This company is commonly known as Astrazeneca Pensions Trustee Limited. The company was founded 30 years ago and was given the registration number 02851316. 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 82990 - Other business support service activities n.e.c..
Name | : | ASTRAZENECA PENSIONS TRUSTEE LIMITED |
---|---|---|
Company Number | : | 02851316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1993 |
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 | Director | 15 December 2020 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 15 December 2020 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 22 May 2009 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 07 March 2018 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 18 September 2014 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 01 July 2016 | Active |
5th Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX | Corporate Director | 08 September 1993 | Active |
30 The Avenue, Welwyn, AL6 0PP | Secretary | 08 September 1993 | Active |
Parkes Cottage, Roke, Wallingford, OX10 6JE | Secretary | 01 November 1994 | Active |
15 Stanhope Gate, London, W1K 1LN | Secretary | 01 February 2005 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Secretary | 31 December 2016 | Active |
33, Vickers Road, Ash Vale, Aldershot, England, GU12 5SE | Secretary | 01 January 2008 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Secretary | 06 March 2018 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Secretary | 23 March 2007 | Active |
Cranfield, 57 Mannings Lane South, Chester, CH2 3RT | Secretary | 12 September 2001 | Active |
17 Avondale Drive, Holcombe Brook, Ramsbottom Bury, BL0 9SJ | Director | 01 November 1993 | Active |
Bollin Barn House, 201 Victoria Road, Macclesfield, SK10 3JE | Director | 01 April 1998 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 01 October 2004 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 21 November 2005 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 01 March 2002 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 11 December 2015 | Active |
67 Derwent Close, Alsager, Stoke On Trent, ST7 2EL | Director | 01 April 1998 | Active |
1 Kingsley Avenue, Stenhousemuir, FK5 4LD | Director | 01 November 1996 | Active |
Western Ford, New Mill, Huddersfield, HD7 7DW | Director | 08 September 1993 | Active |
2, Kingdom Street, London, England, W2 6BD | Director | 27 March 2012 | Active |
Threeways House, 1 Kaylee Terrace, Grindleton, BB7 4QX | Director | 11 October 2000 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 11 October 2000 | Active |
48 Birch Avenue, Stirling, FK8 2PN | Director | 01 November 1993 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 01 January 2005 | Active |
15, Stanhope Gate, London, W1K 1LN | Director | 18 May 2009 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 01 June 1999 | Active |
2, Kingdom Street, London, England, W2 6BD | Director | 29 June 2007 | Active |
Lingfield, Hill House Hill, Liphook, GU30 7PX | Director | 01 November 1993 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 11 December 2015 | Active |
32 Burbidge Mansions, 1 Brasenose Drive, London, SW13 8RB | Director | 01 June 1999 | Active |
The Law Debenture Trust Corporation Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, 100 Wood Street, London, England, EC2V 7EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Officers | Appoint person secretary company with name date. | Download |
2018-02-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.