Company NameGlaxosmithkline Finance Plc
Company StatusActive
Company Number00242686
CategoryPublic Limited Company
Incorporation Date2 October 1929(94 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Victoria Anne Whyte
NationalityBritish
StatusCurrent
Appointed18 January 2002(72 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Adam Walker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(89 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed28 February 2001(71 years, 5 months after company formation)
Appointment Duration23 years, 1 month
Correspondence AddressShewalton Road Irvine
Ayreshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusCurrent
Appointed28 February 2001(71 years, 5 months after company formation)
Appointment Duration23 years, 1 month
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameThe Wellcome Foundation Limited (Corporation)
StatusCurrent
Appointed05 March 2007(77 years, 5 months after company formation)
Appointment Duration17 years
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameHugh Robert Collum
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(63 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1998)
RoleFinance Director
Correspondence AddressClinton Lodge
Fletching
East Sussex
TN22 3ST
Director NameMr Stephen Thomas Crompton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(63 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 March 2001)
RoleDirector & Svp Tax & Treasury
Country of ResidenceEngland
Correspondence AddressLittleworth House
Common Lane Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameNicholas Charles Dee
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(63 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 March 2001)
RoleDirector & Svp Corp Taxation
Correspondence AddressBlanefield
2a Bois Avenue
Amersham
Buckinghamshire
HP6 5NS
Director NameMr Philip Glyn House
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(63 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 1994)
RoleCompany Director
Correspondence Address45 Letchworth Road
Baldock
Hertfordshire
SG7 6AA
Secretary NameMr Ian Main Ferguson Balfour
NationalityBritish
StatusResigned
Appointed16 February 1993(63 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressHatherleigh Tite Hill
Englefield Green
Egham
Surrey
TW20 0NH
Secretary NameAlison Marie Horler
NationalityBritish
StatusResigned
Appointed01 January 1994(64 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 January 1994)
RoleCompany Director
Correspondence Address29 Kempton Court
Kempton Avenue
Sunbury On Thames
Surrey
TW16 5PA
Secretary NameAlison Marie Dillon
NationalityBritish
StatusResigned
Appointed16 February 1994(64 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 September 1998)
RoleCompany Director
Correspondence AddressThe End House
Pishill
Henley On Thames
Oxfordshire
RG9 6HJ
Director NameMr Andrew Robert John Bonfield
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(64 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 December 2000)
RoleChief Financial Officer
Correspondence AddressUkuthula House
Saint Marys Road
Ascot
Berkshire
SL5 9AX
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed04 September 1998(68 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY
Secretary NameSimon Nicholas Wilbraham
NationalityBritish
StatusResigned
Appointed04 September 1998(68 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address13 West View Road
St Albans
Hertfordshire
AL3 5JX
Director NamePaul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(69 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2001)
RoleCorporate Controller
Correspondence AddressKinsale
Beeches Park
Beaconsfield
Buckinghamshire
HP9 1PH
Secretary NameKarina Jane Bryant
NationalityBritish
StatusResigned
Appointed20 December 1999(70 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2002)
RoleCompany Director
Correspondence Address25 Seaton Road
London Colney
St Albans
Hertfordshire
AL2 1RL
Director NameJulian Spenser Heslop
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(79 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2011)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Simon Paul Dingemans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(81 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Simone Vicentini
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2011(82 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 February 2019)
RoleAccountant
Country of ResidenceItaly
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameMr Simon Bicknell
StatusResigned
Appointed30 July 2013(83 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2014)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS

Contact

Websitegsk.com
Telephone020 80475000
Telephone regionLondon

Location

Registered Address980 Great West Road
Brentford
Middlesex
TW8 9GS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

17.9b at £1Glaxosmithkline Holdings LTD
100.00%
Ordinary
1 at £1Eskylab LTD
0.00%
Ordinary

Financials

Year2014
Turnover£65,023,000
Gross Profit£65,023,000
Net Worth£2,147,483,647
Cash£977,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

27 January 1989Delivered on: 9 February 1989
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee relating or resulting from the borrowers use of the long clear systems on any account whatsoever.
Particulars: All "collateral" (as defined in section 1 of the collateral (agreement) (see form 395 for details).
Outstanding

