UKBizDB.co.uk

GLAXOSMITHKLINE CAPITAL PLC

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

This company is commonly known as Glaxosmithkline Capital Plc. The company was founded 36 years ago and was given the registration number 02258699. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GLAXOSMITHKLINE CAPITAL PLC
Company Number:02258699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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

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

Director01 May 2023Active
Shewalton, Road, -, Irvine, Scotland, KA11 5AP

Corporate Director28 February 2001Active
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, England, SG1 2NY

Corporate Director28 February 2001Active
Hatherleigh Tite Hill, Englefield Green, Egham, TW20 0NH

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

Secretary30 July 2013Active
25 Seaton Road, London Colney, St Albans, AL2 1RL

Secretary20 December 1999Active
146b Ashburnham Road, Luton, LU1 1JY

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

Secretary16 February 1994Active
29 Kempton Court, Kempton Avenue, Sunbury On Thames, TW16 5PA

Secretary01 January 1994Active
Flat 13 Barons Keep, Gliddon Road, London, W14 9AT

Secretary01 January 1994Active
13 West View Road, St Albans, AL3 5JX

Secretary04 September 1998Active
Kinsale, Beeches Park, Beaconsfield, HP9 1PH

Director01 January 1999Active
Ukuthula House, Saint Marys Road, Ascot, SL5 9AX

Director11 April 1994Active
Clinton Lodge, Fletching, TN22 3ST

Director-Active
Littleworth House, Common Lane Littleworth Common, Burnham, SL1 8PP

Director-Active
Blanefield, 2a Bois Avenue, Amersham, HP6 5NS

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

Director01 April 2011Active
980 Great West Road, Brentford, TW8 9GS

Director09 September 2009Active
45 Letchworth Road, Baldock, SG7 6AA

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

Director01 May 2019Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Change corporate director company with change date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-05Accounts

Accounts with accounts type full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-01Accounts

Accounts with accounts type full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Auditors

Auditors resignation company.

Download
2018-04-19Accounts

Accounts with accounts type full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type full.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-07Accounts

Accounts with accounts type full.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type full.

Download
2014-09-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.