ASTRAZENECA PLC
CAMBRIDGE ZENECA GROUP PLC

Hellopages » Cambridgeshire » Cambridge » CB2 0AA

Company number 02723534
Status Active
Incorporation Date 17 June 1992
Company Type Public Limited Company
Address 1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products, 21200 - Manufacture of pharmaceutical preparations, 46460 - Wholesale of pharmaceutical goods, 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 21 April 2017 GBP 50,000 USD 316,407,732.25 ; Appointment of Phillip Arthur John Broadley as a director on 27 April 2017; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES09 ‐ Resolution of authority to purchase a number of shares RES13 ‐ Notice of meetings 27/04/2017 RES10 ‐ Resolution of allotment of securities . The most likely internet sites of ASTRAZENECA PLC are www.astrazeneca.co.uk, and www.astrazeneca.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Astrazeneca Plc is a Public Limited Company. The company registration number is 02723534. Astrazeneca Plc has been working since 17 June 1992. The present status of the company is Active. The registered address of Astrazeneca Plc is 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge United Kingdom Cb2 0aa. . KEMP, Adrian Charles Noel is a Secretary of the company. BERGER, Genevieve Bernadette, Professor is a Director of the company. BROADLEY, Philip Arthur John is a Director of the company. BURLINGTON, Donald Bruce, Dr is a Director of the company. CAIRNS, Ann is a Director of the company. CHIPCHASE, Graham is a Director of the company. DUNOYER, Marc Pierre Jean is a Director of the company. JOHANSSON, Leif Valdemar is a Director of the company. MARKHAM, Rudolph Harold Peter is a Director of the company. SORIOT, Pascal Claude Roland is a Director of the company. VADERA, Shriti, The Rt Hon Baroness is a Director of the company. WALLENBERG, Marcus is a Director of the company. Nominee Secretary CHATTERWAY, Dennis Alan has been resigned. Secretary MUSKER, Graeme Harold Rankine has been resigned. Director ANGELIN, Bo Anders, Professor has been resigned. Director BARGMANN, Cornelia Isabella, Dr has been resigned. Director BARNES, James David Francis, Sir has been resigned. Director BARNEVIK, Percy has been resigned. Director BONFIELD, Peter Leahy, Sir has been resigned. Director BRENNAN, David Richard has been resigned. Director BUCHANAN, John Gordon Sinclair, Sir has been resigned. Director CHILVER, Amos Henry, Lord has been resigned. Director COURTOIS, Jean-Philippe has been resigned. Director DOYLE, Peter, Doctor has been resigned. Director GREENBURY, Richard, Sir has been resigned. Director HENDERSON, Denys Hartley, Sir has been resigned. Director HENNEY, Jane Ellen, Dr has been resigned. Director HOOPER, Michele has been resigned. Director JIMENEZ, Joseph has been resigned. Director LEWIS, Gillian Margaret has been resigned. Director LIPWORTH, Sydney, Sir has been resigned. Director LOWTH, Simon Jonathan has been resigned. Director MAYO, John Charles has been resigned. Director MCKILLOP, Thomas Fulton Wilson, Sir has been resigned. Director MEYSMAN, Francois Louis Virginie has been resigned. Director MOGREN, Hakan Lars, Dr Sc has been resigned. Director MOLLER, Erna Birgitta Irmgard has been resigned. Director MORSE, Christopher Jeremy, Sir has been resigned. Director OGILVIE, Bridget Margaret, Dame has been resigned. Director PATTERSON, John Simon, Dr has been resigned. Director PINK, Alan Ind Harvey has been resigned. Director PRAGNELL, Michael Patrick has been resigned. Director RAMQUIST, Lars Henry has been resigned. Director RODGERS, Anthony Thomas George has been resigned. Director ROTHWELL, Nancy Jane, Professor has been resigned. Director SCHWEITZER, Louis Pierre Jean has been resigned. Director STAVLING, Ake Bo has been resigned. Director SYMONDS, Jonathan Richard has been resigned. Director VARLEY, John has been resigned. Director VON DER HEYDEN, Karl Mueller has been resigned. Director WILHELMSSON, Claes Erik, Dr has been resigned. Director WYMAN, Thomas Hunt has been resigned. Nominee Director HACKWOOD SERVICE COMPANY has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
KEMP, Adrian Charles Noel
Appointed Date: 01 January 2009

