Brentford
Middlesex
TW8 9GS
Director Name | Mr Paul Andrew Spear |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(58 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Dmytro Oliinyk |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 19 February 2022(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2006(44 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | Shewalton Road Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Mr Franz Bernhard Humer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 September 1992(30 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Campden Hill Court Campden Hill Road London W8 7HS |
Director Name | James Kennedy |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(30 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | Abbey Lodge 1 Westminster Close High Wycombe Buckinghamshire HP11 1QR |
Director Name | John Stanley Higham |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(30 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 21 Knottocks Drive Beaconsfield Buckinghamshire HP9 2AH |
Director Name | Stanley Clive Challoner |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Tree Cottage Bisham Road Marlow Buckinghamshire SL7 1RL |
Director Name | Dr Christopher Baker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(30 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 May 1993) |
Role | Company Director |
Correspondence Address | Farmside 15 Long Grove Seer Green Beaconsfield Buckinghamshire HP9 2YN |
Director Name | Dr Graham Joseph Blaker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Callingham House 17 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ |
Secretary Name | Christopher Lindsay Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 1994) |
Role | Company Director |
Correspondence Address | 16 Devoncroft Gardens Twickenham Middlesex TW1 3PB |
Director Name | Dr Ian Alexander Thomson McInnes |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 241 Main Road Walters Ash High Wycombe Buckinghamshire HP14 4TH |
Director Name | Mr Simon Christopher Cartmell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Acacia Road Hampton Middlesex TW12 3DP |
Secretary Name | Simon Michael Bicknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(32 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Dr Joseph Caldwell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(35 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | Wyburn 35 Kingsway Gerrards Cross Buckinghamshire SL9 8NX |
Director Name | Jeffrey Royston Baxter |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 2001) |
Role | Accountant |
Correspondence Address | 21 Manor Road Ashford Middlesex TW15 2SL |
Director Name | Mr Philip Henry Keller |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1997(35 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 September 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Meadowbank Ainger Road London NW3 3AY |
Director Name | Paul Lawrence Bruce |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 1998) |
Role | Accountant |
Correspondence Address | 34 Berkeley Square London W1X 6JT |
Director Name | Dr Alan Menzies Bell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 1999(37 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 December 2001) |
Role | Company Director |
Correspondence Address | Little Chesters Main Drive Gerrards Cross Buckinghamshire SL9 7PR |
Director Name | Timothy John Miller |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(37 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 June 2000) |
Role | Human Resources Director |
Correspondence Address | 7 Oakdene Beaconsfield Buckinghamshire HP9 2BZ |
Director Name | Mr John Bell Elliot |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2006) |
Role | Director & Vp |
Country of Residence | England |
Correspondence Address | Berrymoss, Roffey Park Horsham West Sussex RH12 4TD |
Director Name | David John Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 May 2009) |
Role | Svp Hr Gms |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Stephen Jordan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 February 2010) |
Role | Vp Finance Gms Europe |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Richard James Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(41 years, 7 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 | Neil O'Hara |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Ian Cardwell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Stuart Hepburn |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(50 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Matthew Creighton Adcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Ian McCubbin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Riccardo Calliano |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 July 2014(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Alan George Burns |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(55 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Freek Jongen |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2017(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mrs Sheila Mullins |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2019(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Richard John Latchford |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2021(59 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(40 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 July 2003) |
Correspondence Address | Glaxo Welcome House, Berkeley Avenue Greenford Middlesex UB6 0NN |
Website | gsk.com |
---|---|
Telephone | 01280 000000 |
Telephone region | Buckingham |
Registered Address | 980 Great West Road Brentford Middlesex TW8 9GS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
625m at £1 | Glaxo Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £732,379,000 |
Gross Profit | £119,090,000 |
Net Worth | £798,071,000 |
Cash | £70,844,000 |
Current Liabilities | £1,045,411,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
26 January 2021 | Termination of appointment of Joseph James Power as a director on 31 December 2020 (1 page) |
