Company NameHaleon UK Research Limited
Company StatusActive
Company Number00229017
CategoryPrivate Limited Company
Incorporation Date21 March 1928(96 years, 1 month ago)
Previous NamesBeecham Research Limited and Smithkline Beecham Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Khalid El Ansari
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(94 years after company formation)
Appointment Duration2 years
RoleHead Of Finance Risk Management
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameMs Parul Garg
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(94 years after company formation)
Appointment Duration2 years
RoleCorporate Development
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameGSK Consumer Healthcare Holdings No.4 Limited (Corporation)
StatusCurrent
Appointed06 April 2022(94 years, 1 month after company formation)
Appointment Duration1 year, 11 months
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameGSK Consumer Healthcare Holdings No.8 Limited (Corporation)
StatusCurrent
Appointed06 April 2022(94 years, 1 month after company formation)
Appointment Duration1 year, 11 months
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Andrew Robert Curl
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 1993(64 years, 11 months after company formation)
Appointment Duration8 years (resigned 14 March 2001)
RoleVp & Dir Hum Res In Ph
Country of ResidenceUnited Kingdom
Correspondence AddressWood House
Standford
Hampshire
GU35 8RA
Director NameMr Rodney Martin Whittaker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(64 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 December 1999)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address20 Couchmore Avenue
Hinchley Wood
Surrey
KT10 9AS
Director NameMrs Cynthia Ann Robinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(64 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 1994)
RoleLegal Counsel
Correspondence Address35 Strathearn Avenue
Twickenham
Middlesex
TW2 6JT
Director NameMr Anthony Arthur Luckham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(64 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressTanglewood Bunch Lane
Haslemere
Surrey
GU27 1ET
Director NameMr Simon Jeremy Hurst
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed16 February 1993(64 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 1994)
RolePersonnel Manager
Correspondence Address15 Cornford Close
Burgess Hill
West Sussex
RH15 8TJ
Director NameMr Paul Michael Barrett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(64 years, 11 months after company formation)
Appointment Duration8 years (resigned 14 March 2001)
RoleDirector & Vp Africa Sbi
Country of ResidenceUnited Kingdom
Correspondence Address1 Leicester Close
Henley On Thames
Oxfordshire
RG9 2LD
Secretary NameAlison Marie Horler
NationalityBritish
StatusResigned
Appointed16 February 1993(64 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 October 1993)
RoleCompany Director
Correspondence Address29 Kempton Court
Kempton Avenue
Sunbury On Thames
Surrey
TW16 5PA
Secretary NameClare Alexandra McClintock
NationalityBritish
StatusResigned
Appointed05 October 1993(65 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 August 1997)
RoleCompany Director
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameDr Robin John Eaglen
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(66 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 1996)
RoleDirector And Aa. Gen.Counsel L
Correspondence AddressBury House
113 East Hampstead Road
Wokingham
Berkshire
RG11 2HU
Director NameMr Antony Rodney Berry
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(66 years, 4 months after company formation)
Appointment Duration4 years (resigned 13 August 1998)
RoleExecutive
Country of ResidenceEngland
Correspondence Address6 Old Millmeads
Horsham
West Sussex
RH12 2LZ
Director NameMr Damien Raphael Carpanini
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(66 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 December 1999)
RoleHuman Resources Director
Correspondence Address5 Parsonage Close
Petersfield
Hampshire
GU32 2AL
Director NameBelinda Jane Dolbear
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(66 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 September 1998)
RoleSolicitor
Correspondence Address11 Vernon Road
East Sheen
London
SW14 7JP
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed26 August 1997(69 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 May 1998)
RoleCompany Director
Correspondence Address1 Homefield Close
Woodham
Addlestone
Surrey
KT15 3QH
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed18 May 1998(70 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY
Secretary NameSimon Nicholas Wilbraham
NationalityBritish
StatusResigned
Appointed13 August 1998(70 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2001)
RoleCompany Director
Correspondence Address13 West View Road
St Albans
Hertfordshire
AL3 5JX
Director NameSean James Lomax Roberts
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(70 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2001)
RoleSolicitor
Correspondence Address204 Rowan House
9 Greycoat Street
London
SW1P 2QD
Secretary NameKarina Jane Bryant
NationalityBritish
StatusResigned
Appointed22 December 1999(71 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 January 2002)
RoleCompany Director
Correspondence Address25 Seaton Road
London Colney
St Albans
Hertfordshire
AL2 1RL
