Brentford
Middlesex
TW8 9GS
Director Name | Mrs Jane Mary Whitmore |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(28 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Senior Finance Director Export Markets |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Aidan Lynch |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 March 2019(29 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Jerzy Radomir Toczyski |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 02 March 2021(31 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | General Manager |
Country of Residence | Poland |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Ms Wendy Adams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(31 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Market Supply & Distribution Quality |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 September 2006(16 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months |
Correspondence Address | Shewalton Road - Irvine Ayrshire KA11 5AP Scotland |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2021(31 years, 4 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | John David Coombe |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Langdon Burtons Way Chalfont St Giles Buckinghamshire HP8 4BW |
Director Name | John Mulock Hignett |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 61 Roehampton Lane London SW15 5NE |
Director Name | Jonathan Laurence Patrick Hyde |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 03 November 1992) |
Role | Company Director |
Correspondence Address | Chancellors House School Lane Penn Street Amersham Buckinghamshire HP7 0QJ |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | Flat 21 Skillen Lodge 552 Uxbridge Road Pinner Middlesex HA3 3PR |
Director Name | Mr Anthony John Mehew |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | Townend Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Secretary Name | Simon Michael Bicknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Julian Spenser Heslop |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 34 Selcroft Road Purley Surrey CR8 1AD |
Secretary Name | Mrs Victoria Anne Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 July 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Paul Frederick Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(11 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 01 March 2016) |
Role | Svp And Corporate Controller |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Richard James Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(14 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 2007) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Julian Spenser Heslop |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(15 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Patrick Ansell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2006) |
Role | Accountant |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Ashley Alexander Grist |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(16 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Derek Davies |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2012) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Simon Paul Dingemans |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 03 December 2012(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Adam Walker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Oleg Dubianskij |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 31 January 2017(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2018) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
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 |
100 at £1 | Glaxo Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,239,000,000 |
Gross Profit | £201,882,000 |
Net Worth | £182,617,000 |
Cash | £108,880,000 |
Current Liabilities | £455,633,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
22 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Full accounts made up to 31 December 2019 (30 pages) |
17 March 2020 | Termination of appointment of Adam Walker as a director on 2 March 2020 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
12 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
2 May 2019 | Appointment of Mr Aidan Lynch as a director on 26 March 2019 (2 pages) |
17 April 2019 | Termination of appointment of Victoria Anne Whyte as a secretary on 31 July 2018 (1 page) |
5 March 2019 | Termination of appointment of Alan George Burns as a director on 25 February 2019 (1 page) |
3 December 2018 | Appointment of Mrs Jane Mary Whitmore as a director on 8 October 2018 (2 pages) |
22 October 2018 | Termination of appointment of Oleg Dubianskij as a director on 1 September 2018 (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
19 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
13 March 2018 | Appointment of Mr Dylan Jackson as a director on 22 February 2018 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 September 2017 | Resolutions
|
25 September 2017 | Resolutions
|
14 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
25 July 2017 | Termination of appointment of Simon Paul Dingemans as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Simon Paul Dingemans as a director on 25 July 2017 (1 page) |
6 February 2017 | Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
1 March 2016 | Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page) |
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
19 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 August 2015 | Appointment of Mr Adam Walker as a director on 29 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Adam Walker as a director on 29 July 2015 (2 pages) |
22 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (6 pages) |
23 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
7 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Termination of appointment of Derek Davies as a director (1 page) |
