ASTRAZENECA PENSIONS TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

ASTRAZENECA PENSIONS TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02851316

Incorporation date

08/09/1993

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 08/09/1993)
dot icon24/12/2025
Appointment of Mr Stephen William Spinks as a director on 2025-12-16
dot icon19/12/2025
Termination of appointment of Graham Peter Colbert as a director on 2025-12-15
dot icon22/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/05/2025
Appointment of Mark Proctor 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 icon03/01/2025
Appointment of Judith Wright as a director on 2025-01-01
dot icon02/01/2025
Termination of appointment of Juliette White as a director on 2024-12-31
dot icon29/10/2024
Second filing to change the details of The Law Debenture Trust Corporation Plc as a director
dot icon01/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/04/2024
Appointment of Louise Abigail Sutton as a director on 2024-03-28
dot icon09/04/2024
Termination of appointment of Rebekah Ellen Martin as a director on 2024-03-27
dot icon02/10/2023
Registration of charge 028513160002, created on 2023-09-26
dot icon30/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon17/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon05/11/2021
Director's details changed for Mr Angharrad Rhys Walters on 2021-01-13
dot icon04/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon04/10/2021
Director's details changed for Mr David Rhys Walters on 2021-01-13
dot icon05/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/01/2021
Termination of appointment of Michelle Mone Cin Lau as a secretary on 2021-01-25
dot icon07/01/2021
Appointment of Mr Graham Peter Colbert as a director on 2020-12-15
dot icon06/01/2021
Appointment of Mr Ian Martin David Brimicombe as a director on 2020-12-15
dot icon04/01/2021
Termination of appointment of Elizabeth Mary Brooks as a director on 2020-12-11
dot icon04/01/2021
Termination of appointment of Kevin Jones as a director on 2020-12-11
dot icon18/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon28/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon18/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/10/2018
Termination of appointment of Iain Alastair Mckendrick as a director on 2018-06-28
dot icon18/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon23/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/03/2018
Appointment of Rebekah Ellen Martin as a director on 2018-03-07
dot icon08/03/2018
Termination of appointment of William Mcilveen as a director on 2018-03-07
dot icon08/03/2018
Appointment of Michelle Mone Cin Lau as a secretary on 2018-03-06
dot icon23/02/2018
Termination of appointment of Robert Andrew Hamer as a secretary on 2018-02-23
dot icon29/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon03/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/02/2017
Second filing to change the details of The Law Debenture Trust Corporation P.L.C. as a director
dot icon13/01/2017
Termination of appointment of Alexandra Louise Lynch as a secretary on 2016-12-31
dot icon12/01/2017
Appointment of Robert Andrew Hamer as a secretary on 2016-12-31
dot icon03/01/2017
Termination of appointment of Jan Eike Floettmann as a director on 2016-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon22/08/2016
Appointment of Juliette White as a director on 2016-07-01
dot icon01/07/2016
Termination of appointment of Judith Reece as a director on 2016-07-01
dot icon15/06/2016
Termination of appointment of Michael Parry as a director on 2015-12-12
dot icon15/06/2016
Termination of appointment of Sandra Baran as a director on 2015-12-12
dot icon17/05/2016
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 icon29/02/2016
Appointment of Elizabeth Mary Brooks as a director on 2015-12-11
dot icon29/02/2016
Appointment of Member Nominated Trustee - Az Kevin Jones as a director on 2015-12-11
dot icon16/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/07/2015
Appointment of Mr William Mcilveen as a director on 2015-06-17
dot icon03/07/2015
Termination of appointment of David Neil Eardley as a director on 2015-05-22
dot icon04/03/2015
Second filing of TM01 previously delivered to Companies House
dot icon05/02/2015
Termination of appointment of a director
dot icon04/02/2015
Appointment of Mr David Rhys Walters as a director on 2014-09-18
dot icon15/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon14/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/12/2013
