Company NameBurroughs Wellcome International Limited
Company StatusActive
Company Number00543757
CategoryPrivate Limited Company
Incorporation Date26 January 1955(69 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Laura Guittard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish,French
StatusCurrent
Appointed11 January 2022(67 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed29 September 1997(42 years, 8 months after company formation)
Appointment Duration26 years, 6 months
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusCurrent
Appointed29 September 1997(42 years, 8 months after company formation)
Appointment Duration26 years, 6 months
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed05 December 2005(50 years, 10 months after company formation)
Appointment Duration18 years, 4 months
Correspondence AddressShewalton Road
-
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGisela Maria Aloisia Gledhill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAustrian
StatusResigned
Appointed29 November 1992(37 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RoleSecretary
Correspondence Address45 Markham Street
London
SW3 3NR
Director NameSir John Weddell Robb
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(37 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 1995)
RoleChief Executive
Correspondence AddressThe Heath House Queens Drive
Oxshott
Leatherhead
Surrey
KT22 0PB
Director NameMr John Richard Precious
Date of BirthAugust 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 1992(37 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpindles Hotley Bottom Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9PL
Director NameKeith James Merrifield
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(37 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address16 Archery Close
Winchester
Hampshire
SO23 8GG
Director NameJames Michael Thomas Cochrane
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(37 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Murray Road
London
SW19 4PD
Secretary NameGisela Maria Aloisia Gledhill
NationalityAustrian
StatusResigned
Appointed29 November 1992(37 years, 10 months after company formation)
Appointment Duration11 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address45 Markham Street
London
SW3 3NR
Secretary NameDawn Elizabeth Knight
NationalityBritish
StatusResigned
Appointed28 October 1993(38 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameMr Justin Southworth Court
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(39 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Director NameDawn Elizabeth Knight
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(39 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 1995)
RoleAssistant Company Secretary
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed28 April 1995(40 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1997)
RoleSecretary
Correspondence AddressFlat 21 Skillen Lodge
552 Uxbridge Road
Pinner
Middlesex
HA3 3PR
Director NameJonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(40 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 1997)
RoleAdministrator
Correspondence AddressFlat 21 Skillen Lodge
552 Uxbridge Road
Pinner
Middlesex
HA3 3PR
Director NameJonathan Laurence Patrick Hyde
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(40 years, 4 months after company formation)
Appointment Duration4 months (resigned 13 October 1995)
RoleCompany Director
Correspondence AddressChancellors House
School Lane Penn Street
Amersham
Buckinghamshire
HP7 0QJ
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(40 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1997)
RoleChartered Secretary
Correspondence Address16 Devoncroft Gardens
Twickenham
Middlesex
TW1 3PB
Secretary NamePhilip Graham Watt
NationalityBritish
StatusResigned
Appointed29 September 1997(42 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 May 1998)
RoleCompany Director
Correspondence Address4 Mansfield Avenue
Ruislip
Middlesex
HA4 9LX
Secretary NameLorraine Anne Day
NationalityBritish
StatusResigned
Appointed08 May 1998(43 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 December 2005)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Ashley Alexander Grist
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(54 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2010)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameDerek Davies
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(55 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2012)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Alan George Burns
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(57 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Oleg Dubianskij
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityLithuanian
StatusResigned
Appointed31 January 2017(62 years after company formation)
Appointment Duration2 years (resigned 13 February 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMr Charalampos Panagiotidis
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed15 February 2019(64 years, 1 month 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 NameMr James Borger
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2019(64 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 March 2020)
RoleVp, Group Financial Planning And Analysis
Country of ResidenceEngland
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(65 years, 1 month 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
