Brentford
Middlesex
TW8 9GS
Director Name | Mr Adam Walker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(89 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2001(71 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | Shewalton Road Irvine Ayreshire KA11 5AP Scotland |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2001(71 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | The Wellcome Foundation Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2007(77 years, 5 months after company formation) |
Appointment Duration | 17 years |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Hugh Robert Collum |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1998) |
Role | Finance Director |
Correspondence Address | Clinton Lodge Fletching East Sussex TN22 3ST |
Director Name | Mr Stephen Thomas Crompton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(63 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 March 2001) |
Role | Director & Svp Tax & Treasury |
Country of Residence | England |
Correspondence Address | Littleworth House Common Lane Littleworth Common Burnham Buckinghamshire SL1 8PP |
Director Name | Nicholas Charles Dee |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(63 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 March 2001) |
Role | Director & Svp Corp Taxation |
Correspondence Address | Blanefield 2a Bois Avenue Amersham Buckinghamshire HP6 5NS |
Director Name | Mr Philip Glyn House |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | 45 Letchworth Road Baldock Hertfordshire SG7 6AA |
Secretary Name | Mr Ian Main Ferguson Balfour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(63 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Hatherleigh Tite Hill Englefield Green Egham Surrey TW20 0NH |
Secretary Name | Alison Marie Horler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(64 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 29 Kempton Court Kempton Avenue Sunbury On Thames Surrey TW16 5PA |
Secretary Name | Alison Marie Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | The End House Pishill Henley On Thames Oxfordshire RG9 6HJ |
Director Name | Mr Andrew Robert John Bonfield |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(64 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 December 2000) |
Role | Chief Financial Officer |
Correspondence Address | Ukuthula House Saint Marys Road Ascot Berkshire SL5 9AX |
Secretary Name | Caroline Daphne Coomber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 146b Ashburnham Road Luton Bedfordshire LU1 1JY |
Secretary Name | Simon Nicholas Wilbraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 13 West View Road St Albans Hertfordshire AL3 5JX |
Director Name | Paul Frederick Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2001) |
Role | Corporate Controller |
Correspondence Address | Kinsale Beeches Park Beaconsfield Buckinghamshire HP9 1PH |
Secretary Name | Karina Jane Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 25 Seaton Road London Colney St Albans Hertfordshire AL2 1RL |
Director Name | Julian Spenser Heslop |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(79 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2011) |
Role | Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Simon Paul Dingemans |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(81 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Simone Vicentini |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2011(82 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 February 2019) |
Role | Accountant |
Country of Residence | Italy |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Mr Simon Bicknell |
---|---|
Status | Resigned |
Appointed | 30 July 2013(83 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 March 2014) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Website | gsk.com |
---|---|
Telephone | 020 80475000 |
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 50 other UK companies use this postal address |
17.9b at £1 | Glaxosmithkline Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Eskylab LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £65,023,000 |
Gross Profit | £65,023,000 |
Net Worth | £2,147,483,647 |
Cash | £977,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
27 January 1989 | Delivered 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 |
---|
6 October 2020 | Full accounts made up to 31 December 2019 (37 pages) |
---|---|
22 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
25 June 2019 | Interim accounts made up to 31 May 2019 (14 pages) |
10 June 2019 | Full accounts made up to 31 December 2018 (37 pages) |
10 June 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
10 June 2019 | Resolutions
|
7 May 2019 | Termination of appointment of Simon Paul Dingemans as a director on 1 May 2019 (1 page) |
15 February 2019 | Termination of appointment of Simone Vicentini as a director on 11 February 2019 (1 page) |
13 February 2019 | Appointment of Mr Adam Walker as a director on 11 February 2019 (2 pages) |
19 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (37 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
25 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
