ASTRAZENECA SWEDEN INVESTMENTS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 0AA

Company number 04726837
Status Active
Incorporation Date 8 April 2003
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 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Director's details changed for Mr Brendan James Boucher on 1 May 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ASTRAZENECA SWEDEN INVESTMENTS LIMITED are www.astrazenecaswedeninvestments.co.uk, and www.astrazeneca-sweden-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Astrazeneca Sweden Investments Limited is a Private Limited Company. The company registration number is 04726837. Astrazeneca Sweden Investments Limited has been working since 08 April 2003. The present status of the company is Active. The registered address of Astrazeneca Sweden Investments Limited is 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge United Kingdom Cb2 0aa. . JACKSON-TURNER, Katie Louise is a Secretary of the company. BOUCHER, Brendan James is a Director of the company. BRIMICOMBE, Ian Martin David is a Director of the company. JACKE, Jan-Olof is a Director of the company. Secretary HOSKINS, Justin Wilbert has been resigned. Secretary KEMP, Adrian Charles Noel has been resigned. Secretary O'GRADY, Claire-Marie has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director CHRISTIE, Sean Lloyd has been resigned. Director DARLINGTON, Keith Stuart has been resigned. Director GREENFIELD, Patricia May has been resigned. Director MARSH, Adrian Ross Thomas has been resigned. Director PAGE, Michael Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JACKSON-TURNER, Katie Louise
Appointed Date: 15 July 2015

Director
BOUCHER, Brendan James
Appointed Date: 22 September 2014
56 years old

Director
BRIMICOMBE, Ian Martin David
Appointed Date: 11 September 2006
61 years old

Director
JACKE, Jan-Olof
Appointed Date: 11 September 2006
60 years old

Resigned Directors

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

Secretary
KEMP, Adrian Charles Noel
Resigned: 20 November 2006
Appointed Date: 08 April 2003

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

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003

Director
CHRISTIE, Sean Lloyd
Resigned: 23 February 2011
Appointed Date: 11 September 2006
52 years old

Director
DARLINGTON, Keith Stuart
Resigned: 17 November 2014
Appointed Date: 23 February 2011
69 years old

Director
GREENFIELD, Patricia May
Resigned: 17 October 2014
Appointed Date: 23 February 2011
71 years old

Director
MARSH, Adrian Ross Thomas
Resigned: 11 September 2006
Appointed Date: 28 May 2003
59 years old

Director
PAGE, Michael Anthony
Resigned: 01 August 2007
Appointed Date: 08 April 2003
69 years old

Persons With Significant Control

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

ASTRAZENECA SWEDEN INVESTMENTS LIMITED Events

11 Apr 2017
Confirmation statement made on 8 April 2017 with updates
27 Feb 2017
Director's details changed for Mr Brendan James Boucher on 1 May 2016
22 Aug 2016
Full accounts made up to 31 December 2015
01 May 2016
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
11 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • USD 17,364,845,876

...
... and 79 more events
07 May 2003
Director's particulars changed
07 May 2003
New secretary appointed
26 Apr 2003
Accounting reference date shortened from 30/04/04 to 31/12/03
26 Apr 2003
Secretary resigned
08 Apr 2003
Incorporation