Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED
Company Information for

ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED

1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, CB2 0AA,
Company Registration Number
06442028
Private Limited Company
Active

Company Overview

About Astrazeneca Intermediate Holdings Ltd
ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED was founded on 2007-11-30 and has its registered office in Cambridge. The organisation's status is listed as "Active". Astrazeneca Intermediate Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED
 
Legal Registered Office
1 FRANCIS CRICK AVENUE
CAMBRIDGE BIOMEDICAL CAMPUS
CAMBRIDGE
CB2 0AA
Other companies in W2
 
Filing Information
Company Number 06442028
Company ID Number 06442028
Date formed 2007-11-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-06-07 13:20:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KATIE LOUISE JACKSON-TURNER
Company Secretary 2015-07-15
IAIN ALISTAIR COLLINS
Director 2017-05-31
MARC PIERRE JEAN DUNOYER
Director 2013-12-02
ADRIAN CHARLES NOEL KEMP
Director 2015-12-01
JONATHAN THOMAS CHARLES SLADE
Director 2018-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN JAMES BOUCHER
Director 2014-09-22 2017-12-31
IAN MARTIN DAVID BRIMICOMBE
Director 2012-01-03 2017-05-31
CLAIRE-MARIE O'GRADY
Company Secretary 2011-12-16 2015-07-31
KEITH STUART DARLINGTON
Director 2012-10-31 2014-11-17
PATRICIA MAY GREENFIELD
Director 2012-10-31 2014-10-17
MARC PIERRE JEAN DUNOYER
Director 2013-11-01 2013-11-01
SIMON JONATHAN LOWTH
Director 2007-11-30 2013-10-31
DAVID RICHARD BRENNAN
Director 2007-11-30 2012-06-01
PAUL KENYON
Director 2007-11-30 2012-01-03
JUSTIN WILBERT HOSKINS
Company Secretary 2007-11-30 2011-12-16
SWIFT INCORPORATIONS LIMITED
Company Secretary 2007-11-30 2007-11-30
INSTANT COMPANIES LIMITED
Director 2007-11-30 2007-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN ALISTAIR COLLINS MERONEM GROUP LIMITED Director 2017-05-31 CURRENT 2014-12-30 Active - Proposal to Strike off
IAIN ALISTAIR COLLINS ASTRAZENECA SWEDEN INVESTMENTS LIMITED Director 2017-05-31 CURRENT 2003-04-08 Active
IAIN ALISTAIR COLLINS AZENCO2 LIMITED Director 2017-05-31 CURRENT 2015-01-26 Active
IAIN ALISTAIR COLLINS AZENCO4 LIMITED Director 2017-05-31 CURRENT 2016-01-22 Active
IAIN ALISTAIR COLLINS ASTRA PHARMACEUTICALS LIMITED Director 2017-05-31 CURRENT 1908-06-03 Active
IAIN ALISTAIR COLLINS MEDIMMUNE LIMITED Director 2017-05-31 CURRENT 1989-12-11 Active
IAIN ALISTAIR COLLINS ASTRAZENECA FINANCE LIMITED Director 2017-05-31 CURRENT 1992-10-29 Active
IAIN ALISTAIR COLLINS ASTRAZENECA TREASURY LIMITED Director 2017-05-31 CURRENT 1994-03-18 Active
IAIN ALISTAIR COLLINS KUDOS PHARMACEUTICALS LIMITED Director 2017-05-31 CURRENT 1997-12-12 Active
IAIN ALISTAIR COLLINS KUDOS HORSHAM LIMITED Director 2017-05-31 CURRENT 1998-02-04 Active
IAIN ALISTAIR COLLINS ARROW THERAPEUTICS LIMITED Director 2017-05-31 CURRENT 1998-04-08 Active
IAIN ALISTAIR COLLINS MEDIMMUNE U.K. LIMITED Director 2017-05-31 CURRENT 1999-10-06 Active
IAIN ALISTAIR COLLINS ASTRAPHARM Director 2017-05-31 CURRENT 1953-04-25 Active
IAIN ALISTAIR COLLINS CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED Director 2017-05-31 CURRENT 1996-08-05 Active
IAIN ALISTAIR COLLINS ASTRAZENECA UK LIMITED Director 2017-05-31 CURRENT 1998-11-26 Active
MARC PIERRE JEAN DUNOYER ASTRAZENECA UK LIMITED Director 2013-11-29 CURRENT 1998-11-26 Active
MARC PIERRE JEAN DUNOYER ASTRAZENECA PLC Director 2013-11-01 CURRENT 1992-06-17 Active
