Company NameGlaxochem (UK) Unlimited
Company StatusActive
Company Number04299472
CategoryPrivate Unlimited Company
Incorporation Date4 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alistair Robert Davidson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed04 October 2001(same day as company formation)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusCurrent
Appointed04 October 2001(same day as company formation)
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed04 October 2001(same day as company formation)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameJulian Spenser Heslop
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(7 years, 11 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(9 years, 6 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
Director NameMr Charalampos Panagiotidis
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed31 July 2019(17 years, 10 months after company formation)
Appointment Duration7 months (resigned 02 March 2020)
RoleFinancial Controller, Corporate Entities.
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Ciara Martha Lynch
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2020(18 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitegsk.com
Telephone01280 000000
Telephone regionBuckingham

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

925.7m at £1Glaxosmithkline Sl Lp
40.62%
Ordinary
756.1m at £1Setfirst LTD
33.18%
Ordinary C
539.7m at £1Setfirst LTD
23.68%
Ordinary B
57.3m at £1Glaxosmithkline Sl Lp
2.52%
Ordinary B

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£3,806,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Filing History

10 November 2020Termination of appointment of Ciara Martha Lynch as a director on 9 November 2020 (1 page)
21 September 2020Appointment of Mr Alistair Robert Davidson as a director on 17 September 2020 (2 pages)
17 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
1 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages)
18 March 2020Appointment of Mrs Ciara Martha Lynch 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)
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)
11 September 2019Full accounts made up to 31 December 2018 (15 pages)
30 August 2019Change of details for Glaxosmithkline Sl Lp as a person with significant control on 29 August 2019 (2 pages)
29 August 2019Cessation of Glaxosmithkline Sl Lp as a person with significant control on 29 August 2019 (1 page)
28 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
2 August 2019Appointment of Mr Charalampos Panagiotidis as a director on 31 July 2019 (2 pages)
7 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
7 May 2019Termination of appointment of Simon Paul Dingemans as a director on 1 May 2019 (1 page)
31 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
10 July 2018Full accounts made up to 31 December 2017 (16 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
6 March 2018Change of details for Glaxosmithkline Sl Lp as a person with significant control on 23 June 2017 (2 pages)
14 August 2017Full accounts made up to 31 December 2016 (14 pages)
14 August 2017Full accounts made up to 31 December 2016 (14 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (15 pages)
17 June 2016Full accounts made up to 31 December 2015 (15 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,278,880,199
(6 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,278,880,199
(6 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2,278,880,199
(6 pages)
3 June 2015Full accounts made up to 31 December 2014 (12 pages)
3 June 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,278,880,199
(6 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,278,880,199
(6 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,278,880,199
(6 pages)
19 May 2014Full accounts made up to 31 December 2013 (12 pages)
19 May 2014Full accounts made up to 31 December 2013 (12 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,278,880,199
(6 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,278,880,199
(6 pages)
28 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,278,880,199
(6 pages)
25 October 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
25 October 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
25 October 2013Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages)
6 September 2013Full accounts made up to 31 December 2012 (10 pages)
6 September 2013Full accounts made up to 31 December 2012 (10 pages)
23 October 2012Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 22 October 2012 (2 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
23 October 2012Director's details changed for Edinburgh Pharmaceutical Industries Limited on 22 October 2012 (2 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
23 October 2012Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 22 October 2012 (2 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
23 October 2012Director's details changed for Edinburgh Pharmaceutical Industries Limited on 22 October 2012 (2 pages)
29 August 2012Full accounts made up to 31 December 2011 (10 pages)
29 August 2012Full accounts made up to 31 December 2011 (10 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
