Brentford
Middlesex
TW8 9GS
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Julian Spenser Heslop |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2011) |
Role | Financial Officer |
Country of Residence | United Kingdom |
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(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Charalampos Panagiotidis |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 31 July 2019(17 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 02 March 2020) |
Role | Financial Controller, Corporate Entities. |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mrs Ciara Martha Lynch |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2020(18 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Director Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
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 |
925.7m at £1 | Glaxosmithkline Sl Lp 40.62% Ordinary |
---|---|
756.1m at £1 | Setfirst LTD 33.18% Ordinary C |
539.7m at £1 | Setfirst LTD 23.68% Ordinary B |
57.3m at £1 | Glaxosmithkline Sl Lp 2.52% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £3,806,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
10 November 2020 | Termination of appointment of Ciara Martha Lynch as a director on 9 November 2020 (1 page) |
---|---|
21 September 2020 | Appointment of Mr Alistair Robert Davidson as a director on 17 September 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
1 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages) |
18 March 2020 | Appointment of Mrs Ciara Martha Lynch as a director on 2 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Charalampos Panagiotidis as a director on 2 March 2020 (1 page) |
20 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
30 August 2019 | Change of details for Glaxosmithkline Sl Lp as a person with significant control on 29 August 2019 (2 pages) |
29 August 2019 | Cessation of Glaxosmithkline Sl Lp as a person with significant control on 29 August 2019 (1 page) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
2 August 2019 | Appointment of Mr Charalampos Panagiotidis as a director on 31 July 2019 (2 pages) |
7 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
7 May 2019 | Termination of appointment of Simon Paul Dingemans as a director on 1 May 2019 (1 page) |
31 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
6 March 2018 | Change of details for Glaxosmithkline Sl Lp as a person with significant control on 23 June 2017 (2 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
3 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
19 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 October 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
25 October 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
25 October 2013 | Director's details changed for Glaxo Group Limited on 8 March 2013 (2 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
23 October 2012 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 22 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 22 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 22 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 22 October 2012 (2 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Director's details changed for Glaxo Group Limited on 27 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Director's details changed for Glaxo Group Limited on 27 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 27 October 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 27 October 2011 (2 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
14 April 2011 | Termination of appointment of Julian Heslop as a director (2 pages) |
14 April 2011 | Termination of appointment of Julian Heslop as a director (2 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) |
8 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (15 pages) |
8 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (15 pages) |
8 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (15 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
6 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (13 pages) |
6 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (13 pages) |
6 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (13 pages) |
29 September 2009 | Director appointed julian spenser heslop (3 pages) |
29 September 2009 | Director appointed julian spenser heslop (3 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
7 November 2008 | Return made up to 04/10/08; full list of members (5 pages) |
7 November 2008 | Return made up to 04/10/08; full list of members (5 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 December 2007 | Return made up to 04/10/07; full list of members (3 pages) |
7 December 2007 | Return made up to 04/10/07; full list of members (3 pages) |
8 September 2007 | Resolutions
|
24 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
8 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
11 April 2006 | Return made up to 04/10/05; full list of members
|
11 April 2006 | Return made up to 04/10/05; full list of members
|
13 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
13 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Resolutions
|
29 December 2005 | Nc inc already adjusted 15/12/05 (1 page) |
29 December 2005 | Nc inc already adjusted 15/12/05 (1 page) |
12 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 January 2004 | Memorandum and Articles of Association (19 pages) |
6 January 2004 | Memorandum and Articles of Association (19 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
27 October 2003 | Return made up to 04/10/03; full list of members
|
27 October 2003 | Return made up to 04/10/03; full list of members
|
8 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 February 2003 | Auditor's resignation (2 pages) |
26 February 2003 | Auditor'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 2003 | Resolutions
|
23 October 2002 | Return made up to 04/10/02; full list of members
|
23 October 2002 | Return made up to 04/10/02; full list of members
|
13 February 2002 | £ nc 1000000000/1500000000 18/12/01 (1 page) |
13 February 2002 | Resolutions
|
13 February 2002 | Resolutions
|
13 February 2002 | £ nc 1000000000/1500000000 18/12/01 (1 page) |
13 February 2002 | Resolutions
|
6 February 2002 | Registered office changed on 06/02/02 from: glaxo wellcome PLC glaxo welcome house, berkeley avenue, greenford middlesex UB6 0NN (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: glaxo wellcome PLC glaxo welcome house, berkeley avenue, greenford middlesex UB6 0NN (1 page) |
27 October 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
27 October 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Secretary resigned;director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Secretary resigned;director resigned (1 page) |
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
4 October 2001 | Incorporation (24 pages) |
4 October 2001 | Incorporation (24 pages) |