ASTRAZENECA UK LIMITED

Register to unlock more data on OkredoRegister

ASTRAZENECA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03674842

Incorporation date

26/11/1998

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 26/11/1998)
dot icon09/02/2026
Termination of appointment of Pablo Panella as a director on 2026-02-01
dot icon11/12/2025
Director's details changed for Lutz Jermutus on 2025-12-10
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon02/05/2025
Appointment of Matthew Shaun Bowden as a secretary on 2025-05-01
dot icon01/05/2025
Termination of appointment of Adrian Charles Noel Kemp as a secretary on 2025-05-01
dot icon11/02/2025
Appointment of Lutz Jermutus as a director on 2025-02-10
dot icon29/11/2024
Termination of appointment of Natalie Fishburn as a director on 2024-11-29
dot icon27/11/2024
Memorandum and Articles of Association
dot icon27/11/2024
Resolutions
dot icon27/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon30/08/2024
Statement of capital following an allotment of shares on 2024-08-02
dot icon27/08/2024
Director's details changed for Aradhana Sarin on 2024-08-22
dot icon07/08/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Appointment of Sally Sambrook as a director on 2024-06-27
dot icon10/07/2024
Appointment of Susan Galbraith as a director on 2024-06-27
dot icon10/07/2024
Appointment of Rudi Dobber as a director on 2024-06-27
dot icon10/07/2024
Appointment of Christine Stephens as a director on 2024-06-27
dot icon10/07/2024
Appointment of Natalie Fishburn as a director on 2024-06-27
dot icon10/07/2024
Appointment of Elaine Harrop as a director on 2024-06-27
dot icon10/07/2024
Appointment of Alexander De Giorgio-Miller as a director on 2024-06-27
dot icon10/07/2024
Appointment of Caterina Brindicci as a director on 2024-06-27
dot icon10/07/2024
Appointment of Pablo Panella as a director on 2024-06-27
dot icon10/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon01/12/2023
Registration of charge 036748420005, created on 2023-12-01
dot icon03/08/2023
Full accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon22/09/2021
Termination of appointment of Marc Pierre Jean Dunoyer as a director on 2021-09-20
dot icon17/08/2021
Appointment of Aradhana Sarin as a director on 2021-08-02
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon27/10/2020
Director's details changed for Mr Marc Pierre Jean Dunoyer on 2020-04-03
dot icon09/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon15/08/2019
Registration of a charge with Charles court order to extend. Charge code 036748420004, created on 2018-06-12
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon30/09/2017
Full accounts 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 icon27/02/2017
Director's details changed for Pascal Claude Roland Soriot on 2016-05-01
dot icon27/02/2017
Director's details changed for Mr Marc Pierre Jean Dunoyer on 2016-05-01
dot icon29/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon07/10/2016
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 icon03/02/2016
Director's details changed for Mr Marc Pierre Jean Dunoyer on 2015-06-08
dot icon04/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon28/08/2015
Registration of a charge with Charles court order to extend. Charge code 036748420002, created on 2015-03-30
dot icon28/08/2015
Registration of a charge with Charles court order to extend. Charge code 036748420003, created on 2015-03-30
dot icon05/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
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 icon02/12/2013
Appointment of Mr Marc Pierre Jean Dunoyer as a director
dot icon02/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon19/11/2013
Termination of appointment of Marc Dunoyer as a director
dot icon18/11/2013
Appointment of Mr Marc Pierre Jean Dunoyer as a director
dot icon31/10/2013
Termination of appointment of Simon Lowth as a director
dot icon31/05/2013
Appointment of Mr Ian Martin David Brimicombe as a director
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon01/02/2013
Termination of appointment of Martin Mackay as a director
dot icon12/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon12/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon02/10/2012
Appointment of Pascal Claude Roland Soriot as a director
dot icon04/07/2012
Director's details changed for Dr Martin Mackay on 2012-06-29
dot icon07/06/2012
Termination of appointment of David Brennan as a director
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon20/03/2012
Director's details changed for Simon Jonathan Lowth on 2012-02-29
dot icon20/03/2012
Director's details changed for Simon Jonathan Lowth on 2012-02-29
dot icon21/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon28/10/2011
Particulars of variation of rights attached to shares
dot icon28/10/2011
Change of share class name or designation
dot icon28/10/2011
Statement of company's objects
dot icon28/10/2011
Resolutions
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Director's details changed for Simon Jonathan Lowth on 2011-03-25
dot icon18/04/2011
Director's details changed for Simon Jonathan Lowth on 2011-03-25
dot icon21/12/2010
Secretary's details changed for Mr Adrian Charles Noel Kemp on 2010-09-17
dot icon21/12/2010
Director's details changed for Dr Martin Mackay on 2010-09-17
dot icon21/12/2010
Director's details changed for Simon Jonathan Lowth on 2010-09-17
dot icon21/12/2010
Director's details changed for David Richard Brennan on 2010-09-17
