Company NameGlaxosmithkline Caribbean Limited
Company StatusActive
Company Number00522215
CategoryPrivate Limited Company
Incorporation Date28 July 1953(70 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Graham Paul Rivers
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(66 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed15 March 2001(47 years, 8 months after company formation)
Appointment Duration23 years, 1 month
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusCurrent
Appointed15 March 2001(47 years, 8 months after company formation)
Appointment Duration23 years, 1 month
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed18 January 2002(48 years, 6 months after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressShewalton Road
-
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameFrederick Saurez
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 1992(38 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RolePresident
Correspondence AddressRoyal Bank Centre Suite 201
255 Ponce De Leon Avenue
Hato Rey
Puerto Rico 00918
Foreign
Director NamePaul Kevin McBarron
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(38 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address18 The Pyghtle
Olney
Buckinghamshire
MK46 5PS
Director NameHerbert Ashley Goodwin
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(38 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 August 1992)
RoleCompany Director
Correspondence Address29 Dukes Avenue
Theydon Bois
Epping
Essex
CM16 7HG
Director NameNorman Willan Tang
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityTrinidadian
StatusResigned
Appointed16 April 1992(38 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleGeneral Manager
Correspondence Address8 Fisher Avenue
St Anns
Port-Of-Spain
Trinidada & Tubago
Secretary NamePaul Kevin McBarron
NationalityBritish
StatusResigned
Appointed16 April 1992(38 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address18 The Pyghtle
Olney
Buckinghamshire
MK46 5PS
Director NameMarcia Sutherland
Date of BirthJuly 1958 (Born 65 years ago)
NationalityJamaican
StatusResigned
Appointed01 August 1994(41 years after company formation)
Appointment Duration5 years, 1 month (resigned 24 September 1999)
RoleBranch Manager
Correspondence Address24 Ravina Terrace
Kingston Jamaica
West Indies
Foreign
Director NameMichael Martin Walsh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(41 years after company formation)
Appointment Duration11 months (resigned 30 June 1995)
RoleFinancial Controller
Correspondence Address8 Cavenham Close
Woking
Surrey
GU22 7TL
Director NameGuillermo Lopez
Date of BirthJune 1948 (Born 75 years ago)
NationalityColombian
StatusResigned
Appointed01 August 1994(41 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1999)
RoleBranch Manager
Correspondence AddressCalle Hatuey 193
Los Caciazgos
Santo Domingo
Dominican Republic
Secretary NameMichael Martin Walsh
NationalityBritish
StatusResigned
Appointed01 August 1994(41 years after company formation)
Appointment Duration9 months, 1 week (resigned 10 May 1995)
RoleAccountant
Correspondence Address8 Cavenham Close
Woking
Surrey
GU22 7TL
Director NameMark Hannan
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 1994(41 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 06 July 1999)
RoleFinancial Director
Correspondence AddressWoodstock Old Avenue
West Byfleet
Surrey
KT14 6AD
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(41 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 1995)
RoleAssoc Gen Cnsl -Asst To Sec
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameAlison Marie Horler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(41 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 August 1995)
RoleAssistant Company Secretary
Correspondence Address29 Kempton Court
Kempton Avenue
Sunbury On Thames
Surrey
TW16 5PA
Director NameJohn Barry Saunders
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(41 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 November 1995)
RoleDirector/Senior Vice President
Correspondence Address1 Eagle Lane
Snaresbrook
London
E11 1PF
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(41 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 August 1995)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Secretary NameValerie Pilkington
NationalityBritish
StatusResigned
Appointed10 May 1995(41 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 January 1996)
RoleSecretary
Correspondence Address18 Peachey Lane
Uxbridge
Middlesex
UB8 3RX
Secretary NameLindsey Janice Coules
NationalityBritish
StatusResigned
Appointed10 May 1995(41 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 1997)
RoleSecretary
Correspondence Address24 Grosvenor Road
Hanwell
London
W7 1HJ
Secretary NameDeborah Anne Adams
NationalityBritish
StatusResigned
Appointed10 May 1995(41 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 January 1996)
RoleSecretary
Correspondence Address178 Garratt Lane
London
SW18 4ED
Director NameMr Anthony Arthur Luckham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(42 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 September 1996)
RoleDirector/Vp Export Operations
Correspondence AddressTanglewood Bunch Lane
Haslemere
Surrey
GU27 1ET
Director NameRupert Bondy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(42 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 March 2001)
RoleCompany Lawyer
Correspondence Address120 Oxford Gardens
London
W10
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed17 January 1996(42 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address1 Homefield Close
Woodham
Addlestone
Surrey
KT15 3QH
Director NameMr John Paul George Grumitt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(43 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mayfield Avenue
Chiswick
London
W4 1PW
