ASTRAZENECA SHARE TRUST LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

02/05/252 May 2025 Appointment of Hannah Victoria Tattersall as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Adrian Charles Noel Kemp as a director on 2025-05-01

View Document

17/04/2517 April 2025 Full accounts made up to 2024-12-31

View Document

27/11/2427 November 2024 Memorandum and Articles of Association

View Document

27/11/2427 November 2024 Resolutions

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

05/05/245 May 2024 Full accounts made up to 2023-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

09/06/239 June 2023 Full accounts made up to 2022-12-31

View Document

06/12/216 December 2021 Director's details changed for Matthew Shaun Bowden on 2021-08-06

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MATTHEW SHAUN BOWDEN

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR KATIE JACKSON-TURNER

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

06/06/176 June 2017 SECRETARY APPOINTED CAMILLA JANE WISEMEN

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN BENNETT

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOUISE JACKSON-TURNER / 01/05/2016

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

01/05/161 May 2016 REGISTERED OFFICE CHANGED ON 01/05/2016 FROM 2 KINGDOM STREET LONDON W2 6BD

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE-MARIE O'GRADY

View Document

24/07/1524 July 2015 SECOND FILING FOR FORM AP01

View Document

03/07/153 July 2015 DIRECTOR APPOINTED KATIE LOUISE JACKSON-TURNER

View Document

18/06/1518 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 SECTION 519

View Document

23/09/1423 September 2014 SECTION 519

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC DUFFELEN

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE-MARIE O'GRADY / 31/10/2012

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED CLAIRE-MARIE O'GRADY

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HOSKINS

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES NOEL KEMP / 17/10/2010

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WILBERT HOSKINS / 17/09/2010

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN KEITH BENNETT / 17/09/2010

View Document

11/10/1011 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/108 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 15 STANHOPE GATE LONDON W1K 1LN

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC THOMAS DUFFELEN / 01/10/2009

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME MUSKER

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR ADRIAN CHARLES NOEL KEMP

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0028 July 2000 COMPANY NAME CHANGED ZENECA SHARE TRUST LIMITED CERTIFICATE ISSUED ON 31/07/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9821 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 NEW SECRETARY APPOINTED

View Document

31/01/9831 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9427 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/948 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/06/9414 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company