Background WavePink WaveYellow Wave

ASTRA BIDCO LIMITED (13675061)

ASTRA BIDCO LIMITED (13675061) is an active UK company. incorporated on 12 October 2021. with registered office in Abingdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASTRA BIDCO LIMITED has been registered for 4 years. Current directors include GANEM, Laurent Gerard, HOENICH, Richard Oliver, REEVES, Andrew Robert.

Company Number
13675061
Status
active
Type
ltd
Incorporated
12 October 2021
Age
4 years
Address
Ability House, Abingdon, OX14 1RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GANEM, Laurent Gerard, HOENICH, Richard Oliver, REEVES, Andrew Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRA BIDCO LIMITED

ASTRA BIDCO LIMITED is an active company incorporated on 12 October 2021 with the registered office located in Abingdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASTRA BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13675061

LTD Company

Age

4 Years

Incorporated 12 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Ability House 21 Nuffield Way Abingdon, OX14 1RL,

Previous Addresses

24 Savile Row London W1S 2ES United Kingdom
From: 12 October 2021To: 19 January 2022
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Nov 21
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GANEM, Laurent Gerard

Active
21 Nuffield Way, AbingdonOX14 1RL
Born September 1958
Director
Appointed 12 Oct 2021

HOENICH, Richard Oliver

Active
21 Nuffield Way, AbingdonOX14 1RL
Born December 1984
Director
Appointed 12 Oct 2021

REEVES, Andrew Robert

Active
21 Nuffield Way, AbingdonOX14 1RL
Born April 1978
Director
Appointed 05 Nov 2025

REEVES, Andrew Robert

Resigned
21 Nuffield Way, AbingdonOX14 1RL
Born April 1971
Director
Appointed 05 Nov 2025
Resigned 05 Nov 2025

Persons with significant control

1

LondonW1S 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Incorporation Company
12 October 2021
NEWINCIncorporation