Director NameDavid Osborn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(43 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address94 Norden Road
Maidenhead
Berkshire
SL6 4AY
Director NameCharles James Andrews
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(44 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address27 Lynton Avenue
London
W13 0EA
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed18 May 1998(44 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY
Secretary NameKarina Jane Bryant
NationalityBritish
StatusResigned
Appointed22 December 1999(46 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 January 2002)
RoleCompany Director
Correspondence Address25 Seaton Road
London Colney
St Albans
Hertfordshire
AL2 1RL
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(46 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 2001)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameMr Paul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(56 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2016)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Adam Walker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(62 years, 2 months after company formation)
Appointment Duration4 years, 5 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(65 years, 7 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

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

5.3m at £1Smithkline Beecham LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,925,000
Gross Profit£6,672,000
Net Worth£33,045,000
Cash£1,442,000
Current Liabilities£4,214,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

13 October 2020Full accounts made up to 31 December 2019 (31 pages)
25 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
2 July 2020Termination of appointment of Charalampos Panagiotidis as a director on 2 March 2020 (1 page)
11 May 2020Appointment of Mr Graham Paul Rivers 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)
9 October 2019Full accounts made up to 31 December 2018 (28 pages)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
13 March 2019Appointment of Mr Charalampos Panagiotidis as a director on 15 February 2019 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (24 pages)
21 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (24 pages)
20 September 2017Full accounts made up to 31 December 2016 (24 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (26 pages)
10 October 2016Full accounts made up to 31 December 2015 (26 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 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)
25 September 2015Appointment of Mr Adam Walker as a director on 14 September 2015 (2 pages)
25 September 2015Appointment of Mr Adam Walker as a director on 14 September 2015 (2 pages)
25 September 2015Full accounts made up to 31 December 2014 (20 pages)
25 September 2015Full accounts made up to 31 December 2014 (20 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5,300,000
(5 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5,300,000
(5 pages)
7 November 2014Full accounts made up to 31 December 2013 (20 pages)
7 November 2014Full accounts made up to 31 December 2013 (20 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,300,000
(5 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,300,000
(5 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 5,300,000
(5 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 5,300,000
(5 pages)
21 August 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
21 August 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
21 August 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
13 August 2013Full accounts made up to 31 December 2012 (17 pages)
13 August 2013Full accounts made up to 31 December 2012 (17 pages)
14 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
9 July 2012Full accounts made up to 31 December 2011 (17 pages)
9 July 2012Full accounts made up to 31 December 2011 (17 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
29 June 2011Full accounts made up to 31 December 2010 (17 pages)
29 June 2011Full accounts made up to 31 December 2010 (17 pages)
18 August 2010Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages)
18 August 2010Director's details changed for Glaxo Group Limited on 15 August 2010 (2 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Glaxo Group Limited on 15 August 2010 (2 pages)
18 August 2010Director's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages)
18 August 2010Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages)
15 March 2010Full accounts made up to 31 December 2009 (17 pages)
15 March 2010Full accounts made up to 31 December 2009 (17 pages)
18 September 2009Director appointed paul frederick blackburn (3 pages)
18 September 2009Director appointed paul frederick blackburn (3 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
18 August 2009Return made up to 15/08/09; full list of members (3 pages)
26 March 2009Full accounts made up to 31 December 2008 (18 pages)
26 March 2009Full accounts made up to 31 December 2008 (18 pages)
11 September 2008Return made up to 15/08/08; full list of members (3 pages)
11 September 2008Return made up to 15/08/08; full list of members (3 pages)
9 June 2008Full accounts made up to 31 December 2007 (16 pages)
9 June 2008Full accounts made up to 31 December 2007 (16 pages)
20 September 2007Return made up to 15/08/07; full list of members (2 pages)
20 September 2007Return made up to 15/08/07; full list of members (2 pages)
23 April 2007Full accounts made up to 31 December 2006 (18 pages)
23 April 2007Full accounts made up to 31 December 2006 (18 pages)
21 September 2006Full accounts made up to 31 December 2005 (18 pages)
21 September 2006Full accounts made up to 31 December 2005 (18 pages)
11 September 2006Return made up to 15/08/06; full list of members (2 pages)
11 September 2006Return made up to 15/08/06; full list of members (2 pages)
6 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005Full accounts made up to 31 December 2004 (16 pages)
