Company NameSmithkline Beecham (Export) Limited
Company StatusActive
Company Number02860752
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 5 months ago)
Previous NamesIntercede 1058 Limited and Sterling Health (Export) Limited

Business Activity

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

Directors

Director NameMr Dylan Jackson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(26 years, 5 months after company formation)
Appointment Duration4 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed14 March 2001(7 years, 5 months after company formation)
Appointment Duration23 years
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusCurrent
Appointed14 March 2001(7 years, 5 months after company formation)
Appointment Duration23 years
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed18 January 2002(8 years, 3 months after company formation)
Appointment Duration22 years, 2 months
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameJan Mieczylaw Bielak
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 15 March 2001)
RoleCompany Director
Correspondence Address4 Gable Court Beechway
Merrow
Guildford
Surrey
GU1 2TA
Secretary NameAnthony Warnock-Smith
NationalityBritish
StatusResigned
Appointed29 December 1993(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address167 Malden Road
New Malden
Surrey
KT3 6AA
Secretary NameMichael Martin Walsh
NationalityBritish
StatusResigned
Appointed01 August 1994(9 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 10 May 1995)
RoleCompany Director
Correspondence Address8 Cavenham Close
Woking
Surrey
GU22 7TL
Director NameJohn Barry Saunders
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 1995)
RoleDir & Svp Corp Plng & Devt
Correspondence Address1 Eagle Lane
Snaresbrook
London
E11 1PF
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year after company formation)
Appointment Duration2 years (resigned 13 November 1996)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year after company formation)
Appointment Duration2 years (resigned 13 November 1996)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameAlison Marie Horler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year after company formation)
Appointment Duration2 years (resigned 13 November 1996)
RoleAssistant Company Secretary
Correspondence AddressThe End House
Pishill
Henley On Thames
Oxfordshire
RG9 6HJ
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 1995)
RoleAssoc Gen Cnsl/Asst To Sec
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameKenneth Dipangrazio
Date of BirthMay 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1995(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 08 April 1998)
RoleDirector Eastern Europe
Correspondence AddressBinna Burra Blackdown Avenue
Woking
Surrey
GU22 8QH
Director NameRamon Jacobs
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 1999)
RoleDir & Senior Counsel
Correspondence AddressTrees 3 Esher Place Avenue
Esher
Surrey
KT10 8PU
Director NameMr Graham Timothy Neale
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 1998)
RoleGm & Vp C/E Europe
Country of ResidenceEngland
Correspondence AddressOld Manor Cottage
Burchetts Green Lane
Maidenhead
Berkshire
SL6 3QP
Secretary NameValerie Pilkington
NationalityBritish
StatusResigned
Appointed10 May 1995(1 year, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 1996)
RoleSecretary
Correspondence Address18 Peachey Lane
Uxbridge
Middlesex
UB8 3RX
Secretary NameLindsey Janice Coules
NationalityBritish
StatusResigned
Appointed10 May 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 1997)
RoleSecretary
Correspondence Address24 Grosvenor Road
Hanwell
London
W7 1HJ
Secretary NameDeborah Anne Adams
NationalityBritish
StatusResigned
Appointed10 May 1995(1 year, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 1996)
RoleSecretary
Correspondence Address178 Garratt Lane
London
SW18 4ED
Director NameMr Anthony Arthur Luckham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(2 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1996)
RoleDir+Vp Export Operations
Correspondence AddressTanglewood Bunch Lane
Haslemere
Surrey
GU27 1ET
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed31 January 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address1 Homefield Close
Woodham
Addlestone
Surrey
KT15 3QH
Director NameMr John Paul George Grumitt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mayfield Avenue
Chiswick
London
W4 1PW
Director NameDavid Osborn
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 March 2001)
RoleCompany Director
Correspondence Address94 Norden Road
Maidenhead
Berkshire
SL6 4AY
Director NameSuzanne Elaine Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 1998)
RoleCompany Director
Correspondence Address4 Dagnan Road
London
SW12 9LQ
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed18 May 1998(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY
Director NameAntony Richard James Braithwaite
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 1999)
RoleSolicitor
Correspondence Address96 Belleville Road
London
SW11 6PP
Secretary NameSimon Nicholas Wilbraham
NationalityBritish
StatusResigned
Appointed20 August 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2001)
RoleCompany Director
Correspondence Address13 West View Road
St Albans
Hertfordshire
AL3 5JX
Director NameGraham Read
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 March 2001)
RoleGeneral Manager/Vice President
Correspondence Address29 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameRupert Bondy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2001)
RoleCompany Lawyer
Correspondence Address120 Oxford Gardens
London
W10
Secretary NameKarina Jane Bryant
NationalityBritish
StatusResigned
Appointed22 December 1999(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 January 2002)
RoleCompany Director
Correspondence Address25 Seaton Road
London Colney
St Albans
Hertfordshire
AL2 1RL
Director NameMr Paul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(15 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2016)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Adam Walker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(21 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Charalampos Panagiotidis
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed12 February 2019(25 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 March 2020)
RoleFinancial Controller, Corporate Entities
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

