ASTRAZENECA PENSIONS TRUSTEE LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

02/05/252 May 2025 Appointment of Mark Proctor 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

03/01/253 January 2025 Appointment of Judith Wright as a director on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of Juliette White as a director on 2024-12-31

View Document

29/10/2429 October 2024 Second filing to change the details of The Law Debenture Trust Corporation Plc as a director

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/04/2410 April 2024 Appointment of Louise Abigail Sutton as a director on 2024-03-28

View Document

09/04/249 April 2024 Termination of appointment of Rebekah Ellen Martin as a director on 2024-03-27

View Document

02/10/232 October 2023 Registration of charge 028513160002, created on 2023-09-26

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

17/08/2317 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

05/11/215 November 2021 Director's details changed for Mr Angharrad Rhys Walters on 2021-01-13

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

04/10/214 October 2021 Director's details changed for Mr David Rhys Walters on 2021-01-13

View Document

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN MCKENDRICK

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED REBEKAH ELLEN MARTIN

View Document

08/03/188 March 2018 SECRETARY APPOINTED MICHELLE MONE CIN LAU

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCILVEEN

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT HAMER

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 SECOND FILING OF CH02 FOR THE LAW DEBENTURE TRUST CORPORATION P.L.C.

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LYNCH

View Document

12/01/1712 January 2017 SECRETARY APPOINTED ROBERT ANDREW HAMER

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAN FLOETTMANN

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED JULIETTE WHITE

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH REECE

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA BARAN

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARRY

View Document

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Document

01/05/161 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 2016-05-01

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MEMBER NOMINATED TRUSTEE - AZ KEVIN JONES

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED ELIZABETH MARY BROOKS

View Document

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR WILLIAM MCILVEEN

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID EARDLEY

View Document

04/03/154 March 2015 SECOND FILING FOR FORM TM01

View Document

05/02/155 February 2015 TERMINATE DIR APPOINTMENT

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR DAVID RHYS WALTERS

View Document

15/09/1415 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028513160001

View Document

10/09/1310 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MICHAEL PARRY

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR EDWIN JENNER

View Document

03/07/133 July 2013 DIRECTOR APPOINTED IAIN ALASTAIR MCKENDRICK

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBSTER

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/10/125 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR DAVID NEIL EARDLEY

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WEBSTER / 17/09/2010

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JAN EIKE FLOETTMANN / 17/09/2010

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES NOEL KEMP / 17/09/2010

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'LEARY / 17/09/2010

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BARAN / 17/09/2010

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN GORDON JENNER / 17/09/2010

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA LOUISE LYNCH / 17/09/2010

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HIGSON

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MS JUDITH REECE

View Document

20/12/1020 December 2010 Registered office address changed from , 15 Stanhope Gate, London, W1K 1LN on 2010-12-20

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 15 STANHOPE GATE LONDON W1K 1LN

View Document

18/10/1018 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WEBSTER / 08/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN GORDON JENNER / 08/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BARAN / 08/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'LEARY / 08/09/2010

View Document

06/10/106 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE LAW DEBENTURE PENSION TRUST CORPORATION PLC / 08/09/2010

View Document

06/10/106 October 2010 Director's details changed for The Law Debenture Pension Trust Corporation Plc on 2010-09-08

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES HIGSON / 08/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAN EIKE FLOETTMANN / 08/09/2010

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN BRIMICOMBE

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN BRIMICOMBE

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED GRAHAM CHARLES HIGSON

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GARTSIDE

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED ADRIAN CHARLES NOEL KEMP

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME MUSKER

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HAMER

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MR ANDREW WEBSTER

View Document

06/10/086 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/03/083 March 2008 SECRETARY APPOINTED ROBERT ANDREW HAMER

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/038 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

28/03/0328 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

07/10/027 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/10/0122 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 COMPANY NAME CHANGED ZENECA PENSIONS TRUSTEE LIMITED CERTIFICATE ISSUED ON 04/01/01

View Document

03/01/013 January 2001 ALTER ARTICLES 15/12/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

08/05/998 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

05/10/985 October 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

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

View Document

12/09/9712 September 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM: IMPERIAL CHEMICAL HOUSE 9 MILLBANK LONDON SW1P 3JF

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/943 February 1994 ALTER MEM AND ARTS 13/12/93

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/09/938 September 1993 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