UKBizDB.co.uk

SMITHKLINE BEECHAM (EXPORT) LIMITED

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

This company is commonly known as Smithkline Beecham (export) Limited. The company was founded 30 years ago and was given the registration number 02860752. 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:SMITHKLINE BEECHAM (EXPORT) LIMITED
Company Number:02860752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1993
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
Shewalton Road, Irvine, Scotland, KA11 5AP

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

Director23 June 2023Active
Shewalton Road, Irvine, Scotland, KA11 5AP

Corporate Director14 March 2001Active
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2NY

Corporate Director14 March 2001Active
178 Garratt Lane, London, SW18 4ED

Secretary10 May 1995Active
1 Homefield Close, Woodham, Addlestone, KT15 3QH

Secretary31 January 1996Active
25 Seaton Road, London Colney, St Albans, AL2 1RL

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

Secretary18 May 1998Active
24 Grosvenor Road, Hanwell, London, W7 1HJ

Secretary10 May 1995Active
18 Peachey Lane, Uxbridge, UB8 3RX

Secretary10 May 1995Active
8 Cavenham Close, Woking, GU22 7TL

Secretary01 August 1994Active
167 Malden Road, New Malden, KT3 6AA

Secretary29 December 1993Active
13 West View Road, St Albans, AL3 5JX

Secretary20 August 1998Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary08 October 1993Active
4 Gable Court Beechway, Merrow, Guildford, GU1 2TA

Director29 December 1993Active
980 Great West Road, Brentford, TW8 9GS

Director09 September 2009Active
120 Oxford Gardens, London, W10

Director22 December 1999Active
96 Belleville Road, London, SW11 6PP

Director20 August 1998Active
Binna Burra Blackdown Avenue, Woking, GU22 8QH

Director17 March 1995Active
28 Mayfield Avenue, Chiswick, London, W4 1PW

Director30 September 1996Active
The End House, Pishill, Henley On Thames, RG9 6HJ

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

Director02 March 2020Active
Trees 3 Esher Place Avenue, Esher, KT10 8PU

Director17 March 1995Active
Tanglewood Bunch Lane, Haslemere, GU27 1ET

Director08 November 1995Active
Flat 13 Barons Keep, Gliddon Road, London, W14 9AT

Director22 December 1999Active
Flat 13 Barons Keep, Gliddon Road, London, W14 9AT

Director01 November 1994Active
Old Manor Cottage, Burchetts Green Lane, Maidenhead, SL6 3QP

Director17 March 1995Active
94 Norden Road, Maidenhead, SL6 4AY

Director30 September 1996Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director12 February 2019Active
29 St Davids Drive, Englefield Green, Egham, TW20 0BA

Director23 February 1999Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director08 October 1993Active
1 Eagle Lane, Snaresbrook, London, E11 1PF

Director01 November 1994Active
4 Dagnan Road, London, SW12 9LQ

Director12 December 1996Active
42 Burghley Road, Wimbledon, London, SW19 5HN

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

Director03 June 2015Active

People with Significant Control

Smithkline Beecham 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-17Other

Legacy.

Download
2023-08-16Officers

Change corporate director company with change date.

Download
2023-08-01Accounts

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

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
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-23Accounts

Legacy.

Download
2021-05-20Other

Legacy.

Download
2021-05-20Other

Legacy.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-06-24Accounts

Legacy.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-02-20Other

Legacy.

Download

Copyright © 2024. All rights reserved.