Filing History

6 October 2020Full accounts made up to 31 December 2019 (37 pages)
22 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
25 June 2019Interim accounts made up to 31 May 2019 (14 pages)
10 June 2019Full accounts made up to 31 December 2018 (37 pages)
10 June 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 17,870,000,001
(4 pages)
10 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
7 May 2019Termination of appointment of Simon Paul Dingemans as a director on 1 May 2019 (1 page)
15 February 2019Termination of appointment of Simone Vicentini as a director on 11 February 2019 (1 page)
13 February 2019Appointment of Mr Adam Walker as a director on 11 February 2019 (2 pages)
19 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
24 July 2018Full accounts made up to 31 December 2017 (37 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 July 2017Full accounts made up to 31 December 2016 (33 pages)
10 July 2017Full accounts made up to 31 December 2016 (33 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (27 pages)
1 July 2016Full accounts made up to 31 December 2015 (27 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 17,870,000,000
(15 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 17,870,000,000
(15 pages)
25 June 2015Full accounts made up to 31 December 2014 (16 pages)
25 June 2015Full accounts made up to 31 December 2014 (16 pages)
30 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 17,870,000,000
(15 pages)
30 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 17,870,000,000
(15 pages)
7 July 2014Full accounts made up to 31 December 2013 (16 pages)
7 July 2014Full accounts made up to 31 December 2013 (16 pages)
23 April 2014Termination of appointment of Simon Bicknell as a secretary (2 pages)
23 April 2014Termination of appointment of Simon Bicknell as a secretary (2 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 17,870,000,000
(7 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 17,870,000,000
(7 pages)
24 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
24 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
24 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
1 August 2013Appointment of Mr Simon Bicknell as a secretary (1 page)
1 August 2013Appointment of Mr Simon Bicknell as a secretary (1 page)
3 July 2013Full accounts made up to 31 December 2012 (13 pages)
3 July 2013Full accounts made up to 31 December 2012 (13 pages)
11 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
4 July 2012Full accounts made up to 31 December 2011 (13 pages)
4 July 2012Full accounts made up to 31 December 2011 (13 pages)
11 January 2012Appointment of Dr Simone Vicentini as a director (3 pages)
11 January 2012Appointment of Dr Simone Vicentini as a director (3 pages)
6 October 2011Director's details changed for Glaxo Group Limited on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Glaxo Group Limited on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Glaxo Group Limited on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Edinburgh Pharmaceutical Industries Limited on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Edinburgh Pharmaceutical Industries Limited on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Edinburgh Pharmaceutical Industries Limited on 5 October 2011 (2 pages)
28 September 2011Director's details changed for Edinburgh Pharmaceutical Industries Limited on 27 September 2011 (2 pages)
28 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
28 September 2011Director's details changed for Glaxo Group Limited on 27 September 2011 (2 pages)
28 September 2011Director's details changed for Glaxo Group Limited on 27 September 2011 (2 pages)
28 September 2011Director's details changed for Edinburgh Pharmaceutical Industries Limited on 27 September 2011 (2 pages)
28 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
27 September 2011Director's details changed for The Wellcome Foundation Limited on 27 September 2011 (2 pages)
27 September 2011Director's details changed for The Wellcome Foundation Limited on 27 September 2011 (2 pages)
1 July 2011Full accounts made up to 31 December 2010 (13 pages)
1 July 2011Full accounts made up to 31 December 2010 (13 pages)
8 April 2011Appointment of Simon Paul Dingemans as a director (3 pages)
8 April 2011Appointment of Simon Paul Dingemans as a director (3 pages)
6 April 2011Termination of appointment of Julian Heslop as a director (1 page)
6 April 2011Termination of appointment of Julian Heslop as a director (1 page)
29 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (16 pages)
29 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (16 pages)
24 June 2010Full accounts made up to 31 December 2009 (13 pages)
24 June 2010Full accounts made up to 31 December 2009 (13 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividend 30/10/2009
(3 pages)
12 November 2009Memorandum and Articles of Association (14 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividend 30/10/2009
(3 pages)
