Astrazeneca Plc
Public Limited Company
Astrazeneca Plc
1 Francis Crick Avenue
Cambridge Biomedical Campus
Cambridge
CB2 0AA
Company Name | Astrazeneca Plc |
---|
Company Status | Active |
---|
Company Number | 02723534 |
---|
Incorporation Date | 17 June 1992 (28 years, 7 months ago) |
---|
Dissolution Date | — |
---|
Category | Public Limited Company |
---|
Previous Names | — |
---|
Current Directors | 15 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Basic Pharmaceutical Products |
---|
Latest Accounts | 31 December 2019 (1 year ago) |
---|
Next Accounts Due | 30 June 2021 (5 months from now) |
---|
Accounts Category | Group |
---|
Accounts Year End | 31 December |
---|
Latest Return | 15 May 2020 (8 months, 2 weeks ago) |
---|
Next Return Due | 29 May 2021 (4 months from now) |
---|
Constituency | South Cambridgeshire |
---|
Region | East of England |
---|
County | Cambridgeshire |
---|
Shared Address | This company shares its address with over 20 other companies |
---|
Accounts Year End | 31 December |
---|
Category | Group |
---|
Latest Accounts | 31 December 2019 (1 year ago) |
---|
Next Accounts Due | 30 June 2021 (5 months from now) |
---|
Latest Return | 15 May 2020 (8 months, 2 weeks ago) |
---|
Next Return Due | 29 May 2021 (4 months from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2441) | Manufacture of basic pharmaceutical prods |
---|
SIC 2007 (21100) | Manufacture of basic pharmaceutical products |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2442) | Manufacture of pharmaceutical preparations |
---|
SIC 2007 (21200) | Manufacture of pharmaceutical preparations |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5146) | Wholesale of pharmaceutical goods |
---|
SIC 2007 (46460) | Wholesale of pharmaceutical goods |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (72110) | Research and experimental development on biotechnology |
---|
8 November 2017 | Statement of capital following an allotment of shares on 27 October 2017 | 8 pages |
---|
23 October 2017 | Director's details changed for Pascal Claude Roland Soriot on 1 May 2016 | 2 pages |
---|
20 October 2017 | Director's details changed for Mr Marc Pierre Jean Dunoyer on 1 May 2016 | 2 pages |
---|
17 October 2017 | Appointment of Ms Sherilyn Dawn Mccoy as a director on 1 October 2017 | 2 pages |
---|
12 October 2017 | Statement of capital following an allotment of shares on 28 September 2017 - GBP 50,000
- USD 316,478,460.50
| 8 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgages charges outstanding
1