UKBizDB.co.uk

BEECHAM GROUP P L C

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beecham Group P L C. The company was founded 96 years ago and was given the registration number 00227531. The firm's registered office is in MIDDLESEX. You can find them at 980 Great West Road, Brentford, Middlesex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BEECHAM GROUP P L C
Company Number:00227531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1928
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:980 Great West Road, Brentford, Middlesex, TW8 9GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
980 Great West Road, Brentford, TW8 9GS

Secretary29 October 2004Active
980, Great West Road, Brentford, England, TW8 9GS

Director02 March 2020Active
Shewalton Road, Irvine, Ayrshire, Scotland, KA11 5AP

Corporate Director02 March 2001Active
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, England, SG1 2NY

Corporate Director02 March 2001Active
25 Seaton Road, London Colney, St Albans, AL2 1RL

Secretary22 December 1999Active
146b Ashburnham Road, Luton, LU1 1JY

Secretary04 September 1998Active
The End House, Pishill, Henley On Thames, RG9 6HJ

Secretary-Active
980 Great West Road, Brentford, TW8 9GS

Secretary18 January 2002Active
980 Great West Road, Brentford, TW8 9GS

Secretary29 October 2004Active
13 West View Road, St Albans, AL3 5JX

Secretary04 September 1998Active
Hatherleigh Tite Hill, Englefield Green, Egham, TW20 0NH

Director-Active
34 Berkeley Square, London, W1J 5AA

Director01 January 1994Active
980 Great West Road, Brentford, TW8 9GS

Director09 September 2009Active
Kinsale, Beeches Park, Beaconsfield, HP9 1PH

Director01 January 2000Active
120 Oxford Gardens, London, W10

Director01 January 2000Active
18 Grimsdyke Crescent, Barnet, EN5 4AG

Director04 June 1996Active
Clinton Lodge, Fletching, TN22 3ST

Director-Active
Bury House, 113 East Hampstead Road, Wokingham, RG11 2HU

Director10 March 1995Active
Dalveen, Cavendish Road St Georges Hill, Weybridge, KT13 0JX

Director13 April 1993Active
Wellingrove House, Woodcock Hill, Rickmansworth, WD3 1PT

Director-Active
Trees 3 Esher Place Avenue, Esher, KT10 8PU

Director18 June 1998Active
Flat 13 Barons Keep, Gliddon Road, London, W14 9AT

Director03 May 2000Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director15 February 2019Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director-Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director30 April 2015Active

People with Significant Control

Smithkline & French Laboratories Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:980, Great West Road, Brentford, England, TW8 9GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Change corporate director company with change date.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type full.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type full.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type full.

Download
2016-03-01Officers

Termination director company with name termination date.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Officers

Appoint person director company with name date.

Download
2015-04-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.