Company NameGlaxosmithkline Capital Plc
Company StatusActive
Company Number02258699
CategoryPublic Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMrs Victoria Anne Whyte
NationalityBritish
StatusCurrent
Appointed18 January 2002(13 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Iain James Mackay
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(30 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed28 February 2001(12 years, 9 months after company formation)
Appointment Duration23 years, 2 months
Correspondence AddressShewalton Road
-
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusCurrent
Appointed28 February 2001(12 years, 9 months after company formation)
Appointment Duration23 years, 2 months
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Philip Glyn House
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 1994)
RoleCompany Director
Correspondence Address45 Letchworth Road
Baldock
Hertfordshire
SG7 6AA
Director NameNicholas Charles Dee
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(3 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 March 2001)
RoleDirector & Svp Corp Taxation
Correspondence AddressBlanefield
2a Bois Avenue
Amersham
Buckinghamshire
HP6 5NS
Director NameMr Stephen Thomas Crompton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(3 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 March 2001)
RoleDirector & Svp Of Tax Treasury
Country of ResidenceEngland
Correspondence AddressLittleworth House
Common Lane Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameHugh Robert Collum
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(3 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleFinance Director
Correspondence AddressClinton Lodge
Fletching
East Sussex
TN22 3ST
Secretary NameMr Ian Main Ferguson Balfour
NationalityBritish
StatusResigned
Appointed29 February 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressHatherleigh Tite Hill
Englefield Green
Egham
Surrey
TW20 0NH
Secretary NameAlison Marie Horler
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 January 1994)
RoleCompany Director
Correspondence Address29 Kempton Court
Kempton Avenue
Sunbury On Thames
Surrey
TW16 5PA
Secretary NameClare Alexandra McClintock
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 1996)
RoleCompany Director
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Secretary NameAlison Marie Dillon
NationalityBritish
StatusResigned
Appointed16 February 1994(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 September 1998)
RoleCompany Director
Correspondence AddressThe End House
Pishill
Henley On Thames
Oxfordshire
RG9 6HJ
Director NameMr Andrew Robert John Bonfield
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(5 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 December 2000)
RoleChief Financial Officer
Correspondence AddressUkuthula House
Saint Marys Road
Ascot
Berkshire
SL5 9AX
Secretary NameSimon Nicholas Wilbraham
NationalityBritish
StatusResigned
Appointed04 September 1998(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address13 West View Road
St Albans
Hertfordshire
AL3 5JX
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed04 September 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY
Director NamePaul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2001)
RoleCorporate Controller
Correspondence AddressKinsale
Beeches Park
Beaconsfield
Buckinghamshire
HP9 1PH
Secretary NameKarina Jane Bryant
NationalityBritish
StatusResigned
Appointed20 December 1999(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2002)
RoleCompany Director
Correspondence Address25 Seaton Road
London Colney
St Albans
Hertfordshire
AL2 1RL
Director NameJulian Spenser Heslop
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2011)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Simon Paul Dingemans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(22 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameMr Simon Bicknell
StatusResigned
Appointed30 July 2013(25 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2014)
RoleCompany Director
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

100k at £1Smithkline Beecham LTD
100.00%
Ordinary
2 at £1Eskaylab LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£10,424,000
Cash£3,000
Current Liabilities£2,010,305,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
16 August 2023Director's details changed for Glaxo Group Limited on 6 June 2023 (1 page)
11 May 2023Appointment of Mrs Julie Belita Brown as a director on 1 May 2023 (2 pages)
11 May 2023Termination of appointment of Iain James Mackay as a director on 1 May 2023 (1 page)
5 May 2023Full accounts made up to 31 December 2022 (34 pages)
23 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
17 May 2022Full accounts made up to 31 December 2021 (35 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
7 May 2021Full accounts made up to 31 December 2020 (35 pages)
22 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
7 September 2020Full accounts made up to 31 December 2019 (29 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
10 May 2019Appointment of Mr Iain James Mackay as a director on 1 May 2019 (2 pages)
7 May 2019Termination of appointment of Simon Paul Dingemans as a director on 1 May 2019 (1 page)
1 May 2019Full accounts made up to 31 December 2018 (34 pages)
19 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
27 June 2018Auditor's resignation (1 page)
19 April 2018Full accounts made up to 31 December 2017 (31 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 31 December 2016 (22 pages)
10 May 2017Full accounts made up to 31 December 2016 (22 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
