This company is commonly known as Glaxosmithkline Finance Plc. The company was founded 94 years ago and was given the registration number 00242686. 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.
Name | : | GLAXOSMITHKLINE FINANCE PLC |
---|---|---|
Company Number | : | 00242686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1929 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 980 Great West Road, Brentford, Middlesex, TW8 9GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
980 Great West Road, Brentford, TW8 9GS | Secretary | 18 January 2002 | Active |
980 Great West Road, Brentford, Middlesex, TW8 9GS | Director | 11 February 2019 | Active |
Shewalton Road, Irvine, Ayreshire, Scotland, KA11 5AP | Corporate Director | 28 February 2001 | Active |
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, England, SG1 2NY | Corporate Director | 28 February 2001 | Active |
980, Great West Road, Brentford, England, TW8 9GS | Corporate Director | 05 March 2007 | Active |
Hatherleigh Tite Hill, Englefield Green, Egham, TW20 0NH | Secretary | - | Active |
980 Great West Road, Brentford, Middlesex, TW8 9GS | Secretary | 30 July 2013 | Active |
25 Seaton Road, London Colney, St Albans, AL2 1RL | Secretary | 20 December 1999 | Active |
146b Ashburnham Road, Luton, LU1 1JY | Secretary | 04 September 1998 | Active |
The End House, Pishill, Henley On Thames, RG9 6HJ | Secretary | - | Active |
29 Kempton Court, Kempton Avenue, Sunbury On Thames, TW16 5PA | Secretary | 01 January 1994 | Active |
13 West View Road, St Albans, AL3 5JX | Secretary | 04 September 1998 | Active |
Kinsale, Beeches Park, Beaconsfield, HP9 1PH | Director | 01 January 1999 | Active |
Ukuthula House, Saint Marys Road, Ascot, SL5 9AX | Director | 11 April 1994 | Active |
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 | Director | 01 April 2011 | Active |
980 Great West Road, Brentford, TW8 9GS | Director | 09 September 2009 | Active |
45 Letchworth Road, Baldock, SG7 6AA | Director | - | Active |
980, Great West Road, Brentford, TW8 9GS | Director | 01 December 2011 | Active |
Glaxosmithkline 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 | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Officers | Change corporate director company with change date. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-29 | Resolution | Resolution. | Download |
2021-05-29 | Resolution | Resolution. | Download |
2021-05-29 | Capital | Capital allotment shares. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type interim. | Download |
2019-06-10 | Capital | Capital allotment shares. | Download |
2019-06-10 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Resolution | Resolution. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.