Brentford
TW8 9GS
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 2014(same day as company formation) |
Correspondence Address | Shewalton Road Irvine Ayreshire KA11 5AP Scotland |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 September 2021) |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 September 2021) |
Correspondence Address | Shewalton Road Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Desmond Burke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Commercial Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | Glaxosmithkline Currabiny, Carrigaline County Cork - |
Director Name | Michael Cuddihy |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Logistics Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | Glaxosmithkline Currabinny, Carrigaline County Cork - |
Director Name | Joe Power |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 2014(same day as company formation) |
Role | Site Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | Glaxosmithkline Currabinny, Carrigaline County Cork - |
Director Name | Mr Paul Blackburn |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2016) |
Role | Company Director |
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 | 29 August 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Adam Walker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
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(2 years, 6 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(4 years, 6 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 |
Website | gsk.com |
---|---|
Telephone | 01280 000000 |
Telephone region | Buckingham |
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 |
10m at £1 | Setfirst LTD 100.00% Ordinary |
---|---|
1 at £1 | Setfirst LTD 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £1,828,213,000 |
Current Liabilities | £10,172,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
11 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 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) |
17 March 2020 | Termination of appointment of Adam Walker as a director on 2 March 2020 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Alan George Burns as a director on 8 May 2019 (1 page) |
19 March 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) |
27 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
22 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (20 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) |
17 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
1 March 2016 | Termination of appointment of Paul Blackburn as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Paul Blackburn as a director on 1 March 2016 (1 page) |
25 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
5 June 2015 | Full accounts made up to 28 August 2014 (18 pages) |
5 June 2015 | Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages) |
5 June 2015 | Full accounts made up to 28 August 2014 (18 pages) |
5 June 2015 | Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages) |
12 November 2014 | Current accounting period shortened from 28 August 2015 to 31 December 2014 (3 pages) |
12 November 2014 | Current accounting period shortened from 28 August 2015 to 31 December 2014 (3 pages) |
3 November 2014 | Previous accounting period shortened from 31 August 2015 to 28 August 2014 (3 pages) |
3 November 2014 | Previous accounting period shortened from 31 August 2015 to 28 August 2014 (3 pages) |
28 October 2014 | Particulars of variation of rights attached to shares (3 pages) |
28 October 2014 | Particulars of variation of rights attached to shares (3 pages) |
28 October 2014 | Change of share class name or designation (2 pages) |
28 October 2014 | Change of share class name or designation (2 pages) |
24 September 2014 | Solvency Statement dated 19/09/14 (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Statement by Directors (2 pages) |
24 September 2014 | Solvency Statement dated 19/09/14 (2 pages) |
24 September 2014 | Statement of capital on 24 September 2014
|
24 September 2014 | Statement by Directors (2 pages) |
24 September 2014 | Statement of capital on 24 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
17 September 2014 | Particulars of variation of rights attached to shares (3 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Particulars of variation of rights attached to shares (3 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
2 September 2014 | Appointment of Mr Paul Blackburn as a director on 29 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Paul Blackburn as a director on 29 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Alan Burns as a director on 29 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Alan Burns as a director on 29 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Michael Cuddihy as a director on 29 August 2014 (1 page) |
1 September 2014 | Appointment of Edinburgh Pharmaceutical Industries Limited as a director on 29 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Desmond Burke as a director on 29 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Joe Power as a director on 29 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Desmond Burke as a director on 29 August 2014 (1 page) |
1 September 2014 | Appointment of Edinburgh Pharmaceutical Industries Limited as a director on 29 August 2014 (2 pages) |
1 September 2014 | Appointment of Glaxo Group Limited as a director on 29 August 2014 (2 pages) |
1 September 2014 | Appointment of Glaxo Group Limited as a director on 29 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Michael Cuddihy as a director on 29 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Joe Power as a director on 29 August 2014 (1 page) |
5 August 2014 | Incorporation (42 pages) |
5 August 2014 | Incorporation (42 pages) |