Company NameGlaxosmithkline Investment Services Limited
Company StatusDissolved
Company Number06968741
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Dissolution Date18 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMs Sarah Ghinn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2020(11 years after company formation)
Appointment Duration1 year, 8 months (closed 18 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr John Michael Sadler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2020(11 years after company formation)
Appointment Duration1 year, 8 months (closed 18 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed21 July 2009(same day as company formation)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameMr Paul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleSvp, Financial Control
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
Appointed05 February 2016(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusResigned
Appointed21 July 2009(same day as company formation)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusResigned
Appointed21 July 2009(same day as company formation)
Correspondence Address98 Great West Road
Brentford
Middlesex
TW8 9GS

Contact

Websitegsk.com
Telephone020 80475000
Telephone regionLondon

Location

Registered AddressBdo Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

500m at $1Setfirst LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£464,405,866
Current Liabilities£27,159,203

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 August 2017Full accounts made up to 31 December 2016 (15 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
17 September 2016Full accounts made up to 31 December 2015 (18 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • USD 500,000,001
(4 pages)
1 March 2016Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page)
9 February 2016Appointment of Mr Adam Walker as a director on 5 February 2016 (2 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • USD 500,000,001
(5 pages)
9 June 2015Full accounts made up to 31 December 2014 (12 pages)
13 August 2014Director's details changed for Edinburgh Pharmaceutical Industries Limited on 1 October 2009 (1 page)
13 August 2014Director's details changed for Glaxo Group Limited on 1 October 2009 (1 page)
13 August 2014Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 1 October 2009 (1 page)
13 August 2014Director's details changed for Edinburgh Pharmaceutical Industries Limited on 1 October 2009 (1 page)
13 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • USD 500,000,001
(5 pages)
13 August 2014Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 1 October 2009 (1 page)
13 August 2014Director's details changed for Glaxo Group Limited on 1 October 2009 (1 page)
19 May 2014Full accounts made up to 31 December 2013 (12 pages)
6 September 2013Full accounts made up to 31 December 2012 (10 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • USD 500,000,001
(5 pages)
29 August 2012Full accounts made up to 31 December 2011 (10 pages)
20 August 2012Director's details changed for Edinburgh Pharmaceutical Industries Limited on 21 July 2011 (2 pages)
20 August 2012Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 21 July 2011 (2 pages)
20 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
20 August 2012Director's details changed for Glaxo Group Limited on 21 July 2011 (2 pages)
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (15 pages)
26 April 2011Full accounts made up to 31 December 2010 (10 pages)
24 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (16 pages)
28 January 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
21 July 2009Incorporation (31 pages)