This company is commonly known as Smithkline Beecham (investments) Limited. The company was founded 88 years ago and was given the registration number 00302065. 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 | : | SMITHKLINE BEECHAM (INVESTMENTS) LIMITED |
---|---|---|
Company Number | : | 00302065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1935 |
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 |
---|---|---|---|
Shewalton Road, -, Irvine, Scotland, KA11 5AP | Corporate Secretary | 18 January 2002 | Active |
980 Great West Road, Brentford, Middlesex, TW8 9GS | Director | 11 January 2022 | Active |
Shewalton, Road, Irvine, Scotland, KA11 5AP | Corporate Director | 28 February 2001 | Active |
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2NY | Corporate Director | 28 February 2001 | Active |
178 Garratt Lane, London, SW18 4ED | Secretary | 10 March 1995 | Active |
1 Homefield Close, Woodham, Addlestone, KT15 3QH | Secretary | 17 January 1996 | Active |
25 Seaton Road, London Colney, St Albans, AL2 1RL | Secretary | 04 May 2000 | Active |
146b Ashburnham Road, Luton, LU1 1JY | Secretary | 10 September 1998 | Active |
24 Grosvenor Road, Hanwell, London, W7 1HJ | Secretary | 10 March 1995 | Active |
Flat 13 Barons Keep, Gliddon Road, London, W14 9AT | Secretary | 02 December 1993 | Active |
18 Peachey Lane, Uxbridge, UB8 3RX | Secretary | 10 March 1995 | Active |
7 Farrer Court, Cambridge Park, Twickenham, TW1 2LB | Secretary | 04 June 1997 | Active |
13 West View Road, St Albans, AL3 5JX | Secretary | 14 July 1998 | Active |
30 Hillcrest Avenue, Chertsey, KT16 9RE | Secretary | - | Active |
980 Great West Road, Brentford, TW8 9GS | Director | 09 September 2009 | Active |
Kinsale, Beeches Park, Beaconsfield, HP9 1PH | Director | 01 January 1999 | Active |
Ukuthula House, Saint Marys Road, Ascot, SL5 9AX | Director | 28 May 1997 | Active |
Clinton Lodge, Fletching, TN22 3ST | Director | 28 May 1997 | Active |
Littleworth House, Common Lane Littleworth Common, Burnham, SL1 8PP | Director | 28 May 1997 | Active |
Blanefield, 2a Bois Avenue, Amersham, HP6 5NS | Director | 28 May 1997 | Active |
Bury House, 113 East Hampstead Road, Wokingham, RG11 2HU | Director | - | Active |
The End House, Pishill, Henley On Thames, RG9 6HJ | Director | 02 December 1993 | Active |
Copsewood Corner 1 Florence Close, Yateley, Camberley, GU17 7PH | Director | - | Active |
Losuces Hill Farm Road, Taplow, Maidenhead, SL6 0HA | Director | - | Active |
980, Great West Road, Brentford, England, TW8 9GS | Director | 02 March 2020 | Active |
Flat 13 Barons Keep, Gliddon Road, London, W14 9AT | Director | 10 March 1995 | Active |
980 Great West Road, Brentford, Middlesex, TW8 9GS | Director | 15 February 2019 | Active |
42 Burghley Road, Wimbledon, London, SW19 5HN | Director | 02 December 1993 | Active |
980 Great West Road, Brentford, Middlesex, TW8 9GS | Director | 30 April 2015 | Active |
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 | : |
|
Setfirst 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 | |
---|---|---|---|
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Other | Legacy. | Download |
2023-08-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-22 | Other | Legacy. | Download |
2023-08-16 | Officers | Change corporate director company with change date. | Download |
2023-08-11 | Accounts | Legacy. | Download |
2023-08-11 | Other | Legacy. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-20 | Accounts | Legacy. | Download |
2021-05-20 | Other | Legacy. | Download |
2021-05-20 | Other | Legacy. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-05-27 | Accounts | Legacy. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.