This company is commonly known as Astrazeneca Treasury Limited. The company was founded 28 years ago and was given the registration number 02910116. 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 70100 - Activities of head offices.
Name | : | ASTRAZENECA TREASURY LIMITED |
---|---|---|
Company Number | : | 02910116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1994 |
End of financial year | : | 31 December 2020 |
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 | 27 February 2019 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 31 May 2017 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 04 November 2014 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 20 June 2018 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Secretary | 15 July 2015 | Active |
2, Kingdom Street, London, England, W2 6BD | Secretary | 01 January 2009 | Active |
10 Guernsey Farm Drive, Horsell Rise, Woking, GU21 4BE | Nominee Secretary | 18 March 1994 | Active |
15 Stanhope Gate, London, W1K 1LN | Secretary | 25 August 2000 | Active |
2, Kingdom Street, London, England, W2 6BD | Secretary | 04 November 2014 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 22 September 2014 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 11 September 2006 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 11 September 2006 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 29 August 2000 | Active |
2, Kingdom Street, London, England, W2 6BD | Director | 23 February 2011 | Active |
2, Kingdom Street, London, England, W2 6BD | Director | 23 February 2011 | Active |
13 Prebend Gardens, London, W4 1TN | Director | 18 March 1994 | Active |
10 Guernsey Farm Drive, Horsell Rise, Woking, GU21 4BE | Nominee Director | 18 March 1994 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 30 June 2003 | Active |
Latchwood 123 Silverdale Avenue, Walton On Thames, KT12 1EH | Director | 29 August 2000 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 29 August 2000 | 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 | |
---|---|---|---|
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Officers | Appoint person secretary company with name date. | Download |
2019-03-08 | Officers | Termination secretary company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-09 | Officers | Appoint person director company with name date. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Officers | Change person secretary company with change date. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-06-13 | Officers | Appoint person director company with name date. | Download |
2017-06-01 | Officers | Termination director company with name termination date. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2016-08-08 | Accounts | Accounts with accounts type full. | Download |
2016-05-01 | Address | Change registered office address company with date old address new address. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Accounts | Accounts with accounts type full. | Download |
2015-07-31 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.