ASTRAZENECA PENSIONS TRUSTEE LIMITED
Overview
| Company Name | ASTRAZENECA PENSIONS TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02851316 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASTRAZENECA PENSIONS TRUSTEE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ASTRAZENECA PENSIONS TRUSTEE LIMITED located?
| Registered Office Address | 1 Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASTRAZENECA PENSIONS TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZENECA PENSIONS TRUSTEE LIMITED | Sep 08, 1993 | Sep 08, 1993 |
What are the latest accounts for ASTRAZENECA PENSIONS TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASTRAZENECA PENSIONS TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Sep 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2025 |
| Overdue | No |
What are the latest filings for ASTRAZENECA PENSIONS TRUSTEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Stephen William Spinks as a director on Dec 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Graham Peter Colbert as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Appointment of Mark Proctor as a director on May 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Adrian Charles Noel Kemp as a director on May 01, 2025 | 1 pages | TM01 | ||
Appointment of Judith Wright as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Juliette White as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Second filing to change the details of The Law Debenture Trust Corporation Plc as a director | 5 pages | RP04CH02 | ||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Appointment of Louise Abigail Sutton as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Rebekah Ellen Martin as a director on Mar 27, 2024 | 1 pages | TM01 | ||
Registration of charge 028513160002, created on Sep 26, 2023 | 8 pages | MR01 | ||
Confirmation statement made on Sep 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 16, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Angharrad Rhys Walters on Jan 13, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Sep 16, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Rhys Walters on Jan 13, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Termination of appointment of Michelle Mone Cin Lau as a secretary on Jan 25, 2021 | 1 pages | TM02 | ||
Appointment of Mr Graham Peter Colbert as a director on Dec 15, 2020 | 2 pages | AP01 | ||
Appointment of Mr Ian Martin David Brimicombe as a director on Dec 15, 2020 | 2 pages | AP01 | ||
Who are the officers of ASTRAZENECA PENSIONS TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRIMICOMBE, Ian Martin David | Director | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | United Kingdom | British | 278221230001 | |||||||||
| PROCTOR, Mark | Director | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | England | British | 335361830001 | |||||||||
| SPINKS, Stephen William | Director | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | British | 84588080002 | ||||||||||
| SUTTON, Louise Abigail | Director | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | United Kingdom | British | 321647630001 | |||||||||
| WALTERS, Angharrad Rhys, Mx | Director | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | United Kingdom | British | 194683630002 | |||||||||
| WRIGHT, Judith | Director | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | United Kingdom | British | 330820550001 | |||||||||
| THE LAW DEBENTURE TRUST CORPORATION PLC | Director | 100 Bishopsgate EC2N 4AG London 8th Floor |
| 4696370007 | ||||||||||
| ERSKINE, Adam | Secretary | 30 The Avenue AL6 0PP Welwyn Hertfordshire | British | 13073280001 | ||||||||||
| GILL, Vivien Joy | Secretary | Parkes Cottage Roke OX10 6JE Wallingford Oxon | British | 110113360001 | ||||||||||
| GROVES, Sarah Louise | Secretary | 15 Stanhope Gate W1K 1LN London | British | 103701170001 | ||||||||||
| HAMER, Robert Andrew | Secretary | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | 222288580001 | |||||||||||
| HAMER, Robert Andrew | Secretary | Vickers Road Ash Vale GU12 5SE Aldershot 33 Hampshire England | British | 139268710001 | ||||||||||
| LAU, Michelle Mone Cin | Secretary | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | 243944700001 | |||||||||||
| LYNCH, Alexandra Louise | Secretary | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | British | 120896260002 | ||||||||||
| QUAYLE, Nicola Irene | Secretary | Cranfield 57 Mannings Lane South CH2 3RT Chester Cheshire | British | 112534790001 | ||||||||||
| ALLEN, John Hernaman | Director | 17 Avondale Drive Holcombe Brook BL0 9SJ Ramsbottom Bury Lancashire | British | 37188470001 | ||||||||||
| ATTRIDGE, Wendy Eileen | Director | Bollin Barn House 201 Victoria Road SK10 3JE Macclesfield Cheshire | British | 57951720001 | ||||||||||
| BARAN, Sandra | Director | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | United Kingdom | British | 102182480003 | |||||||||
| BOWDEN, Valerie | Director | 15 Stanhope Gate W1K 1LN London | British | 111794190001 | ||||||||||
| BRIMICOMBE, Ian Martin David | Director | 15 Stanhope Gate W1K 1LN London | United Kingdom | British | 67889750003 | |||||||||
| BROOKS, Elizabeth Mary | Director | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | United Kingdom | British | 205586560001 | |||||||||
| COLBERT, Graham Peter | Director | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | England | United Kingdom | 278278320001 | |||||||||
| DICK, Mary Marjorie | Director | 67 Derwent Close Alsager ST7 2EL Stoke On Trent | British | 57940220002 | ||||||||||
| DICKSON, Murray Brown | Director | 1 Kingsley Avenue FK5 4LD Stenhousemuir Stirlingshire | Scottish | 50262190001 | ||||||||||
| DONALDSON, Hugh Montgomery | Director | Western Ford New Mill HD7 7DW Huddersfield West Yorkshire | England | British | 60132940001 | |||||||||
| EARDLEY, David Neil | Director | Kingdom Street W2 6BD London 2 England | United Kingdom | British | 167928560001 | |||||||||
| FIELDING, Margaret Mclean | Director | Threeways House 1 Kaylee Terrace BB7 4QX Grindleton Lancashire | United Kingdom | British | 78266280001 | |||||||||
| FLOETTMANN, Jan Eike, Dr | Director | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | United Kingdom | German | 75641910004 | |||||||||
| FREDERICK, Alexander Hill | Director | 48 Birch Avenue FK8 2PN Stirling Stirlingshire | British | 28891160001 | ||||||||||
| GARTSIDE, John David | Director | 15 Stanhope Gate W1K 1LN London | British | 103699510001 | ||||||||||
| HIGSON, Graham Charles | Director | Stanhope Gate W1K 1LN London 15 | United Kingdom | British | 138969630001 | |||||||||
| HYDE, David | Director | 15 Stanhope Gate W1K 1LN London | British | 42937650004 | ||||||||||
| JENNER, Edwin Gordon | Director | Kingdom Street W2 6BD London 2 England | United Kingdom | British | 37190060005 | |||||||||
| JENNER, Edwin Gordon | Director | Lingfield Hill House Hill GU30 7PX Liphook Hampshire | British | 37190060003 | ||||||||||
| JONES, Kevin, Member Nominated Trustee - Az | Director | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 United Kingdom | United Kingdom | British | 205585860001 |
Who are the persons with significant control of ASTRAZENECA PENSIONS TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Law Debenture Trust Corporation Plc | Apr 06, 2016 | 100 Wood Street EC2V 7EX London Fifth Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0