Company NameSmithkline Beecham (Investments) Limited
Company StatusActive
Company Number00302065
CategoryPrivate Limited Company
Incorporation Date21 June 1935(88 years, 9 months ago)
Previous NameCounty Laboratories Limited

Business Activity

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

Directors

Director NameMrs Laura Guittard
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish,French
StatusCurrent
Appointed11 January 2022(86 years, 7 months after company formation)
Appointment Duration2 years, 2 months
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(65 years, 8 months after company formation)
Appointment Duration23 years
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusCurrent
Appointed28 February 2001(65 years, 8 months after company formation)
Appointment Duration23 years
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed18 January 2002(66 years, 7 months after company formation)
Appointment Duration22 years, 2 months
Correspondence AddressShewalton Road -
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameDr Robin John Eaglen
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(57 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 1993)
RoleCompany Director
Correspondence AddressBury House
113 East Hampstead Road
Wokingham
Berkshire
RG11 2HU
Director NameMr Philip David Hudson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(57 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 1993)
RoleFinancial Director
Correspondence AddressCopsewood Corner 1 Florence Close
Yateley
Camberley
Surrey
GU17 7PH
Director NameMr Howard Hutchings
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(57 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 1993)
RoleCompany Director
Correspondence AddressLosuces Hill Farm Road
Taplow
Maidenhead
Berkshire
SL6 0HA
Secretary NameMr James Leo Wilkinson
NationalityBritish
StatusResigned
Appointed16 February 1993(57 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 December 1993)
RoleCompany Director
Correspondence Address30 Hillcrest Avenue
Chertsey
Surrey
KT16 9RE
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(58 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1995)
RoleAssociate General Counsel
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameAlison Marie Horler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(58 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 1997)
RoleAssistant Company Secretary
Correspondence AddressThe End House
Pishill
Henley On Thames
Oxfordshire
RG9 6HJ
Secretary NameClare Alexandra McClintock
NationalityBritish
StatusResigned
Appointed02 December 1993(58 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1995)
RoleCompany Director
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(59 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1997)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Secretary NameLindsey Janice Coules
NationalityBritish
StatusResigned
Appointed10 March 1995(59 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 April 1997)
RoleCompany Director
Correspondence Address24 Grosvenor Road
Hanwell
London
W7 1HJ
Secretary NameValerie Pilkington
NationalityBritish
StatusResigned
Appointed10 March 1995(59 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 January 1996)
RoleCompany Director
Correspondence Address18 Peachey Lane
Uxbridge
Middlesex
UB8 3RX
Secretary NameDeborah Anne Adams
NationalityBritish
StatusResigned
Appointed10 March 1995(59 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 January 1996)
RoleCompany Director
Correspondence Address178 Garratt Lane
London
SW18 4ED
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed17 January 1996(60 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address1 Homefield Close
Woodham
Addlestone
Surrey
KT15 3QH
Director NameMr Andrew Robert John Bonfield
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(61 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 December 2000)
RoleDir & Vp Corporate Acco
Correspondence AddressUkuthula House
Saint Marys Road
Ascot
Berkshire
SL5 9AX
Director NameNicholas Charles Dee
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(61 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2001)
RoleDir & Svp Corp Taxation
Correspondence AddressBlanefield
2a Bois Avenue
Amersham
Buckinghamshire
HP6 5NS
Director NameMr Stephen Thomas Crompton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(61 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2001)
RoleDir & Svp Of Treasury & Tax
Country of ResidenceEngland
Correspondence AddressLittleworth House
Common Lane Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameHugh Robert Collum
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(61 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1998)
RoleFinancial Director
Correspondence AddressClinton Lodge
Fletching
East Sussex
TN22 3ST
Secretary NameMark Alexander Rowland Venables
NationalityBritish
StatusResigned
Appointed04 June 1997(61 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Farrer Court
Cambridge Park
Twickenham
Middlesex
TW1 2LB
Secretary NameSimon Nicholas Wilbraham
NationalityBritish
StatusResigned
Appointed14 July 1998(63 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address13 West View Road
St Albans
Hertfordshire
AL3 5JX
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed10 September 1998(63 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY
Director NamePaul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(63 years, 7 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
Appointed04 May 2000(64 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2002)
RoleCompany Director
Correspondence Address25 Seaton Road
London Colney
St Albans
Hertfordshire
AL2 1RL
Director NameMr Paul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(74 years, 3 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
Appointed30 April 2015(79 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Charalampos Panagiotidis
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed15 February 2019(83 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 March 2020)
RoleFinancial Controller, Corporate Entities
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Ciara Martha Lynch
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2020(84 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
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

