Company NameGSK Finance (No 2) Limited
Company StatusActive
Company Number11724333
CategoryPrivate Limited Company
Incorporation Date12 December 2018(5 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adam Walker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameVictoria Anne Whyte
StatusCurrent
Appointed12 December 2018(same day as company formation)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Julie Belita Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(4 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed12 December 2018(same day as company formation)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameThe Wellcome Foundation Limited (Corporation)
StatusCurrent
Appointed12 December 2018(same day as company formation)
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Simon Paul Dingemans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Iain James Mackay
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(4 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 4 weeks from now)

Filing History

23 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
12 October 2020Statement of capital on 12 October 2020
  • USD 2,000,133
(3 pages)
12 October 2020Statement by Directors (2 pages)
12 October 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 05/10/2020
(3 pages)
12 October 2020Solvency Statement dated 05/10/20 (2 pages)
7 October 2020Full accounts made up to 31 December 2019 (18 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
29 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 June 2019Statement of capital following an allotment of shares on 7 June 2019
  • USD 2,000,133
(4 pages)
15 May 2019Appointment of Mr Iain James Mackay as a director on 1 May 2019 (2 pages)
14 May 2019Termination of appointment of Simon Paul Dingemans as a director on 1 May 2019 (1 page)
26 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • USD 1,000,133
(4 pages)
26 March 2019Consolidation of shares on 8 March 2019 (4 pages)
25 March 2019Resolutions
  • RES13 ‐ Re-consolidation 08/03/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 March 2019Redenomination of shares. Statement of capital 28 February 2019
  • USD 133
(4 pages)
19 March 2019Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(3 pages)
12 December 2018Incorporation
Statement of capital on 2018-12-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)