---|---|
24 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
27 August 2020 | Appointment of Mr Paul Andrew Spear as a director on 25 August 2020 (2 pages) |
27 August 2020 | Appointment of Mrs Erika Patteson-Brent as a director on 25 August 2020 (2 pages) |
26 August 2020 | Full accounts made up to 31 December 2019 (29 pages) |
25 August 2020 | Termination of appointment of Freek Jongen as a director on 25 August 2020 (1 page) |
25 August 2020 | Termination of appointment of Sheila Mullins as a director on 25 August 2020 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
9 May 2019 | Termination of appointment of Alan George Burns as a director on 8 May 2019 (1 page) |
2 May 2019 | Termination of appointment of Regis Jean-Pierre Simard as a director on 2 May 2019 (1 page) |
17 April 2019 | Appointment of Mr Joseph James Power as a director on 22 March 2019 (2 pages) |
26 March 2019 | Appointment of Mrs Sheila Mullins as a director on 22 March 2019 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
28 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
3 November 2017 | Appointment of Freek Jongen as a director on 1 October 2017 (3 pages) |
3 November 2017 | Appointment of Freek Jongen as a director on 1 October 2017 (3 pages) |
10 October 2017 | Termination of appointment of Riccardo Calliano as a director on 1 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Riccardo Calliano as a director on 1 October 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
22 August 2017 | Appointment of Mr Alan George Burns as a director on 5 May 2017 (2 pages) |
22 August 2017 | Appointment of Mr Alan George Burns as a director on 5 May 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Termination of appointment of Ian Mccubbin as a director on 31 March 2017 (1 page) |
17 August 2017 | Termination of appointment of Ian Mccubbin as a director on 31 March 2017 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (23 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) |
5 June 2016 | Appointment of Regis Jean-Pierre Simard as a director on 18 May 2016 (3 pages) |
5 June 2016 | Appointment of Regis Jean-Pierre Simard as a director on 18 May 2016 (3 pages) |
16 May 2016 | Termination of appointment of Stuart Hepburn as a director on 1 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Stuart Hepburn as a director on 1 May 2016 (1 page) |
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
19 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 September 2014 | Appointment of Riccardo Calliano as a director on 21 July 2014 (3 pages) |
1 September 2014 | Appointment of Riccardo Calliano as a director on 21 July 2014 (3 pages) |
21 August 2014 | Termination of appointment of Matthew Creighton Adcock as a director on 1 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Matthew Creighton Adcock as a director on 1 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Matthew Creighton Adcock as a director on 1 July 2014 (1 page) |
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
|
15 August 2014 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 1 October 2009 (1 page) |
15 August 2014 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 1 October 2009 (1 page) |
15 August 2014 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 1 October 2009 (1 page) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
17 July 2013 | Appointment of Mr Ian Mccubbin as a director (2 pages) |
17 July 2013 | Appointment of Mr Ian Mccubbin as a director (2 pages) |
15 July 2013 | Termination of appointment of Jean Reynaud as a director (1 page) |
15 July 2013 | Termination of appointment of Jean Reynaud as a director (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 April 2013 | Termination of appointment of Neil O'hara as a director (1 page) |
10 April 2013 | Termination of appointment of Neil O'hara as a director (1 page) |
10 April 2013 | Appointment of Mr Matthew Creighton Adcock as a director (2 pages) |
10 April 2013 | Appointment of Mr Matthew Creighton Adcock as a director (2 pages) |
11 December 2012 | Register inspection address has been changed from Glaxosmithkline Great West Road Brentford Middlesex TW8 9GS England (1 page) |
11 December 2012 | Register inspection address has been changed from Glaxosmithkline Great West Road Brentford Middlesex TW8 9GS England (1 page) |
6 November 2012 | Registered office address changed from Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN on 6 November 2012 (1 page) |
17 September 2012 | Director's details changed for Jean Paul Reynaud on 17 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Jean Paul Reynaud on 17 September 2012 (2 pages) |
17 September 2012 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2011 (2 pages) |
17 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2011 (2 pages) |
17 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 February 2012 | Appointment of Stuart Hepburn as a director (3 pages) |
13 February 2012 | Appointment of Stuart Hepburn as a director (3 pages) |
10 January 2012 | Termination of appointment of Ian Cardwell as a director (2 pages) |
10 January 2012 | Termination of appointment of Ian Cardwell as a director (2 pages) |
3 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (15 pages) |
3 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (15 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (15 pages) |
14 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (15 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 March 2010 | Appointment of Neil O'hara as a director (3 pages) |
18 March 2010 | Appointment of Neil O'hara as a director (3 pages) |
3 March 2010 | Termination of appointment of Stephen Jordan as a director (2 pages) |
3 March 2010 | Termination of appointment of Stephen Jordan as a director (2 pages) |
2 March 2010 | Appointment of Ian Cardwell as a director (3 pages) |
2 March 2010 | Appointment of Ian Cardwell as a director (3 pages) |
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(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
