UKBizDB.co.uk

SMITHKLINE BEECHAM RESEARCH LIMITED

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

This company is commonly known as Smithkline Beecham Research Limited. The company was founded 96 years ago and was given the registration number 00229017. 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 RESEARCH LIMITED
Company Number:00229017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1928
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
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY

Corporate Secretary06 April 2022Active
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY

Director04 March 2022Active
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY

Corporate Director06 April 2022Active
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY

Corporate Director06 April 2022Active
1 Homefield Close, Woodham, Addlestone, KT15 3QH

Secretary26 August 1997Active
25 Seaton Road, London Colney, St Albans, AL2 1RL

Secretary22 December 1999Active
146b Ashburnham Road, Luton, LU1 1JY

Secretary18 May 1998Active
29 Kempton Court, Kempton Avenue, Sunbury On Thames, TW16 5PA

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

Secretary05 October 1993Active
13 West View Road, St Albans, AL3 5JX

Secretary13 August 1998Active
Shewalton, Road, Irvine, Scotland, KA11 5AP

Corporate Secretary18 January 2002Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director19 August 2019Active
1 Leicester Close, Henley On Thames, RG9 2LD

Director-Active
6 Old Millmeads, Horsham, RH12 2LZ

Director29 July 1994Active
980 Great West Road, Brentford, TW8 9GS

Director09 September 2009Active
120 Oxford Gardens, London, W10

Director28 January 2000Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director17 June 2016Active
5 Parsonage Close, Petersfield, GU32 2AL

Director12 September 1994Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director11 September 2019Active
Wood House, Standford, GU35 8RA

Director-Active
11 Vernon Road, East Sheen, London, SW14 7JP

Director12 September 1994Active
Bury House, 113 East Hampstead Road, Wokingham, RG11 2HU

Director29 July 1994Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director17 June 2016Active
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY

Director04 March 2022Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director15 January 2019Active
15 Cornford Close, Burgess Hill, RH15 8TJ

Director-Active
Tanglewood Bunch Lane, Haslemere, GU27 1ET

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

Director28 January 2000Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director31 July 2020Active
204 Rowan House, 9 Greycoat Street, London, SW1P 2QD

Director04 September 1998Active
35 Strathearn Avenue, Twickenham, TW2 6JT

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

Director30 November 2017Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director14 September 2015Active
20 Couchmore Avenue, Hinchley Wood, KT10 9AS

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

Corporate Director13 March 2001Active

People with Significant Control

Haleon Uk Holdings (No.7) Limited
Notified on:01 September 2021
Status:Active
Country of residence:England
Address:Building 5, First Floor, Weybridge, England, KT13 0NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Prism Pch Limited
Notified on:13 December 2019
Status:Active
Country of residence:United Kingdom
Address:Ramsgate Road, Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Consumer Healthcare Holdings Limited
Notified on:02 July 2019
Status:Active
Country of residence:United Kingdom
Address:Ramsgate Road, Ramsgate Road, Sandwich, United Kingdom, CT13 9NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Glaxosmithkline Consumer Healthcare Holdings 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
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Change corporate director company with change date.

Download
2023-06-05Officers

Change corporate secretary company with change date.

Download
2023-06-05Officers

Change corporate director company with change date.

Download
2023-05-19Officers

Change corporate secretary company with change date.

Download
2023-05-19Officers

Change corporate director company with change date.

Download
2023-05-19Officers

Change corporate director company with change date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-10-14Change of name

Certificate change of name company.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Address

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

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint corporate secretary company with name date.

Download
2022-04-06Officers

Appoint corporate director company with name date.

Download
2022-04-06Officers

Appoint corporate director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.