Company NameGlaxosmithkline Holdings (Ireland) Limited
Company StatusDissolved
Company Number09163001
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 8 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Ciara Martha Lynch
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed02 March 2020(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 28 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed05 August 2014(same day as company formation)
Correspondence AddressShewalton Road
Irvine
Ayreshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusClosed
Appointed29 August 2014(3 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 28 September 2021)
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusClosed
Appointed29 August 2014(3 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 28 September 2021)
Correspondence AddressShewalton Road Shewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameDesmond Burke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleCommercial Director
Country of ResidenceRepublic Of Ireland
Correspondence AddressGlaxosmithkline
Currabiny, Carrigaline
County Cork
-
Director NameMichael Cuddihy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleLogistics Director
Country of ResidenceRepublic Of Ireland
Correspondence AddressGlaxosmithkline
Currabinny, Carrigaline
County Cork
-
Director NameJoe Power
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleSite Director
Country of ResidenceRepublic Of Ireland
Correspondence AddressGlaxosmithkline
Currabinny, Carrigaline
County Cork
-
Director NameMr Paul Blackburn
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2016)
RoleCompany Director
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
Appointed29 August 2014(3 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 08 May 2019)
RoleCompany Director
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
Appointed03 June 2015(10 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(2 years, 6 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(4 years, 6 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

Contact

Websitegsk.com
Telephone01280 000000
Telephone regionBuckingham

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

10m at £1Setfirst LTD
100.00%
Ordinary
1 at £1Setfirst LTD
0.00%
Deferred

Financials

Year2014
Net Worth£1,828,213,000
Current Liabilities£10,172,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 2020Full accounts made up to 31 December 2019 (23 pages)
11 August 2020Confirmation statement made on 5 August 2020 with no updates (3 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)
17 March 2020Termination of appointment of Adam Walker as a director on 2 March 2020 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (23 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Alan George Burns as a director on 8 May 2019 (1 page)
19 March 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)
27 September 2018Full accounts made up to 31 December 2017 (19 pages)
22 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
11 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (20 pages)
17 July 2017Full accounts made up to 31 December 2016 (20 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)
17 September 2016Full accounts made up to 31 December 2015 (24 pages)
17 September 2016Full accounts made up to 31 December 2015 (24 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
1 March 2016Termination of appointment of Paul Blackburn as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Paul Blackburn as a director on 1 March 2016 (1 page)
25 September 2015Full accounts made up to 31 December 2014 (18 pages)
25 September 2015Full accounts made up to 31 December 2014 (18 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,000,001
(6 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,000,001
(6 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,000,001
(6 pages)
5 June 2015Full accounts made up to 28 August 2014 (18 pages)
5 June 2015Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages)
5 June 2015Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages)
5 June 2015Full accounts made up to 28 August 2014 (18 pages)
5 June 2015Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages)
12 November 2014Current accounting period shortened from 28 August 2015 to 31 December 2014 (3 pages)
12 November 2014Current accounting period shortened from 28 August 2015 to 31 December 2014 (3 pages)
3 November 2014Previous accounting period shortened from 31 August 2015 to 28 August 2014 (3 pages)
3 November 2014Previous accounting period shortened from 31 August 2015 to 28 August 2014 (3 pages)
28 October 2014Particulars of variation of rights attached to shares (3 pages)
28 October 2014Particulars of variation of rights attached to shares (3 pages)
28 October 2014Change of share class name or designation (2 pages)
28 October 2014Change of share class name or designation (2 pages)
24 September 2014Solvency Statement dated 19/09/14 (2 pages)
24 September 2014Resolutions
  • RES13 ‐ Share premium account cancelled 19/09/2014
(3 pages)
24 September 2014Statement by Directors (2 pages)
24 September 2014Solvency Statement dated 19/09/14 (2 pages)
24 September 2014Statement of capital on 24 September 2014
  • GBP 10,000,001.00
(5 pages)
24 September 2014Statement by Directors (2 pages)
24 September 2014Statement of capital on 24 September 2014
  • GBP 10,000,001.00
(5 pages)
17 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 10,000,001
(5 pages)
17 September 2014Particulars of variation of rights attached to shares (3 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
17 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 10,000,001
(5 pages)
17 September 2014Change of share class name or designation (2 pages)
17 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
17 September 2014Change of share class name or designation (2 pages)
17 September 2014Particulars of variation of rights attached to shares (3 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 September 2014Appointment of Mr Paul Blackburn as a director on 29 August 2014 (2 pages)
2 September 2014Appointment of Mr Paul Blackburn as a director on 29 August 2014 (2 pages)
2 September 2014Appointment of Mr Alan Burns as a director on 29 August 2014 (2 pages)
2 September 2014Appointment of Mr Alan Burns as a director on 29 August 2014 (2 pages)
1 September 2014Termination of appointment of Michael Cuddihy as a director on 29 August 2014 (1 page)
1 September 2014Appointment of Edinburgh Pharmaceutical Industries Limited as a director on 29 August 2014 (2 pages)
1 September 2014Termination of appointment of Desmond Burke as a director on 29 August 2014 (1 page)
1 September 2014Termination of appointment of Joe Power as a director on 29 August 2014 (1 page)
1 September 2014Termination of appointment of Desmond Burke as a director on 29 August 2014 (1 page)
1 September 2014Appointment of Edinburgh Pharmaceutical Industries Limited as a director on 29 August 2014 (2 pages)
1 September 2014Appointment of Glaxo Group Limited as a director on 29 August 2014 (2 pages)
1 September 2014Appointment of Glaxo Group Limited as a director on 29 August 2014 (2 pages)
1 September 2014Termination of appointment of Michael Cuddihy as a director on 29 August 2014 (1 page)
1 September 2014Termination of appointment of Joe Power as a director on 29 August 2014 (1 page)
5 August 2014Incorporation (42 pages)
5 August 2014Incorporation (42 pages)