ASTRAZENECA INVESTMENTS LIMITED
CAMBRIDGE ZENECA INVESTMENTS LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 0AA

Company number 02728922
Status Active
Incorporation Date 6 July 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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Mr Adrian Charles Noel Kemp as a director on 16 March 2017; Appointment of Mr Matthew Ian Conacher as a secretary on 16 March 2017; Director's details changed for Katie Louise Jackson-Turner on 1 May 2016. The most likely internet sites of ASTRAZENECA INVESTMENTS LIMITED are www.astrazenecainvestments.co.uk, and www.astrazeneca-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Astrazeneca Investments Limited is a Private Limited Company. The company registration number is 02728922. Astrazeneca Investments Limited has been working since 06 July 1992. The present status of the company is Active. The registered address of Astrazeneca Investments Limited is 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge United Kingdom Cb2 0aa. . CONACHER, Matthew Ian is a Secretary of the company. JACKSON-TURNER, Katie Louise is a Director of the company. KEMP, Adrian Charles Noel is a Director of the company. Nominee Secretary CHATTERWAY, Dennis Alan has been resigned. Secretary LACHLAN, Cacilia Maria has been resigned. Secretary MUSKER, Graeme Harold Rankine has been resigned. Director BARNES, James David Francis, Sir has been resigned. Director HOSKINS, Justin Wilbert has been resigned. Director KEMP, Adrian Charles Noel has been resigned. Director LACHLAN, Cacilia Maria has been resigned. Director LYLE, Norman has been resigned. Director MUSKER, Graeme Harold Rankine has been resigned. Director O'GRADY, Claire-Marie has been resigned. Director RUSHTON, Kenneth John has been resigned. Director SYMONDS, Jonathan Richard has been resigned. Director TALIADOROS, Kim Jehan has been resigned. Director WHITE, Victor Oscar has been resigned. Nominee Director HACKWOOD SERVICE COMPANY has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CONACHER, Matthew Ian
Appointed Date: 16 March 2017

Director
JACKSON-TURNER, Katie Louise
Appointed Date: 15 July 2015
58 years old

Director
KEMP, Adrian Charles Noel
Appointed Date: 16 March 2017
58 years old

Resigned Directors

Nominee Secretary
CHATTERWAY, Dennis Alan
Resigned: 06 July 1993
Appointed Date: 06 July 1992

Secretary
LACHLAN, Cacilia Maria
Resigned: 31 March 2011
Appointed Date: 19 November 2004

Secretary
MUSKER, Graeme Harold Rankine
Resigned: 19 November 2004
Appointed Date: 30 September 1992

Director
BARNES, James David Francis, Sir
Resigned: 06 September 2000
Appointed Date: 30 September 1992
89 years old

Director
HOSKINS, Justin Wilbert
Resigned: 30 November 2011
Appointed Date: 20 November 2006
54 years old

Director
KEMP, Adrian Charles Noel
Resigned: 20 November 2006
Appointed Date: 01 December 2004
58 years old

Director
LACHLAN, Cacilia Maria
Resigned: 31 March 2011
Appointed Date: 01 December 2004
76 years old

Director
LYLE, Norman
Resigned: 07 May 1997
Appointed Date: 05 February 1993
78 years old

Director
MUSKER, Graeme Harold Rankine
Resigned: 01 December 2004
Appointed Date: 05 February 1993
73 years old

Director
O'GRADY, Claire-Marie
Resigned: 31 July 2015
Appointed Date: 30 November 2011
57 years old

Director
RUSHTON, Kenneth John
Resigned: 08 April 1993
Appointed Date: 30 September 1992
80 years old

Director
SYMONDS, Jonathan Richard
Resigned: 01 December 2004
Appointed Date: 06 September 2000
66 years old

Director
TALIADOROS, Kim Jehan
Resigned: 21 September 2016
Appointed Date: 31 March 2011
64 years old

Director
WHITE, Victor Oscar
Resigned: 08 April 1993
Appointed Date: 30 September 1992
89 years old

Nominee Director
HACKWOOD SERVICE COMPANY
Resigned: 30 September 1992
Appointed Date: 06 July 1992

Persons With Significant Control

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

ASTRAZENECA INVESTMENTS LIMITED Events

18 Mar 2017
Appointment of Mr Adrian Charles Noel Kemp as a director on 16 March 2017
18 Mar 2017
Appointment of Mr Matthew Ian Conacher as a secretary on 16 March 2017
27 Feb 2017
Director's details changed for Katie Louise Jackson-Turner on 1 May 2016
03 Oct 2016
Termination of appointment of Kim Jehan Taliadoros as a director on 21 September 2016
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 102 more events
13 Oct 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

13 Oct 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Sep 1992
Company name changed hackremco (no.774) LIMITED\certificate issued on 30/09/92

06 Jul 1992
Incorporation