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(71 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 February 2001)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameRupert Bondy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(71 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2001)
RoleCompany Lawyer
Correspondence Address120 Oxford Gardens
London
W10
Director NameMr Paul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(81 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2016)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Adam Walker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(87 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Jonathan Wilson Box
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(88 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2017)
RoleCfo Consumer Healthcare, Glaxosmithkline
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Melanie Foster-Hawes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(88 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameRichard Philip Tattershall
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(89 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Richard Green
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(90 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Antrinkos Andrew Aristidou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(91 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Nicholas Ian Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(91 years, 6 months after company formation)
Appointment Duration6 months (resigned 10 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Eugene Prokopchuk
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityUkrainian
StatusResigned
Appointed31 July 2020(92 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2022)
RoleCh Export Finance Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusResigned
Appointed13 March 2001(73 years after company formation)
Appointment Duration21 years (resigned 06 April 2022)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusResigned
Appointed13 March 2001(73 years after company formation)
Appointment Duration21 years (resigned 06 April 2022)
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusResigned
Appointed18 January 2002(73 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 06 April 2022)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland

Contact

Websitegsk.com
Telephone020 80475000
Telephone regionLondon

Location

Registered AddressBuilding 5, First Floor
The Heights
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6.5m at £0.2Glaxosmithkline Consumer Healthcare Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,489,000
Gross Profit£180,000
Net Worth£21,217,000
Cash£1,867,000
Current Liabilities£50,146,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months, 4 weeks from now)

Filing History

19 December 2023Full accounts made up to 31 December 2022 (40 pages)
20 October 2023Change of details for Gsk Consumer Healthcare Holdings (No.7) Limited as a person with significant control on 20 October 2023 (2 pages)
17 October 2023Change of details for Gsk Consumer Healthcare Holdings (No.7) Limited as a person with significant control on 18 July 2022 (2 pages)
11 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
5 June 2023Director's details changed for Haleon Uk Corporate Director Limited on 18 July 2022 (1 page)
5 June 2023Director's details changed for Haleon Uk Corporate Secretary Limited on 18 July 2022 (1 page)
5 June 2023Secretary's details changed for Haleon Uk Corporate Secretary Limited on 18 July 2022 (1 page)
19 May 2023Secretary's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on 31 March 2023 (1 page)
19 May 2023Director's details changed for Gsk Consumer Healthcare Holdings No.4 Limited on 31 March 2023 (1 page)
19 May 2023Director's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on 31 March 2023 (1 page)
3 May 2023Termination of appointment of Parul Garg as a director on 30 April 2023 (1 page)
14 October 2022Company name changed smithkline beecham research LIMITED\certificate issued on 14/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-11
(3 pages)
4 October 2022Full accounts made up to 31 December 2021 (36 pages)
28 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
18 July 2022Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to Building 5, First Floor the Heights Weybridge Surrey KT13 0NY on 18 July 2022 (1 page)
6 April 2022Appointment of Gsk Consumer Healthcare Holdings No.4 Limited as a director on 6 April 2022 (2 pages)
6 April 2022Appointment of Gsk Consumer Healthcare Holdings No.8 Limited as a secretary on 6 April 2022 (2 pages)
6 April 2022Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 6 April 2022 (1 page)
6 April 2022Appointment of Gsk Consumer Healthcare Holdings No.8 Limited as a director on 6 April 2022 (2 pages)
6 April 2022Termination of appointment of Glaxo Group Limited as a director on 6 April 2022 (1 page)
6 April 2022Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 6 April 2022 (1 page)
9 March 2022Appointment of Ms Parul Garg as a director on 4 March 2022 (2 pages)
9 March 2022Termination of appointment of Eugene Prokopchuk as a director on 4 March 2022 (1 page)
9 March 2022Appointment of Mr Khalid El Ansari as a director on 4 March 2022 (2 pages)
2 November 2021Full accounts made up to 31 December 2020 (37 pages)
20 October 2021Termination of appointment of Richard Green as a director on 15 October 2021 (1 page)
6 October 2021Notification of Gsk Consumer Healthcare Holdings (No.7) Limited as a person with significant control on 1 September 2021 (2 pages)
