ASTRAZENECA UK LIMITED

03674842
1 FRANCIS CRICK AVENUE CAMBRIDGE BIOMEDICAL CAMPUS CAMBRIDGE CB2 0AA

Documents

Documents
Date Category Description Pages
30 Aug 2024 capital Return of Allotment of shares 4 Buy now
27 Aug 2024 officers Change of particulars for director (Aradhana Sarin) 2 Buy now
07 Aug 2024 accounts Annual Accounts 62 Buy now
10 Jul 2024 officers Appointment of director (Pablo Panella) 2 Buy now
10 Jul 2024 officers Appointment of director (Caterina Brindicci) 2 Buy now
10 Jul 2024 officers Appointment of director (Alexander De Giorgio-Miller) 2 Buy now
10 Jul 2024 officers Appointment of director (Elaine Harrop) 2 Buy now
10 Jul 2024 officers Appointment of director (Natalie Fishburn) 2 Buy now
10 Jul 2024 officers Appointment of director (Christine Stephens) 2 Buy now
10 Jul 2024 officers Appointment of director (Rudi Dobber) 2 Buy now
10 Jul 2024 officers Appointment of director (Susan Galbraith) 2 Buy now
10 Jul 2024 officers Appointment of director (Sally Sambrook) 2 Buy now
10 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2023 mortgage Registration of a charge 43 Buy now
03 Aug 2023 accounts Annual Accounts 55 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 accounts Annual Accounts 53 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 52 Buy now
22 Sep 2021 officers Termination of appointment of director (Marc Pierre Jean Dunoyer) 1 Buy now
17 Aug 2021 officers Appointment of director (Aradhana Sarin) 2 Buy now
29 Dec 2020 accounts Annual Accounts 52 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 officers Change of particulars for director (Mr Marc Pierre Jean Dunoyer) 2 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 41 Buy now
15 Aug 2019 mortgage Registration of a charge 77 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 38 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 35 Buy now
13 Jun 2017 officers Appointment of director (Iain Alistair Collins) 3 Buy now
01 Jun 2017 officers Termination of appointment of director (Ian Martin David Brimicombe) 1 Buy now
27 Feb 2017 officers Change of particulars for director (Pascal Claude Roland Soriot) 2 Buy now
27 Feb 2017 officers Change of particulars for director (Mr Marc Pierre Jean Dunoyer) 2 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Oct 2016 accounts Annual Accounts 38 Buy now
01 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2016 officers Change of particulars for director (Mr Marc Pierre Jean Dunoyer) 2 Buy now
04 Dec 2015 annual-return Annual Return 4 Buy now
15 Sep 2015 accounts Annual Accounts 40 Buy now
28 Aug 2015 mortgage Registration of a charge 81 Buy now
28 Aug 2015 mortgage Registration of a charge 81 Buy now
05 Dec 2014 annual-return Annual Return 4 Buy now
22 Aug 2014 miscellaneous Miscellaneous 1 Buy now
14 Aug 2014 accounts Annual Accounts 34 Buy now
14 Aug 2014 auditors Auditors Resignation Company 2 Buy now
02 Dec 2013 officers Appointment of director (Mr Marc Pierre Jean Dunoyer) 2 Buy now
02 Dec 2013 annual-return Annual Return 4 Buy now
19 Nov 2013 officers Termination of appointment of director (Marc Dunoyer) 1 Buy now
18 Nov 2013 officers Appointment of director (Mr Marc Pierre Jean Dunoyer) 2 Buy now
31 Oct 2013 officers Termination of appointment of director (Simon Lowth) 1 Buy now
31 May 2013 officers Appointment of director (Mr Ian Martin David Brimicombe) 2 Buy now
17 May 2013 accounts Annual Accounts 32 Buy now
01 Feb 2013 officers Termination of appointment of director (Martin Mackay) 1 Buy now
12 Dec 2012 annual-return Annual Return 5 Buy now
12 Dec 2012 annual-return Annual Return 5 Buy now
02 Oct 2012 officers Appointment of director (Pascal Claude Roland Soriot) 2 Buy now
04 Jul 2012 officers Change of particulars for director (Dr Martin Mackay) 2 Buy now
07 Jun 2012 officers Termination of appointment of director (David Brennan) 1 Buy now
15 May 2012 accounts Annual Accounts 32 Buy now
20 Mar 2012 officers Change of particulars for director (Simon Jonathan Lowth) 2 Buy now
20 Mar 2012 officers Change of particulars for director (Simon Jonathan Lowth) 2 Buy now
21 Dec 2011 annual-return Annual Return 5 Buy now
28 Oct 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 Oct 2011 capital Notice of name or other designation of class of shares 2 Buy now
28 Oct 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Oct 2011 resolution Resolution 14 Buy now
04 Jul 2011 accounts Annual Accounts 32 Buy now
18 Apr 2011 officers Change of particulars for director (Simon Jonathan Lowth) 2 Buy now
18 Apr 2011 officers Change of particulars for director (Simon Jonathan Lowth) 2 Buy now
21 Dec 2010 officers Change of particulars for secretary (Mr Adrian Charles Noel Kemp) 1 Buy now
21 Dec 2010 officers Change of particulars for director (Dr Martin Mackay) 2 Buy now
21 Dec 2010 officers Change of particulars for director (Simon Jonathan Lowth) 2 Buy now
21 Dec 2010 officers Change of particulars for director (David Richard Brennan) 2 Buy now
21 Dec 2010 annual-return Annual Return 8 Buy now
17 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2010 officers Appointment of director (Dr Martin Mackay) 3 Buy now
08 Sep 2010 officers Termination of appointment of director (David Smith) 1 Buy now
07 Jul 2010 accounts Annual Accounts 31 Buy now
21 Dec 2009 annual-return Annual Return 6 Buy now
18 Dec 2009 officers Change of particulars for director (David Nicholas Smith) 2 Buy now
02 Jun 2009 accounts Annual Accounts 31 Buy now
01 Apr 2009 officers Appointment terminated director john patterson 1 Buy now
05 Jan 2009 officers Secretary appointed mr adrian charles noel kemp 1 Buy now
05 Jan 2009 officers Appointment terminated secretary graeme musker 1 Buy now
18 Dec 2008 annual-return Return made up to 26/11/08; full list of members 6 Buy now
05 Aug 2008 accounts Annual Accounts 28 Buy now
15 Feb 2008 officers New director appointed 2 Buy now
11 Feb 2008 officers New director appointed 1 Buy now
21 Dec 2007 annual-return Return made up to 26/11/07; full list of members 3 Buy now
21 Aug 2007 incorporation Memorandum Articles 38 Buy now
07 Aug 2007 accounts Annual Accounts 27 Buy now
06 Aug 2007 resolution Resolution 1 Buy now
06 Aug 2007 capital Nc inc already adjusted 26/07/07 1 Buy now
06 Aug 2007 resolution Resolution 1 Buy now
06 Aug 2007 capital Ad 26/07/07--------- £ si 4215251221@.01= 42152512 £ ic 42162512/84315024 2 Buy now
01 Aug 2007 officers Director resigned 1 Buy now
24 Jul 2007 capital Certificate Capital Reduction Issued Capital 1 Buy now
24 Jul 2007 capital Reduction of iss capital and minute (oc) 5 Buy now