UKBizDB.co.uk

GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED

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

This company is commonly known as Glaxosmithkline Consumer Healthcare (uk) (no.1) Limited. The company was founded 61 years ago and was given the registration number 00753340. The firm's registered office is in BRENTFORD. You can find them at 980 Great West Road, , Brentford, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED
Company Number:00753340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY

Corporate Secretary06 April 2022Active
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY

Director04 March 2022Active
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY

Director04 March 2022Active
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY

Corporate Director06 April 2022Active
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY

Corporate Director06 April 2022Active
80 Spencers Road, Horsham, RH12 2JG

Secretary-Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Secretary23 January 2001Active
1 Abbey Road, Steyning, BN44 3SQ

Secretary-Active
Park View, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Secretary18 June 2010Active
Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Secretary11 March 2008Active
Thorheim, Gill Bank Road, Ilkley, LS29 0AU

Secretary01 May 1999Active
Shewalton Road, Irvine, KA11 5AP

Corporate Secretary21 April 2015Active
Hollow Oak Houseurt, 1 Coombe Hill Court, St Leonards Hill, SL4 4UL

Director23 January 2001Active
980, Great West Road, Brentford, England, TW8 9GS

Director19 August 2019Active
Park View, Riverside Way, Watchmoor Park, Camberley, GU15 3YL

Director26 August 2014Active
Delta House Southwood Crescent, Southwood, Farnborough, GU14 0NL

Director23 January 2001Active
21 Oakhill Road, Sevenoaks, TN13 1NS

Director05 January 1998Active
Park View, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director10 January 2012Active
2 Kennerleys Court, 39 Hawthorn Lane, Wilmslow, SK9 5EQ

Director06 April 1996Active
980, Great West Road, Brentford, TW8 9GS

Director01 March 2015Active
Grand Rue 63, 1296 Coppet, Switzerland, FOREIGN

Director06 April 1996Active
Park View, Riverside Way, Watchmoor Park, Camberley, GU15 3YL

Director16 June 2016Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director22 February 2006Active
980, Great West Road, Brentford, TW8 9GS

Director02 March 2015Active
980, Great West Road, Brentford, England, TW8 9GS

Director11 September 2019Active
980, Great West Road, Brentford, England, TW8 9GS

Director31 July 2020Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director20 May 2004Active
C/O Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director28 November 2005Active
Langen Lagweg 37, Allschwil Ch-4123, Switzerland, FOREIGN

Director-Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director01 September 2006Active
Delta House, Southwood Crescent, Farnborough, GU14 0NL

Director04 December 2001Active
31 Grand Avenue, Worthing, BN11 5AS

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

Director17 June 2016Active
Carters Farm, High Wyche Sawbridgeworth, Bishops Stortford, CM21 0LB

Director-Active
Delta House, Southwood Crescent, Farnborough, GU14 0NL

Director07 April 1997Active

People with Significant Control

Haleon Uk Enterprises Limited
Notified on:13 December 2019
Status:Active
Country of residence:England
Address:Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Consumer Healthcare Holdings Limited
Notified on:02 July 2019
Status:Active
Country of residence:United Kingdom
Address:Ramsgate Road, Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Glaxosmithkline Consumer Healthcare Holdings 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 (8 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
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-10-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-09Accounts

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-06-05Officers

Change corporate director company with change date.

Download
2023-06-05Officers

Change corporate secretary company with change date.

Download
2023-06-05Officers

Change corporate director company with change date.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Officers

Change corporate secretary company with change date.

Download
2023-05-19Officers

Change corporate director company with change date.

Download
2023-05-19Officers

Change corporate director company with change date.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-07-18Address

Change registered office address company with date old address new address.

Download
2022-06-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-21Accounts

Legacy.

Download
2022-06-21Other

Legacy.

Download
2022-06-21Other

Legacy.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint corporate director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.