7 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 April 2014 | Termination of appointment of Simon Bicknell as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Simon Bicknell as a secretary (2 pages) |
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
24 September 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
24 September 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
24 September 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
1 August 2013 | Appointment of Mr Simon Bicknell as a secretary (1 page) |
1 August 2013 | Appointment of Mr Simon Bicknell as a secretary (1 page) |
3 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 January 2012 | Appointment of Dr Simone Vicentini as a director (3 pages) |
11 January 2012 | Appointment of Dr Simone Vicentini as a director (3 pages) |
6 October 2011 | Director's details changed for Glaxo Group Limited on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Glaxo Group Limited on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Glaxo Group Limited on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 5 October 2011 (2 pages) |
28 September 2011 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 27 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Director's details changed for Glaxo Group Limited on 27 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Glaxo Group Limited on 27 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 27 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Director's details changed for The Wellcome Foundation Limited on 27 September 2011 (2 pages) |
27 September 2011 | Director's details changed for The Wellcome Foundation Limited on 27 September 2011 (2 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 April 2011 | Appointment of Simon Paul Dingemans as a director (3 pages) |
8 April 2011 | Appointment of Simon Paul Dingemans as a director (3 pages) |
6 April 2011 | Termination of appointment of Julian Heslop as a director (1 page) |
6 April 2011 | Termination of appointment of Julian Heslop as a director (1 page) |
29 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (16 pages) |
29 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (16 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Memorandum and Articles of Association (14 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Memorandum and Articles of Association (14 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
29 September 2009 | Director appointed julian spenser heslop (3 pages) |
29 September 2009 | Director appointed julian spenser heslop (3 pages) |
15 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 December 2007 | Interim accounts made up to 30 November 2007 (6 pages) |
21 December 2007 | Interim accounts made up to 30 November 2007 (6 pages) |
20 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 November 2005 | Interim accounts made up to 30 September 2005 (7 pages) |
10 November 2005 | Interim accounts made up to 30 September 2005 (7 pages) |
10 October 2005 | Return made up to 12/09/05; full list of members
|
10 October 2005 | Return made up to 12/09/05; full list of members
|
11 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 December 2004 | Interim accounts made up to 30 November 2004 (7 pages) |
22 December 2004 | Interim accounts made up to 30 November 2004 (7 pages) |
10 December 2004 | Ad 30/04/04-30/11/04 £ si 17570000000@1 (2 pages) |
10 December 2004 | Particulars of contract relating to shares (3 pages) |
10 December 2004 | Particulars of contract relating to shares (3 pages) |
10 December 2004 | Ad 30/04/04-30/11/04 £ si 17570000000@1 (2 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 June 2004 | Nc inc already adjusted 30/04/04 (3 pages) |
11 June 2004 | Nc inc already adjusted 30/04/04 (3 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | Memorandum and Articles of Association (13 pages) |
4 June 2004 | Memorandum and Articles of Association (13 pages) |
6 May 2004 | Interim accounts made up to 31 March 2004 (7 pages) |
6 May 2004 | Interim accounts made up to 31 March 2004 (7 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members
|
20 October 2003 | Return made up to 30/09/03; full list of members
|
30 September 2003 | Secretary's particulars changed (1 page) |
30 September 2003 | Secretary's particulars changed (1 page) |
4 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
23 October 2002 | Return made up to 30/09/02; full list of members
|
23 October 2002 | Return made up to 30/09/02; full list of members
|
2 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: four new horizons court, harlequin avenue, brentford, middlesex TW8 9EP (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: four new horizons court, harlequin avenue, brentford, middlesex TW8 9EP (1 page) |
24 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
1 October 2001 | Company name changed smithkline beecham finance P.L.C .\certificate issued on 01/10/01 (2 pages) |
1 October 2001 | Company name changed smithkline beecham finance P.L.C .\certificate issued on 01/10/01 (2 pages) |
30 July 2001 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
30 July 2001 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