7 May 2016Full accounts made up to 31 December 2015 (27 pages)
7 May 2016Full accounts made up to 31 December 2015 (27 pages)
5 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100,000
(5 pages)
5 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100,000
(5 pages)
20 May 2015Full accounts made up to 31 December 2014 (23 pages)
20 May 2015Full accounts made up to 31 December 2014 (23 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100,000
(5 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100,000
(5 pages)
6 May 2014Full accounts made up to 31 December 2013 (24 pages)
6 May 2014Full accounts made up to 31 December 2013 (24 pages)
23 April 2014Termination of appointment of Simon Bicknell as a secretary (2 pages)
23 April 2014Termination of appointment of Simon Bicknell as a secretary (2 pages)
30 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100,000
(5 pages)
30 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100,000
(5 pages)
27 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
27 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
27 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
1 August 2013Appointment of Mr Simon Bicknell as a secretary (1 page)
1 August 2013Appointment of Mr Simon Bicknell as a secretary (1 page)
8 May 2013Full accounts made up to 31 December 2012 (21 pages)
8 May 2013Full accounts made up to 31 December 2012 (21 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
27 April 2012Full accounts made up to 31 December 2011 (18 pages)
27 April 2012Full accounts made up to 31 December 2011 (18 pages)
27 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
4 May 2011Full accounts made up to 31 December 2010 (17 pages)
4 May 2011Full accounts made up to 31 December 2010 (17 pages)
8 April 2011Appointment of Simon Paul Dingemans as a director (3 pages)
8 April 2011Appointment of Simon Paul Dingemans as a director (3 pages)
6 April 2011Termination of appointment of Julian Heslop as a director (1 page)
6 April 2011Termination of appointment of Julian Heslop as a director (1 page)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
15 September 2010Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
15 September 2010Director's details changed for Glaxo Group Limited on 12 September 2010 (2 pages)
15 September 2010Director's details changed for Glaxo Group Limited on 12 September 2010 (2 pages)
22 June 2010Full accounts made up to 31 December 2009 (17 pages)
22 June 2010Full accounts made up to 31 December 2009 (17 pages)
18 September 2009Director appointed julian spenser heslop (3 pages)
18 September 2009Director appointed julian spenser heslop (3 pages)
15 September 2009Return made up to 12/09/09; full list of members (4 pages)
15 September 2009Return made up to 12/09/09; full list of members (4 pages)
6 April 2009Full accounts made up to 31 December 2008 (18 pages)
6 April 2009Full accounts made up to 31 December 2008 (18 pages)
3 October 2008Return made up to 12/09/08; full list of members (4 pages)
3 October 2008Return made up to 12/09/08; full list of members (4 pages)
2 May 2008Full accounts made up to 31 December 2007 (17 pages)
2 May 2008Full accounts made up to 31 December 2007 (17 pages)
20 September 2007Return made up to 12/09/07; full list of members (3 pages)
20 September 2007Return made up to 12/09/07; full list of members (3 pages)
24 April 2007Full accounts made up to 31 December 2006 (17 pages)
24 April 2007Full accounts made up to 31 December 2006 (17 pages)
11 October 2006Return made up to 12/09/06; full list of members (3 pages)
11 October 2006Return made up to 12/09/06; full list of members (3 pages)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
22 March 2006Full accounts made up to 31 December 2005 (18 pages)
22 March 2006Full accounts made up to 31 December 2005 (18 pages)
10 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2005Interim accounts made up to 31 May 2005 (3 pages)
15 July 2005Interim accounts made up to 31 May 2005 (3 pages)
18 May 2005Listing of particulars (88 pages)
18 May 2005Listing of particulars (88 pages)
11 April 2005Full accounts made up to 31 December 2004 (17 pages)
11 April 2005Full accounts made up to 31 December 2004 (17 pages)
29 October 2004Return made up to 30/09/04; full list of members (7 pages)
29 October 2004Return made up to 30/09/04; full list of members (7 pages)
19 May 2004Listing of particulars (87 pages)
19 May 2004Listing of particulars (87 pages)
7 April 2004Listing of particulars (270 pages)
7 April 2004Listing of particulars (270 pages)
31 March 2004Full accounts made up to 31 December 2003 (17 pages)
31 March 2004Full accounts made up to 31 December 2003 (17 pages)
20 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2003Secretary's particulars changed (1 page)
30 September 2003Secretary's particulars changed (1 page)
8 July 2003Full accounts made up to 31 December 2002 (17 pages)
8 July 2003Full accounts made up to 31 December 2002 (17 pages)
27 May 2003Listing of particulars (84 pages)
27 May 2003Listing of particulars (84 pages)
23 April 2003Listing of particulars (15 pages)
23 April 2003Listing of particulars (15 pages)
26 February 2003Auditor's resignation (2 pages)
26 February 2003Auditor's resignation (2 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Full accounts made up to 31 December 2001 (18 pages)
1 July 2002Full accounts made up to 31 December 2001 (18 pages)
12 June 2002Listing of particulars (70 pages)
12 June 2002Listing of particulars (70 pages)
3 April 2002Listing of particulars (38 pages)