12 November 2009Memorandum and Articles of Association (14 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deed of assignment 28/10/2009
(1 page)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Deed of assignment 28/10/2009
(1 page)
29 September 2009Director appointed julian spenser heslop (3 pages)
29 September 2009Director appointed julian spenser heslop (3 pages)
15 September 2009Return made up to 12/09/09; full list of members (4 pages)
15 September 2009Return made up to 12/09/09; full list of members (4 pages)
6 April 2009Full accounts made up to 31 December 2008 (13 pages)
6 April 2009Full accounts made up to 31 December 2008 (13 pages)
3 October 2008Return made up to 12/09/08; full list of members (4 pages)
3 October 2008Return made up to 12/09/08; full list of members (4 pages)
2 May 2008Full accounts made up to 31 December 2007 (13 pages)
2 May 2008Full accounts made up to 31 December 2007 (13 pages)
21 December 2007Interim accounts made up to 30 November 2007 (6 pages)
21 December 2007Interim accounts made up to 30 November 2007 (6 pages)
20 September 2007Return made up to 12/09/07; full list of members (3 pages)
20 September 2007Return made up to 12/09/07; full list of members (3 pages)
2 May 2007Full accounts made up to 31 December 2006 (13 pages)
2 May 2007Full accounts made up to 31 December 2006 (13 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
11 October 2006Return made up to 12/09/06; full list of members (3 pages)
11 October 2006Return made up to 12/09/06; full list of members (3 pages)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
13 March 2006Full accounts made up to 31 December 2005 (14 pages)
13 March 2006Full accounts made up to 31 December 2005 (14 pages)
10 November 2005Interim accounts made up to 30 September 2005 (7 pages)
10 November 2005Interim accounts made up to 30 September 2005 (7 pages)
10 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Full accounts made up to 31 December 2004 (14 pages)
11 April 2005Full accounts made up to 31 December 2004 (14 pages)
22 December 2004Interim accounts made up to 30 November 2004 (7 pages)
22 December 2004Interim accounts made up to 30 November 2004 (7 pages)
10 December 2004Ad 30/04/04-30/11/04 £ si 17570000000@1 (2 pages)
10 December 2004Particulars of contract relating to shares (3 pages)
10 December 2004Particulars of contract relating to shares (3 pages)
10 December 2004Ad 30/04/04-30/11/04 £ si 17570000000@1 (2 pages)
29 October 2004Return made up to 30/09/04; full list of members (7 pages)
29 October 2004Return made up to 30/09/04; full list of members (7 pages)
11 June 2004Nc inc already adjusted 30/04/04 (3 pages)
11 June 2004Nc inc already adjusted 30/04/04 (3 pages)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 June 2004Memorandum and Articles of Association (13 pages)
4 June 2004Memorandum and Articles of Association (13 pages)
6 May 2004Interim accounts made up to 31 March 2004 (7 pages)
6 May 2004Interim accounts made up to 31 March 2004 (7 pages)
31 March 2004Full accounts made up to 31 December 2003 (14 pages)
31 March 2004Full accounts made up to 31 December 2003 (14 pages)
20 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2003Secretary's particulars changed (1 page)
30 September 2003Secretary's particulars changed (1 page)
4 August 2003Full accounts made up to 31 December 2002 (14 pages)
4 August 2003Full accounts made up to 31 December 2002 (14 pages)
26 February 2003Auditor's resignation (2 pages)
26 February 2003Auditor's resignation (2 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Full accounts made up to 31 December 2001 (15 pages)
2 August 2002Full accounts made up to 31 December 2001 (15 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: four new horizons court, harlequin avenue, brentford, middlesex TW8 9EP (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: four new horizons court, harlequin avenue, brentford, middlesex TW8 9EP (1 page)
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)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
1 October 2001Company name changed smithkline beecham finance P.L.C .\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed smithkline beecham finance P.L.C .\certificate issued on 01/10/01 (2 pages)
30 July 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
30 July 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
23 April 2001New director appointed (3 pages)
23 April 2001New director appointed (3 pages)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
5 March 2001Return made up to 16/02/01; full list of members (7 pages)
5 March 2001Return made up to 16/02/01; full list of members (7 pages)
1 August 2000Full accounts made up to 31 December 1999 (13 pages)
1 August 2000Full accounts made up to 31 December 1999 (13 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
12 July 2000Secretary's particulars changed (1 page)
12 July 2000Secretary'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
(7 pages)
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
(7 pages)
