Brentford
Middlesex
TW8 9GS
Director Name | Mr Adam Walker |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(80 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Iain James Mackay |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(83 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2001(65 years, 4 months after company formation) |
Appointment Duration | 22 years |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | The Wellcome Foundation Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2002(66 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Christopher Adam |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(56 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50-51 Queens Gate Gardens London SW7 5NF |
Director Name | Dr Goran Albert Torstensson Ando |
---|---|
Date of Birth | March 1949 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 1992(56 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 11 Latchmoor Avenue Gerrards Cross Bucks SL9 8LJ |
Director Name | Dr Graham Joseph Blaker |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(56 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Callingham House 17 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ |
Director Name | Stanley Clive Challoner |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(56 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Tree Cottage Bisham Road Marlow Buckinghamshire SL7 1RL |
Director Name | John David Coombe |
---|---|
Date of Birth | March 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(56 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Langdon Burtons Way Chalfont St Giles Buckinghamshire HP8 4BW |
Director Name | Dr Terence Eaves |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(56 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Tower Cottage West Witheridge Knotty Green Beaconsfield Buckinghamshire HP9 2TW |
Director Name | Mr Franz Bernhard Humer |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 September 1992(56 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 02 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Campden Hill Court Campden Hill Road London W8 7HS |
Director Name | Ernest Mario |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1992(56 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | Flat 24 Eaton Mansions Clivedon Place London SW1W 8HE |
Director Name | Dr Francis Joseph Pinto |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 1992(56 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Clarence Terrace London NW1 4RD |
Director Name | Mr Geoffrey Potter |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(56 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 16 Barns Dene Harpenden Hertfordshire AL5 2HQ |
Director Name | Mr Jeremy Alan Watkin Strachan |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(56 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Lonsdale Road Barnes London SW13 9EB |
Director Name | Mr Paul Martin Williams |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(56 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Althorp Road St Albans Hertfordshire AL1 3PW |
Director Name | Mr James Clifford Youmans |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1992(56 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 2304 Legacy Court Raleigh North Carolina Nc 27615 |
Secretary Name | Jonathan Laurence Patrick Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(56 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Chancellors House School Lane Penn Street Amersham Buckinghamshire HP7 0QJ |
Director Name | John Mulock Hignett |
---|---|
Date of Birth | March 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(57 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 May 1993) |
Role | Company Director |
Correspondence Address | 61 Roehampton Lane London SW15 5NE |
Secretary Name | Nicholas Guy Usher Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(57 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodfield House Oxford Road Clifton Hampden Oxfordshire OX14 3EW |
Director Name | Sir Paul Girolami |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | 6 Burghley Road Wimbledon London SW19 5BH |
Director Name | Sir Richard Brook Sykes |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(57 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 20 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Queens Gate London SW7 5HF |
Director Name | Sean Patrick Lance |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 1994(59 years after company formation) |
Appointment Duration | 3 years (resigned 07 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Warrington Crescent London W9 1ED |
Director Name | James Michael Thomas Cochrane |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(59 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Murray Road London SW19 4PD |
Secretary Name | Stephen John Cowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(60 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 90 St Jamess Avenue Hampton Hill Hampton Middlesex TW12 1HN |
Director Name | Julian Spenser Heslop |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(65 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Simon Michael Bicknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(65 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Richard James Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(67 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2007) |