ADRIAN CHARLES NOEL KEMP AYZEE 1 LIMITED Director 2017-03-16 CURRENT 2001-01-22 Dissolved 2017-06-27
ADRIAN CHARLES NOEL KEMP AYZEE 2 LIMITED Director 2017-03-16 CURRENT 2001-01-22 Dissolved 2017-06-27
ADRIAN CHARLES NOEL KEMP AYZEE 4 LIMITED Director 2017-03-16 CURRENT 2001-01-22 Dissolved 2017-06-27
ADRIAN CHARLES NOEL KEMP ASTRAZENECA JAPAN LIMITED Director 2017-03-16 CURRENT 2000-06-19 Active
ADRIAN CHARLES NOEL KEMP ZENCO (NO. 8) LIMITED Director 2017-03-16 CURRENT 1994-03-14 Active
ADRIAN CHARLES NOEL KEMP ASTRAZENECA INVESTMENTS LIMITED Director 2017-03-16 CURRENT 1992-07-06 Active
ADRIAN CHARLES NOEL KEMP ASTRA PHARMACEUTICALS LIMITED Director 2017-03-16 CURRENT 1908-06-03 Active
ADRIAN CHARLES NOEL KEMP ASTRAZENECA NOMINEES LIMITED Director 2017-03-16 CURRENT 1992-07-06 Active
ADRIAN CHARLES NOEL KEMP ASTRAPHARM Director 2017-03-16 CURRENT 1953-04-25 Active
ADRIAN CHARLES NOEL KEMP ASTRAZENECA CHINA UK LIMITED Director 2017-03-16 CURRENT 2000-06-27 Active
ADRIAN CHARLES NOEL KEMP ASTRAZENECA TREASURY LIMITED Director 2014-11-04 CURRENT 1994-03-18 Active
ADRIAN CHARLES NOEL KEMP MEDIMMUNE LIMITED Director 2013-12-20 CURRENT 1989-12-11 Active
ADRIAN CHARLES NOEL KEMP ASTRAZENECA QUEST LIMITED Director 2012-11-16 CURRENT 1994-03-14 Active
JONATHAN THOMAS CHARLES SLADE ASTRAZENECA TREASURY LIMITED Director 2018-06-20 CURRENT 1994-03-18 Active
JONATHAN THOMAS CHARLES SLADE ASTRAZENECA US INVESTMENTS LIMITED Director 2018-06-20 CURRENT 2002-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-11CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-07-03FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-08-17AP01DIRECTOR APPOINTED ARADHANA SARIN
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARC PIERRE JEAN DUNOYER
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-10-27CH01Director's details changed for Mr Marc Pierre Jean Dunoyer on 2020-04-03
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-14AP03Appointment of Matthew Shaun Bowden as company secretary on 2019-02-27
2019-03-08TM02Termination of appointment of Katie Louise Jackson-Turner on 2019-02-27
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09AP01DIRECTOR APPOINTED JONATHAN THOMAS CHARLES SLADE
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES BOUCHER
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-12CH03SECRETARY'S DETAILS CHNAGED FOR KATIE LOUISE JACKSON-TURNER on 2016-05-01
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13AP01DIRECTOR APPOINTED IAIN ALISTAIR COLLINS
2017-06-13AP01DIRECTOR APPOINTED IAIN ALISTAIR COLLINS
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN DAVID BRIMICOMBE
2017-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC PIERRE JEAN DUNOYER / 01/05/2016
2017-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES NOEL KEMP / 01/05/2016
2017-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JAMES BOUCHER / 01/05/2016
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;USD 47001
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/16 FROM 2 Kingdom Street London W2 6BD
2016-03-22AAMDAmended full accounts made up to 2014-12-31
2016-02-03CH01Director's details changed for Mr Marc Pierre Jean Dunoyer on 2015-06-08
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;USD 47001
2015-12-04AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-04AP01DIRECTOR APPOINTED MR ADRIAN CHARLES NOEL KEMP
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31TM02Termination of appointment of Claire-Marie O'grady on 2015-07-31
2015-07-31ANNOTATIONClarification
