Background WavePink WaveYellow Wave

ASTREA LONDON LIMITED (15268228)

ASTREA LONDON LIMITED (15268228) is an active UK company. incorporated on 8 November 2023. with registered office in Egham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. ASTREA LONDON LIMITED has been registered for 2 years. Current directors include MORRISON, Nathalie Muriel Madeleine.

Company Number
15268228
Status
active
Type
ltd
Incorporated
8 November 2023
Age
2 years
Address
Fairmont Hotel Windsor Park Bishopsgate Road, Egham, TW20 0YL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
MORRISON, Nathalie Muriel Madeleine
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTREA LONDON LIMITED

ASTREA LONDON LIMITED is an active company incorporated on 8 November 2023 with the registered office located in Egham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. ASTREA LONDON LIMITED was registered 2 years ago.(SIC: 47770)

Status

active

Active since 2 years ago

Company No

15268228

LTD Company

Age

2 Years

Incorporated 8 November 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

PURE DIAMONDS LONDON LIMITED
From: 8 November 2023To: 14 December 2023
Contact
Address

Fairmont Hotel Windsor Park Bishopsgate Road Englefield Green Egham, TW20 0YL,

Previous Addresses

, Wessex House 127 High Street, Hungerford, RG17 0DL, England
From: 8 November 2023To: 8 September 2025
Timeline

3 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Director Left
Mar 25
Owner Exit
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MORRISON, Nathalie Muriel Madeleine

Active
Bishopsgate Road, EghamTW20 0YL
Born December 1977
Director
Appointed 08 Nov 2023

FERRINI, Claire Angie

Resigned
127 High Street, HungerfordRG17 0DL
Born March 1978
Director
Appointed 08 Nov 2023
Resigned 17 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Claire Angie Ferrini

Ceased
127 High Street, HungerfordRG17 0DL
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2023
Ceased 17 Mar 2025

Mrs Nathalie Muriel Madeleine Morrison

Active
Bishopsgate Road, EghamTW20 0YL
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2023
Fundings
Financials
Latest Activities

Filing History

12

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
11 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 December 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 December 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2023
NEWINCIncorporation