Role | Secretary |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Paul Frederick Blackburn |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(69 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 March 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Simon Paul Dingemans |
---|---|
Date of Birth | April 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(75 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 |
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 70 other UK companies use this postal address |
1.6b at £0.5 | Glaxo Smithkline Finance PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £94,206,000 |
Gross Profit | £14,493,000 |
Net Worth | £2,147,483,647 |
Cash | £6,264,000 |
Current Liabilities | £2,142,683,000 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 24 August 2023 (6 months, 2 weeks from now) |
1 August 1997 | Delivered on: 12 August 1997 Satisfied on: 5 April 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage between the company and paul bilewicz and linda proudfoot and national westminster bank PLC Secured details: All monies due or to become due from the company and paul bilewicz and linda proudfoot to the chargee on any account whatsoever. Particulars: F/H property k/a hereford house swinley road ascot berkshire t/no.BK301940. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|
30 September 2021 | Full accounts made up to 31 December 2020 (38 pages) |
---|---|
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
26 August 2020 | Full accounts made up to 31 December 2019 (36 pages) |
25 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (35 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
15 May 2019 | Appointment of Mr Iain James Mackay as a director on 1 May 2019 (2 pages) |
7 May 2019 | Termination of appointment of Simon Paul Dingemans as a director on 1 May 2019 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (35 pages) |
28 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
1 March 2016 | Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page) |
24 November 2015 | Appointment of Mr Adam Walker as a director on 1 October 2015 (2 pages) |
24 November 2015 | Appointment of Mr Adam Walker as a director on 1 October 2015 (2 pages) |
24 November 2015 | Appointment of Mr Adam Walker as a director on 1 October 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Director's details changed for The Wellcome Foundation Limited on 6 November 2012 (2 pages) |
16 August 2013 | Director's details changed for The Wellcome Foundation Limited on 6 November 2012 (2 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Director's details changed for The Wellcome Foundation Limited on 6 November 2012 (2 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 March 2013 | Registered office address changed from , Glaxo Wellcome House, Berkeley Avenue, Greenford, Middlesex, UB6 0NN on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from , Glaxo Wellcome House, Berkeley Avenue, Greenford, Middlesex, UB6 0NN on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from , Glaxo Wellcome House, Berkeley Avenue, Greenford, Middlesex, UB6 0NN on 8 March 2013 (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Director's details changed for The Wellcome Foundation 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 The Wellcome Foundation 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 The Wellcome Foundation 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 | Full accounts made up to 31 December 2010 (19 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Director's details changed for The Wellcome Foundation Limited on 23 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Director's details changed for The Wellcome Foundation Limited on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 23 September 2011 (2 pages) |
23 September 2011 | Register(s) moved to registered office address (1 page) |
23 September 2011 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 23 September 2011 (2 pages) |
23 September 2011 | Register(s) moved to registered office address (1 page) |
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) |
3 March 2011 | Termination of appointment of Simon Bicknell as a secretary (2 pages) |
3 March 2011 | Termination of appointment of Simon Bicknell as a secretary (2 pages) |
16 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (16 pages) |
16 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (16 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
11 December 2009 | Resolutions
|
11 December 2009 | Resolutions
|
12 November 2009 | Memorandum and Articles of Association (31 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
12 November 2009 | Memorandum and Articles of Association (31 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
19 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
4 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
20 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
26 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
26 September 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Return made up to 15/08/06; full list of members (3 pages) |
26 September 2006 | Secretary's particulars changed (1 page) |
21 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