Registration of charge 028513160001
dot icon10/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon26/07/2013
Appointment of Michael Parry as a director
dot icon05/07/2013
Termination of appointment of Edwin Jenner as a director
dot icon03/07/2013
Appointment of Iain Alastair Mckendrick as a director
dot icon02/07/2013
Termination of appointment of Andrew Webster as a director
dot icon14/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon28/06/2012
Amended accounts made up to 2011-12-31
dot icon18/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/03/2012
Appointment of Mr David Neil Eardley as a director
dot icon12/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon28/09/2011
Director's details changed for Sandra Baran on 2010-09-17
dot icon28/09/2011
Director's details changed for Mr Adrian Charles Noel Kemp on 2010-09-17
dot icon28/09/2011
Director's details changed for Dr Jan Eike Floettmann on 2010-09-17
dot icon28/09/2011
Director's details changed for Kevin O'leary on 2010-09-17
dot icon28/09/2011
Director's details changed for Edwin Gordon Jenner on 2010-09-17
dot icon28/09/2011
Director's details changed for Mr Andrew Webster on 2010-09-17
dot icon27/09/2011
Secretary's details changed for Alexandra Louise Lynch on 2010-09-17
dot icon13/04/2011
Appointment of Ms Judith Reece as a director
dot icon13/04/2011
Termination of appointment of Graham Higson as a director
dot icon20/12/2010
Registered office address changed from , 15 Stanhope Gate, London, W1K 1LN on 2010-12-20
dot icon18/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr Andrew Webster on 2010-09-08
dot icon06/10/2010
Director's details changed for Dr Jan Eike Floettmann on 2010-09-08
dot icon06/10/2010
Director's details changed for Graham Charles Higson on 2010-09-08
dot icon06/10/2010
Director's details changed for Sandra Baran on 2010-09-08
dot icon06/10/2010
Director's details changed for Kevin O'leary on 2010-09-08
dot icon06/10/2010
Director's details changed for Edwin Gordon Jenner on 2010-09-08
dot icon06/10/2010
Director's details changed for The Law Debenture Pension Trust Corporation Plc on 2010-09-08
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon08/10/2009
Termination of appointment of Ian Brimicombe as a director
dot icon06/10/2009
Termination of appointment of Ian Brimicombe as a director
dot icon31/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/06/2009
Director appointed graham charles higson
dot icon11/06/2009
Appointment terminated director john gartside
dot icon11/06/2009
Director appointed adrian charles noel kemp
dot icon06/06/2009
Appointment terminated director graeme musker
dot icon09/05/2009
Appointment terminated secretary robert hamer
dot icon24/10/2008
Director appointed mr andrew webster
dot icon06/10/2008
Return made up to 08/09/08; full list of members
dot icon05/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/03/2008
Secretary appointed robert andrew hamer
dot icon26/11/2007
Director resigned
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Secretary's particulars changed
dot icon25/09/2007
Return made up to 08/09/07; full list of members
dot icon05/09/2007
Director resigned
dot icon06/08/2007
New director appointed
dot icon19/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon24/04/2007
New secretary appointed
dot icon24/04/2007
Secretary resigned
dot icon30/11/2006
Return made up to 08/09/06; full list of members
dot icon30/11/2006
Director's particulars changed
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon05/10/2006
Director's particulars changed
dot icon29/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
Return made up to 08/09/05; full list of members
dot icon22/09/2005
Director's particulars changed
dot icon10/03/2005
Secretary resigned
dot icon10/03/2005
New secretary appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon23/12/2004
Director resigned
dot icon22/12/2004
New director appointed
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon27/09/2004
Return made up to 08/09/04; full list of members
dot icon04/06/2004
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/10/2003
Return made up to 08/09/03; full list of members
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon12/06/2003
Director's particulars changed
dot icon28/03/2003
Secretary's particulars changed
dot icon21/01/2003
Director's particulars changed
dot icon11/12/2002
Director's particulars changed
dot icon07/10/2002
Return made up to 08/09/02; full list of members
dot icon27/09/2002
