Astrazeneca Finance Limited CAMBRIDGE


Astrazeneca Finance started in year 1992 as Private Limited Company with registration number 02761796. The Astrazeneca Finance company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Cambridge at 1 Francis Crick Avenue. Postal code: CB2 0AA. Since August 31, 2000 Astrazeneca Finance Limited is no longer carrying the name Zeneca Finance.

At present there are 3 directors in the the company, namely Matthew B., Iain C. and Adrian K.. In addition one secretary - Camilla J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Astrazeneca Finance Limited Address / Contact

Office Address 1 Francis Crick Avenue
Office Address2 Cambridge Biomedical Campus
Town Cambridge
Post code CB2 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02761796
Date of Incorporation Thu, 29th Oct 1992
Industry Banks
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (105 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Camilla J.

Position: Secretary

Appointed: 31 July 2019

Matthew B.

Position: Director

Appointed: 27 February 2019

Iain C.

Position: Director

Appointed: 31 May 2017

Adrian K.

Position: Director

Appointed: 01 January 2009

Katie J.

Position: Director

Appointed: 16 March 2017

Resigned: 27 February 2019

Matthew C.

Position: Secretary

Appointed: 16 March 2017

Resigned: 31 July 2019

Katie J.

Position: Secretary

Appointed: 15 July 2015

Resigned: 16 March 2017

Ian B.

Position: Director

Appointed: 06 June 2012

Resigned: 31 May 2017

Claire-Marie O.

Position: Secretary

Appointed: 16 December 2011

Resigned: 31 July 2015

Justin H.

Position: Secretary

Appointed: 20 November 2006

Resigned: 16 December 2011

Michael P.

Position: Director

Appointed: 16 July 2001

Resigned: 21 May 2008

Adrian K.

Position: Secretary

Appointed: 29 August 2000

Resigned: 20 November 2006

Andrew C.

Position: Director

Appointed: 29 August 2000

Resigned: 30 April 2001

Stephen J.

Position: Director

Appointed: 29 August 2000

Resigned: 16 May 2012

Graeme M.

Position: Director

Appointed: 21 January 1993

Resigned: 31 December 2008

Cacilia L.

Position: Nominee Secretary

Appointed: 21 January 1993

Resigned: 29 August 2000

Cacilia L.

Position: Nominee Director

Appointed: 21 January 1993

Resigned: 29 August 2000

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 29 October 1992

Resigned: 21 March 1993

Hackwood Service Company

Position: Corporate Nominee Secretary

Appointed: 29 October 1992

Resigned: 21 January 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Astrazeneca Uk Limited from Cambridge, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Astrazeneca Uk Limited

1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, CB2 0AA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03674842
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Zeneca Finance August 31, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 1st, May 2023
Free Download (7 pages)

Company search

Advertisements