UKBizDB.co.uk

SMITHKLINE BEECHAM PENSION TRUSTEES LIMITED

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

This company is commonly known as Smithkline Beecham Pension Trustees Limited. The company was founded 124 years ago and was given the registration number 00064836. 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 74990 - Non-trading company.

Company Information

Name:SMITHKLINE BEECHAM PENSION TRUSTEES LIMITED
Company Number:00064836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1900
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director26 October 2020Active
25 Seaton Road, London Colney, St Albans, AL2 1RL

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

Secretary04 September 1998Active
The End House, Pishill, Henley On Thames, RG9 6HJ

Secretary-Active
13 West View Road, St Albans, AL3 5JX

Secretary04 September 1998Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director26 February 2016Active
44 Kensington Square, London, W8 5HP

Director10 March 1995Active
120 Oxford Gardens, London, W10

Director01 January 2000Active
18 Grimsdyke Crescent, Barnet, EN5 4AG

Director03 May 1996Active
Upper Jordan Goose Rye Road, Worplesdon, GU3 3RH

Director18 March 1993Active
Upway, Highmoor Cross, Henley On Thames, RG9 5DT

Director01 January 2000Active
980 Great West Road, Brentford, TW8 9GS

Director09 September 2003Active
980 Great West Road, Brentford, TW8 9GS

Director06 August 1992Active
Clinton Lodge, Fletching, TN22 3ST

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

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

Director01 June 2001Active
980 Great West Road, Brentford, TW8 9GS

Director01 June 2001Active
15 Walpole Street, London, SW3 4QP

Director01 January 1997Active
Gsk, 980, Great West Road, Brentford, United Kingdom, TW8 9GS

Director28 June 2018Active
980 Great West Road, Brentford, TW8 9GS

Director13 December 2004Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director26 October 2020Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director-Active
Shewalton Road, Irvine, Scotland, KA11 5AP

Corporate Director01 June 2001Active

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

Company Filing History

DateCategoryDescription
2023-04-24Gazette

Gazette dissolved liquidation.

Download
2023-01-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-02Address

Change registered office address company with date old address new address.

Download
2021-01-06Address

Change registered office address company with date old address new address.

Download
2020-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-16Resolution

Resolution.

Download
2020-12-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-20Capital

Capital statement capital company with date currency figure.

Download
2020-11-20Capital

Legacy.

Download
2020-11-20Insolvency

Legacy.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.