8 February 2000Secretary's particulars changed (1 page)
8 February 2000Secretary's particulars changed (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
7 October 1999Ad 12/08/99--------- £ si 160000000@1=160000000 £ ic 140000000/300000000 (2 pages)
7 October 1999Ad 12/08/99--------- £ si 160000000@1=160000000 £ ic 140000000/300000000 (2 pages)
16 July 1999Full accounts made up to 31 December 1998 (12 pages)
16 July 1999Full accounts made up to 31 December 1998 (12 pages)
16 June 1999Nc inc already adjusted 10/06/99 (1 page)
16 June 1999Memorandum and Articles of Association (12 pages)
16 June 1999Nc inc already adjusted 10/06/99 (1 page)
16 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1999Memorandum and Articles of Association (12 pages)
2 March 1999Return made up to 16/02/99; full list of members (7 pages)
2 March 1999Return made up to 16/02/99; full list of members (7 pages)
3 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998Auditor's resignation (1 page)
14 September 1998Auditor's resignation (1 page)
12 May 1998Full accounts made up to 31 December 1997 (12 pages)
12 May 1998Full accounts made up to 31 December 1997 (12 pages)
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)
28 October 1997Secretary's particulars changed (1 page)
28 October 1997Secretary's particulars changed (1 page)
20 July 1997Ad 14/07/97--------- £ si 40000000@1=40000000 £ ic 100000000/140000000 (2 pages)
20 July 1997£ nc 100000000/140000000 14/07/97 (1 page)
20 July 1997Ad 14/07/97--------- £ si 40000000@1=40000000 £ ic 100000000/140000000 (2 pages)
20 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 July 1997£ nc 100000000/140000000 14/07/97 (1 page)
20 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1997Full accounts made up to 31 December 1996 (12 pages)
12 June 1997Full accounts made up to 31 December 1996 (12 pages)
18 April 1997Return made up to 16/02/97; full list of members (9 pages)
18 April 1997Return made up to 16/02/97; full list of members (9 pages)
2 December 1996Ad 03/07/96--------- £ si 45000000@1=45000000 £ ic 55000000/100000000 (2 pages)
2 December 1996Ad 03/07/96--------- £ si 45000000@1=45000000 £ ic 55000000/100000000 (2 pages)
20 August 1996Secretary's particulars changed (1 page)
20 August 1996Secretary's particulars changed (1 page)
16 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 July 1996£ nc 55000000/100000000 03/07/96 (1 page)
16 July 1996£ nc 55000000/100000000 03/07/96 (1 page)
16 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1996Full accounts made up to 31 December 1995 (11 pages)
4 July 1996Full accounts made up to 31 December 1995 (11 pages)
1 May 1996Return made up to 16/02/96; full list of members (10 pages)
1 May 1996Return made up to 16/02/96; full list of members (10 pages)
27 February 1996Director's particulars changed (2 pages)
27 February 1996Director's particulars changed (2 pages)
25 February 1996Director's particulars changed (2 pages)
25 February 1996Director's particulars changed (2 pages)
16 January 1996Secretary's particulars changed (2 pages)
16 January 1996Secretary's particulars changed (2 pages)
19 April 1995Secretary resigned (4 pages)
19 April 1995Secretary resigned (4 pages)
6 April 1995Full accounts made up to 31 December 1994 (12 pages)
6 April 1995Full accounts made up to 31 December 1994 (12 pages)
6 December 1991Registered office changed on 06/12/91 from: sb house, great west road, brentford, middlesex TW8 9BD (1 page)
6 December 1991Registered office changed on 06/12/91 from: sb house, great west road, brentford, middlesex TW8 9BD (1 page)
29 July 1991Memorandum and Articles of Association (23 pages)
29 July 1991Memorandum and Articles of Association (23 pages)
9 February 1990Registered office changed on 09/02/90 from: beecham house, great west road, brentford, middx TW8 9BD (1 page)
9 February 1990Registered office changed on 09/02/90 from: beecham house, great west road, brentford, middx TW8 9BD (1 page)
2 October 1989Company name changed beecham finance P L C\certificate issued on 03/10/89 (2 pages)
2 October 1989Company name changed beecham finance P L C\certificate issued on 03/10/89 (2 pages)
9 February 1989Particulars of mortgage/charge (5 pages)
9 February 1989Particulars of mortgage/charge (5 pages)
30 September 1986Return made up to 05/09/86; full list of members (4 pages)
30 September 1986Return made up to 05/09/86; full list of members (4 pages)
10 December 1981Certificate of re-registration from Private to Public Limited Company (1 page)
10 December 1981Certificate of re-registration from Private to Public Limited Company (1 page)
11 April 1934Company name changed\certificate issued on 11/04/34 (10 pages)
11 April 1934Company name changed\certificate issued on 11/04/34 (10 pages)
8 October 1929Registered office changed (3 pages)
8 October 1929Registered office changed (3 pages)
2 October 1929Certificate of incorporation (1 page)
2 October 1929Incorporation (27 pages)
2 October 1929Certificate of incorporation (1 page)
2 October 1929Incorporation (27 pages)