Director
BERGER, Genevieve Bernadette, Professor
Appointed Date: 26 April 2012
70 years old

Director
BROADLEY, Philip Arthur John
Appointed Date: 27 April 2017
64 years old

Director
BURLINGTON, Donald Bruce, Dr
Appointed Date: 01 August 2010
77 years old

Director
CAIRNS, Ann
Appointed Date: 24 April 2014
68 years old

Director
CHIPCHASE, Graham
Appointed Date: 26 April 2012
62 years old

Director
DUNOYER, Marc Pierre Jean
Appointed Date: 01 November 2013
72 years old

Director
JOHANSSON, Leif Valdemar
Appointed Date: 26 April 2012
74 years old

Director
MARKHAM, Rudolph Harold Peter
Appointed Date: 12 September 2008
79 years old

Director
SORIOT, Pascal Claude Roland
Appointed Date: 01 October 2012
66 years old

Director
VADERA, Shriti, The Rt Hon Baroness
Appointed Date: 01 January 2011
63 years old

Director
WALLENBERG, Marcus
Appointed Date: 05 April 1999
69 years old

Resigned Directors

Nominee Secretary
CHATTERWAY, Dennis Alan
Resigned: 17 June 1993
Appointed Date: 17 June 1992

Secretary
MUSKER, Graeme Harold Rankine
Resigned: 31 December 2008
Appointed Date: 15 February 1993

Director
ANGELIN, Bo Anders, Professor
Resigned: 29 April 2010
Appointed Date: 25 July 2007
76 years old

Director
BARGMANN, Cornelia Isabella, Dr
Resigned: 01 October 2016
Appointed Date: 24 April 2015
64 years old

Director
BARNES, James David Francis, Sir
Resigned: 26 April 2001
Appointed Date: 15 February 1993
89 years old

Director
BARNEVIK, Percy
Resigned: 31 December 2004
Appointed Date: 05 April 1999
84 years old

Director
BONFIELD, Peter Leahy, Sir
Resigned: 26 April 2007
Appointed Date: 01 January 1995
81 years old

Director
BRENNAN, David Richard
Resigned: 01 June 2012
Appointed Date: 14 March 2005
72 years old

Director
BUCHANAN, John Gordon Sinclair, Sir
Resigned: 29 April 2010
Appointed Date: 25 April 2002
82 years old

Director
CHILVER, Amos Henry, Lord
Resigned: 12 May 1995
Appointed Date: 24 February 1993
98 years old

Director
COURTOIS, Jean-Philippe
Resigned: 01 December 2016
Appointed Date: 18 February 2008
65 years old

Director
DOYLE, Peter, Doctor
Resigned: 05 April 1999
Appointed Date: 15 February 1993
87 years old

Director
GREENBURY, Richard, Sir
Resigned: 05 April 1999
Appointed Date: 24 February 1993
89 years old

Director
HENDERSON, Denys Hartley, Sir
Resigned: 12 May 1995
Appointed Date: 15 February 1993
92 years old

Director
HENNEY, Jane Ellen, Dr
Resigned: 28 April 2011
Appointed Date: 24 September 2001
78 years old

Director
HOOPER, Michele
Resigned: 26 April 2012
Appointed Date: 01 July 2003
74 years old

Director
JIMENEZ, Joseph
Resigned: 12 April 2007
Appointed Date: 01 July 2003
65 years old

Director
LEWIS, Gillian Margaret
Resigned: 10 May 1996
Appointed Date: 24 February 1993
81 years old

Director
LIPWORTH, Sydney, Sir
Resigned: 05 April 1999
Appointed Date: 01 October 1994
94 years old