Telephone01280 000000
Telephone regionBuckingham

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

28k at £1Wellcome Consumer Healthcare LTD
99.99%
Ordinary
2 at £1Edinburgh Pharmaceutical Industries LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£62,470,000
Current Liabilities£138,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

18 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
18 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (320 pages)
16 August 2023Director's details changed for Glaxo Group Limited on 6 June 2023 (1 page)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
18 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
20 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (317 pages)
20 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
20 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
6 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 June 2022Memorandum and Articles of Association (32 pages)
6 June 2022Statement of company's objects (2 pages)
6 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 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)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
2 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
24 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)
20 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 August 2020Confirmation statement made on 11 August 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 (18 pages)
18 March 2020Appointment of Mrs Ciara Martha Lynch as a director on 2 March 2020 (2 pages)
18 March 2020Termination of appointment of Charalampos Panagiotidis as a director on 2 March 2020 (1 page)
18 March 2020Termination of appointment of James Borger 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)
27 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (21 pages)
4 April 2019Termination of appointment of Alan George Burns as a director on 3 April 2019 (1 page)
12 March 2019Appointment of Mr Charalampos Panagiotidis as a director on 15 February 2019 (2 pages)
28 February 2019Appointment of Mr James Borger as a director on 25 February 2019 (2 pages)
18 February 2019Termination of appointment of Oleg Dubianskij as a director on 13 February 2019 (1 page)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
29 March 2018Full accounts made up to 31 December 2017 (18 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 31 December 2016 (18 pages)
10 April 2017Full accounts made up to 31 December 2016 (18 pages)
6 February 2017Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages)
6 February 2017Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (19 pages)
17 June 2016Full accounts made up to 31 December 2015 (19 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 28,000
(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 28,000
(5 pages)
15 April 2015Full accounts made up to 31 December 2014 (12 pages)
15 April 2015Full accounts made up to 31 December 2014 (12 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 28,000
(5 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 28,000
(5 pages)
10 April 2014Full accounts made up to 31 December 2013 (12 pages)
10 April 2014Full accounts made up to 31 December 2013 (12 pages)
16 August 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
16 August 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
16 August 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 28,000
(5 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 28,000
(5 pages)
27 March 2013Full accounts made up to 31 December 2012 (11 pages)
27 March 2013Full accounts made up to 31 December 2012 (11 pages)
18 December 2012Termination of appointment of Derek Davies as a director (1 page)
18 December 2012Termination of appointment of Derek Davies as a director (1 page)
6 December 2012Appointment of Mr Alan Burns as a director (2 pages)
6 December 2012Appointment of Mr Alan Burns as a director (2 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)
28 May 2012Full accounts made up to 31 December 2011 (11 pages)
28 May 2012Full accounts made up to 31 December 2011 (11 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
1 April 2011Full accounts made up to 31 December 2010 (11 pages)
1 April 2011Full accounts made up to 31 December 2010 (11 pages)
21 October 2010Termination of appointment of Ashley Grist as a director (2 pages)
21 October 2010Termination of appointment of Ashley Grist as a director (2 pages)
14 September 2010Appointment of Derek Davies as a director (3 pages)
14 September 2010Appointment of Derek Davies as a director (3 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 2010Secretary's details changed for Edinburgh Pharmaceutical Industries 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 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 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)
15 March 2010Full accounts made up to 31 December 2009 (11 pages)
15 March 2010Full accounts made up to 31 December 2009 (11 pages)
18 September 2009Director appointed ashley grist (3 pages)
18 September 2009Director appointed ashley grist (3 pages)
18 August 2009Return made up to 15/08/09; full list of members (4 pages)
18 August 2009Return made up to 15/08/09; full list of members (4 pages)
26 March 2009Full accounts made up to 31 December 2008 (12 pages)
26 March 2009Full accounts made up to 31 December 2008 (12 pages)
11 September 2008Return made up to 15/08/08; full list of members (4 pages)
