Background WavePink WaveYellow Wave

BYM ASTRAL HOLDINGS 1 LIMITED (13296652)

BYM ASTRAL HOLDINGS 1 LIMITED (13296652) is an active UK company. incorporated on 28 March 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BYM ASTRAL HOLDINGS 1 LIMITED has been registered for 5 years. Current directors include AMITAI, Matan Abraham.

Company Number
13296652
Status
active
Type
ltd
Incorporated
28 March 2021
Age
5 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AMITAI, Matan Abraham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYM ASTRAL HOLDINGS 1 LIMITED

BYM ASTRAL HOLDINGS 1 LIMITED is an active company incorporated on 28 March 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BYM ASTRAL HOLDINGS 1 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13296652

LTD Company

Age

5 Years

Incorporated 28 March 2021

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: 28 March 2021 - 30 June 2022(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 27 March 2023 (3 years ago)
Submitted on 28 March 2023 (3 years ago)

Next Due

Due by 10 April 2024
For period ending 27 March 2024
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 28 March 2021To: 23 June 2022
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
May 21
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 24
Director Left
Feb 24
1
Funding
3
Officers
2
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 28 Mar 2021

DITKOVSKY, Ben

Resigned
Old Bailey, LondonEC4M 7AU
Born October 1983
Director
Appointed 28 Mar 2021
Resigned 13 Feb 2024

DUNNER, Joseph

Resigned
Old Bailey, LondonEC4M 7AU
Born October 1983
Director
Appointed 28 Mar 2021
Resigned 13 Feb 2024

WEINBERGER, Omer

Resigned
Welbeck Street, LondonW1G 9HL
Born June 1983
Director
Appointed 28 Mar 2021
Resigned 31 Jan 2022

Persons with significant control

2

0 Active
2 Ceased
New Cavendish Street, LondonW1G 8TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2021
Ceased 28 Jan 2022

Mr Omer Weinberger

Ceased
Welbeck Street, LondonW1G 9HL
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2021
Ceased 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

23

Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
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
Gazette Filings Brought Up To Date
1 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
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 Extended
22 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Incorporation Company
28 March 2021
NEWINCIncorporation