UKBizDB.co.uk

SMITHKLINE BEECHAM (INVESTMENTS) LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

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, Middlesex, TW8 9GS

Director11 January 2022Active
Shewalton, Road, Irvine, Scotland, KA11 5AP

Corporate Director28 February 2001Active
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2NY

Corporate Director28 February 2001Active
178 Garratt Lane, London, SW18 4ED

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

Secretary17 January 1996Active
25 Seaton Road, London Colney, St Albans, AL2 1RL

Secretary04 May 2000Active
146b Ashburnham Road, Luton, LU1 1JY

Secretary10 September 1998Active
24 Grosvenor Road, Hanwell, London, W7 1HJ

Secretary10 March 1995Active
Flat 13 Barons Keep, Gliddon Road, London, W14 9AT

Secretary02 December 1993Active
18 Peachey Lane, Uxbridge, UB8 3RX

Secretary10 March 1995Active
7 Farrer Court, Cambridge Park, Twickenham, TW1 2LB

Secretary04 June 1997Active
13 West View Road, St Albans, AL3 5JX

Secretary14 July 1998Active
30 Hillcrest Avenue, Chertsey, KT16 9RE

Secretary-Active
980 Great West Road, Brentford, TW8 9GS

Director09 September 2009Active
Kinsale, Beeches Park, Beaconsfield, HP9 1PH

Director01 January 1999Active
Ukuthula House, Saint Marys Road, Ascot, SL5 9AX

Director28 May 1997Active
Clinton Lodge, Fletching, TN22 3ST

Director28 May 1997Active
Littleworth House, Common Lane Littleworth Common, Burnham, SL1 8PP

Director28 May 1997Active
Blanefield, 2a Bois Avenue, Amersham, HP6 5NS

Director28 May 1997Active
Bury House, 113 East Hampstead Road, Wokingham, RG11 2HU

Director-Active
The End House, Pishill, Henley On Thames, RG9 6HJ

Director02 December 1993Active
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

Director02 March 2020Active
Flat 13 Barons Keep, Gliddon Road, London, W14 9AT

Director10 March 1995Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director15 February 2019Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director02 December 1993Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director30 April 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 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-08-22Other

Legacy.

Download
2023-08-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-22Other

Legacy.

Download
2023-08-16Officers

Change corporate director company with change date.

Download
2023-08-11Accounts

Legacy.

Download
2023-08-11Other

Legacy.

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
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-20Accounts

Legacy.

Download
2021-05-20Other

Legacy.

Download
2021-05-20Other

Legacy.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-05-27Accounts

Legacy.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.