19 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
19 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | New director appointed (3 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
7 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
21 September 2004 | Return made up to 18/08/04; full list of members (9 pages) |
21 September 2004 | Return made up to 18/08/04; full list of members (9 pages) |
24 June 2004 | Company name changed\certificate issued on 24/06/04 (2 pages) |
24 June 2004 | Company name changed\certificate issued on 24/06/04 (2 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
30 September 2003 | Secretary's particulars changed (1 page) |
30 September 2003 | Secretary's particulars changed (1 page) |
4 September 2003 | Return made up to 18/08/03; full list of members
|
4 September 2003 | Return made up to 18/08/03; full list of members
|
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
27 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
27 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
22 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
22 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Return made up to 01/09/02; full list of members
|
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Return made up to 01/09/02; full list of members
|
13 June 2002 | Location of register of members (1 page) |
13 June 2002 | Location of register of members (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
26 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
26 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (22 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (22 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | New director appointed (3 pages) |
12 March 2001 | New secretary appointed (3 pages) |
12 March 2001 | Secretary resigned (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New secretary appointed (3 pages) |
12 March 2001 | Secretary resigned (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
2 October 2000 | Return made up to 01/09/00; full list of members
|
2 October 2000 | Return made up to 01/09/00; full list of members
|
22 September 2000 | Full accounts made up to 31 December 1999 (20 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (20 pages) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | Memorandum and Articles of Association (55 pages) |
26 November 1999 | Memorandum and Articles of Association (55 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
28 September 1999 | Return made up to 01/09/99; full list of members (20 pages) |
28 September 1999 | Return made up to 01/09/99; full list of members (20 pages) |
4 August 1999 | Director's particulars changed (1 page) |
4 August 1999 | Director's particulars changed (1 page) |
29 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
16 February 1999 | Auditor's resignation (1 page) |
16 February 1999 | Auditor's resignation (1 page) |
21 September 1998 | Return made up to 01/09/98; full list of members (21 pages) |
21 September 1998 | Return made up to 01/09/98; full list of members (21 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
3 December 1997 | Ad 24/11/97--------- £ si [email protected]=95772 £ ic 808898287/808994059 (2 pages) |
3 December 1997 | Ad 24/11/97--------- £ si [email protected]=95772 £ ic 808898287/808994059 (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
6 November 1997 | Ad 31/10/97--------- £ si [email protected]=179499 £ ic 808718788/808898287 (2 pages) |
6 November 1997 | Ad 31/10/97--------- £ si [email protected]=179499 £ ic 808718788/808898287 (2 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Director's particulars changed (1 page) |
4 December 1996 | Director's particulars changed (1 page) |
30 September 1996 | Return made up to 01/09/96; full list of members (20 pages) |
30 September 1996 | Location of register of members (1 page) |
30 September 1996 | Return made up to 01/09/96; full list of members (20 pages) |
30 September 1996 | Location of register of members (1 page) |
23 April 1996 | Statement of affairs (19 pages) |
23 April 1996 | Ad 29/12/95--------- £ si [email protected] (2 pages) |
23 April 1996 | Ad 29/12/95--------- £ si [email protected] (2 pages) |
23 April 1996 | Statement of affairs (19 pages) |
23 April 1996 | Ad 29/12/95--------- £ si [email protected] (2 pages) |
23 April 1996 | Ad 29/12/95--------- £ si [email protected] (2 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
29 February 1996 | New secretary appointed (2 pages) |
29 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | Secretary resigned (2 pages) |
18 February 1996 | Secretary resigned (2 pages) |
29 January 1996 | Ad 29/12/95--------- £ si [email protected]=1965418 £ ic 806753369/808718787 (2 pages) |
29 January 1996 | Ad 29/12/95--------- £ si [email protected]=106753369 £ ic 700000000/806753369 (2 pages) |
29 January 1996 | Ad 29/12/95--------- £ si [email protected]=1965418 £ ic 806753369/808718787 (2 pages) |
29 January 1996 | Ad 29/12/95--------- £ si [email protected]=106753369 £ ic 700000000/806753369 (2 pages) |
23 January 1996 | Memorandum and Articles of Association (65 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | £ nc 700000000/825000000 19/12/95 (1 page) |