New director appointed
dot icon24/09/2002
Director resigned
dot icon20/09/2002
Full accounts made up to 2001-12-31
dot icon25/04/2002
New director appointed
dot icon25/04/2002
Secretary's particulars changed
dot icon25/04/2002
Director resigned
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon22/10/2001
Return made up to 08/09/01; full list of members
dot icon22/10/2001
New secretary appointed
dot icon05/10/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon04/01/2001
Certificate of change of name
dot icon03/01/2001
Resolutions
dot icon31/10/2000
Return made up to 08/09/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon17/01/2000
Director resigned
dot icon04/01/2000
New director appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon20/10/1999
Return made up to 08/09/99; full list of members
dot icon13/07/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Secretary's particulars changed
dot icon08/05/1999
Director's particulars changed
dot icon08/05/1999
Director resigned
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon05/10/1998
Return made up to 08/09/98; full list of members
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon03/04/1998
Director resigned
dot icon03/04/1998
Director resigned
dot icon31/01/1998
Secretary's particulars changed
dot icon31/01/1998
Director's particulars changed
dot icon02/12/1997
New director appointed
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon12/09/1997
Return made up to 08/09/97; full list of members
dot icon14/07/1997
Director resigned
dot icon04/06/1997
New director appointed
dot icon15/05/1997
Director resigned
dot icon10/12/1996
Director's particulars changed
dot icon15/11/1996
New director appointed
dot icon17/10/1996
Director resigned
dot icon17/09/1996
Return made up to 08/09/96; full list of members
dot icon30/07/1996
Full accounts made up to 1995-12-31
dot icon02/10/1995
New director appointed
dot icon02/10/1995
Director resigned
dot icon27/09/1995
Return made up to 08/09/95; full list of members
dot icon27/06/1995
Full accounts made up to 1994-12-31
dot icon10/04/1995
New director appointed
dot icon06/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Secretary resigned;new secretary appointed
dot icon21/11/1994
Director resigned;new director appointed
dot icon06/10/1994
Return made up to 08/09/94; full list of members
dot icon23/05/1994
New director appointed
dot icon19/04/1994
Registered office changed on 19/04/94 from: imperial chemical house, 9 millbank, london, SW1P 3JF
dot icon15/03/1994
Director resigned
dot icon03/02/1994
Memorandum and Articles of Association
dot icon03/02/1994
Resolutions
dot icon19/12/1993
New director appointed
dot icon19/12/1993
New director appointed
dot icon19/12/1993
New director appointed
dot icon19/12/1993
New director appointed
dot icon19/12/1993
New director appointed
dot icon19/12/1993
New director appointed
dot icon19/12/1993
New director appointed
dot icon19/12/1993
New director appointed
dot icon19/12/1993
New director appointed
dot icon17/12/1993
New director appointed
dot icon17/12/1993
New director appointed
dot icon28/11/1993
Ad 29/09/93--------- £ si 249998@1=249998 £ ic 2/250000
dot icon28/11/1993
Accounting reference date notified as 31/12
dot icon08/09/1993
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
16/09/2026
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attridge, Wendy Eileen
Director
31/03/1998 - 29/09/2004
5
Spinks, Stephen William
Director
16/12/2025 - Present
18
White, Juliette
Director
01/07/2016 - 31/12/2024
1
Allen, John Hernaman
Director
31/10/1993 - 30/10/1994
-
Brooks, Elizabeth Mary
Director
10/12/2015 - 10/12/2020
-

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 PENSIONS TRUSTEE LIMITED

ASTRAZENECA PENSIONS TRUSTEE LIMITED is an(a) Active company incorporated on 08/09/1993 with the registered office located at 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge CB2 0AA. There are currently 7 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 PENSIONS TRUSTEE LIMITED?

toggle

ASTRAZENECA PENSIONS TRUSTEE LIMITED is currently Active. It was registered on 08/09/1993 .

Where is ASTRAZENECA PENSIONS TRUSTEE LIMITED located?

toggle

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

What does ASTRAZENECA PENSIONS TRUSTEE LIMITED do?

toggle

ASTRAZENECA PENSIONS TRUSTEE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASTRAZENECA PENSIONS TRUSTEE LIMITED?

toggle

The latest filing was on 24/12/2025: Appointment of Mr Stephen William Spinks as a director on 2025-12-16.