28 October 2011Director's details changed for Glaxo Group Limited on 27 October 2011 (2 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
28 October 2011Director's details changed for Glaxo Group Limited on 27 October 2011 (2 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
27 October 2011Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Edinburgh Pharmaceutical Industries Limited on 27 October 2011 (2 pages)
27 October 2011Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Edinburgh Pharmaceutical Industries Limited on 27 October 2011 (2 pages)
4 May 2011Full accounts made up to 31 December 2010 (10 pages)
4 May 2011Full accounts made up to 31 December 2010 (10 pages)
14 April 2011Termination of appointment of Julian Heslop as a director (2 pages)
14 April 2011Termination of appointment of Julian Heslop as a director (2 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)
8 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (15 pages)
8 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (15 pages)
8 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (15 pages)
24 June 2010Full accounts made up to 31 December 2009 (10 pages)
24 June 2010Full accounts made up to 31 December 2009 (10 pages)
4 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Pay dividend 10/12/2009
(2 pages)
4 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Pay dividend 11/12/2009
(2 pages)
4 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Pay dividend 11/12/2009
(2 pages)
4 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Pay dividend 10/12/2009
(2 pages)
4 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Pay dividend 10/12/2009
(2 pages)
4 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Pay dividend 10/12/2009
(2 pages)
6 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (13 pages)
6 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (13 pages)
6 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (13 pages)
29 September 2009Director appointed julian spenser heslop (3 pages)
29 September 2009Director appointed julian spenser heslop (3 pages)
6 April 2009Full accounts made up to 31 December 2008 (10 pages)
6 April 2009Full accounts made up to 31 December 2008 (10 pages)
7 November 2008Return made up to 04/10/08; full list of members (5 pages)
7 November 2008Return made up to 04/10/08; full list of members (5 pages)
2 May 2008Full accounts made up to 31 December 2007 (10 pages)
2 May 2008Full accounts made up to 31 December 2007 (10 pages)
7 December 2007Return made up to 04/10/07; full list of members (3 pages)
7 December 2007Return made up to 04/10/07; full list of members (3 pages)
8 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2007Full accounts made up to 31 December 2006 (10 pages)
24 August 2007Full accounts made up to 31 December 2006 (10 pages)
8 November 2006Return made up to 04/10/06; full list of members (3 pages)
8 November 2006Return made up to 04/10/06; full list of members (3 pages)
11 April 2006Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2006Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2006Full accounts made up to 31 December 2005 (10 pages)
13 March 2006Full accounts made up to 31 December 2005 (10 pages)
29 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2005Nc inc already adjusted 15/12/05 (1 page)
29 December 2005Nc inc already adjusted 15/12/05 (1 page)
12 April 2005Full accounts made up to 31 December 2004 (10 pages)
12 April 2005Full accounts made up to 31 December 2004 (10 pages)
8 November 2004Return made up to 04/10/04; full list of members (7 pages)
8 November 2004Return made up to 04/10/04; full list of members (7 pages)
15 April 2004Full accounts made up to 31 December 2003 (10 pages)
15 April 2004Full accounts made up to 31 December 2003 (10 pages)
6 January 2004Memorandum and Articles of Association (19 pages)
6 January 2004Memorandum and Articles of Association (19 pages)
6 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2003Full accounts made up to 31 December 2002 (11 pages)
8 September 2003Full accounts made up to 31 December 2002 (11 pages)
26 February 2003Auditor's resignation (2 pages)
26 February 2003Auditor's resignation (2 pages)
12 February 2003£ nc 1500000000/2000000000 23/01/03 (2 pages)
12 February 2003£ nc 1500000000/2000000000 23/01/03 (2 pages)
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2002£ nc 1000000000/1500000000 18/12/01 (1 page)
13 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2002£ nc 1000000000/1500000000 18/12/01 (1 page)
13 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2002Registered office changed on 06/02/02 from: glaxo wellcome PLC glaxo welcome house, berkeley avenue, greenford middlesex UB6 0NN (1 page)
6 February 2002Registered office changed on 06/02/02 from: glaxo wellcome PLC glaxo welcome house, berkeley avenue, greenford middlesex UB6 0NN (1 page)
27 October 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
27 October 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Secretary resigned;director resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Secretary resigned;director resigned (1 page)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001New director appointed (2 pages)
4 October 2001Incorporation (24 pages)
4 October 2001Incorporation (24 pages)