This company is commonly known as Astrazeneca Share Trust Limited. The company was founded 29 years ago and was given the registration number 02938723. 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 SHARE TRUST LIMITED |
---|---|---|
Company Number | : | 02938723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1994 |
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 | 26 April 2017 | 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 | 01 January 2009 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Secretary | 13 March 1998 | Active |
13 Prebend Gardens, London, W4 1TN | Secretary | 01 November 1994 | Active |
10 Guernsey Farm Drive, Horsell Rise, Woking, GU21 4BE | Nominee Secretary | 14 June 1994 | Active |
59 Southway, Carshalton Beeches, SM5 4HP | Director | 01 November 1994 | Active |
49 Oakwood Avenue, Purley, CR8 1AR | Director | 25 September 1998 | Active |
2, Kingdom Street, London, England, W2 6BD | Director | 20 November 2006 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 13 April 1995 | 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 | 13 March 1998 | Active |
13 Prebend Gardens, London, W4 1TN | Nominee Director | 14 June 1994 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 18 November 1999 | Active |
10 Guernsey Farm Drive, Horsell Rise, Woking, GU21 4BE | Nominee Director | 14 June 1994 | Active |
Woodlands, Upper Anstey Lane, Alton, GU34 4BP | Director | 01 November 1994 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 01 November 1994 | Active |
2, Kingdom Street, London, England, W2 6BD | Director | 13 December 2011 | Active |
Astrazeneca Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Francis Crick Avenue, Cambridge, United Kingdom, CB2 0AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Officers | Change person director company with change date. | Download |
2022-07-15 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-07-24 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Officers | Change person secretary company with change date. | Download |
2019-09-05 | Accounts | Accounts with accounts type full. | Download |
2019-06-14 | 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 |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Officers | Appoint person secretary company with name date. | Download |
2017-04-26 | Officers | Termination secretary company with name termination date. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2016-10-04 | Accounts | Accounts with accounts type full. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.