Advanced company searchLink opens in new window

ASTRAZENECA PLC

Company number 02723534

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 27 September 2015
  • GBP 50,000
  • USD 315,953,359.25
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 13 September 2015
  • GBP 50,000
  • USD 315,951,436.75
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 30 August 2015
  • GBP 50,000
  • USD 315,945,044.25
06 Sep 2015 SH01 Statement of capital following an allotment of shares on 16 August 2015
  • GBP 50,000
  • USD 315,941,081.50
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 2 August 2015
  • GBP 50,000
  • USD 315,916,324.25
04 Aug 2015 CH01 Director's details changed for Mr Rudolph Harold Peter Markham on 1 August 2015
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 19 July 2015
  • GBP 50,000
  • USD 315,914,057.25
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 5 July 2015
  • GBP 50,000
  • USD 315,911,272
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 21 June 2015
  • GBP 50,000
  • USD 315,907,971.25
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 7 June 2015
  • GBP 50,000
  • USD 315,904,506.50
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 24 May 2015
  • GBP 50,000
  • USD 315,898,943.75
16 Jun 2015 AR01 Annual return made up to 15 May 2015 no member list
Statement of capital on 2015-06-16
  • GBP 50,000
  • USD 315,897,586.75
15 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
12 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 May 2015
  • GBP 50,000
  • USD 315,897,046.75
21 May 2015 CH01 Director's details changed for Professor Genevieve Bernadette Berger on 20 April 2015
21 May 2015 CH01 Director's details changed for Professor Genevieve Bernadette Berger on 20 April 2015
13 May 2015 SH01 Statement of capital following an allotment of shares on 26 April 2015
  • GBP 50,000
  • USD 315,892,541.25
12 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Not less than 14 days clear notice for agm 24/04/2015
01 May 2015 AP01 Appointment of Dr Cornelia Isabella Bargmann as a director on 24 April 2015
30 Apr 2015 TM01 Termination of appointment of John Varley as a director on 24 April 2015
30 Apr 2015 TM01 Termination of appointment of Nancy Jane Rothwell as a director on 24 April 2015
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 12 April 2015
  • GBP 50,000
  • USD 315,880,129.25
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 29 March 2015
  • GBP 50,000
  • USD 315,870,674
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 March 2015
  • GBP 50,000
  • USD 315,831,353.25
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 50,000
  • USD 315,822,083.25