This company is commonly known as Astrazeneca Investments Limited. The company was founded 31 years ago and was given the registration number 02728922. The firm's registered office is in CAMBRIDGE. You can find them at 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, . This company's SIC code is 74990 - Non-trading company.
Name | : | ASTRAZENECA INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02728922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Secretary | 31 July 2019 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 27 February 2019 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 16 March 2017 | Active |
14 Warren Close, Elmswell, Bury St Edmunds, IP30 9DS | Nominee Secretary | 06 July 1992 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Secretary | 16 March 2017 | Active |
15 Stanhope Gate, London, W1K 1LN | Secretary | 19 November 2004 | Active |
15 Stanhope Gate, London, W1K 1LN | Secretary | 30 September 1992 | Active |
Fipps Cottage, Witheridge Hill, Henley On Thames, RG9 5PE | Director | 30 September 1992 | Active |
2, Kingdom Street, London, England, W2 6BD | Director | 20 November 2006 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 15 July 2015 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 01 December 2004 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 01 December 2004 | Active |
The Columbary, Woodcote Park, Epsom, KT18 7EN | Director | 05 February 1993 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 05 February 1993 | Active |
2, Kingdom Street, London, England, W2 6BD | Director | 30 November 2011 | Active |
Chippins Shophouse Lane, Farley Green, Albury, GU5 9EQ | Director | 30 September 1992 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 06 September 2000 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 31 March 2011 | Active |
15 The Winery, Regents Bridge Gardens,Vauxhall, London, SW8 1JR | Director | 30 September 1992 | Active |
Barrington House 56-67 Gresham Street, London, EC2V 7BB | Corporate Nominee Director | 06 July 1992 | Active |
Astrazeneca Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Francis Crick Avenue, Cambridge, England, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-16 | Officers | Change person director company with change date. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-01 | Officers | Termination secretary company with name termination date. | Download |
2019-08-01 | Officers | Appoint person secretary company with name date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-18 | Officers | Appoint person director company with name date. | Download |
2017-03-18 | Officers | Appoint person secretary company with name date. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2016-10-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.