18 December 2012 | Termination of appointment of Derek Davies as a director (1 page) |
10 December 2012 | Appointment of Mr Alan Burns as a director (2 pages) |
10 December 2012 | Appointment of Mr Alan Burns as a director (2 pages) |
14 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 April 2011 | Appointment of Simon Paul Dingemans as a director (3 pages) |
8 April 2011 | Appointment of Simon Paul Dingemans as a director (3 pages) |
6 April 2011 | Termination of appointment of Julian Heslop as a director (1 page) |
6 April 2011 | Termination of appointment of Julian Heslop as a director (1 page) |
21 October 2010 | Termination of appointment of Ashley Grist as a director (2 pages) |
21 October 2010 | Termination of appointment of Ashley Grist as a director (2 pages) |
17 September 2010 | Appointment of Derek Davies as a director (3 pages) |
17 September 2010 | Appointment of Derek Davies as a director (3 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
19 September 2008 | Return made up to 15/08/08; no change of members (5 pages) |
19 September 2008 | Return made up to 15/08/08; no change of members (5 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
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) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | New secretary appointed (1 page) |
27 March 2007 | Secretary resigned (2 pages) |
27 March 2007 | Secretary resigned (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
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 (20 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
21 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
21 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | New director appointed (3 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (20 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Full accounts made up to 31 December 2004 (20 pages) |
11 April 2005 | Director resigned (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
30 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
30 September 2003 | Secretary's particulars changed (1 page) |
30 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 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) |
21 December 2001 | Registered office changed on 21/12/01 from: glaxo wellcome house berkeley avenue greenford middlesex UB6 0NN (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: glaxo wellcome house berkeley avenue greenford middlesex UB6 0NN (1 page) |
20 December 2001 | Company name changed glaxo wellcome export LIMITED\certificate issued on 20/12/01 (2 pages) |
20 December 2001 | Company name changed glaxo wellcome export LIMITED\certificate issued on 20/12/01 (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
26 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
2 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
2 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
28 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
28 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 February 1999 | Auditor's resignation (1 page) |
16 February 1999 | Auditor's resignation (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | New secretary appointed (2 pages) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Secretary resigned (1 page) |
5 October 1998 | Secretary's particulars changed (1 page) |
5 October 1998 | Secretary's particulars changed (1 page) |
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) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
13 March 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 March 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
26 March 1997 | Full accounts made up to 31 December 1996 (18 pages) |
12 September 1996 | Return made up to 01/09/96; no change of members (5 pages) |
12 September 1996 | Return made up to 01/09/96; no change of members (5 pages) |
10 April 1996 | £ nc 1000/5000 28/03/96 (1 page) |
10 April 1996 | £ nc 1000/5000 28/03/96 (1 page) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
10 April 1996 | Memorandum and Articles of Association (25 pages) |
10 April 1996 | Memorandum and Articles of Association (25 pages) |
22 March 1996 | Full accounts made up to 31 December 1995 (17 pages) |
22 March 1996 | Full accounts made up to 31 December 1995 (17 pages) |
31 January 1996 | Secretary's particulars changed (2 pages) |
31 January 1996 | Secretary's particulars changed (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) |
7 September 1995 | Return made up to 01/09/95; full list of members (14 pages) |
7 September 1995 | Return made up to 01/09/95; full list of members (14 pages) |
4 July 1995 | Memorandum and Articles of Association (40 pages) |
4 July 1995 | Memorandum and Articles of Association (40 pages) |
1 July 1995 | Company name changed glaxo export LIMITED\certificate issued on 01/07/95 (2 pages) |
1 July 1995 | Company name changed glaxo export LIMITED\certificate issued on 01/07/95 (2 pages) |
29 October 1991 | Resolutions
|
29 October 1991 | Resolutions
|
10 September 1991 | Registered office changed on 10/09/91 from: clarges house 6-12 clarges street london W1Y 8DH (1 page) |
10 September 1991 | Registered office changed on 10/09/91 from: clarges house 6-12 clarges street london W1Y 8DH (1 page) |
30 November 1989 | Company name changed stronghot LIMITED\certificate issued on 01/12/89 (2 pages) |
30 November 1989 | Company name changed stronghot LIMITED\certificate issued on 01/12/89 (2 pages) |
22 November 1989 | Memorandum and Articles of Association (17 pages) |
22 November 1989 | Memorandum and Articles of Association (17 pages) |
22 November 1989 | Resolutions
|
22 November 1989 | Resolutions
|
16 November 1989 | Registered office changed on 16/11/89 from: 2 baches street london N1 6UB (1 page) |
16 November 1989 | Registered office changed on 16/11/89 from: 2 baches street london N1 6UB (1 page) |
18 October 1989 | Incorporation (9 pages) |
18 October 1989 | Incorporation (9 pages) |