This company is commonly known as Smithkline Beecham (swg) Limited. The company was founded 101 years ago and was given the registration number 00190223. The firm's registered office is in LONDON. You can find them at Bdo Llp, 55 Baker Street, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | SMITHKLINE BEECHAM (SWG) LIMITED |
---|---|---|
Company Number | : | 00190223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 May 1923 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bdo Llp, 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shewalton, Road, -, Irvine, Scotland, KA11 5AP | Corporate Secretary | 18 January 2002 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 27 August 2020 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 27 August 2020 | Active |
178 Garratt Lane, London, SW18 4ED | Secretary | 10 May 1995 | Active |
1 Homefield Close, Woodham, Addlestone, KT15 3QH | Secretary | 17 January 1996 | Active |
25 Seaton Road, London Colney, St Albans, AL2 1RL | Secretary | 21 December 1999 | Active |
146b Ashburnham Road, Luton, LU1 1JY | Secretary | 18 May 1998 | Active |
24 Grosvenor Road, Hanwell, London, W7 1HJ | Secretary | 10 May 1995 | Active |
29 West Street, Reigate, RH2 9BL | Secretary | 01 August 1994 | Active |
18 Peachey Lane, Uxbridge, UB8 3RX | Secretary | 10 May 1995 | Active |
167 Malden Road, New Malden, KT3 6AA | Secretary | - | Active |
980 Great West Road, Brentford, TW8 9GS | Director | 09 September 2009 | Active |
Kinsale, Beeches Park, Beaconsfield, HP9 1PH | Director | 01 January 2000 | Active |
120 Oxford Gardens, London, W10 | Director | 12 January 2000 | Active |
The End House, Pishill, Henley On Thames, RG9 6HJ | Director | 01 November 1994 | Active |
29 West Street, Reigate, RH2 9BL | Director | 31 December 1991 | Active |
29 West Street, Reigate, RH2 9BL | Director | - | Active |
Cariad, Hook Lane Shere, Guildford, GU5 9QH | Director | - | Active |
980, Great West Road, Brentford, England, TW8 9GS | Director | 02 March 2020 | Active |
Flat 13 Barons Keep, Gliddon Road, London, W14 9AT | Director | 01 November 1994 | Active |
980 Great West Road, Brentford, Middlesex, TW8 9GS | Director | 15 February 2019 | Active |
1 Eagle Lane, Snaresbrook, London, E11 1PF | Director | 01 November 1994 | Active |
Danthorpe House, 8 Hunting Close, Esher, KT10 8PB | Director | - | Active |
42 Burghley Road, Wimbledon, London, SW19 5HN | Director | 01 November 1994 | Active |
7 Farrer Court, Cambridge Park, Twickenham, TW1 2LB | Director | 26 August 1997 | Active |
980 Great West Road, Brentford, Middlesex, TW8 9GS | Director | 30 April 2015 | Active |
167 Malden Road, New Malden, KT3 6AA | Director | - | Active |
13 West View Road, St Albans, AL3 5JX | Director | 18 May 1998 | Active |
Shewalton, Road, -, Irvine, Scotland, KA11 5AP | Corporate Director | 19 January 2001 | Active |
980, Great West Road, Brentford, England, TW8 9GS | Corporate Director | 19 February 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Resolution | Resolution. | Download |
2020-10-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-06 | Capital | Legacy. | Download |
2020-10-06 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-14 | Insolvency | Legacy. | Download |
2020-09-14 | Resolution | Resolution. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Officers | Appoint person director company with name date. | Download |
2020-08-28 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-06-22 | Other | Legacy. | Download |
2020-05-27 | Accounts | Legacy. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Other | Legacy. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.