4 May 2005Full accounts made up to 31 December 2004 (16 pages)
1 October 2004Return made up to 12/09/04; full list of members (7 pages)
1 October 2004Return made up to 12/09/04; full list of members (7 pages)
8 June 2004Full accounts made up to 31 December 2003 (17 pages)
8 June 2004Full accounts made up to 31 December 2003 (17 pages)
1 November 2003Full accounts made up to 31 December 2002 (17 pages)
1 November 2003Full accounts made up to 31 December 2002 (17 pages)
24 September 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Auditor's resignation (2 pages)
26 February 2003Auditor's resignation (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
31 October 2002Registered office changed on 31/10/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page)
31 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2002Registered office changed on 31/10/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page)
16 July 2002Return made up to 16/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
16 July 2002Return made up to 16/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
10 May 2002Registered office changed on 10/05/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page)
10 May 2002Registered office changed on 10/05/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
29 January 2002Company name changed smithkline beecham caribbean lim ited\certificate issued on 29/01/02 (3 pages)
29 January 2002Company name changed smithkline beecham caribbean lim ited\certificate issued on 29/01/02 (3 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
14 May 2001Return made up to 16/04/01; full list of members (6 pages)
14 May 2001Return made up to 16/04/01; full list of members (6 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
2 February 2001Full accounts made up to 31 December 1999 (18 pages)
2 February 2001Full accounts made up to 31 December 1999 (18 pages)
16 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999Secretary resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
29 April 1999Return made up to 16/04/99; full list of members (7 pages)
29 April 1999Return made up to 16/04/99; full list of members (7 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 December 1997 (18 pages)
1 February 1999Full accounts made up to 31 December 1997 (18 pages)
29 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 December 1998Auditor's resignation (1 page)
23 December 1998Auditor's resignation (1 page)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 May 1998Return made up to 16/04/98; full list of members (7 pages)
11 May 1998Return made up to 16/04/98; full list of members (7 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
6 January 1998Full accounts made up to 31 December 1996 (15 pages)
6 January 1998Full accounts made up to 31 December 1996 (15 pages)
19 September 1997Secretary's particulars changed (1 page)
19 September 1997Secretary's particulars changed (1 page)
20 June 1997Secretary's particulars changed (1 page)
20 June 1997Secretary's particulars changed (1 page)
13 May 1997Return made up to 16/04/97; full list of members (7 pages)
13 May 1997Return made up to 16/04/97; full list of members (7 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Secretary resigned (1 page)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1997Return made up to 16/04/96; full list of members (9 pages)
30 January 1997Return made up to 16/04/96; full list of members (9 pages)
4 December 1996Full accounts made up to 31 December 1994 (14 pages)
4 December 1996Full accounts made up to 31 December 1994 (14 pages)
4 December 1996Full accounts made up to 31 December 1993 (15 pages)
4 December 1996Full accounts made up to 31 December 1993 (15 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
6 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
6 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
26 September 1996Ad 04/09/96--------- £ si 5000000@1=5000000 £ ic 300000/5300000 (2 pages)
26 September 1996Ad 04/09/96--------- £ si 5000000@1=5000000 £ ic 300000/5300000 (2 pages)
17 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 September 1996£ nc 300000/5300000 30/08/96 (1 page)
17 September 1996£ nc 300000/5300000 30/08/96 (1 page)
17 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1996Director's particulars changed (1 page)
3 June 1996Director's particulars changed (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
31 March 1996Secretary resigned (1 page)
31 March 1996Secretary resigned (1 page)
26 February 1996Memorandum and Articles of Association (46 pages)
26 February 1996Memorandum and Articles of Association (46 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
17 February 1996Secretary resigned (2 pages)
17 February 1996Secretary resigned (2 pages)
17 February 1996New secretary appointed (2 pages)
17 February 1996New secretary appointed (2 pages)
15 December 1995Company name changed sterling drug international limi ted\certificate issued on 18/12/95 (4 pages)
15 December 1995Company name changed sterling drug international limi ted\certificate issued on 18/12/95 (4 pages)
6 September 1995New director appointed (4 pages)
6 September 1995New director appointed (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
16 August 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
16 August 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
25 July 1995Director resigned (4 pages)
25 July 1995Director resigned (4 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Return made up to 16/04/95; full list of members (16 pages)
20 April 1995Return made up to 16/04/95; full list of members (16 pages)
13 April 1995Director resigned (4 pages)
13 April 1995Director's particulars changed (4 pages)
13 April 1995Director resigned (4 pages)
13 April 1995Director's particulars changed (4 pages)
28 July 1953Incorporation (50 pages)
28 July 1953Incorporation (50 pages)