ASTRAZENECA FINANCE LIMITED
CAMBRIDGE ZENECA FINANCE LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 0AA

Company number 02761796
Status Active
Incorporation Date 29 October 1992
Company Type Private Limited Company
Address 1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Home Country United Kingdom
Nature of Business 64191 - Banks, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Mr Matthew Ian Conacher as a secretary on 16 March 2017; Appointment of Katie Louise Jackson-Turner as a director on 16 March 2017; Termination of appointment of Katie Louise Jackson-Turner as a secretary on 16 March 2017. The most likely internet sites of ASTRAZENECA FINANCE LIMITED are www.astrazenecafinance.co.uk, and www.astrazeneca-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Astrazeneca Finance Limited is a Private Limited Company. The company registration number is 02761796. Astrazeneca Finance Limited has been working since 29 October 1992. The present status of the company is Active. The registered address of Astrazeneca Finance Limited is 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge United Kingdom Cb2 0aa. . CONACHER, Matthew Ian is a Secretary of the company. BRIMICOMBE, Ian Martin David is a Director of the company. JACKSON-TURNER, Katie Louise is a Director of the company. KEMP, Adrian Charles Noel is a Director of the company. Secretary HOSKINS, Justin Wilbert has been resigned. Secretary JACKSON-TURNER, Katie Louise has been resigned. Secretary KEMP, Adrian Charles Noel has been resigned. Nominee Secretary LACHLAN, Cacilia Maria has been resigned. Secretary O'GRADY, Claire-Marie has been resigned. Nominee Secretary HACKWOOD SERVICE COMPANY has been resigned. Director CARR, Andrew Hamilton has been resigned. Director JENNINGS, Stephen Ian has been resigned. Nominee Director LACHLAN, Cacilia Maria has been resigned. Director MUSKER, Graeme Harold Rankine has been resigned. Director PAGE, Michael Anthony has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Banks".


Current Directors

Secretary
CONACHER, Matthew Ian
Appointed Date: 16 March 2017

Director
BRIMICOMBE, Ian Martin David
Appointed Date: 06 June 2012
61 years old

Director
JACKSON-TURNER, Katie Louise
Appointed Date: 16 March 2017
58 years old

Director
KEMP, Adrian Charles Noel
Appointed Date: 01 January 2009
58 years old

Resigned Directors

Secretary
HOSKINS, Justin Wilbert
Resigned: 16 December 2011
Appointed Date: 20 November 2006

Secretary
JACKSON-TURNER, Katie Louise
Resigned: 16 March 2017
Appointed Date: 15 July 2015

Secretary
KEMP, Adrian Charles Noel
Resigned: 20 November 2006
Appointed Date: 29 August 2000

Nominee Secretary
LACHLAN, Cacilia Maria
Resigned: 29 August 2000
Appointed Date: 21 January 1993

Secretary
O'GRADY, Claire-Marie
Resigned: 31 July 2015
Appointed Date: 16 December 2011

Nominee Secretary
HACKWOOD SERVICE COMPANY
Resigned: 21 January 1993
Appointed Date: 29 October 1992

Director
CARR, Andrew Hamilton
Resigned: 30 April 2001
Appointed Date: 29 August 2000
61 years old

Director
JENNINGS, Stephen Ian
Resigned: 16 May 2012
Appointed Date: 29 August 2000
78 years old

Nominee Director
LACHLAN, Cacilia Maria
Resigned: 29 August 2000
Appointed Date: 21 January 1993
76 years old

Director
MUSKER, Graeme Harold Rankine
Resigned: 31 December 2008
Appointed Date: 21 January 1993
73 years old

Director
PAGE, Michael Anthony
Resigned: 21 May 2008
Appointed Date: 16 July 2001
69 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 21 March 1993
Appointed Date: 29 October 1992

Persons With Significant Control

Astrazeneca Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASTRAZENECA FINANCE LIMITED Events

17 Mar 2017
Appointment of Mr Matthew Ian Conacher as a secretary on 16 March 2017
17 Mar 2017
Appointment of Katie Louise Jackson-Turner as a director on 16 March 2017
16 Mar 2017
Termination of appointment of Katie Louise Jackson-Turner as a secretary on 16 March 2017
22 Dec 2016
Second filing of Confirmation Statement dated 29/10/2016
02 Nov 2016
Confirmation statement made on 29 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 22/12/2016

...
... and 87 more events
12 Feb 1993
Registered office changed on 12/02/93 from: c/o hackwood secretaries LIMITED barrington house, 59-67 gresham street london EC2V 7JA

19 Nov 1992
Company name changed biomonde LIMITED\certificate issued on 19/11/92

19 Nov 1992
Company name changed biomonde LIMITED\certificate issued on 19/11/92
29 Oct 1992
Incorporation

29 Oct 1992
Incorporation