit Street, LondonW1S 2XR
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2020
Ceased 29 Mar 2021

Mr Ben Ditkovsky

Ceased
22 Conduit Street, LondonW1S 2XR
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2020
Ceased 29 Mar 2021

Mr Joseph Dunner

Ceased
22 Conduit Street, LondonW1S 2XR
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2020
Ceased 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
18 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Liquidation Receiver Appointment Of Receiver
16 November 2023
RM01RM01
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
28 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Incorporation Company
16 December 2020
NEWINCIncorporation