Advanced company searchLink opens in new window

ASTRAZENECA TREASURY LIMITED

Company number 02910116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2018 AP01 Appointment of Jonathan Thomas Charles Slade as a director on 20 June 2018
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
08 Jan 2018 TM01 Termination of appointment of Brendan James Boucher as a director on 31 December 2017
18 Dec 2017 CH03 Secretary's details changed for Katie Louise Jackson-Turner on 1 May 2016
30 Sep 2017 AA Full accounts made up to 31 December 2016
13 Jun 2017 AP01 Appointment of Iain Alistair Collins as a director on 31 May 2017
01 Jun 2017 TM01 Termination of appointment of Ian Martin David Brimicombe as a director on 31 May 2017
29 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
27 Feb 2017 CH01 Director's details changed for Mr Adrian Charles Noel Kemp on 1 May 2016
27 Feb 2017 CH01 Director's details changed for Mr Brendan James Boucher on 1 May 2016
08 Aug 2016 AA Full accounts made up to 31 December 2015
01 May 2016 AD01 Registered office address changed from 2 Kingdom Street London W2 6BD to 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge CB2 0AA on 1 May 2016
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
  • USD 5,964,882,232
03 Sep 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 TM02 Termination of appointment of Claire-Marie O'grady as a secretary on 31 July 2015
24 Jul 2015 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Secretary- Katie Louise Jackson-Turner
03 Jul 2015 AP03 Appointment of Katie Louise Jackson-Turner as a secretary on 15 July 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 24/07/2015
25 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
  • USD 5,964,882,232
03 Dec 2014 TM01 Termination of appointment of Keith Stuart Darlington as a director on 17 November 2014
14 Nov 2014 AP01 Appointment of Mr Brendan James Boucher as a director on 22 September 2014
12 Nov 2014 AP01 Appointment of Mr Adrian Charles Noel Kemp as a director on 4 November 2014
05 Nov 2014 AP03 Appointment of Claire-Marie O'grady as a secretary on 4 November 2014
04 Nov 2014 TM02 Termination of appointment of Adrian Charles Noel Kemp as a secretary on 4 November 2014
19 Oct 2014 TM01 Termination of appointment of Patricia May Greenfield as a director on 17 October 2014
22 Aug 2014 MISC Aud res sect 519