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

2 at £1Smithkline Beecham LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,405,000
Current Liabilities£5,816,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 September 2023 (5 months, 4 weeks ago)
Next Return Due6 October 2024 (6 months, 2 weeks from now)

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
17 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
17 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 August 2023Director's details changed for Glaxo Group Limited on 6 June 2023 (1 page)
1 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
1 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (320 pages)
23 June 2023Termination of appointment of Dylan Jackson as a director on 23 June 2023 (1 page)
23 June 2023Appointment of Mr Michael Sean Reilly as a director on 23 June 2023 (2 pages)
13 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
21 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (316 pages)
21 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
23 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
12 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
23 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (304 pages)
20 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
24 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
24 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages)
19 March 2020Appointment of Mr Dylan Jackson as a director on 2 March 2020 (2 pages)
18 March 2020Termination of appointment of Charalampos Panagiotidis as a director on 2 March 2020 (1 page)
17 March 2020Termination of appointment of Adam Walker as a director on 2 March 2020 (1 page)
20 February 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (19 pages)
12 March 2019Appointment of Mr Charalampos Panagiotidis as a director on 12 February 2019 (2 pages)
19 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
8 June 2018Full accounts made up to 31 December 2017 (16 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
5 June 2017Full accounts made up to 31 December 2016 (14 pages)
5 June 2017Full accounts made up to 31 December 2016 (14 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)
4 July 2016Full accounts made up to 31 December 2015 (15 pages)
4 July 2016Full accounts made up to 31 December 2015 (15 pages)
1 March 2016Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(6 pages)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(6 pages)
9 June 2015Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages)
9 June 2015Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages)
9 June 2015Full accounts made up to 31 December 2014 (13 pages)
9 June 2015Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages)
9 June 2015Full accounts made up to 31 December 2014 (13 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 2
(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 2
(5 pages)
11 June 2014Full accounts made up to 31 December 2013 (13 pages)
11 June 2014Full accounts made up to 31 December 2013 (13 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
24 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
24 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
24 September 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (12 pages)
12 July 2013Full accounts made up to 31 December 2012 (12 pages)
11 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
9 July 2012Full accounts made up to 31 December 2011 (11 pages)
9 July 2012Full accounts made up to 31 December 2011 (11 pages)
5 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
29 June 2011Full accounts made up to 31 December 2010 (12 pages)
29 June 2011Full accounts made up to 31 December 2010 (12 pages)
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)
14 September 2010Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
14 September 2010Director's details changed for Glaxo Group Limited on 12 September 2010 (2 pages)
14 September 2010Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
14 September 2010Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
14 September 2010Director's details changed for Glaxo Group Limited on 12 September 2010 (2 pages)
14 September 2010Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
15 March 2010Full accounts made up to 31 December 2009 (12 pages)
15 March 2010Full accounts made up to 31 December 2009 (12 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
18 September 2009Director appointed paul frederick blackburn (3 pages)
18 September 2009Director appointed paul frederick blackburn (3 pages)
26 March 2009Full accounts made up to 31 December 2008 (12 pages)
26 March 2009Full accounts made up to 31 December 2008 (12 pages)
3 October 2008Return made up to 12/09/08; full list of members (3 pages)
3 October 2008Return made up to 12/09/08; full list of members (3 pages)
15 May 2008Full accounts made up to 31 December 2007 (12 pages)
15 May 2008Full accounts made up to 31 December 2007 (12 pages)
20 September 2007Return made up to 12/09/07; full list of members (2 pages)
20 September 2007Return made up to 12/09/07; full list of members (2 pages)
23 April 2007Full accounts made up to 31 December 2006 (12 pages)
23 April 2007Full accounts made up to 31 December 2006 (12 pages)
11 October 2006Return made up to 12/09/06; full list of members (2 pages)