800k at £1Smithkline Beecham LTD
55.04%
Ordinary
653.5k at £1Glaxosmithkline Biologicals Sa
44.96%
Ordinary

Financials

Year2014
Net Worth£468,682,000
Current Liabilities£23,175,000

Accounts

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

Returns

Latest Return22 September 2023 (5 months, 4 weeks ago)
Next Return Due6 October 2024 (6 months, 2 weeks from now)

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
22 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
22 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
22 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 August 2023Director's details changed for Glaxo Group Limited on 6 June 2023 (1 page)
11 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (321 pages)
11 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
21 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
21 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages)
21 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (317 pages)
13 January 2022Appointment of Mrs Laura Guittard as a director on 11 January 2022 (2 pages)
12 January 2022Termination of appointment of Ciara Martha Lynch as a director on 11 January 2022 (1 page)
23 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
9 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
20 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (304 pages)
20 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
27 May 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages)
27 May 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
18 March 2020Termination of appointment of Charalampos Panagiotidis as a director on 2 March 2020 (1 page)
18 March 2020Appointment of Mrs Ciara Martha Lynch as a director on 2 March 2020 (2 pages)
17 March 2020Termination of appointment of Adam Walker as a director on 2 March 2020 (1 page)
20 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 February 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
27 June 2019Full accounts made up to 31 December 2018 (18 pages)
12 March 2019Appointment of Mr Charalampos Panagiotidis as a director on 15 February 2019 (2 pages)
2 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
16 April 2018Full accounts made up to 31 December 2017 (14 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 April 2017Full accounts made up to 31 December 2016 (13 pages)
10 April 2017Full accounts made up to 31 December 2016 (13 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
7 May 2016Full accounts made up to 31 December 2015 (14 pages)
7 May 2016Full accounts made up to 31 December 2015 (14 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)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,453,542
(6 pages)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,453,542
(6 pages)
1 May 2015Appointment of Mr Adam Walker as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Adam Walker as a director on 30 April 2015 (2 pages)
15 April 2015Full accounts made up to 31 December 2014 (11 pages)
15 April 2015Full accounts made up to 31 December 2014 (11 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 1,453,542
(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 1,453,542
(5 pages)
10 April 2014Full accounts made up to 31 December 2013 (11 pages)
10 April 2014Full accounts made up to 31 December 2013 (11 pages)
25 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (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 1,453,542
(5 pages)
25 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (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 1,453,542
(5 pages)
25 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
27 March 2013Full accounts made up to 31 December 2012 (10 pages)
27 March 2013Full accounts made up to 31 December 2012 (10 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)
12 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
28 May 2012Full accounts made up to 31 December 2011 (10 pages)
28 May 2012Full accounts made up to 31 December 2011 (10 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
1 April 2011Full accounts made up to 31 December 2010 (10 pages)
1 April 2011Full accounts made up to 31 December 2010 (10 pages)
22 September 2010Director's details changed for Glaxo Group Limited on 12 September 2010 (2 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
22 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
22 September 2010Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
22 September 2010Director's details changed for Glaxo Group Limited on 12 September 2010 (2 pages)
22 September 2010Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
22 September 2010Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
15 March 2010Full accounts made up to 31 December 2009 (10 pages)
15 March 2010Full accounts made up to 31 December 2009 (10 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)
26 March 2009Full accounts made up to 31 December 2008 (11 pages)
26 March 2009Full accounts made up to 31 December 2008 (11 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)
5 March 2008Full accounts made up to 31 December 2007 (10 pages)
5 March 2008Full accounts made up to 31 December 2007 (10 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)
23 April 2007Full accounts made up to 31 December 2006 (10 pages)
23 April 2007Full accounts made up to 31 December 2006 (10 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)
