Brentford
Middlesex
TW8 9GS
Director Name | Mrs Oriane Fanny Lacaze |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 February 2022(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Head Of Commercial Finance |
Country of Residence | England |
Correspondence Address | Building 5, First Floor The Heights Weybridge Surrey KT13 0NY |
Director Name | Ms Siri Therese Mikalsen |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 25 February 2022(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 5, First Floor The Heights Weybridge Surrey KT13 0NY |
Director Name | GSK Consumer Healthcare Holdings No.8 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(7 years, 6 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | GSK Consumer Healthcare Holdings No.4 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(7 years, 6 months after company formation) |
Appointment Duration | 2 years |
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 | 26 September 2014(same day as company formation) |
Role | Financial Controller |
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(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mrs Melanie Foster-Hawes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Jonathan Wilson Box |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2017) |
Role | Cfo Consumer Healthcare, Glaxosmithkline |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Tobias Hestler |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | German,Swiss |
Status | Resigned |
Appointed | 30 November 2017(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Richard Green |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2020) |
Role | Head Of Reporting |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Antrinkos Andrew Aristidou |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Nicholas Ian Cooper |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Mariano Jesus Godino Escolar |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(6 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2014(same day as company formation) |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | The Wellcome Foundation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2014(same day as company formation) |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2014(same day as company formation) |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Website | gsk.com |
---|---|
Telephone | 01280 000000 |
Telephone region | Buckingham |
Registered Address | Building 5, First Floor The Heights Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Glaxosmithkline Consumer Heathcare Holdings Limited 100.00% Ordinary |
---|
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 | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
9 December 2020 | Change of details for Prism Pch Limited as a person with significant control on 9 December 2020 (2 pages) |
---|---|
9 November 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
8 September 2020 | Full accounts made up to 31 December 2019 (41 pages) |
12 August 2020 | Appointment of Mr Richard Green as a director on 31 July 2020 (2 pages) |
11 August 2020 | Termination of appointment of Antrinkos Andrew Aristidou as a director on 31 July 2020 (1 page) |
17 March 2020 | Termination of appointment of Tobias Hestler as a director on 10 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Richard Green as a director on 10 March 2020 (1 page) |
24 February 2020 | Second filing of a statement of capital following an allotment of shares on 12 February 2020
|
17 February 2020 | Statement of capital following an allotment of shares on 12 February 2020
|
30 December 2019 | Statement of capital following an allotment of shares on 13 December 2019
|
17 December 2019 | Notification of Prism Pch Limited as a person with significant control on 13 December 2019 (2 pages) |
17 December 2019 | Cessation of Consumer Healthcare Holdings Limited as a person with significant control on 13 December 2019 (1 page) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
24 September 2019 | Appointment of Mr Nicholas Ian Cooper as a director on 11 September 2019 (2 pages) |
11 September 2019 | Notification of Consumer Healthcare Holdings Limited as a person with significant control on 2 July 2019 (2 pages) |
11 September 2019 | Cessation of Glaxosmithkline Consumer Healthcare Holdings Limited as a person with significant control on 2 July 2019 (1 page) |
30 August 2019 | Appointment of Mr Antrinkos Andrew Aristidou as a director on 19 August 2019 (2 pages) |
19 August 2019 | Statement of capital following an allotment of shares on 30 July 2019
|
19 August 2019 | Statement of capital following an allotment of shares on 5 August 2019
|
15 August 2019 | Full accounts made up to 31 December 2018 (36 pages) |
15 January 2019 | Termination of appointment of Melanie Foster-Hawes as a director on 15 January 2019 (1 page) |
10 December 2018 | Appointment of Mr Richard Green as a director on 30 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
14 December 2017 | Appointment of Mr Tobias Hestler as a director on 30 November 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
9 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
2 August 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
2 August 2016 | Termination of appointment of Adam Walker as a director on 1 August 2016 (1 page) |
27 June 2016 | Appointment of Mr Jonathan Wilson Box as a director on 17 June 2016 (2 pages) |
23 June 2016 | Appointment of Mrs Melanie Foster-Hawes as a director on 17 June 2016 (2 pages) |
1 March 2016 | Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page) |
22 January 2016 | Statement of capital following an allotment of shares on 23 March 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 27 May 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 30 July 2015
|
31 December 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
5 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
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) |
12 November 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|