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.
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 | : |
|
Registered Address | : | 980 Great West Road, Brentford, Middlesex, TW8 9GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY | Corporate Secretary | 06 April 2022 | Active |
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY | Director | 04 March 2022 | Active |
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY | Corporate Director | 06 April 2022 | Active |
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY | Corporate Director | 06 April 2022 | Active |
1 Homefield Close, Woodham, Addlestone, KT15 3QH | Secretary | 26 August 1997 | Active |
25 Seaton Road, London Colney, St Albans, AL2 1RL | Secretary | 22 December 1999 | Active |
146b Ashburnham Road, Luton, LU1 1JY | Secretary | 18 May 1998 | Active |
29 Kempton Court, Kempton Avenue, Sunbury On Thames, TW16 5PA | Secretary | - | Active |
Flat 13 Barons Keep, Gliddon Road, London, W14 9AT | Secretary | 05 October 1993 | Active |
13 West View Road, St Albans, AL3 5JX | Secretary | 13 August 1998 | Active |
Shewalton, Road, Irvine, Scotland, KA11 5AP | Corporate Secretary | 18 January 2002 | Active |
980 Great West Road, Brentford, Middlesex, TW8 9GS | Director | 19 August 2019 | Active |
1 Leicester Close, Henley On Thames, RG9 2LD | Director | - | Active |
6 Old Millmeads, Horsham, RH12 2LZ | Director | 29 July 1994 | Active |
980 Great West Road, Brentford, TW8 9GS | Director | 09 September 2009 | Active |
120 Oxford Gardens, London, W10 | Director | 28 January 2000 | Active |
980 Great West Road, Brentford, Middlesex, TW8 9GS | Director | 17 June 2016 | Active |
5 Parsonage Close, Petersfield, GU32 2AL | Director | 12 September 1994 | Active |
980 Great West Road, Brentford, Middlesex, TW8 9GS | Director | 11 September 2019 | Active |
Wood House, Standford, GU35 8RA | Director | - | Active |
11 Vernon Road, East Sheen, London, SW14 7JP | Director | 12 September 1994 | Active |
Bury House, 113 East Hampstead Road, Wokingham, RG11 2HU | Director | 29 July 1994 | Active |
980 Great West Road, Brentford, Middlesex, TW8 9GS | Director | 17 June 2016 | Active |
Building 5, First Floor, The Heights, Weybridge, England, KT13 0NY | Director | 04 March 2022 | Active |
980 Great West Road, Brentford, Middlesex, TW8 9GS | Director | 15 January 2019 | Active |
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 | Director | 28 January 2000 | Active |
980 Great West Road, Brentford, Middlesex, TW8 9GS | Director | 31 July 2020 | Active |
204 Rowan House, 9 Greycoat Street, London, SW1P 2QD | Director | 04 September 1998 | Active |
35 Strathearn Avenue, Twickenham, TW2 6JT | Director | - | Active |
980, Great West Road, Brentford, United Kingdom, TW8 9GS | Director | 30 November 2017 | Active |
980 Great West Road, Brentford, Middlesex, TW8 9GS | Director | 14 September 2015 | Active |
20 Couchmore Avenue, Hinchley Wood, KT10 9AS | Director | - | Active |
Shewalton, Road, Irvine, Scotland, KA11 5AP | Corporate Director | 13 March 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Officers | Change corporate director company with change date. | Download |
2023-06-05 | Officers | Change corporate secretary company with change date. | Download |
2023-06-05 | Officers | Change corporate director company with change date. | Download |
2023-05-19 | Officers | Change corporate secretary company with change date. | Download |
2023-05-19 | Officers | Change corporate director company with change date. | Download |
2023-05-19 | Officers | Change corporate director company with change date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Change of name | Certificate change of name company. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-06 | Officers | Appoint corporate director company with name date. | Download |
2022-04-06 | Officers | Appoint corporate director company with name date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.