Director
LOWTH, Simon Jonathan
Resigned: 31 October 2013
Appointed Date: 05 November 2007
64 years old

Director
MAYO, John Charles
Resigned: 01 October 1997
Appointed Date: 15 February 1993
69 years old

Director
MCKILLOP, Thomas Fulton Wilson, Sir
Resigned: 31 December 2005
Appointed Date: 01 January 1996
82 years old

Director
MEYSMAN, Francois Louis Virginie
Resigned: 05 April 1999
Appointed Date: 01 November 1996
73 years old

Director
MOGREN, Hakan Lars, Dr Sc
Resigned: 30 April 2009
Appointed Date: 05 April 1999
81 years old

Director
MOLLER, Erna Birgitta Irmgard
Resigned: 26 April 2007
Appointed Date: 05 April 1999
85 years old

Director
MORSE, Christopher Jeremy, Sir
Resigned: 05 April 1999
Appointed Date: 24 February 1993
96 years old

Director
OGILVIE, Bridget Margaret, Dame
Resigned: 27 April 2006
Appointed Date: 01 January 1997
87 years old

Director
PATTERSON, John Simon, Dr
Resigned: 31 March 2009
Appointed Date: 01 January 2005
77 years old

Director
PINK, Alan Ind Harvey
Resigned: 05 April 1999
Appointed Date: 24 February 1993
87 years old

Director
PRAGNELL, Michael Patrick
Resigned: 13 November 2000
Appointed Date: 01 January 1997
78 years old

Director
RAMQUIST, Lars Henry
Resigned: 25 April 2002
Appointed Date: 05 April 1999
86 years old

Director
RODGERS, Anthony Thomas George
Resigned: 30 September 1995
Appointed Date: 15 February 1993
85 years old

Director
ROTHWELL, Nancy Jane, Professor
Resigned: 24 April 2015
Appointed Date: 27 April 2006
69 years old

Director
SCHWEITZER, Louis Pierre Jean
Resigned: 01 June 2012
Appointed Date: 11 March 2004
83 years old

Director
STAVLING, Ake Bo
Resigned: 31 January 2003
Appointed Date: 05 April 1999
80 years old

Director
SYMONDS, Jonathan Richard
Resigned: 31 July 2007
Appointed Date: 01 October 1997
66 years old

Director
VARLEY, John
Resigned: 24 April 2015
Appointed Date: 26 July 2006
69 years old

Director
VON DER HEYDEN, Karl Mueller
Resigned: 29 April 2004
Appointed Date: 01 October 1998
89 years old

Director
WILHELMSSON, Claes Erik, Dr
Resigned: 30 June 2002
Appointed Date: 05 April 1999
86 years old

Director
WYMAN, Thomas Hunt
Resigned: 22 May 1998
Appointed Date: 24 February 1993
95 years old

Nominee Director
HACKWOOD SERVICE COMPANY
Resigned: 17 June 1993
Appointed Date: 17 June 1992

ASTRAZENECA PLC Events

15 May 2017
Statement of capital following an allotment of shares on 21 April 2017
  • GBP 50,000
  • USD 316,407,732.25

10 May 2017
Appointment of Phillip Arthur John Broadley as a director on 27 April 2017
10 May 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 27/04/2017
  • RES10 ‐ Resolution of allotment of securities

12 Apr 2017
Statement of capital following an allotment of shares on 28 March 2017
  • GBP 50,000
  • USD 316,393,005

14 Mar 2017
Statement of capital following an allotment of shares on 28 February 2017
  • GBP 50,000
  • USD 316,346,581.75

...
... and 240 more events
15 Apr 2011
Purchase of own shares.
15 Apr 2011
Purchase of own shares.
15 Apr 2011
Purchase of own shares.
15 Apr 2011
Purchase of own shares.
15 Apr 2011
Purchase of own shares.

ASTRAZENECA PLC Charges

26 November 2014
Charge code 0272 3534 0001
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Astrazeneca Pensions Trustee Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…