Company NameGlaxosmithkline Ihc Limited
Company StatusActive
Company Number07257967
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)

Business Activity

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

Directors

Secretary NameVictoria Anne Whyte
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Adam Walker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(5 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Alistair Robert Davidson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Timothy John Woodthorpe
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(13 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSvp Group Treasurer, Pension Investments & Insuran
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Ashley Alexander Grist
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Paul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameDerek Davies
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2012)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Alan George Burns
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(2 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Oleg Dubianskij
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityLithuanian
StatusResigned
Appointed31 January 2017(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 February 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMr James Borger
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2019(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 March 2020)
RoleVp, Group Financial Planning And Analysis
Country of ResidenceEngland
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(9 years, 9 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 NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusResigned
Appointed18 May 2010(same day as company formation)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusResigned
Appointed18 May 2010(same day as company formation)
Correspondence AddressGsk Medicines Research Centre Gunnels Wood Road
Stevenage
SG1 2NY

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

30m at £1Glaxosmithkline Finance PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£82,404,000
Cash£495,379,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

8 December 2023Appointment of Mr Timothy John Woodthorpe as a director on 6 December 2023 (2 pages)
6 December 2023Termination of appointment of Glaxo Group Limited as a director on 6 December 2023 (1 page)
6 December 2023Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 6 December 2023 (1 page)
25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
16 August 2023Director's details changed for Glaxo Group Limited on 6 June 2023 (1 page)
24 July 2023Full accounts made up to 31 December 2022 (21 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
15 June 2022Full accounts made up to 31 December 2021 (22 pages)
6 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 June 2022Memorandum and Articles of Association (31 pages)
6 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
1 June 2021Full accounts made up to 31 December 2020 (21 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
10 November 2020Termination of appointment of Ciara Martha Lynch as a director on 9 November 2020 (1 page)
18 September 2020Appointment of Mr Alistair Robert Davidson as a director on 17 September 2020 (2 pages)
18 June 2020Full accounts made up to 31 December 2019 (24 pages)
18 March 2020Appointment of Mrs Ciara Martha Lynch as a director on 2 March 2020 (2 pages)
18 March 2020Termination of appointment of James Borger as a director on 2 March 2020 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (19 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Alan George Burns as a director on 3 April 2019 (1 page)
28 February 2019Appointment of Mr James Borger as a director on 25 February 2019 (2 pages)
18 February 2019Termination of appointment of Oleg Dubianskij as a director on 13 February 2019 (1 page)
4 July 2018Full accounts made up to 31 December 2017 (19 pages)
25 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (18 pages)
14 August 2017Full accounts made up to 31 December 2016 (18 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
6 February 2017Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages)
6 February 2017Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages)
4 July 2016Full accounts made up to 31 December 2015 (18 pages)
4 July 2016Full accounts made up to 31 December 2015 (18 pages)
6 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 30,000,100
(6 pages)
6 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 30,000,100
(6 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)
25 June 2015Full accounts made up to 31 December 2014 (13 pages)
25 June 2015Full accounts made up to 31 December 2014 (13 pages)
18 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 30,000,100
(6 pages)
18 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 30,000,100
(6 pages)
18 June 2015Appointment of Mr Adam Walker as a director on 17 June 2015 (2 pages)
18 June 2015Appointment of Mr Adam Walker as a director on 17 June 2015 (2 pages)
23 May 2014Director's details changed for Glaxo Group Limited on 7 March 2013 (1 page)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 30,000,100
(6 pages)
23 May 2014Director's details changed for Glaxo Group Limited on 7 March 2013 (1 page)
23 May 2014Director's details changed for Glaxo Group Limited on 7 March 2013 (1 page)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 30,000,100
(6 pages)
19 May 2014Full accounts made up to 31 December 2013 (11 pages)
19 May 2014Full accounts made up to 31 December 2013 (11 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)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
18 December 2012Termination of appointment of Derek Davies as a director (1 page)
18 December 2012Termination of appointment of Derek Davies as a director (1 page)
6 December 2012Appointment of Mr Alan Burns as a director (2 pages)
6 December 2012Appointment of Mr Alan Burns as a director (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)
27 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 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)
10 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 30,000,000
(4 pages)
10 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 30,000,000
(4 pages)
10 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 30,000,000
(4 pages)
9 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2010Termination of appointment of Ashley Grist as a director (2 pages)
21 October 2010Termination of appointment of Ashley Grist as a director (2 pages)
7 October 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
7 October 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
14 September 2010Appointment of Derek Davies as a director (3 pages)
14 September 2010Appointment of Derek Davies as a director (3 pages)
18 May 2010Incorporation (50 pages)
18 May 2010Incorporation (50 pages)