ASTRAZENECA FINANCE LIMITED

Register to unlock more data on OkredoRegister

ASTRAZENECA FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02761796

Incorporation date

29/10/1992

Size

Dormant

Contacts

Registered address

Registered address

1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge CB2 0AACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1992)
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon02/05/2025
Appointment of Hannah Victoria Tattersall as a director on 2025-05-01
dot icon01/05/2025
Termination of appointment of Adrian Charles Noel Kemp as a director on 2025-05-01
dot icon22/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/11/2024
Resolutions
dot icon27/11/2024
Memorandum and Articles of Association
dot icon04/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon07/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon01/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon16/08/2022
Director's details changed for Matthew Shaun Bowden on 2022-08-03
dot icon24/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/12/2021
Director's details changed for Matthew Shaun Bowden on 2021-08-06
dot icon12/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon06/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/11/2020
Director's details changed for Matthew Shaun Bowden on 2020-03-23
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon03/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon09/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/08/2019
Appointment of Camilla Jane Johnstone as a secretary on 2019-07-31
dot icon01/08/2019
Termination of appointment of Matthew Ian Conacher as a secretary on 2019-07-31
dot icon13/03/2019
Appointment of Matthew Shaun Bowden as a director on 2019-02-27
dot icon08/03/2019
Termination of appointment of Katie Louise Jackson-Turner as a director on 2019-02-27
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon10/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/06/2017
Appointment of Iain Alistair Collins as a director on 2017-05-31
dot icon01/06/2017
Termination of appointment of Ian Martin David Brimicombe as a director on 2017-05-31
dot icon17/03/2017
Appointment of Mr Matthew Ian Conacher as a secretary on 2017-03-16
dot icon17/03/2017
Appointment of Katie Louise Jackson-Turner as a director on 2017-03-16
dot icon16/03/2017
Termination of appointment of Katie Louise Jackson-Turner as a secretary on 2017-03-16
dot icon22/12/2016
Second filing of Confirmation Statement dated 29/10/2016
dot icon02/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/05/2016
Registered office address changed from 2 Kingdom Street London W2 6BD to 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge CB2 0AA on 2016-05-01
dot icon03/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/07/2015
Termination of appointment of Claire-Marie O'grady as a secretary on 2015-07-31
dot icon24/07/2015
Second filing of AP03 previously delivered to Companies House
dot icon03/07/2015
Appointment of Katie Louise Jackson-Turner as a secretary on 2015-07-15
dot icon30/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon20/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/06/2012
Appointment of Mr Ian Martin David Brimicombe as a director
dot icon31/05/2012
Termination of appointment of Stephen Jennings as a director
dot icon19/12/2011
Appointment of Claire-Marie O'grady as a secretary
dot icon16/12/2011
Termination of appointment of Justin Hoskins as a secretary
dot icon31/10/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon24/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon30/11/2010
Director's details changed for Mr Adrian Charles Noel Kemp on 2010-10-05
dot icon30/11/2010
Secretary's details changed for Justin Wilbert Hoskins on 2010-10-05
dot icon11/10/2010
Statement of company's objects
dot icon08/10/2010
Resolutions
dot icon05/10/2010
Registered office address changed from , 15 Stanhope Gate, London, W1K 1LN on 2010-10-05
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Adrian Charles Noel Kemp on 2009-11-09
dot icon09/11/2009
Director's details changed for Stephen Ian Jennings on 2009-11-09
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon05/01/2009
Director appointed mr adrian charles noel kemp
dot icon05/01/2009
Appointment terminated director graeme musker
dot icon25/11/2008
Return made up to 29/10/08; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon21/05/2008
Appointment terminated director michael page
dot icon05/11/2007
Return made up to 29/10/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon22/01/2007
Director's particulars changed
dot icon01/12/2006
New secretary appointed
dot icon01/12/2006
Secretary resigned
dot icon13/11/2006
Return made up to 29/10/06; full list of members
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon03/11/2005
Return made up to 29/10/05; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon25/11/2004
Return made up to 29/10/04; full list of members
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon27/11/2003
Return made up to 29/10/03; full list of members
dot icon03/10/2003
Full accounts made up to 2002-12-31
dot icon22/07/2003
Director's particulars changed
dot icon07/05/2003
Director's particulars changed
dot icon11/12/2002
Director's particulars changed
dot icon21/11/2002
Return made up to 29/10/02; full list of members
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon16/11/2001
Return made up to 29/10/01; full list of members
dot icon16/11/2001
New director appointed
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon01/10/2001
Director resigned
dot icon20/02/2001
Return made up to 29/10/00; full list of members
dot icon01/11/2000
New secretary appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
Secretary resigned;director resigned
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon02/10/2000
Memorandum and Articles of Association
dot icon06/09/2000
Memorandum and Articles of Association
dot icon31/08/2000
Certificate of change of name
dot icon10/11/1999
Return made up to 29/10/99; full list of members
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon16/11/1998
Return made up to 29/10/98; full list of members
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon31/01/1998
Director's particulars changed
dot icon06/11/1997
Return made up to 29/10/97; full list of members
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon04/12/1996
Director's particulars changed
dot icon11/11/1996
Return made up to 29/10/96; full list of members
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon08/11/1995
Return made up to 29/10/95; full list of members
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon11/11/1994
Return made up to 29/10/94; full list of members
dot icon18/07/1994
Full accounts made up to 1993-12-31
dot icon19/04/1994
Registered office changed on 19/04/94 from: imperial chemical house, 9 millbank, london, SW1P 3JF
dot icon28/11/1993
Return made up to 29/10/93; full list of members
dot icon15/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon15/02/1993
Director resigned;new director appointed
dot icon12/02/1993
Accounting reference date notified as 31/12
dot icon12/02/1993
Registered office changed on 12/02/93 from: c/o hackwood secretaries LIMITED, barrington house, 59-67 gresham, street, london EC2V 7JA
dot icon19/11/1992
Certificate of change of name
dot icon29/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowden, Matthew Shaun
Director
27/02/2019 - Present
29
HACKWOOD DIRECTORS LIMITED
Nominee Director
28/10/1992 - 20/03/1993
1136
HACKWOOD SERVICE COMPANY
Nominee Secretary
28/10/1992 - 20/01/1993
62
Jennings, Stephen Ian
Director
28/08/2000 - 15/05/2012
10
Carr, Andrew Hamilton
Director
28/08/2000 - 29/04/2001
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTRAZENECA FINANCE LIMITED

ASTRAZENECA FINANCE LIMITED is an(a) Active company incorporated on 29/10/1992 with the registered office located at 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge CB2 0AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRAZENECA FINANCE LIMITED?

toggle

ASTRAZENECA FINANCE LIMITED is currently Active. It was registered on 29/10/1992 .

Where is ASTRAZENECA FINANCE LIMITED located?

toggle

ASTRAZENECA FINANCE LIMITED is registered at 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge CB2 0AA.

What does ASTRAZENECA FINANCE LIMITED do?

toggle

ASTRAZENECA FINANCE LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for ASTRAZENECA FINANCE LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-29 with no updates.