13 March 2006Full accounts made up to 31 December 2005 (10 pages)
13 March 2006Full accounts made up to 31 December 2005 (10 pages)
10 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2005Full accounts made up to 31 December 2004 (10 pages)
11 March 2005Full accounts made up to 31 December 2004 (10 pages)
30 November 2004Return made up to 30/09/04; full list of members (7 pages)
30 November 2004Return made up to 30/09/04; full list of members (7 pages)
24 March 2004Full accounts made up to 31 December 2003 (10 pages)
24 March 2004Full accounts made up to 31 December 2003 (10 pages)
16 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 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 June 2003Full accounts made up to 31 December 2002 (10 pages)
20 June 2003Full accounts made up to 31 December 2002 (10 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) ‐ 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)
21 July 2002Full accounts made up to 31 December 2001 (11 pages)
21 July 2002Full accounts made up to 31 December 2001 (11 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
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)
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)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
24 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
23 April 2001New director appointed (3 pages)
23 April 2001New director appointed (3 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 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Secretary 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)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
12 October 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)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
20 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2000Secretary's particulars changed (1 page)
8 February 2000Secretary's particulars changed (1 page)
3 June 1999Full accounts made up to 31 December 1998 (12 pages)
3 June 1999Full accounts made up to 31 December 1998 (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)
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)
10 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
14 September 1998Auditor's resignation (1 page)
14 September 1998Auditor's resignation (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
21 July 1998Full accounts made up to 31 December 1997 (12 pages)
21 July 1998Full accounts made up to 31 December 1997 (12 pages)
9 March 1998Return made up to 16/02/98; full list of members (7 pages)
9 March 1998Return made up to 16/02/98; full list of members (7 pages)
16 September 1997Full accounts made up to 31 December 1996 (11 pages)
16 September 1997Full accounts made up to 31 December 1996 (11 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
20 June 1997Ad 12/06/97--------- £ si 653541@1=653541 £ ic 800001/1453542 (2 pages)
20 June 1997Secretary's particulars changed (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997Ad 12/06/97--------- £ si 653541@1=653541 £ ic 800001/1453542 (2 pages)
20 June 1997Ad 05/06/97--------- £ si 1@1=1 £ ic 800000/800001 (2 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary's particulars changed (1 page)
20 June 1997Ad 05/06/97--------- £ si 1@1=1 £ ic 800000/800001 (2 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Company name changed county laboratories LIMITED\certificate issued on 13/06/97 (2 pages)
12 June 1997Company name changed county laboratories LIMITED\certificate issued on 13/06/97 (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (3 pages)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (3 pages)
4 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1997£ nc 800000/2000000 29/05/97 (1 page)
4 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1997£ nc 800000/2000000 29/05/97 (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Secretary resigned (1 page)
19 March 1997Return made up to 16/02/97; full list of members (6 pages)
19 March 1997Return made up to 16/02/97; full list of members (6 pages)
11 October 1996Full accounts made up to 31 December 1995 (9 pages)
11 October 1996Full accounts made up to 31 December 1995 (9 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
24 April 1996Return made up to 16/02/96; full list of members (6 pages)
24 April 1996Return made up to 16/02/96; full list of members (6 pages)
31 March 1996Secretary resigned (1 page)
31 March 1996Secretary resigned (1 page)
17 February 1996New secretary appointed (2 pages)
17 February 1996Secretary resigned (2 pages)
17 February 1996Secretary resigned (2 pages)
17 February 1996New secretary appointed (2 pages)
16 January 1996Director's particulars changed (2 pages)
16 January 1996Director's particulars changed (2 pages)
10 July 1995Full accounts made up to 31 December 1994 (9 pages)
10 July 1995Full accounts made up to 31 December 1994 (9 pages)
27 April 1995Secretary resigned;new director appointed (2 pages)
27 April 1995Secretary resigned;new director appointed (2 pages)
19 April 1995New secretary appointed (4 pages)
19 April 1995New secretary appointed (4 pages)
19 April 1995Director resigned (4 pages)
19 April 1995Director resigned (4 pages)
6 March 1995Return made up to 16/02/95; no change of members (5 pages)
6 March 1995Return made up to 16/02/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
21 June 1935Certificate of incorporation (1 page)
21 June 1935Certificate of incorporation (1 page)