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.
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 | : |
|
Registered Address | : | 980 Great West Road, Brentford, Middlesex, England, TW8 9GS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY | Corporate Secretary | 06 April 2022 | Active |
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY | Director | 04 March 2022 | Active |
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY | Director | 04 March 2022 | Active |
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY | Corporate Director | 06 April 2022 | Active |
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY | Corporate Director | 06 April 2022 | Active |
80 Spencers Road, Horsham, RH12 2JG | Secretary | - | Active |
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR | Secretary | 23 January 2001 | Active |
1 Abbey Road, Steyning, BN44 3SQ | Secretary | - | Active |
Park View, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL | Secretary | 18 June 2010 | Active |
Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR | Secretary | 11 March 2008 | Active |
Thorheim, Gill Bank Road, Ilkley, LS29 0AU | Secretary | 01 May 1999 | Active |
Shewalton Road, Irvine, KA11 5AP | Corporate Secretary | 21 April 2015 | Active |
Hollow Oak Houseurt, 1 Coombe Hill Court, St Leonards Hill, SL4 4UL | Director | 23 January 2001 | Active |
980, Great West Road, Brentford, England, TW8 9GS | Director | 19 August 2019 | Active |
Park View, Riverside Way, Watchmoor Park, Camberley, GU15 3YL | Director | 26 August 2014 | Active |
Delta House Southwood Crescent, Southwood, Farnborough, GU14 0NL | Director | 23 January 2001 | Active |
21 Oakhill Road, Sevenoaks, TN13 1NS | Director | 05 January 1998 | Active |
Park View, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL | Director | 10 January 2012 | Active |
2 Kennerleys Court, 39 Hawthorn Lane, Wilmslow, SK9 5EQ | Director | 06 April 1996 | Active |
980, Great West Road, Brentford, TW8 9GS | Director | 01 March 2015 | Active |
Grand Rue 63, 1296 Coppet, Switzerland, FOREIGN | Director | 06 April 1996 | Active |
Park View, Riverside Way, Watchmoor Park, Camberley, GU15 3YL | Director | 16 June 2016 | Active |
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR | Director | 22 February 2006 | Active |
980, Great West Road, Brentford, TW8 9GS | Director | 02 March 2015 | Active |
980, Great West Road, Brentford, England, TW8 9GS | Director | 11 September 2019 | Active |
980, Great West Road, Brentford, England, TW8 9GS | Director | 31 July 2020 | Active |
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR | Director | 20 May 2004 | Active |
C/O Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 28 November 2005 | Active |
Langen Lagweg 37, Allschwil Ch-4123, Switzerland, FOREIGN | Director | - | Active |
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 01 September 2006 | Active |
Delta House, Southwood Crescent, Farnborough, GU14 0NL | Director | 04 December 2001 | Active |
31 Grand Avenue, Worthing, BN11 5AS | Director | - | Active |
980, Great West Road, Brentford, England, TW8 9GS | Director | 17 June 2016 | Active |
Carters Farm, High Wyche Sawbridgeworth, Bishops Stortford, CM21 0LB | Director | - | Active |
Delta House, Southwood Crescent, Farnborough, GU14 0NL | Director | 07 April 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-09 | Accounts | Legacy. | Download |
2023-10-09 | Other | Legacy. | Download |
2023-10-09 | Other | Legacy. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-05 | Officers | Change corporate director company with change date. | Download |
2023-06-05 | Officers | Change corporate secretary company with change date. | Download |
2023-06-05 | Officers | Change corporate director company with change date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Officers | Change corporate secretary company with change date. | Download |
2023-05-19 | Officers | Change corporate director company with change date. | Download |
2023-05-19 | Officers | Change corporate director company with change date. | Download |
2022-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-21 | Accounts | Legacy. | Download |
2022-06-21 | Other | Legacy. | Download |
2022-06-21 | Other | Legacy. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Appoint corporate director company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.