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.
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 | : |
|
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 | 01 January 2009 | 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 | 02 August 2021 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 01 October 2012 | Active |
Kester Cotmans Ash Lane, Kemsing, Sevenoaks, TN15 6XD | Secretary | 03 December 1998 | Active |
15 Stanhope Gate, London, W1K 1LN | Secretary | 01 April 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 November 1998 | Active |
2, Kingdom Street, London, England, W2 6BD | Director | 01 January 2006 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 18 May 2013 | Active |
1, Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0AA | Director | 29 November 2013 | Active |
2, Kingdom Street, London, England, W2 6BD | Director | 01 November 2013 | Active |
13 Prebend Gardens, London, W4 1TN | Director | 01 April 1999 | Active |
Kester Cotmans Ash Lane, Kemsing, Sevenoaks, TN15 6XD | Director | 03 December 1998 | Active |
2, Kingdom Street, London, England, W2 6BD | Director | 08 November 2007 | Active |
2, Kingdom Street, London, England, W2 6BD | Director | 01 August 2010 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 20 December 1999 | Active |
The Mill House Mill Lane, Balcombe, Haywards Heath, RH17 6QT | Director | 01 April 1999 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 27 April 2005 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 08 October 2007 | Active |
19 Charles Street, London, SW13 0NZ | Director | 03 December 1998 | Active |
Flat 9 20 Lowndes Square, London, SW1X 9HD | Director | 20 December 1999 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 01 April 1999 | Active |
48 Curzon Street, London, W1Y 7RE | Director | 20 December 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 November 1998 | Active |
Astrazeneca Intermediate Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 1, Francis Crick Avenue, Cambridge, CB2 0AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-03 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Officers | Change person director company with change date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type full. | Download |
2019-08-15 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | 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 |
2017-02-27 | Officers | Change person director company with change date. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.