23 January 1996 | Memorandum and Articles of Association (65 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | £ nc 700000000/825000000 19/12/95 (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: glaxo house, berkeley avenue, greenford, middlesex UB6 0NN (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: glaxo house, berkeley avenue, greenford, middlesex UB6 0NN (1 page) |
12 September 1995 | New director appointed (6 pages) |
12 September 1995 | New director appointed (6 pages) |
6 September 1995 | Return made up to 01/09/95; full list of members (16 pages) |
6 September 1995 | Return made up to 01/09/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (438 pages) |
22 September 1994 | Full accounts made up to 30 June 1994 (18 pages) |
22 September 1994 | Full accounts made up to 30 June 1994 (18 pages) |
30 September 1993 | Full accounts made up to 30 June 1993 (18 pages) |
30 September 1993 | Full accounts made up to 30 June 1993 (18 pages) |
7 October 1992 | Full accounts made up to 30 June 1992 (19 pages) |
7 October 1992 | Full accounts made up to 30 June 1992 (19 pages) |
7 November 1991 | Full accounts made up to 30 June 1991 (20 pages) |
7 November 1991 | Full accounts made up to 30 June 1991 (20 pages) |
9 September 1991 | Registered office changed on 09/09/91 from: clarges, 6/12 clarges street, london W1Y 8DH (1 page) |
9 September 1991 | Registered office changed on 09/09/91 from: clarges, 6/12 clarges street, london W1Y 8DH (1 page) |
10 December 1990 | Full accounts made up to 30 June 1990 (21 pages) |
10 December 1990 | Full accounts made up to 30 June 1990 (21 pages) |
20 November 1990 | Memorandum and Articles of Association (62 pages) |
20 November 1990 | Resolutions
|
20 November 1990 | £ nc 40000000/700000000 29/10/90 (1 page) |
20 November 1990 | Memorandum and Articles of Association (62 pages) |
20 November 1990 | Resolutions
|
20 November 1990 | £ nc 40000000/700000000 29/10/90 (1 page) |
18 January 1990 | Full accounts made up to 30 June 1989 (20 pages) |
18 January 1990 | Full accounts made up to 30 June 1989 (20 pages) |
6 February 1989 | Memorandum and Articles of Association (63 pages) |
6 February 1989 | Memorandum and Articles of Association (63 pages) |
26 January 1989 | Full accounts made up to 30 June 1988 (19 pages) |
26 January 1989 | Full accounts made up to 30 June 1988 (19 pages) |
19 August 1988 | Memorandum and Articles of Association (65 pages) |
19 August 1988 | Resolutions
|
19 August 1988 | Memorandum and Articles of Association (65 pages) |
19 August 1988 | Resolutions
|
1 February 1988 | Full accounts made up to 30 June 1987 (20 pages) |
1 February 1988 | Return made up to 28/12/87; full list of members (8 pages) |
1 February 1988 | Full accounts made up to 30 June 1987 (20 pages) |
1 February 1988 | Return made up to 28/12/87; full list of members (8 pages) |
17 December 1986 | Full accounts made up to 30 June 1986 (20 pages) |
17 December 1986 | Full accounts made up to 30 June 1986 (20 pages) |
14 January 1986 | Accounts made up to 30 June 1985 (19 pages) |
14 January 1986 | Accounts made up to 30 June 1985 (19 pages) |
14 January 1985 | Accounts made up to 30 June 1984 (19 pages) |
14 January 1985 | Accounts made up to 30 June 1984 (19 pages) |
16 January 1984 | Accounts made up to 30 June 1983 (19 pages) |
16 January 1984 | Accounts made up to 30 June 1983 (19 pages) |
20 January 1983 | Accounts made up to 30 June 1982 (21 pages) |
20 January 1983 | Accounts made up to 30 June 1982 (21 pages) |
26 January 1982 | Accounts made up to 30 June 1981 (21 pages) |
26 January 1982 | Accounts made up to 30 June 1981 (21 pages) |
20 January 1981 | Accounts made up to 30 June 1980 (23 pages) |
20 January 1981 | Accounts made up to 30 June 1980 (23 pages) |
17 January 1980 | Accounts made up to 30 June 1979 (18 pages) |
17 January 1980 | Accounts made up to 30 June 1979 (18 pages) |
25 January 1979 | Accounts made up to 30 June 1978 (20 pages) |
25 January 1979 | Accounts made up to 30 June 1978 (20 pages) |
21 February 1978 | Accounts made up to 30 June 1977 (20 pages) |
21 February 1978 | Accounts made up to 30 June 1977 (20 pages) |
15 April 1977 | Accounts made up to 30 June 1976 (18 pages) |
15 April 1977 | Accounts made up to 30 June 1976 (18 pages) |
17 March 1977 | Accounts made up to 30 June 1975 (20 pages) |
17 March 1977 | Accounts made up to 30 June 1975 (20 pages) |
16 January 1976 | Annual return made up to 18/12/75 (4 pages) |
15 January 1976 | Accounts made up to 30 June 1974 (17 pages) |
15 January 1976 | Accounts made up to 30 June 1974 (17 pages) |
23 January 1973 | Annual return made up to 21/12/72 (5 pages) |
1 January 1962 | Company name changed\certificate issued on 01/01/62 (3 pages) |
1 January 1962 | Company name changed\certificate issued on 01/01/62 (3 pages) |
26 October 1935 | Registered office changed on 26/10/35 from: registered office changed (6 pages) |
26 October 1935 | Registered office changed on 26/10/35 from: registered office changed (6 pages) |
14 October 1935 | Incorporation (41 pages) |
14 October 1935 | Certificate of incorporation (1 page) |
14 October 1935 | Certificate of incorporation (1 page) |
14 October 1935 | Certificate of incorporation (1 page) |
14 October 1935 | Certificate of incorporation (1 page) |
14 October 1935 | Certificate of incorporation (1 page) |
14 October 1935 | Incorporation (41 pages) |
14 October 1935 | Certificate of incorporation (1 page) |
9 April 1930 | Resolutions
|
9 April 1930 | Resolutions
|