6 October 2021Cessation of Prism Pch Limited as a person with significant control on 1 September 2021 (1 page)
24 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (38 pages)
22 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
12 August 2020Appointment of Mr Eugene Prokopchuk as a director on 31 July 2020 (2 pages)
11 August 2020Termination of appointment of Antrinkos Andrew Aristidou as a director on 31 July 2020 (1 page)
17 March 2020Termination of appointment of Nicholas Ian Cooper as a director on 10 March 2020 (1 page)
17 March 2020Termination of appointment of Richard Philip Tattershall as a director on 10 March 2020 (1 page)
17 December 2019Notification of Prism Pch Limited as a person with significant control on 13 December 2019 (2 pages)
17 December 2019Cessation of Consumer Healthcare Holdings Limited as a person with significant control on 13 December 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (34 pages)
26 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
24 September 2019Appointment of Mr Nicholas Ian Cooper as a director on 11 September 2019 (2 pages)
11 September 2019Cessation of Glaxosmithkline Consumer Healthcare Holdings Limited as a person with significant control on 2 July 2019 (1 page)
11 September 2019Notification of Consumer Healthcare Holdings Limited as a person with significant control on 2 July 2019 (2 pages)
30 August 2019Appointment of Mr Antrinkos Andrew Aristidou as a director on 19 August 2019 (2 pages)
16 January 2019Appointment of Mr Richard Green as a director on 15 January 2019 (2 pages)
15 January 2019Termination of appointment of Melanie Foster-Hawes as a director on 15 January 2019 (1 page)
19 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
2 August 2018Full accounts made up to 31 December 2017 (27 pages)
12 December 2017Termination of appointment of Jonathan Wilson Box as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Jonathan Wilson Box as a director on 30 November 2017 (1 page)
8 December 2017Appointment of Richard Philip Tattershall as a director on 30 November 2017 (3 pages)
8 December 2017Appointment of Richard Philip Tattershall as a director on 30 November 2017 (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (25 pages)
20 September 2017Full accounts made up to 31 December 2016 (25 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
2 August 2016Termination of appointment of Adam Walker as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Adam Walker as a director on 1 August 2016 (1 page)
24 June 2016Appointment of Mr Jonathan Wilson Box as a director on 17 June 2016 (2 pages)
24 June 2016Appointment of Mrs Melanie Foster-Hawes as a director on 17 June 2016 (2 pages)
24 June 2016Appointment of Mrs Melanie Foster-Hawes as a director on 17 June 2016 (2 pages)
24 June 2016Appointment of Mr Jonathan Wilson Box as a director on 17 June 2016 (2 pages)
1 March 2016Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,615,600
(5 pages)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,615,600
(5 pages)
25 September 2015Appointment of Mr Adam Walker as a director on 14 September 2015 (2 pages)
25 September 2015Appointment of Mr Adam Walker as a director on 14 September 2015 (2 pages)
25 September 2015Full accounts made up to 31 December 2014 (21 pages)
25 September 2015Full accounts made up to 31 December 2014 (21 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,615,600
(5 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,615,600
(5 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,615,600
(5 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,615,600
(5 pages)
25 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
25 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
25 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
7 August 2013Full accounts made up to 31 December 2012 (18 pages)
7 August 2013Full accounts made up to 31 December 2012 (18 pages)
15 October 2012Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 October 2012 (2 pages)
15 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
15 October 2012Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 October 2012 (2 pages)
12 October 2012Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 October 2012 (2 pages)
12 October 2012Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 October 2012 (2 pages)
9 July 2012Full accounts made up to 31 December 2011 (18 pages)
9 July 2012Full accounts made up to 31 December 2011 (18 pages)
20 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
29 June 2011Full accounts made up to 31 December 2010 (18 pages)
29 June 2011Full accounts made up to 31 December 2010 (18 pages)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
17 September 2010Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
17 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
17 September 2010Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
17 September 2010Director's details changed for Glaxo Group Limited on 12 September 2010 (2 pages)
17 September 2010Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
17 September 2010Director's details changed for Glaxo Group Limited on 12 September 2010 (2 pages)
15 March 2010Full accounts made up to 31 December 2009 (16 pages)
15 March 2010Full accounts made up to 31 December 2009 (16 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
18 September 2009Director appointed paul frederick blackburn (3 pages)
18 September 2009Director appointed paul frederick blackburn (3 pages)
4 April 2009Full accounts made up to 31 December 2008 (16 pages)
