Brentford
Middlesex
TW8 9GS
Director Name | Ms Kate Sophie Priestman |
---|---|
Date of Birth | November 1973 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2016(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Strategy Professional |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Jerome Charles Maurice Andries |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2017(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr James Russell Wheatcroft |
---|---|
Date of Birth | October 1967 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Vp Controller R & D Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 November 2012(same day as company formation) |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 November 2012(same day as company formation) |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 November 2012(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 | 06 November 2012(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 | 06 November 2012(same day as company formation) |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Paul Frederick Blackburn |
---|---|
Date of Birth | October 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(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 Simon Paul Dingemans |
---|---|
Date of Birth | April 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Fraser Gemmell Macfarlane |
---|---|
Date of Birth | December 1970 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2016) |
Role | Vp, Research & Development |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Luigi Felice La Corte |
---|---|
Date of Birth | December 1969 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 April 2015(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2017) |
Role | Svp Finance, Pharma, R&D |
Country of Residence | United Kingdom |
Correspondence Address | Gsk 980 Great West Road Brentford Middlesex TW8 9GS |
Website | gsk.com |
---|
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 100 other UK companies use this postal address |
101 at £1 | Glaxosmithkline Llc 50.25% Ordinary A |
---|---|
100 at £1 | Glaxo Group LTD 49.75% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £1,940,045,000 |
Latest Accounts | 31 December 2020 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2021 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2022 (3 months, 3 weeks from now) |
28 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
---|---|
27 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
24 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
3 September 2019 | Appointment of Mr James Russell Wheatcroft as a director on 1 July 2019 (2 pages) |
7 May 2019 | Termination of appointment of Simon Paul Dingemans as a director on 1 May 2019 (1 page) |
3 December 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
5 March 2018 | Notification of Glaxosmithkline Finance Plc as a person with significant control on 6 April 2016 (2 pages) |
5 March 2018 | Change of details for Glaxo Group Limited as a person with significant control on 6 April 2016 (2 pages) |
30 January 2018 | Director's details changed for Mr Jerome Charles Maurice Andries on 14 November 2017 (4 pages) |
17 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
17 November 2017 | Appointment of Mr Jerome Charles Maurice Andries as a director on 1 October 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
17 November 2017 | Appointment of Mr Jerome Charles Maurice Andries as a director on 1 October 2017 (2 pages) |
16 November 2017 | Termination of appointment of Luigi Felice La Corte as a director on 30 September 2017 (1 page) |
16 November 2017 | Termination of appointment of Luigi Felice La Corte as a director on 30 September 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 January 2017 | Appointment of Kate Sophie Priestman as a director on 9 December 2016 (3 pages) |
7 January 2017 | Appointment of Kate Sophie Priestman as a director on 9 December 2016 (3 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 16 December 2016
|
21 December 2016 | Statement of capital following an allotment of shares on 16 December 2016
|
18 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
2 November 2016 | Termination of appointment of Fraser Gemmell Macfarlane as a director on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Fraser Gemmell Macfarlane as a director on 1 November 2016 (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 February 2016 | Termination of appointment of Paul Frederick Blackburn as a director on 1 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Paul Frederick Blackburn as a director on 1 February 2016 (1 page) |
14 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
24 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 May 2015 | Appointment of Luigi Felice La Corte as a director on 20 April 2015 (3 pages) |
15 May 2015 | Appointment of Luigi Felice La Corte as a director on 20 April 2015 (3 pages) |
14 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
8 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
16 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 July 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
2 July 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
16 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
16 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
19 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (7 pages) |
19 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (7 pages) |
19 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Appointment of Dr Fraser Gemmell Macfarlane as a director (3 pages) |
17 May 2013 | Appointment of Dr Fraser Gemmell Macfarlane as a director (3 pages) |
1 May 2013 | Appointment of Adam Walker as a director (3 pages) |
1 May 2013 | Appointment of Adam Walker as a director (3 pages) |
31 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
31 January 2013 | Change of share class name or designation (2 pages) |
31 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
31 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
31 January 2013 | Change of share class name or designation (2 pages) |
31 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 January 2013 | Memorandum and Articles of Association (33 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Memorandum and Articles of Association (33 pages) |
11 January 2013 | Resolutions
|
6 November 2012 | Incorporation (51 pages) |
6 November 2012 | Incorporation (51 pages) |