ASTRAZENECA INSURANCE COMPANY LIMITED
CAMBRIDGE ZENECA INSURANCE COMPANY LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 0AA
Company number 02881849
Status Active
Incorporation Date 17 December 1993
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 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Statement by Directors This document is being processed and will be available in 5 days. ; Statement of capital on 16 May 2017 GBP 20,003,187.56 This document is being processed and will be available in 5 days. ; Solvency Statement dated 12/05/17 This document is being processed and will be available in 5 days. . The most likely internet sites of ASTRAZENECA INSURANCE COMPANY LIMITED are www.astrazenecainsurancecompany.co.uk, and www.astrazeneca-insurance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Astrazeneca Insurance Company Limited is a Private Limited Company. The company registration number is 02881849. Astrazeneca Insurance Company Limited has been working since 17 December 1993. The present status of the company is Active. The registered address of Astrazeneca Insurance Company Limited is 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge United Kingdom Cb2 0aa. . BRIMICOMBE, Ian Martin David is a Director of the company. STEED, Kevin Brian is a Director of the company. Secretary HOSKINS, Justin Wilbert has been resigned. Secretary JUNIPER, Jane Fiona has been resigned. Secretary KEMP, Adrian Charles Noel has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BROADHURST, Laurence William has been resigned. Director CAMPBELL, Neil David has been resigned. Director COLE, John Howard has been resigned. Director CONNELL, Graeme Mark has been resigned. Director DARLINGTON, Keith Stuart has been resigned. Director FLEMING, Alan James has been resigned. Director GODDEN, Robert Charles has been resigned. Director IANNETTA, Angela Suzanne has been resigned. Director LYLE, Norman has been resigned. Director MARSH, Adrian Ross Thomas has been resigned. Director MAYO, John Charles has been resigned. Director RUSSELL, Angus Charles has been resigned. Director TAYLOR, David has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
BRIMICOMBE, Ian Martin David
Appointed Date: 12 April 2010
62 years old

Director
STEED, Kevin Brian
Appointed Date: 17 November 2014
52 years old

Resigned Directors

Secretary
HOSKINS, Justin Wilbert
Resigned: 10 January 2012
Appointed Date: 24 January 2007

Secretary
JUNIPER, Jane Fiona
Resigned: 01 November 2000
Appointed Date: 30 June 1994

Secretary
KEMP, Adrian Charles Noel
Resigned: 24 January 2007
Appointed Date: 01 November 2000

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 30 June 1994
Appointed Date: 17 December 1993

Director
BROADHURST, Laurence William
Resigned: 29 August 2014
Appointed Date: 26 October 2011
70 years old

Director
CAMPBELL, Neil David
Resigned: 15 October 2004
Appointed Date: 24 February 1995
65 years old

Director
COLE, John Howard
Resigned: 31 March 2010
Appointed Date: 07 February 2000
72 years old

Director
CONNELL, Graeme Mark
Resigned: 25 March 1998
Appointed Date: 30 June 1994
87 years old

Director
DARLINGTON, Keith Stuart
Resigned: 17 November 2014
Appointed Date: 16 May 2005
69 years old

Director
FLEMING, Alan James
Resigned: 15 March 1995
Appointed Date: 30 June 1994
81 years old

Director
GODDEN, Robert Charles
Resigned: 29 January 2001
Appointed Date: 02 February 1995
79 years old

Director
IANNETTA, Angela Suzanne
Resigned: 17 March 2011
Appointed Date: 26 June 2007
57 years old

Director
LYLE, Norman
Resigned: 15 May 1997
Appointed Date: 30 June 1994
78 years old

Director
MARSH, Adrian Ross Thomas
Resigned: 01 May 2007
Appointed Date: 24 March 2005
59 years old

Director
MAYO, John Charles
Resigned: 16 September 1997
Appointed Date: 30 June 1994
69 years old

Director
RUSSELL, Angus Charles
Resigned: 10 December 1999
Appointed Date: 15 May 1997
70 years old

Director
TAYLOR, David
Resigned: 12 December 2008
Appointed Date: 30 June 1994
72 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 30 June 1994
Appointed Date: 17 December 1993

Persons With Significant Control

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

ASTRAZENECA INSURANCE COMPANY LIMITED Events

16 May 2017
Statement by Directors
This document is being processed and will be available in 5 days.

16 May 2017
Statement of capital on 16 May 2017
  • GBP 20,003,187.56
This document is being processed and will be available in 5 days.

16 May 2017
Solvency Statement dated 12/05/17
This document is being processed and will be available in 5 days.

16 May 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
This document is being processed and will be available in 5 days.

13 Apr 2017
Full accounts made up to 31 December 2016
...
... and 121 more events
29 Jun 1994
Company name changed hackremco (no.903) LIMITED\certificate issued on 29/06/94
17 Jun 1994
Registered office changed on 17/06/94 from: c/o hackwood secretaries LTD barrington house 59-67 gresham street london EC2V 7JA

17 Jun 1994
Registered office changed on 17/06/94 from: c/o hackwood secretaries LTD, barrington house, 59-67 gresham street, london EC2V 7JA

17 Jun 1994
Accounting reference date notified as 31/12

17 Dec 1993
Incorporation

ASTRAZENECA INSURANCE COMPANY LIMITED Charges

29 January 2003
Deposit agreement and charge on cash deposits
Delivered: 30 January 2003
Status: Satisfied on 24 May 2016
Persons entitled: Abn Amro Bank N.V.London Branch
Description: £100,000.00 deposited by the depositor and all other sums…