23 April 2001 | New director appointed (3 pages) |
23 April 2001 | New director appointed (3 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
5 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Secretary's particulars changed (1 page) |
12 July 2000 | Secretary's particulars changed (1 page) |
20 April 2000 | Return made up to 16/02/00; full list of members
|
20 April 2000 | Return made up to 16/02/00; full list of members
|
8 February 2000 | Secretary's particulars changed (1 page) |
8 February 2000 | Secretary's particulars changed (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
7 October 1999 | Ad 12/08/99--------- £ si 160000000@1=160000000 £ ic 140000000/300000000 (2 pages) |
7 October 1999 | Ad 12/08/99--------- £ si 160000000@1=160000000 £ ic 140000000/300000000 (2 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 June 1999 | Nc inc already adjusted 10/06/99 (1 page) |
16 June 1999 | Memorandum and Articles of Association (12 pages) |
16 June 1999 | Nc inc already adjusted 10/06/99 (1 page) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
16 June 1999 | Memorandum and Articles of Association (12 pages) |
2 March 1999 | Return made up to 16/02/99; full list of members (7 pages) |
2 March 1999 | Return made up to 16/02/99; full list of members (7 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Auditor's resignation (1 page) |
14 September 1998 | Auditor's resignation (1 page) |
12 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 March 1998 | Return made up to 16/02/98; full list of members (8 pages) |
6 March 1998 | Return made up to 16/02/98; full list of members (8 pages) |
28 October 1997 | Secretary's particulars changed (1 page) |
28 October 1997 | Secretary's particulars changed (1 page) |
20 July 1997 | Ad 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 1997 | Ad 14/07/97--------- £ si 40000000@1=40000000 £ ic 100000000/140000000 (2 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | £ nc 100000000/140000000 14/07/97 (1 page) |
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
12 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 April 1997 | Return made up to 16/02/97; full list of members (9 pages) |
18 April 1997 | Return made up to 16/02/97; full list of members (9 pages) |
2 December 1996 | Ad 03/07/96--------- £ si 45000000@1=45000000 £ ic 55000000/100000000 (2 pages) |
2 December 1996 | Ad 03/07/96--------- £ si 45000000@1=45000000 £ ic 55000000/100000000 (2 pages) |
20 August 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Secretary's particulars changed (1 page) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | £ nc 55000000/100000000 03/07/96 (1 page) |
16 July 1996 | £ nc 55000000/100000000 03/07/96 (1 page) |
16 July 1996 | Resolutions
|
4 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 May 1996 | Return made up to 16/02/96; full list of members (10 pages) |
1 May 1996 | Return made up to 16/02/96; full list of members (10 pages) |
27 February 1996 | Director's particulars changed (2 pages) |
27 February 1996 | Director's particulars changed (2 pages) |
25 February 1996 | Director's particulars changed (2 pages) |
25 February 1996 | Director's particulars changed (2 pages) |
16 January 1996 | Secretary's particulars changed (2 pages) |
16 January 1996 | Secretary's particulars changed (2 pages) |
19 April 1995 | Secretary resigned (4 pages) |
19 April 1995 | Secretary resigned (4 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 December 1991 | Registered office changed on 06/12/91 from: sb house, great west road, brentford, middlesex TW8 9BD (1 page) |
6 December 1991 | Registered office changed on 06/12/91 from: sb house, great west road, brentford, middlesex TW8 9BD (1 page) |
29 July 1991 | Memorandum and Articles of Association (23 pages) |
29 July 1991 | Memorandum and Articles of Association (23 pages) |
9 February 1990 | Registered office changed on 09/02/90 from: beecham house, great west road, brentford, middx TW8 9BD (1 page) |
9 February 1990 | Registered office changed on 09/02/90 from: beecham house, great west road, brentford, middx TW8 9BD (1 page) |
2 October 1989 | Company name changed beecham finance P L C\certificate issued on 03/10/89 (2 pages) |
2 October 1989 | Company name changed beecham finance P L C\certificate issued on 03/10/89 (2 pages) |
9 February 1989 | Particulars of mortgage/charge (5 pages) |
9 February 1989 | Particulars of mortgage/charge (5 pages) |
30 September 1986 | Return made up to 05/09/86; full list of members (4 pages) |
30 September 1986 | Return made up to 05/09/86; full list of members (4 pages) |
10 December 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 December 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 April 1934 | Company name changed\certificate issued on 11/04/34 (10 pages) |
11 April 1934 | Company name changed\certificate issued on 11/04/34 (10 pages) |
8 October 1929 | Registered office changed (3 pages) |
8 October 1929 | Registered office changed (3 pages) |
2 October 1929 | Certificate of incorporation (1 page) |
2 October 1929 | Incorporation (27 pages) |
2 October 1929 | Certificate of incorporation (1 page) |
2 October 1929 | Incorporation (27 pages) |