ASTRAZENECA SWEDEN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ASTRAZENECA SWEDEN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04726837

Incorporation date

08/04/2003

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 08/04/2003)
dot icon14/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon02/06/2025
Full accounts made up to 2024-12-31
dot icon01/05/2025
Termination of appointment of Matthew Shaun Bowden as a secretary on 2025-05-01
dot icon01/05/2025
Appointment of Camilla Johnstone as a secretary on 2025-05-01
dot icon11/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon27/11/2024
Resolutions
dot icon27/11/2024
Memorandum and Articles of Association
dot icon23/05/2024
Full accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon04/07/2023
Full accounts made up to 2022-12-31
dot icon23/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon13/08/2021
Full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon30/11/2020
Full accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon14/03/2019
Appointment of Matthew Shaun Bowden as a secretary on 2019-02-27
dot icon08/03/2019
Termination of appointment of Katie Louise Jackson-Turner as a secretary on 2019-02-27
dot icon30/10/2018
Appointment of Yvonne Louise Bertlin as a director on 2018-09-27
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon05/09/2018
Termination of appointment of Jan-Olof Jacke as a director on 2018-08-31
dot icon09/07/2018
Appointment of Jonathan Thomas Charles Slade as a director on 2018-06-20
dot icon20/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon08/01/2018
Termination of appointment of Brendan James Boucher as a director on 2017-12-31
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon07/08/2017
Secretary's details changed for Katie Louise Jackson-Turner on 2016-05-01
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 icon11/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon27/02/2017
Director's details changed for Mr Brendan James Boucher on 2016-05-01
dot icon22/08/2016
Full accounts 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 icon11/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon03/09/2015
Full accounts 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 icon17/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon03/12/2014
Termination of appointment of Keith Stuart Darlington as a director on 2014-11-17
dot icon14/11/2014
Appointment of Mr Brendan James Boucher as a director on 2014-09-22
dot icon19/10/2014
Termination of appointment of Patricia May Greenfield as a director on 2014-10-17
dot icon22/08/2014
Miscellaneous
dot icon14/08/2014
Full accounts made up to 2013-12-31
dot icon14/08/2014
Auditor's resignation
dot icon14/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
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 icon05/09/2011
Statement of company's objects
dot icon05/09/2011
Resolutions
dot icon24/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-04-08
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon07/03/2011
Appointment of Pat May Greenfield as a director
dot icon03/03/2011
Appointment of Mr Keith Stuart Darlington as a director
dot icon02/03/2011
Director's details changed for Jan-Olof Jacke on 2010-09-17
dot icon02/03/2011
Director's details changed for Ian Martin David Brimicombe on 2010-09-17
dot icon02/03/2011
Secretary's details changed for Justin Wilbert Hoskins on 2010-09-17
dot icon02/03/2011
Termination of appointment of Sean Christie as a director
dot icon27/10/2010
Registered office address changed from 15 Stanhope Gate London W1K 1LN on 2010-10-27
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon06/05/2010
Director's details changed for Jan-Olof Jacke on 2010-04-08
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 08/04/09; full list of members
dot icon02/09/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 08/04/08; full list of members
dot icon04/02/2008
Ad 10/01/08--------- us$ si 400000000@1=400000000 us$ ic 14564845877/14964845877
dot icon08/10/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
Director resigned
dot icon25/05/2007
Return made up to 08/04/07; full list of members
dot icon16/03/2007
Ad 27/02/07--------- us$ si 300000000@1=300000000 us$ ic 10214800001/10514800001
dot icon19/02/2007
Ad 26/01/07--------- us$ si 400000000@1=400000000 us$ ic 9814800001/10214800001
dot icon22/01/2007
Director's particulars changed
dot icon22/12/2006
Ad 29/11/06--------- us$ si 300000000@1=300000000 us$ ic 9514800001/9814800001
dot icon21/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Secretary resigned
dot icon29/11/2006
Ad 27/10/06--------- us$ si 450000000@1=450000000 us$ ic 9064800001/9514800001
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon12/10/2006
Ad 31/08/06--------- us$ si 250000000@1=250000000 us$ ic 8814800001/9064800001
dot icon29/09/2006
New director appointed
dot icon28/09/2006
Director resigned
dot icon28/09/2006
Resolutions
dot icon05/09/2006
Ad 28/07/06--------- us$ si 500000000@1=500000000 us$ ic 8314800001/8814800001
dot icon02/05/2006
Return made up to 08/04/06; no change of members
dot icon08/03/2006
Ad 03/03/06--------- us$ si 550000000@1=550000000 us$ ic 7764800001/8314800001
dot icon08/03/2006
Nc inc already adjusted 03/03/06
dot icon08/03/2006
Resolutions
dot icon23/12/2005
Ad 07/12/05--------- us$ si 700000000@1=700000000 us$ ic 7064800001/7764800001
dot icon15/11/2005
Ad 27/09/05--------- us$ si 700000000@1=700000000 us$ ic 6364800001/7064800001
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon24/10/2005
Ad 30/09/05--------- us$ si 700000000@1=700000000 us$ ic 5664800001/6364800001
dot icon01/08/2005
Ad 30/06/05--------- us$ si 400000000@1=400000000 us$ ic 5264800001/5664800001
dot icon23/06/2005
Certificate of re-registration from Unlimited to Limited
dot icon23/06/2005
Re-registration of Memorandum and Articles
dot icon23/06/2005
Application for reregistration from UNLTD to LTD
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon25/04/2005
Return made up to 08/04/05; no change of members
dot icon21/01/2005
Resolutions
dot icon21/01/2005
Us$ nc 10000000000/15000000000 22/12/04
dot icon08/10/2004
Full accounts made up to 2003-12-31
dot icon06/07/2004
Nc inc already adjusted 26/03/04
dot icon06/07/2004
Resolutions
dot icon07/06/2004
Return made up to 08/04/04; full list of members
dot icon19/06/2003
New director appointed
dot icon05/06/2003
Director resigned
dot icon07/05/2003
Director's particulars changed
dot icon07/05/2003
New secretary appointed
dot icon26/04/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon26/04/2003
Secretary resigned
dot icon08/04/2003
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
08/04/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAWLAW SECRETARIES LIMITED
Corporate Secretary
07/04/2003 - 07/04/2003
1060
Boucher, Brendan James
Director
21/09/2014 - 30/12/2017
34
Brimicombe, Ian Martin David
Director
10/09/2006 - 30/05/2017
27
Greenfield, Patricia May
Director
22/02/2011 - 16/10/2014
4
Hoskins, Justin Wilbert
Secretary
19/11/2006 - 15/12/2011
8

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 SWEDEN INVESTMENTS LIMITED

ASTRAZENECA SWEDEN INVESTMENTS LIMITED is an(a) Active company incorporated on 08/04/2003 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 SWEDEN INVESTMENTS LIMITED?

toggle

ASTRAZENECA SWEDEN INVESTMENTS LIMITED is currently Active. It was registered on 08/04/2003 .

Where is ASTRAZENECA SWEDEN INVESTMENTS LIMITED located?

toggle

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

What does ASTRAZENECA SWEDEN INVESTMENTS LIMITED do?

toggle

ASTRAZENECA SWEDEN INVESTMENTS 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 SWEDEN INVESTMENTS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-08 with no updates.