Brentford
Middlesex
TW8 9GS
Director Name | Mr Oleg Dubianskij |
---|---|
Date of Birth | February 1972 (Born 46 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 31 January 2017(108 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 1992(83 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months |
Correspondence Address | Shewalton Road - Irvine Ayrshire KA11 5AP Scotland |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 1992(83 years, 9 months after company formation) |
Appointment Duration | 25 years, 8 months |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2002(93 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Secretary Name | Jonathan Laurence Patrick Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(83 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Chancellors House School Lane Penn Street Amersham Buckinghamshire HP7 0QJ |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | Flat 21 Skillen Lodge 552 Uxbridge Road Pinner Middlesex HA3 3PR |
Secretary Name | Simon Michael Bicknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Dinah Kathleen Lloyd |
---|---|
Date of Birth | July 1948 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(92 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 2001) |
Role | Pharmaceutical Physician |
Correspondence Address | 15 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Director Name | Mr Ashley Alexander Grist |
---|---|
Date of Birth | September 1965 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(100 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2010) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Derek Davies |
---|---|
Date of Birth | June 1963 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(101 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2012) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Website | gsk.com |
---|---|
Telephone | 020 74934060 |
Telephone region | London |
Registered Address | 980 Great West Road Brentford Middlesex TW8 9GS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
11.1m at £0.2 | Glaxo Group LTD 75.62% Ordinary |
---|---|
894.2k at £1 | Glaxo Group LTD 24.37% Preference |
300 at £1 | Executors Of Charles Paton Cleghorn 0.01% Preference |
1 at £0.2 | Edinburgh Pharmaceutical Industries LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,344,852 |
Current Liabilities | £375,367 |
Latest Accounts | 31 December 2017 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2019 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2017 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2019 (1 year, 4 months from now) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
---|---|
11 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 February 2017 | Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
15 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
10 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
16 August 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 December 2012 | Termination of appointment of Derek Davies as a director (1 page) |
6 December 2012 | Appointment of Mr Alan Burns as a director (2 pages) |
14 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 October 2010 | Termination of appointment of Ashley Grist as a director (2 pages) |
14 September 2010 | Appointment of Derek Davies as a director (3 pages) |
10 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Glaxo Group Limited on 15 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 September 2009 | Director appointed ashley grist (3 pages) |
18 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
5 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
20 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
12 September 2007 | Resolutions
|
23 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 September 2005 | Return made up to 15/08/05; full list of members
|
23 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 September 2003 | Return made up to 19/08/03; full list of members
|
20 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
3 October 2002 | Return made up to 01/09/02; full list of members
|
21 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 February 2002 | New secretary appointed (3 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: glaxo wellcome house berkeley avenue greenford middlesex UB6 0NN (1 page) |
6 February 2002 | Secretary resigned (1 page) |
16 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 June 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
2 October 2000 | Return made up to 01/09/00; full list of members
|
14 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
28 September 1999 | Return made up to 01/09/99; full list of members (5 pages) |
7 September 1999 | Secretary's particulars changed (1 page) |
12 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 February 1999 | Auditor's resignation (1 page) |
5 October 1998 | Secretary's particulars changed (1 page) |
21 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 September 1996 | Return made up to 01/09/96; full list of members (5 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 January 1996 | Secretary's particulars changed (2 pages) |
14 November 1995 | Secretary resigned (4 pages) |
14 November 1995 | New secretary appointed (4 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: glaxo house berkeley avenue greenford middlesex UB6 0NN (1 page) |
7 September 1995 | Return made up to 01/09/95; no change of members (8 pages) |
30 September 1993 | Full accounts made up to 30 June 1993 (7 pages) |
17 September 1993 | Return made up to 01/09/93; full list of members (8 pages) |
28 January 1993 | £ ic 3711116/3669451 21/01/93 £ sr [email protected]=41665 (1 page) |
19 October 1992 | Full accounts made up to 30 June 1992 (8 pages) |
1 October 1992 | Return made up to 01/09/92; full list of members (9 pages) |
20 November 1991 | Resolutions
|
19 November 1991 | Articles of association (10 pages) |
12 November 1991 | Full accounts made up to 30 June 1991 (8 pages) |
12 September 1991 | Return made up to 01/09/91; full list of members (11 pages) |
8 August 1950 | Memorandum of association (7 pages) |