dot icon21/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon17/09/2010
Registered office address changed from , 15 Stanhope Gate, London, W1K 1LN on 2010-09-17
dot icon09/09/2010
Appointment of Dr Martin Mackay as a director
dot icon08/09/2010
Termination of appointment of David Smith as a director
dot icon07/07/2010
Full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon18/12/2009
Director's details changed for David Nicholas Smith on 2009-12-18
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Appointment terminated director john patterson
dot icon05/01/2009
Secretary appointed mr adrian charles noel kemp
dot icon05/01/2009
Appointment terminated secretary graeme musker
dot icon18/12/2008
Return made up to 26/11/08; full list of members
dot icon05/08/2008
Full accounts made up to 2007-12-31
dot icon15/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon21/12/2007
Return made up to 26/11/07; full list of members
dot icon21/08/2007
Memorandum and Articles of Association
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Nc inc already adjusted 26/07/07
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Ad 26/07/07--------- £ si [email protected]= 42152512 £ ic 42162512/84315024
dot icon01/08/2007
Director resigned
dot icon24/07/2007
Certificate of reduction of issued capital
dot icon24/07/2007
Reduction of iss capital and minute (oc)
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon15/12/2006
Return made up to 26/11/06; full list of members
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon18/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon20/12/2005
Return made up to 26/11/05; full list of members
dot icon07/10/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
New director appointed
dot icon07/12/2004
Return made up to 26/11/04; no change of members
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon13/12/2003
Return made up to 26/11/03; no change of members
dot icon16/06/2003
Full accounts made up to 2002-12-31
dot icon03/02/2003
Director resigned
dot icon23/12/2002
Return made up to 26/11/02; full list of members
dot icon11/12/2002
Secretary's particulars changed
dot icon22/11/2002
Director's particulars changed
dot icon18/11/2002
Director's particulars changed
dot icon06/07/2002
Director resigned
dot icon29/06/2002
Director's particulars changed
dot icon28/06/2002
Full accounts made up to 2001-12-31
dot icon26/02/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Declaration of mortgage charge released/ceased
dot icon13/12/2001
Return made up to 26/11/01; no change of members
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon13/02/2001
Return made up to 26/11/00; full list of members
dot icon21/11/2000
Ad 08/11/00--------- £ si 4215251221@1=4215251221 £ ic 10000/4215261221
dot icon05/10/2000
Memorandum and Articles of Association
dot icon05/10/2000
Nc inc already adjusted 25/09/00
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Nc inc already adjusted 31/08/00
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon16/03/2000
Particulars of mortgage/charge
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Director resigned
dot icon06/12/1999
Return made up to 26/11/99; full list of members
dot icon29/11/1999
Director's particulars changed
dot icon13/10/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon10/08/1999
Memorandum and Articles of Association
dot icon03/08/1999
Certificate of change of name
dot icon13/04/1999
Ad 01/04/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon13/04/1999
Nc inc already adjusted 01/04/99
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon12/04/1999
New secretary appointed;new director appointed
dot icon12/04/1999
New director appointed
dot icon12/04/1999
Secretary resigned;director resigned
dot icon12/04/1999
Director resigned
dot icon12/04/1999
Registered office changed on 12/04/99 from: freshfields, 65 fleet street, london, EC4Y 1HS
dot icon12/04/1999
New director appointed
dot icon07/04/1999
Certificate of change of name
dot icon15/12/1998
Certificate of change of name
dot icon10/12/1998
Registered office changed on 10/12/98 from: 1 mitchell lane, bristol, BS1 6BU
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New secretary appointed;new director appointed
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Secretary resigned
dot icon26/11/1998
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
17/11/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Symonds, Jonathan Richard
Director
01/04/1999 - 31/07/2007
22
Wilhelmsson, Claes Erik
Director
20/12/1999 - 30/06/2002
1
Lowth, Simon Jonathan
Director
08/11/2007 - 31/10/2013
13
Kemp, Adrian Charles Noel
Secretary
01/01/2009 - 01/05/2025
3
Long, Julian Gerald
Director
03/12/1998 - 01/04/1999
2

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 UK LIMITED

ASTRAZENECA UK LIMITED is an(a) Active company incorporated on 26/11/1998 with the registered office located at 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge CB2 0AA. There are currently 12 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 UK LIMITED?

toggle

ASTRAZENECA UK LIMITED is currently Active. It was registered on 26/11/1998 .

Where is ASTRAZENECA UK LIMITED located?

toggle

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

What does ASTRAZENECA UK LIMITED do?

toggle

ASTRAZENECA UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASTRAZENECA UK LIMITED?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Pablo Panella as a director on 2026-02-01.