UKBizDB.co.uk

ASTRAZENECA UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Astrazeneca Uk Limited. The company was founded 25 years ago and was given the registration number 03674842. 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.

Company Information

Name:ASTRAZENECA UK LIMITED
Company Number:03674842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Secretary01 January 2009Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Director31 May 2017Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Director02 August 2021Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Director01 October 2012Active
Kester Cotmans Ash Lane, Kemsing, Sevenoaks, TN15 6XD

Secretary03 December 1998Active
15 Stanhope Gate, London, W1K 1LN

Secretary01 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 November 1998Active
2, Kingdom Street, London, England, W2 6BD

Director01 January 2006Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Director18 May 2013Active
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA

Director29 November 2013Active
2, Kingdom Street, London, England, W2 6BD

Director01 November 2013Active
13 Prebend Gardens, London, W4 1TN

Director01 April 1999Active
Kester Cotmans Ash Lane, Kemsing, Sevenoaks, TN15 6XD

Director03 December 1998Active
2, Kingdom Street, London, England, W2 6BD

Director08 November 2007Active
2, Kingdom Street, London, England, W2 6BD

Director01 August 2010Active
15 Stanhope Gate, London, W1K 1LN

Director20 December 1999Active
The Mill House Mill Lane, Balcombe, Haywards Heath, RH17 6QT

Director01 April 1999Active
15 Stanhope Gate, London, W1K 1LN

Director27 April 2005Active
15 Stanhope Gate, London, W1K 1LN

Director08 October 2007Active
19 Charles Street, London, SW13 0NZ

Director03 December 1998Active
Flat 9 20 Lowndes Square, London, SW1X 9HD

Director20 December 1999Active
15 Stanhope Gate, London, W1K 1LN

Director01 April 1999Active
48 Curzon Street, London, W1Y 7RE

Director20 December 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 November 1998Active

People with Significant Control

Astrazeneca Intermediate Holdings Limited
Notified on:06 April 2016
Status:Active
Address:1, Francis Crick Avenue, Cambridge, CB2 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Officers

Change person director company with change date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-08-15Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-06-13Officers

Appoint person director company with name date.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-02-27Officers

Change person director company with change date.

Download
2017-02-27Officers

Change person director company with change date.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.