UKBizDB.co.uk

SMITHKLINE BEECHAM OVERSEAS LIMITED

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

This company is commonly known as Smithkline Beecham Overseas Limited. The company was founded 33 years ago and was given the registration number 02552828. 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 70100 - Activities of head offices.

Company Information

Name:SMITHKLINE BEECHAM OVERSEAS LIMITED
Company Number:02552828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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 Director02 March 2001Active
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2NY

Corporate Director02 March 2001Active
1 Homefield Close, Woodham, Addlestone, KT15 3QH

Secretary29 August 1997Active
25 Seaton Road, London Colney, St Albans, AL2 1RL

Secretary20 December 1999Active
146b Ashburnham Road, Luton, LU1 1JY

Secretary18 May 1998Active
39 St Marks Road, Henley On Thames, RG9 1LP

Secretary-Active
Flat 13 Barons Keep, Gliddon Road, London, W14 9AT

Secretary23 May 1995Active
13 West View Road, St Albans, AL3 5JX

Secretary18 September 1998Active
Kinsale, Beeches Park, Beaconsfield, HP9 1PH

Director01 January 1999Active
120 Oxford Gardens, London, W10

Director09 September 1998Active
Ukuthula House, Saint Marys Road, Ascot, SL5 9AX

Director11 April 1994Active
Clinton Lodge, Fletching, TN22 3ST

Director-Active
Littleworth House, Common Lane Littleworth Common, Burnham, SL1 8PP

Director-Active
2 Upper Butts, Brentford, TW8 8DA

Director03 August 1999Active
The End House, Pishill, Henley On Thames, RG9 6HJ

Director23 May 1995Active
980, Great West Road, Brentford, TW8 9GS

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

Director09 September 2009Active
45 Letchworth Road, Baldock, SG7 6AA

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

Director02 March 2020Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

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

Director-Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-02Other

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Change corporate director company with change date.

Download
2023-08-01Accounts

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
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type small.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type full.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.