Company NameGlaxo Finance
DirectorsJohn David Coombe and Jeremy Alan Watkin Strachan
Company StatusDissolved
Company Number02858512
CategoryPrivate Unlimited Company
Incorporation Date30 September 1993(30 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn David Coombe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressLangdon Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BW
Director NameMr Jeremy Alan Watkin Strachan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lonsdale Road
Barnes
London
SW13 9EB
Secretary NameStephen John Cowden
NationalityBritish
StatusCurrent
Appointed01 February 1996(2 years, 4 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address90 St Jamess Avenue
Hampton Hill
Hampton
Middlesex
TW12 1HN
Director NameJonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 November 1993)
RoleSecretary
Correspondence Address84 Aldborough Road
Seven Kings
Ilford
Essex
IG3 8EY
Director NameJonathan Laurence Patrick Hyde
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 November 1993)
RoleSecretary
Correspondence AddressChancellors House
School Lane Penn Street
Amersham
Buckinghamshire
HP7 0QJ
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed21 October 1993(3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 November 1993)
RoleSecretary
Correspondence Address84 Aldborough Road
Seven Kings
Ilford
Essex
IG3 8EY
Secretary NameNicholas Guy Usher Morris
NationalityBritish
StatusResigned
Appointed09 November 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodfield House
Oxford Road
Clifton Hampden
Oxfordshire
OX14 3EW

Location

Registered AddressGlaxo Wellcome House
Berkeley Avenue
Greenford
Middlesex
UB6 0NN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 February 2000Dissolved (1 page)
30 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
20 October 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Appointment of a voluntary liquidator (1 page)
5 October 1998Declaration of solvency (3 pages)
5 October 1998Liquidators'powers/authorisation (1 page)
5 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 September 1998Return made up to 01/09/98; full list of members (8 pages)
30 June 1998Full accounts made up to 31 December 1997 (10 pages)
22 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 March 1998Re-registration of Memorandum and Articles (19 pages)
5 March 1998Declaration of assent for reregistration to UNLTD (1 page)
5 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 March 1998Application for reregistration from LTD to UNLTD (6 pages)
5 March 1998Certificate of re-registration from Limited to Unlimited (1 page)
5 March 1998Members' assent for rereg from LTD to UNLTD (2 pages)
18 June 1997Full accounts made up to 31 December 1996 (10 pages)
30 September 1996Return made up to 01/09/96; change of members (6 pages)
30 September 1996Location of register of members (1 page)
26 April 1996Full accounts made up to 31 December 1995 (7 pages)
16 April 1996Ad 28/03/96--------- £ si 20179651@1=20179651 £ ic 4569518112/4589697763 (2 pages)
16 April 1996Ad 28/03/96--------- £ si 316389220@1=316389220 £ ic 4589697763/4906086983 (2 pages)
16 April 1996Ad 28/03/96--------- £ si 263112002@1=263112002 £ ic 4906086983/5169198985 (2 pages)
16 April 1996Ad 28/03/96--------- £ si 891112@1=891112 £ ic 4568627000/4569518112 (2 pages)
16 April 1996Ad 28/03/96--------- £ si 11412333@1=11412333 £ ic 5169198985/5180611318 (2 pages)
25 March 1996£ nc 4568627000/5388627000 18/03/96 (1 page)
25 March 1996Memorandum and Articles of Association (23 pages)
25 March 1996Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
25 March 1996Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
29 February 1996New secretary appointed (2 pages)
18 February 1996Secretary resigned (2 pages)
22 September 1995Return made up to 01/09/95; change of members (14 pages)
19 September 1995Registered office changed on 19/09/95 from: glaxo house berkeley avenue greenford middlesex, UB6 0NN (1 page)
13 July 1995Ad 20/06/95--------- £ si 49884388@1=49884388 £ ic 4155250305/4205134693 (4 pages)
13 July 1995Ad 20/06/95--------- £ si 120389947@1=120389947 £ ic 3330524738/3450914685 (4 pages)
13 July 1995Ad 20/06/95--------- £ si 2126000000@1=2126000000 £ ic 400000000/2526000000 (4 pages)
13 July 1995Ad 20/06/95--------- £ si 704335620@1=704335620 £ ic 3450914685/4155250305 (4 pages)
13 July 1995Ad 20/06/95--------- £ si 61631@1=61631 £ ic 4567446901/4567508532 (4 pages)
13 July 1995Ad 20/06/95--------- £ si 1118468@1=1118468 £ ic 4567508532/4568627000 (4 pages)
13 July 1995Ad 20/06/95--------- £ si 402020661@1=402020661 £ ic 2526000000/2928020661 (4 pages)
13 July 1995Ad 20/06/95--------- £ si 402504077@1=402504077 £ ic 2928020661/3330524738 (4 pages)
13 July 1995Ad 20/06/95--------- £ si 362312208@1=362312208 £ ic 4205134693/4567446901 (4 pages)
20 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 June 1995Memorandum and Articles of Association (38 pages)
20 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 June 1995Nc inc already adjusted 12/06/95 (1 page)
20 October 1994Full accounts made up to 30 June 1994 (8 pages)