11 October 2006Return made up to 12/09/06; full list of members (2 pages)
13 March 2006Full accounts made up to 31 December 2005 (13 pages)
13 March 2006Full accounts made up to 31 December 2005 (13 pages)
10 October 2005Return made up to 12/09/05; full list of members (7 pages)
10 October 2005Return made up to 12/09/05; full list of members (7 pages)
7 April 2005Full accounts made up to 31 December 2004 (15 pages)
7 April 2005Full accounts made up to 31 December 2004 (15 pages)
29 October 2004Return made up to 01/10/04; full list of members (7 pages)
29 October 2004Return made up to 01/10/04; full list of members (7 pages)
31 March 2004Full accounts made up to 31 December 2003 (14 pages)
31 March 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
16 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Auditor's resignation (2 pages)
26 February 2003Auditor's resignation (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
23 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Registered office changed on 10/05/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page)
10 May 2002Registered office changed on 10/05/02 from: four new horizons court harlequin avenue brentford middlesex TW8 9EP (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
24 October 2001Return made up to 01/10/01; full list of members (6 pages)
24 October 2001Return made up to 01/10/01; full list of members (6 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
25 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 2000Secretary's particulars changed (1 page)
12 July 2000Secretary's particulars changed (1 page)
8 February 2000Secretary's particulars changed (1 page)
8 February 2000Secretary's particulars changed (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000Secretary resigned (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
11 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
27 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 October 1998Return made up to 08/10/98; full list of members (7 pages)
19 October 1998Return made up to 08/10/98; full list of members (7 pages)
18 September 1998Director's particulars changed (1 page)
18 September 1998Director's particulars changed (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998Secretary resigned (1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
23 March 1998£ nc 100/50000 17/03/98 (1 page)
23 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1998£ nc 100/50000 17/03/98 (1 page)
23 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1997Return made up to 08/10/97; full list of members (8 pages)
6 November 1997Return made up to 08/10/97; full list of members (8 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
19 September 1997Secretary's particulars changed (1 page)
19 September 1997Secretary's particulars changed (1 page)
30 June 1997Full accounts made up to 31 December 1995 (14 pages)
30 June 1997Full accounts made up to 31 December 1995 (14 pages)
20 June 1997Secretary's particulars changed (1 page)
20 June 1997Secretary's particulars changed (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Secretary resigned (1 page)
14 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 February 1997Resolutions
  • ELRES ‐ Elective resolution
(12 pages)
14 February 1997Resolutions
  • ELRES ‐ Elective resolution
(12 pages)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
13 December 1996Full accounts made up to 31 December 1994 (13 pages)
13 December 1996Full accounts made up to 31 December 1994 (13 pages)
27 November 1996Return made up to 08/10/96; full list of members (9 pages)
27 November 1996Director resigned (1 page)
27 November 1996Return made up to 08/10/96; full list of members (9 pages)
27 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
6 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
6 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
1 April 1996Company name changed sterling health (export) LIMITED\certificate issued on 02/04/96 (2 pages)
1 April 1996Company name changed sterling health (export) LIMITED\certificate issued on 02/04/96 (2 pages)
31 March 1996Secretary resigned (1 page)
31 March 1996Secretary resigned (1 page)
17 February 1996New secretary appointed (1 page)
17 February 1996Secretary resigned (1 page)
17 February 1996Secretary resigned (1 page)
17 February 1996New secretary appointed (1 page)
19 January 1996Return made up to 08/10/95; full list of members (8 pages)
19 January 1996Return made up to 08/10/95; full list of members (8 pages)
15 January 1996Director's particulars changed (2 pages)
15 January 1996Director's particulars changed (2 pages)
22 November 1995New director appointed (4 pages)
22 November 1995New director appointed (4 pages)
9 August 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
9 August 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Director resigned (4 pages)
13 April 1995Director's particulars changed (4 pages)
13 April 1995Director's particulars changed (4 pages)
13 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
29 December 1993Company name changed intercede 1058 LIMITED\certificate issued on 29/12/93 (2 pages)
29 December 1993Company name changed intercede 1058 LIMITED\certificate issued on 29/12/93 (2 pages)
8 October 1993Incorporation (24 pages)
8 October 1993Incorporation (24 pages)