2015-07-24RP04
2015-07-03AP03SECRETARY APPOINTED KATIE LOUISE JACKSON-TURNER
2015-07-03AP03SECRETARY APPOINTED KATIE LOUISE JACKSON-TURNER
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;USD 47001
2014-12-05AR0130/11/14 FULL LIST
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DARLINGTON
2014-11-14AP01DIRECTOR APPOINTED MR BRENDAN JAMES BOUCHER
2014-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA GREENFIELD
2014-08-22MISCAUD RES SECT 519
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-14AUDAUDITOR'S RESIGNATION
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;USD 47001
2013-12-04AR0130/11/13 FULL LIST
2013-12-03AP01DIRECTOR APPOINTED MR MARC PIERRE JEAN DUNOYER
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARC DUNOYER
2013-11-18AP01DIRECTOR APPOINTED MR MARC PIERRE JEAN DUNOYER
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LOWTH
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0130/11/12 FULL LIST
2012-11-14AP01DIRECTOR APPOINTED MR KEITH STUART DARLINGTON
2012-11-07AP01DIRECTOR APPOINTED PATRICIA MAY GREENFIELD
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRENNAN
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRENNAN
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN LOWTH / 29/02/2012
2012-01-05AP01DIRECTOR APPOINTED MR IAN MARTIN DAVID BRIMICOMBE
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2011-12-21AR0130/11/11 FULL LIST
2011-12-19AP03SECRETARY APPOINTED CLAIRE-MARIE O'GRADY
2011-12-16TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN HOSKINS
2011-10-28CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-28RES12VARYING SHARE RIGHTS AND NAMES
2011-10-28RES01ADOPT ARTICLES 30/09/2011
2011-10-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN LOWTH / 25/03/2011
2011-03-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0130/11/10 FULL LIST
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / JUSTIN WILBERT HOSKINS / 04/11/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD BRENNAN / 04/11/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN LOWTH / 04/11/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENYON / 04/11/2010
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 15 STANHOPE GATE LONDON W1K 1LN
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENYON / 18/12/2009
2009-12-21AR0130/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN LOWTH / 17/12/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30225PREVEXT FROM 30/11/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-08-07225CURREXT FROM 30/11/2009 TO 31/12/2009
2008-12-18363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-04-30MEM/ARTSARTICLES OF ASSOCIATION
2008-04-28OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2008-04-28CERT15REDUCTION OF ISSUED CAPITAL
2008-04-28RES06REDUCE ISSUED CAPITAL 10/03/2008
2008-04-28RES04NC INC ALREADY ADJUSTED 10/03/2008
2008-03-25123NC INC ALREADY ADJUSTED 10/03/08
2008-03-25RES01ADOPT ARTICLES 10/03/2008
2008-03-25RES04USD NC 100000/60000100000 10/03/2008
2008-03-2588(2)AD 10/03/08 USD SI 47000@1000000=47000000000 USD IC 1/47000000001
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW SECRETARY APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-11-30288bDIRECTOR RESIGNED
2007-11-30288bSECRETARY RESIGNED
2007-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED
Trademarks
We have not found any records of ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTRAZENECA INTERMEDIATE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.