UKBizDB.co.uk

SMITHKLINE BEECHAM LIMITED

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

This company is commonly known as Smithkline Beecham Limited. The company was founded 35 years ago and was given the registration number 02337959. 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 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:SMITHKLINE BEECHAM LIMITED
Company Number:02337959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
  • 21100 - Manufacture of basic pharmaceutical products
  • 72190 - Other research and experimental development on natural sciences and engineering

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
980 Great West Road, Brentford, TW8 9GS

Secretary29 March 2001Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director19 February 2022Active
Shewalton Road, -, Irvine, Scotland, KA11 5AP

Corporate Director31 December 2000Active
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2NY

Corporate Director31 December 2000Active
Hatherleigh Tite Hill, Englefield Green, Egham, TW20 0NH

Secretary-Active
34 Berkeley Square, London, W1J 5AA

Secretary01 January 1994Active
980, Great West Road, Brentford, TW8 9GS

Secretary29 March 2001Active
Cherry Garth Ellis Avenue, Chalfont St Peter, Gerrards Cross, SL9 9UA

Secretary06 September 1996Active
The End House, Pishill, Henley On Thames, RG9 6HJ

Secretary06 September 1996Active
Flat 13 Barons Keep, Gliddon Road, London, W14 9AT

Secretary06 September 1996Active
24 West Park Road, Kew, TW9 4DA

Secretary28 May 1991Active
1 Nylked Terrace, Rowayton, Usa,

Director23 September 1993Active
10 Alexander Square, London, SW3 2AY

Director-Active
Ukuthula House, Saint Marys Road, Ascot, SL5 9AX

Director01 January 1999Active
Tinsdaler Kirchenweg 213, Hamburg W 2000, Germany,

Director-Active
21 South Eaton Place, London, SW1W 9ER

Director20 June 1996Active
Bentley Park, Ipswich, IP9 2LR

Director-Active
Munstead Wood, Heath Lane, Godalming, GU7 1UN

Director-Active
Clinton Lodge, Fletching, TN22 3ST

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

Director01 April 2011Active
980 Great West Road, Brentford, TW8 9GS

Director28 September 1992Active
1 Place D'Iena, Paris 75116, France,

Director-Active
200e 66th Street, Apartment B 706 New York, New York, Usa,

Director-Active
33 Eaton Terrace, London, SW1W 8TP

Director01 June 1992Active
980 Great West Road, Brentford, TW8 9GS

Director09 September 2009Active
Flat 3 51 South Street, London, W1K 2XL

Director19 February 1993Active
11 Cleveland Row, St James, London, SW1A 1DH

Director05 December 1994Active
Dalveen, Cavendish Road St Georges Hill, Weybridge, KT13 0JX

Director-Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director28 September 2021Active
66 Aunt Molly Road, Hopewell, New Jersey, Usa,

Director-Active
1651 Sweet Bay Circle, Palm City, Usa, FOREIGN

Director-Active
980, Great West Road, Brentford, England, TW8 9GS

Director02 March 2020Active
5295 Patridge Lane, N.W., Washington, Usa,

Director-Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director25 August 2020Active
90 Field Point Circle, Greenwich, Usa, FOREIGN

Director-Active

People with Significant Control

Glaxosmithkline Finance Plc
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-08-16Officers

Change corporate director company with change date.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-06-06Resolution

Resolution.

Download
2022-06-06Resolution

Resolution.

Download
2022-06-06Change of constitution

Statement of companys objects.

Download
2022-06-06Incorporation

Memorandum articles.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.