3 April 2002Listing of particulars (38 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: four new horizons court harlequin avenue brentford middlesex,TW8 9EP (1 page)
6 February 2002Registered office changed on 06/02/02 from: four new horizons court harlequin avenue brentford middlesex,TW8 9EP (1 page)
6 February 2002Secretary resigned (1 page)
17 December 2001Listing of particulars (68 pages)
17 December 2001Listing of particulars (68 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
1 October 2001Company name changed smithkline beecham capital P.L.C .\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed smithkline beecham capital P.L.C .\certificate issued on 01/10/01 (2 pages)
17 July 2001Full accounts made up to 31 December 2000 (14 pages)
17 July 2001Full accounts made up to 31 December 2000 (14 pages)
23 April 2001New director appointed (3 pages)
23 April 2001New director appointed (3 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001New director appointed (2 pages)
5 March 2001Return made up to 16/02/01; full list of members (7 pages)
5 March 2001Return made up to 16/02/01; full list of members (7 pages)
1 August 2000Full accounts made up to 31 December 1999 (14 pages)
1 August 2000Full accounts made up to 31 December 1999 (14 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
12 July 2000Secretary's particulars changed (1 page)
12 July 2000Secretary's particulars changed (1 page)
1 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2000Secretary's particulars changed (1 page)
8 February 2000Secretary's particulars changed (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
21 April 1999Full accounts made up to 31 December 1998 (12 pages)
21 April 1999Full accounts made up to 31 December 1998 (12 pages)
6 April 1999Listing of particulars (23 pages)
6 April 1999Listing of particulars (23 pages)
16 March 1999Return made up to 16/02/99; full list of members (7 pages)
16 March 1999Return made up to 16/02/99; full list of members (7 pages)
3 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
8 December 1998Listing of particulars (57 pages)
8 December 1998Listing of particulars (57 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Auditor's resignation (1 page)
14 September 1998Auditor's resignation (1 page)
14 September 1998Secretary resigned (1 page)
12 May 1998Full accounts made up to 31 December 1997 (12 pages)
12 May 1998Full accounts made up to 31 December 1997 (12 pages)
25 March 1998Return made up to 16/02/98; full list of members (7 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Return made up to 16/02/98; full list of members (7 pages)
16 December 1997Listing of particulars (56 pages)
16 December 1997Listing of particulars (56 pages)
28 October 1997Secretary's particulars changed (1 page)
28 October 1997Secretary's particulars changed (1 page)
12 June 1997Full accounts made up to 31 December 1996 (12 pages)
12 June 1997Full accounts made up to 31 December 1996 (12 pages)
24 March 1997Return made up to 16/02/97; full list of members (8 pages)
24 March 1997Return made up to 16/02/97; full list of members (8 pages)
15 November 1996Listing of particulars (52 pages)
15 November 1996Listing of particulars (52 pages)
20 August 1996Secretary's particulars changed (1 page)
20 August 1996Secretary's particulars changed (1 page)
4 July 1996Full accounts made up to 31 December 1995 (10 pages)
4 July 1996Full accounts made up to 31 December 1995 (10 pages)
3 April 1996Return made up to 16/02/96; full list of members (8 pages)
3 April 1996Return made up to 16/02/96; full list of members (8 pages)
27 February 1996Director's particulars changed (2 pages)
27 February 1996Director's particulars changed (2 pages)
25 February 1996Director's particulars changed (2 pages)
25 February 1996Director's particulars changed (2 pages)
15 January 1996Secretary's particulars changed (2 pages)
15 January 1996Secretary's particulars changed (2 pages)
23 November 1995Listing of particulars (54 pages)
23 November 1995Listing of particulars (54 pages)
15 June 1995Listing of particulars (22 pages)
15 June 1995Listing of particulars (22 pages)
6 April 1995Full accounts made up to 31 December 1994 (10 pages)
6 April 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
24 May 1994Full accounts made up to 31 December 1993 (10 pages)
29 June 1993Full accounts made up to 31 December 1992 (9 pages)
17 December 1992Listing of particulars (119 pages)
17 December 1992Listing of particulars (119 pages)
31 July 1992Full accounts made up to 31 December 1991 (8 pages)
29 July 1991Memorandum and Articles of Association (21 pages)
29 July 1991Memorandum and Articles of Association (21 pages)
11 July 1991Full accounts made up to 31 December 1990 (8 pages)
25 September 1990Full accounts made up to 31 December 1989 (7 pages)
20 September 1989Company name changed beecham capital P.L.C.\certificate issued on 21/09/89 (2 pages)
20 September 1989Company name changed beecham capital P.L.C.\certificate issued on 21/09/89 (2 pages)
13 September 1989Full accounts made up to 31 March 1989 (7 pages)
7 September 1988Memorandum and Articles of Association (18 pages)
7 September 1988Memorandum and Articles of Association (18 pages)
7 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
1 September 1988Company name changed flowprice PUBLIC LIMITED COMPANY\certificate issued on 02/09/88 (3 pages)
1 September 1988Company name changed flowprice PUBLIC LIMITED COMPANY\certificate issued on 02/09/88 (3 pages)
24 August 1988Certificate of authorisation to commence business and borrow (1 page)
24 August 1988Certificate of authorisation to commence business and borrow (1 page)
16 May 1988Incorporation (15 pages)
16 May 1988Incorporation (15 pages)