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)
03 Sep 2019 AP01 Appointment of Michel Roger Demare as a director on 1 September 2019
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 50,000
  • USD 327,968,745.50
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 13 June 2019
  • GBP 50,000
  • USD 327,945,368.00
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 50,000
  • USD 327,941,414.50
29 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
20 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 126730248 26/04/2019
  • RES10 ‐ Resolution of allotment of securities
14 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • USD 327,939,798
  • GBP 50,000
14 May 2019 AA Group of companies' accounts made up to 31 December 2018
10 May 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 50,000
  • USD 316,839,942.75
09 May 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 50,000
  • USD 316,842,221.25
09 May 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 50,000
  • USD 327,938,774.75
07 May 2019 TM01 Termination of appointment of Rudolph Harold Peter Markham as a director on 26 April 2019
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 February 2019
  • GBP 50,000
  • USD 316,820,810.00
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 12 February 2019
  • GBP 50,000
  • USD 316,779,635.75
24 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 January 2019
  • GBP 50,000
  • USD 316,768,837.75
09 Jan 2019 AP01 Appointment of Tony Shu Kam Mok as a director on 1 January 2019
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 50,000
  • USD 316,754,496.25
03 Jan 2019 TM01 Termination of appointment of Shriti Vadera as a director on 31 December 2018
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 50,000
  • USD 31,702,873.75
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 50,000
  • USD 316,699,317.25
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 50,000
  • USD 316,696,226.75
17 Sep 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 50,000
  • USD 316,694,871.50
21 Aug 2018 SH01 Statement of capital following an allotment of shares on 7 August 2018
  • GBP 50,000
  • USD 316,694,324.50
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 50,000
  • USD 316,667,870.25
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 4 June 2018
  • GBP 50,000
  • USD 316,656,105.50