4 April 2009Full accounts made up to 31 December 2008 (16 pages)
3 October 2008Return made up to 12/09/08; full list of members (3 pages)
3 October 2008Return made up to 12/09/08; full list of members (3 pages)
17 July 2008Full accounts made up to 31 December 2007 (16 pages)
17 July 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
20 September 2007Return made up to 12/09/07; full list of members (2 pages)
20 September 2007Return made up to 12/09/07; full list of members (2 pages)
11 October 2006Return made up to 12/09/06; full list of members (2 pages)
11 October 2006Return made up to 12/09/06; full list of members (2 pages)
21 September 2006Full accounts made up to 31 December 2005 (18 pages)
21 September 2006Full accounts made up to 31 December 2005 (18 pages)
10 October 2005Return made up to 12/09/05; full list of members (7 pages)
10 October 2005Return made up to 12/09/05; full list of members (7 pages)
4 May 2005Full accounts made up to 31 December 2004 (17 pages)
4 May 2005Full accounts made up to 31 December 2004 (17 pages)
1 October 2004Return made up to 16/09/04; full list of members (7 pages)
1 October 2004Return made up to 16/09/04; full list of members (7 pages)
8 June 2004Full accounts made up to 31 December 2003 (19 pages)
8 June 2004Full accounts made up to 31 December 2003 (19 pages)
1 November 2003Full accounts made up to 31 December 2002 (20 pages)
1 November 2003Full accounts made up to 31 December 2002 (20 pages)
24 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Auditor's resignation (2 pages)
26 February 2003Auditor's resignation (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Registered office changed on 10/05/02 from: four new horizons court brentford middlesex TW8 9EP (1 page)
10 May 2002Registered office changed on 10/05/02 from: four new horizons court brentford middlesex TW8 9EP (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (18 pages)
3 November 2001Full accounts made up to 31 December 2000 (18 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
5 March 2001Return made up to 16/02/01; full list of members (8 pages)
5 March 2001Return made up to 16/02/01; full list of members (8 pages)
8 January 2001Full accounts made up to 31 December 1999 (18 pages)
8 January 2001Full accounts made up to 31 December 1999 (18 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 July 2000Secretary's particulars changed (1 page)
12 July 2000Secretary's particulars changed (1 page)
7 July 2000Director's particulars changed (1 page)
7 July 2000Director's particulars changed (1 page)
20 April 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2000Director resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director's particulars changed (1 page)
20 April 2000Return made up to 16/02/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director's particulars changed (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Secretary resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary's particulars changed (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
16 March 1999Return made up to 16/02/99; full list of members (9 pages)
16 March 1999Return made up to 16/02/99; full list of members (9 pages)
22 February 1999Full accounts made up to 31 December 1997 (18 pages)
22 February 1999Full accounts made up to 31 December 1997 (18 pages)
6 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
14 September 1998Auditor's resignation (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Auditor's resignation (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
6 March 1998Return made up to 16/02/98; full list of members (8 pages)
6 March 1998Return made up to 16/02/98; full list of members (8 pages)
26 September 1997Full accounts made up to 31 December 1996 (14 pages)
26 September 1997Full accounts made up to 31 December 1996 (14 pages)
19 September 1997Secretary's particulars changed (1 page)
19 September 1997Secretary's particulars changed (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
28 April 1997Return made up to 16/02/97; full list of members (7 pages)
28 April 1997Return made up to 16/02/97; full list of members (7 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
19 October 1996Full accounts made up to 31 December 1995 (15 pages)
19 October 1996Full accounts made up to 31 December 1995 (15 pages)
3 April 1996Return made up to 16/02/96; full list of members (9 pages)
3 April 1996Return made up to 16/02/96; full list of members (9 pages)
1 March 1996Secretary's particulars changed (2 pages)
1 March 1996Director's particulars changed (2 pages)
1 March 1996Director's particulars changed (2 pages)
1 March 1996Secretary's particulars changed (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (16 pages)
30 October 1995Full accounts made up to 31 December 1994 (16 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
10 August 1995Director's particulars changed (4 pages)
10 August 1995Director's particulars changed (4 pages)
7 March 1995Return made up to 16/02/95; no change of members (16 pages)
7 March 1995Return made up to 16/02/95; no change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (336 pages)
15 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
7 December 1990Company name changed\certificate issued on 07/12/90 (2 pages)
7 December 1990Company name changed\certificate issued on 07/12/90 (2 pages)
21 March 1928Company name changed\certificate issued on 21/03/28 (7 pages)
21 March 1928Incorporation (54 pages)
21 March 1928Incorporation (54 pages)
21 March 1928Company name changed\certificate issued on 21/03/28 (7 pages)