ASTRAZENECA SHARE TRUST LIMITED

Register to unlock more data on OkredoRegister

ASTRAZENECA SHARE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02938723

Incorporation date

14/06/1994

Size

Full

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 14/06/1994)
dot icon13/04/2026
Full accounts made up to 2025-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-14 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
Full accounts made up to 2024-12-31
dot icon27/11/2024
Memorandum and Articles of Association
dot icon27/11/2024
Resolutions
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon05/05/2024
Full accounts made up to 2023-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon09/06/2023
Full accounts made up to 2022-12-31
dot icon16/08/2022
Director's details changed for Matthew Shaun Bowden on 2022-08-03
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon06/12/2021
Director's details changed for Matthew Shaun Bowden on 2021-08-06
dot icon24/07/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon11/11/2020
Director's details changed for Matthew Shaun Bowden on 2020-03-23
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon30/06/2020
Secretary's details changed for Camilla Jane Wiseman on 2019-07-29
dot icon05/09/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 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 icon25/09/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon06/06/2017
Appointment of Camilla Jane Wisemen as a secretary on 2017-04-26
dot icon26/04/2017
Termination of appointment of Martin Keith Bennett as a secretary on 2017-04-26
dot icon27/02/2017
Director's details changed for Katie Louise Jackson-Turner on 2016-05-01
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
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 icon15/09/2015
Full accounts made up to 2014-12-31
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 icon18/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon07/10/2014
Miscellaneous
dot icon23/09/2014
Miscellaneous
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon15/03/2013
Termination of appointment of Eric Thomas Duffelen as a director on 2013-03-15
dot icon01/11/2012
Director's details changed for Claire-Marie O'grady on 2012-10-31
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon14/12/2011
Appointment of Claire-Marie O'grady as a director on 2011-12-13
dot icon13/12/2011
Termination of appointment of Justin Wilbert Hoskins as a director on 2011-12-13
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon11/07/2011
Director's details changed for Justin Wilbert Hoskins on 2010-09-17
dot icon11/07/2011
Secretary's details changed for Martin Keith Bennett on 2010-09-17
dot icon11/07/2011
Director's details changed for Mr Adrian Charles Noel Kemp on 2010-10-17
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 icon07/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon05/07/2010
Director's details changed for Eric Thomas Duffelen on 2009-10-01
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon09/07/2009
Return made up to 14/06/09; full list of members
dot icon05/01/2009
Director appointed mr adrian charles noel kemp
dot icon05/01/2009
Appointment terminated director graeme musker
dot icon23/12/2008
Full accounts made up to 2007-12-31
dot icon23/12/2008
Full accounts made up to 2006-12-31
dot icon17/06/2008
Return made up to 14/06/08; full list of members
dot icon03/07/2007
Return made up to 14/06/07; full list of members
dot icon01/12/2006
New director appointed
dot icon01/12/2006
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon05/07/2006
Return made up to 14/06/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon20/06/2005
Return made up to 14/06/05; full list of members
dot icon21/02/2005
Director resigned
dot icon19/01/2005
Director's particulars changed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon08/10/2004
Director resigned
dot icon28/06/2004
Return made up to 14/06/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
Return made up to 14/06/03; full list of members
dot icon12/06/2003
Director's particulars changed
dot icon29/04/2003
Director's particulars changed
dot icon17/04/2003
Director's particulars changed
dot icon11/12/2002
Director's particulars changed
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon12/07/2002
Return made up to 14/06/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon06/07/2001
Return made up to 14/06/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Memorandum and Articles of Association
dot icon28/07/2000
Certificate of change of name
dot icon14/07/2000
Return made up to 14/06/00; full list of members
dot icon30/11/1999
New director appointed
dot icon29/11/1999
Director resigned
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon28/06/1999
Return made up to 14/06/99; full list of members
dot icon13/10/1998
New director appointed
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon20/07/1998
Director's particulars changed
dot icon21/06/1998
Return made up to 14/06/98; full list of members
dot icon19/03/1998
Secretary resigned
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New secretary appointed
dot icon31/01/1998
Director's particulars changed
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon29/06/1997
Return made up to 14/06/97; full list of members
dot icon04/12/1996
Director's particulars changed
dot icon01/10/1996
Director resigned
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon19/06/1996
Return made up to 14/06/96; full list of members
dot icon13/10/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
Return made up to 14/06/95; full list of members
dot icon24/04/1995
New director appointed
dot icon06/02/1995
New director appointed
dot icon29/01/1995
Secretary's particulars changed
dot icon23/01/1995
New director appointed
dot icon29/11/1994
Secretary resigned;new secretary appointed
dot icon29/11/1994
Director resigned
dot icon29/11/1994
Director resigned
dot icon29/11/1994
New director appointed
dot icon27/09/1994
Secretary's particulars changed
dot icon08/08/1994
Accounting reference date notified as 31/12
dot icon21/07/1994
Ad 08/07/94--------- £ si 98@1=98 £ ic 2/100
dot icon14/06/1994
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
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Juniper, Jane Fiona
Nominee Director
13/06/1994 - 31/10/1994
21
Lachlan, Cacilia Maria
Nominee Director
13/06/1994 - 31/10/1994
38
Hoskins, Justin Wilbert
Director
19/11/2006 - 12/12/2011
36
Jackson-Turner, Katie Louise
Director
14/07/2015 - 26/02/2019
25
Kemp, Adrian Charles Noel
Director
01/01/2009 - 01/05/2025
63

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 SHARE TRUST LIMITED

ASTRAZENECA SHARE TRUST LIMITED is an(a) Active company incorporated on 14/06/1994 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 SHARE TRUST LIMITED?

toggle

ASTRAZENECA SHARE TRUST LIMITED is currently Active. It was registered on 14/06/1994 .

Where is ASTRAZENECA SHARE TRUST LIMITED located?

toggle

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

What does ASTRAZENECA SHARE TRUST LIMITED do?

toggle

ASTRAZENECA SHARE TRUST 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 SHARE TRUST LIMITED?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-12-31.