Brentford
Middlesex
TW8 9GS
Director Name | Mr Adam Walker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Alistair Robert Davidson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Timothy John Woodthorpe |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(13 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Svp Group Treasurer, Pension Investments & Insuran |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Ashley Alexander Grist |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Paul Frederick Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Derek Davies |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2012) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Alan George Burns |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Oleg Dubianskij |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 31 January 2017(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 February 2019) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Mr James Borger |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2019(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2020) |
Role | Vp, Group Financial Planning And Analysis |
Country of Residence | England |
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(9 years, 9 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 | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Correspondence Address | Gsk Medicines Research Centre Gunnels Wood Road Stevenage SG1 2NY |
Website | gsk.com |
---|---|
Telephone | 020 80475000 |
Telephone region | London |
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 |
30m at £1 | Glaxosmithkline Finance PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,404,000 |
Cash | £495,379,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
8 December 2023 | Appointment of Mr Timothy John Woodthorpe as a director on 6 December 2023 (2 pages) |
---|---|
6 December 2023 | Termination of appointment of Glaxo Group Limited as a director on 6 December 2023 (1 page) |
6 December 2023 | Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 6 December 2023 (1 page) |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
16 August 2023 | Director's details changed for Glaxo Group Limited on 6 June 2023 (1 page) |
24 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
15 June 2022 | Full accounts made up to 31 December 2021 (22 pages) |
6 June 2022 | Resolutions
|
6 June 2022 | Memorandum and Articles of Association (31 pages) |
6 June 2022 | Resolutions
|
25 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
1 June 2021 | Full accounts made up to 31 December 2020 (21 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
10 November 2020 | Termination of appointment of Ciara Martha Lynch as a director on 9 November 2020 (1 page) |
18 September 2020 | Appointment of Mr Alistair Robert Davidson as a director on 17 September 2020 (2 pages) |
18 June 2020 | Full accounts made up to 31 December 2019 (24 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 James Borger as a director on 2 March 2020 (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Alan George Burns as a director on 3 April 2019 (1 page) |
28 February 2019 | Appointment of Mr James Borger as a director on 25 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Oleg Dubianskij as a director on 13 February 2019 (1 page) |
4 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
25 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
6 February 2017 | Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
1 March 2016 | Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page) |
25 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Appointment of Mr Adam Walker as a director on 17 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Adam Walker as a director on 17 June 2015 (2 pages) |
23 May 2014 | Director's details changed for Glaxo Group Limited on 7 March 2013 (1 page) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Glaxo Group Limited on 7 March 2013 (1 page) |
23 May 2014 | Director's details changed for Glaxo Group Limited on 7 March 2013 (1 page) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
19 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (11 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) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Termination of appointment of Derek Davies as a director (1 page) |
18 December 2012 | Termination of appointment of Derek Davies as a director (1 page) |
6 December 2012 | Appointment of Mr Alan Burns as a director (2 pages) |
6 December 2012 | Appointment of Mr Alan Burns as a director (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) |
27 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 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) |
10 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
21 October 2010 | Termination of appointment of Ashley Grist as a director (2 pages) |
21 October 2010 | Termination of appointment of Ashley Grist as a director (2 pages) |
7 October 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
7 October 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
14 September 2010 | Appointment of Derek Davies as a director (3 pages) |
14 September 2010 | Appointment of Derek Davies as a director (3 pages) |
18 May 2010 | Incorporation (50 pages) |
18 May 2010 | Incorporation (50 pages) |