11 September 2008Return made up to 15/08/08; full list of members (4 pages)
9 April 2008Full accounts made up to 31 December 2007 (11 pages)
9 April 2008Full accounts made up to 31 December 2007 (11 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 (11 pages)
23 April 2007Full accounts made up to 31 December 2006 (11 pages)
12 October 2006Return made up to 15/08/06; full list of members (2 pages)
12 October 2006Return made up to 15/08/06; full list of members (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
7 June 2006Full accounts made up to 31 December 2005 (11 pages)
7 June 2006Full accounts made up to 31 December 2005 (11 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)
23 March 2005Full accounts made up to 31 December 2004 (11 pages)
23 March 2005Full accounts made up to 31 December 2004 (11 pages)
27 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2004Full accounts made up to 31 December 2003 (11 pages)
24 March 2004Full accounts made up to 31 December 2003 (11 pages)
1 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2003Full accounts made up to 31 December 2002 (11 pages)
20 June 2003Full accounts made up to 31 December 2002 (11 pages)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
26 February 2003Auditor's resignation (2 pages)
26 February 2003Auditor's resignation (2 pages)
3 October 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ 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)
6 February 2002Registered office changed on 06/02/02 from: glaxo wellcome house, berkeley avenue, greenford, middlesex UB6 0NN (1 page)
6 February 2002Registered office changed on 06/02/02 from: glaxo wellcome house, berkeley avenue, greenford, middlesex UB6 0NN (1 page)
22 November 2001Secretary's particulars changed (1 page)
22 November 2001Secretary's particulars changed (1 page)
26 September 2001Return made up to 01/09/01; full list of members (6 pages)
26 September 2001Return made up to 01/09/01; full list of members (6 pages)
15 August 2001Full accounts made up to 31 December 2000 (14 pages)
15 August 2001Full accounts made up to 31 December 2000 (14 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
21 December 2000Director's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
2 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2000Full accounts made up to 31 December 1999 (14 pages)
22 September 2000Full accounts made up to 31 December 1999 (14 pages)
28 September 1999Return made up to 01/09/99; full list of members (7 pages)
28 September 1999Return made up to 01/09/99; full list of members (7 pages)
12 May 1999Full accounts made up to 31 December 1998 (14 pages)
12 May 1999Full accounts made up to 31 December 1998 (14 pages)
16 February 1999Auditor's resignation (1 page)
16 February 1999Auditor's resignation (1 page)
21 September 1998Return made up to 01/09/98; full list of members (7 pages)
21 September 1998Return made up to 01/09/98; full list of members (7 pages)
13 May 1998Full accounts made up to 31 December 1997 (12 pages)
13 May 1998Full accounts made up to 31 December 1997 (12 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
18 June 1997Full accounts made up to 31 December 1996 (13 pages)
18 June 1997Full accounts made up to 31 December 1996 (13 pages)
30 September 1996Full accounts made up to 31 December 1995 (13 pages)
30 September 1996Full accounts made up to 31 December 1995 (13 pages)
12 September 1996Return made up to 01/09/96; change of members (7 pages)
12 September 1996Return made up to 01/09/96; change of members (7 pages)
31 January 1996Secretary's particulars changed (2 pages)
31 January 1996Secretary's particulars changed (2 pages)
31 January 1996Secretary's particulars changed (2 pages)
31 January 1996Secretary's particulars changed (2 pages)
30 November 1995Return made up to 29/11/95; full list of members (16 pages)
30 November 1995Return made up to 29/11/95; full list of members (16 pages)
7 November 1995Resolutions
  • ELRES ‐ Elective resolution
(20 pages)
7 November 1995Resolutions
  • ELRES ‐ Elective resolution
(20 pages)
7 November 1995Resolutions
  • ELRES ‐ Elective resolution
(20 pages)
7 November 1995Resolutions
  • ELRES ‐ Elective resolution
(20 pages)
23 October 1995Director resigned (4 pages)
23 October 1995Director resigned (4 pages)
23 October 1995New director appointed (4 pages)
23 October 1995New director appointed (4 pages)
25 September 1995Registered office changed on 25/09/95 from: glaxo house, berkeley avenue, greenford, middlesex UB6 0NN (1 page)
25 September 1995Registered office changed on 25/09/95 from: glaxo house, berkeley avenue, greenford, middlesex UB6 0NN (1 page)
4 September 1995Registered office changed on 04/09/95 from: unicorn house, P.O.box 129, 160 euston road, london, NW1 2BP (1 page)
4 September 1995Registered office changed on 04/09/95 from: unicorn house, P.O.box 129, 160 euston road, london, NW1 2BP (1 page)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
10 May 1995New secretary appointed;director resigned (4 pages)
10 May 1995New secretary appointed;director resigned (4 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
20 February 1995Full accounts made up to 31 December 1994 (12 pages)
20 February 1995Full accounts made up to 31 December 1994 (12 pages)
27 December 1961Company name changed\certificate issued on 27/12/61 (3 pages)
27 December 1961Company name changed\certificate issued on 27/12/61 (3 pages)
26 January 1955Certificate of incorporation (1 page)
26 January 1955Certificate of incorporation (1 page)