ASTRAZENECA NOMINEES LIMITED

Register to unlock more data on OkredoRegister

ASTRAZENECA NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02728920

Incorporation date

06/07/1992

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 06/07/1992)
dot icon13/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-20 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 icon17/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/11/2024
Memorandum and Articles of Association
dot icon27/11/2024
Resolutions
dot icon24/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon07/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon01/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/08/2022
Director's details changed for Matthew Shaun Bowden on 2022-08-03
dot icon21/07/2022
Confirmation statement made on 2022-07-20 with no updates
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 icon20/07/2021
Confirmation statement made on 2021-07-20 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 icon03/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon09/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/08/2019
Termination of appointment of Matthew Ian Conacher as a secretary on 2019-07-31
dot icon01/08/2019
Appointment of Camilla Jane Johnstone as a secretary on 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with no updates
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 icon24/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon10/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon18/03/2017
Appointment of Mr Adrian Charles Noel Kemp as a director on 2017-03-16
dot icon18/03/2017
Appointment of Mr Matthew Ian Conacher as a secretary on 2017-03-16
dot icon27/02/2017
Director's details changed for Katie Louise Jackson-Turner on 2016-05-01
dot icon03/10/2016
Termination of appointment of Kim Jehan Taliadoros as a director on 2016-09-21
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-20 with updates
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 icon03/09/2015
Accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon31/07/2015
Termination of appointment of Claire-Marie O'grady as a director on 2015-07-31
dot icon24/07/2015
Second filing of AP01 previously delivered to Companies House
dot icon03/07/2015
Appointment of Katie Louise Jackson-Turner as a director on 2015-07-15
dot icon03/09/2014
Accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon02/09/2013
Accounts made up to 2012-12-31
dot icon26/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon01/11/2012
Director's details changed for Claire-Marie O'grady on 2012-10-31
dot icon20/08/2012
Accounts made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon28/12/2011
Appointment of Claire-Marie O'grady as a director on 2011-12-22
dot icon23/12/2011
Termination of appointment of Justin Wilbert Hoskins as a director on 2011-12-22
dot icon26/08/2011
Accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon02/08/2011
Director's details changed for Mrs Kim Jehan Taliadoros on 2011-03-31
dot icon02/08/2011
Director's details changed for Justin Wilbert Hoskins on 2010-09-17
dot icon16/05/2011
Appointment of Mrs Kim Jehan Taliadoros as a director
dot icon16/05/2011
Termination of appointment of Cacilia Lachlan as a director
dot icon16/05/2011
Termination of appointment of Cacilia Lachlan as a secretary
dot icon04/10/2010
Resolutions
dot icon04/10/2010
Statement of company's objects
dot icon29/09/2010
Accounts made up to 2009-12-31
dot icon20/09/2010
Registered office address changed from 15 Stanhope Gate London W1K 1LN on 2010-09-20
dot icon03/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon04/09/2009
Accounts made up to 2008-12-31
dot icon09/07/2009
Return made up to 06/07/09; full list of members
dot icon02/09/2008
Accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 06/07/08; full list of members
dot icon08/10/2007
Accounts made up to 2006-12-31
dot icon19/07/2007
Return made up to 06/07/07; full list of members
dot icon04/12/2006
Director resigned
dot icon04/12/2006
New director appointed
dot icon09/10/2006
Accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 06/07/06; full list of members
dot icon03/01/2006
Accounts made up to 2004-12-31
dot icon08/07/2005
Return made up to 06/07/05; full list of members
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon11/11/2004
Director resigned
dot icon11/11/2004
Director resigned
dot icon07/10/2004
Accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 06/07/04; full list of members
dot icon08/10/2003
Accounts made up to 2002-12-31
dot icon22/07/2003
Return made up to 06/07/03; full list of members
dot icon21/01/2003
Director's particulars changed
dot icon21/01/2003
Director's particulars changed
dot icon20/09/2002
Accounts made up to 2001-12-31
dot icon29/07/2002
Return made up to 06/07/02; full list of members
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon24/09/2001
Return made up to 06/07/01; full list of members
dot icon10/05/2001
Registered office changed on 10/05/01 from: 15 stanhope gate london W1Y 6LN
dot icon08/05/2001
Memorandum and Articles of Association
dot icon15/11/2000
Certificate of change of name
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon04/08/2000
Return made up to 06/07/00; full list of members
dot icon17/01/2000
Director resigned
dot icon17/01/2000
New director appointed
dot icon07/10/1999
Accounts made up to 1998-12-31
dot icon29/07/1999
Return made up to 06/07/99; full list of members
dot icon08/10/1998
Accounts made up to 1997-12-31
dot icon20/07/1998
Return made up to 06/07/98; full list of members
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon16/07/1997
Return made up to 06/07/97; full list of members
dot icon21/05/1997
Director's particulars changed
dot icon21/05/1997
Director resigned
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon17/07/1996
Return made up to 06/07/96; full list of members
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon26/07/1995
Return made up to 06/07/95; full list of members
dot icon10/04/1995
New director appointed
dot icon13/02/1995
Director resigned
dot icon14/07/1994
Return made up to 06/07/94; full list of members
dot icon03/05/1994
Full accounts made up to 1993-12-31
dot icon26/04/1994
Registered office changed on 26/04/94 from: imperial chemical house 9 millbank london SW1P 3JF
dot icon23/07/1993
Return made up to 06/07/93; full list of members
dot icon24/06/1993
Memorandum and Articles of Association
dot icon27/05/1993
Certificate of change of name
dot icon07/05/1993
New director appointed
dot icon07/05/1993
New director appointed
dot icon19/04/1993
Director resigned
dot icon19/04/1993
Director resigned
dot icon19/04/1993
Director resigned
dot icon19/04/1993
Director resigned
dot icon17/12/1992
Director's particulars changed
dot icon13/10/1992
Secretary resigned;new secretary appointed
dot icon13/10/1992
New director appointed
dot icon13/10/1992
New director appointed
dot icon13/10/1992
New director appointed
dot icon13/10/1992
New director appointed
dot icon13/10/1992
Director resigned;new director appointed
dot icon13/10/1992
Registered office changed on 13/10/92 from: barrington house 59-67 gresham street london EC2V 7JA
dot icon13/10/1992
Accounting reference date notified as 31/12
dot icon18/09/1992
Certificate of change of name
dot icon06/07/1992
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
20/07/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemp, Adrian Charles Noel
Director
16/03/2017 - 01/05/2025
63
O'grady, Claire-Marie
Director
21/12/2011 - 30/07/2015
20
Johnstone, Camilla Jane
Secretary
30/07/2019 - Present
-
Tattersall, Hannah Victoria
Director
01/05/2025 - Present
24
Short, Colin Maxwell
Director
17/09/1992 - 05/07/1993
6

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 NOMINEES LIMITED

ASTRAZENECA NOMINEES LIMITED is an(a) Active company incorporated on 06/07/1992 with the registered office located at 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge CB2 0AA. There are currently 3 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 NOMINEES LIMITED?

toggle

ASTRAZENECA NOMINEES LIMITED is currently Active. It was registered on 06/07/1992 .

Where is ASTRAZENECA NOMINEES LIMITED located?

toggle

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

What does ASTRAZENECA NOMINEES LIMITED do?

toggle

ASTRAZENECA NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASTRAZENECA NOMINEES LIMITED?

toggle

The latest filing was on 13/04/2026: Accounts for a dormant company made up to 2025-12-31.