3 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 May 2009 | Appointment terminated director david jones (1 page) |
20 May 2009 | Appointment terminated director david jones (1 page) |
29 September 2008 | Return made up to 15/08/08; no change of members (5 pages) |
29 September 2008 | Return made up to 15/08/08; no change of members (5 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
26 September 2007 | Return made up to 15/08/07; no change of members (8 pages) |
26 September 2007 | Return made up to 15/08/07; no change of members (8 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | New secretary appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 September 2006 | Return made up to 15/08/06; full list of members
|
29 September 2006 | Return made up to 15/08/06; full list of members
|
21 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
6 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
6 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members
|
30 September 2004 | Return made up to 01/09/04; full list of members
|
15 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | Secretary's particulars changed (1 page) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | Secretary's particulars changed (1 page) |
26 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
26 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
26 February 2003 | Auditor's resignation (2 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (27 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (27 pages) |
3 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
13 June 2002 | Location of register of members (1 page) |
13 June 2002 | Location of register of members (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
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) |
27 April 2001 | Secretary's particulars changed (1 page) |
27 April 2001 | Secretary'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
|
5 July 2000 | Full accounts made up to 31 December 1999 (24 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (24 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
28 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
28 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (27 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (27 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
5 October 1998 | Secretary's particulars changed (1 page) |
5 October 1998 | Secretary's particulars changed (1 page) |
23 September 1998 | Full accounts made up to 31 December 1997 (23 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (23 pages) |
21 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
21 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (22 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (22 pages) |
18 February 1997 | New director appointed (1 page) |
18 February 1997 | New director appointed (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (1 page) |
6 February 1997 | New director appointed (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
4 October 1996 | Full accounts made up to 30 June 1995 (22 pages) |
4 October 1996 | Full accounts made up to 30 June 1995 (22 pages) |
17 September 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
17 September 1996 | Accounting reference date extended from 30/06/96 to 31/12/96 (1 page) |
12 September 1996 | Return made up to 01/09/96; no change of members (6 pages) |
12 September 1996 | Return made up to 01/09/96; no change of members (6 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
5 June 1996 | Memorandum and Articles of Association (20 pages) |
5 June 1996 | Memorandum and Articles of Association (20 pages) |
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | Director resigned (2 pages) |
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) |
6 September 1995 | Return made up to 01/09/95; full list of members (14 pages) |
6 September 1995 | Return made up to 01/09/95; full list of members (14 pages) |
28 March 1995 | Memorandum and Articles of Association (38 pages) |
28 March 1995 | Memorandum and Articles of Association (38 pages) |
29 January 1995 | Memorandum and Articles of Association (19 pages) |
29 January 1995 | Memorandum and Articles of Association (19 pages) |
21 November 1994 | Full accounts made up to 30 June 1994 (20 pages) |
21 November 1994 | Full accounts made up to 30 June 1994 (20 pages) |
29 September 1993 | Full accounts made up to 30 June 1993 (19 pages) |
29 September 1993 | Full accounts made up to 30 June 1993 (19 pages) |
19 October 1992 | Full accounts made up to 30 June 1992 (19 pages) |
19 October 1992 | Full accounts made up to 30 June 1992 (19 pages) |
6 November 1991 | Resolutions
|
6 November 1991 | Resolutions
|
30 October 1991 | Full accounts made up to 30 June 1991 (20 pages) |
30 October 1991 | Full accounts made up to 30 June 1991 (20 pages) |
9 September 1991 | Registered office changed on 09/09/91 from: 891-995 greenford road greenford midox UB6 0HE (1 page) |
9 September 1991 | Registered office changed on 09/09/91 from: 891-995 greenford road greenford midox UB6 0HE (1 page) |
6 August 1991 | Ad 31/07/91--------- £ si 100000000@1=100000000 £ ic 125000000/225000000 (2 pages) |
6 August 1991 | Ad 31/07/91--------- £ si 100000000@1=100000000 £ ic 125000000/225000000 (2 pages) |
2 January 1990 | Nc inc already adjusted 04/12/89 (1 page) |
2 January 1990 | Ad 04/12/89--------- £ si 109550956@1=109550956 £ ic 15449044/125000000 (2 pages) |
2 January 1990 | Ad 04/12/89--------- £ si 109550956@1=109550956 £ ic 15449044/125000000 (2 pages) |
2 January 1990 | Nc inc already adjusted 04/12/89 (1 page) |
7 January 1981 | Accounts made up to 27 June 1980 (15 pages) |
7 January 1981 | Accounts made up to 27 June 1980 (15 pages) |
1 July 1978 | Company name changed\certificate issued on 01/07/78 (2 pages) |
1 July 1978 | Company name changed\certificate issued on 01/07/78 (2 pages) |
1 January 1962 | Incorporation (44 pages) |
1 January 1962 | Registered office changed on 01/01/62 from: registered office changed (3 pages) |
1 January 1962 | Registered office changed on 01/01/62 from: registered office changed (3 pages) |
1 January 1962 | Incorporation (44 pages) |