UKBizDB.co.uk

SMITHKLINE BEECHAM (SWG) LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Bdo Llp, 55 Baker Street, London, W1U 7EU
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

Director27 August 2020Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director27 August 2020Active
178 Garratt Lane, London, SW18 4ED

Secretary10 May 1995Active
1 Homefield Close, Woodham, Addlestone, KT15 3QH

Secretary17 January 1996Active
25 Seaton Road, London Colney, St Albans, AL2 1RL

Secretary21 December 1999Active
146b Ashburnham Road, Luton, LU1 1JY

Secretary18 May 1998Active
24 Grosvenor Road, Hanwell, London, W7 1HJ

Secretary10 May 1995Active
29 West Street, Reigate, RH2 9BL

Secretary01 August 1994Active
18 Peachey Lane, Uxbridge, UB8 3RX

Secretary10 May 1995Active
167 Malden Road, New Malden, KT3 6AA

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

Director09 September 2009Active
Kinsale, Beeches Park, Beaconsfield, HP9 1PH

Director01 January 2000Active
120 Oxford Gardens, London, W10

Director12 January 2000Active
The End House, Pishill, Henley On Thames, RG9 6HJ

Director01 November 1994Active
29 West Street, Reigate, RH2 9BL

Director31 December 1991Active
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

Director02 March 2020Active
Flat 13 Barons Keep, Gliddon Road, London, W14 9AT

Director01 November 1994Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director15 February 2019Active
1 Eagle Lane, Snaresbrook, London, E11 1PF

Director01 November 1994Active
Danthorpe House, 8 Hunting Close, Esher, KT10 8PB

Director-Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director01 November 1994Active
7 Farrer Court, Cambridge Park, Twickenham, TW1 2LB

Director26 August 1997Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director30 April 2015Active
167 Malden Road, New Malden, KT3 6AA

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

Director18 May 1998Active
Shewalton, Road, -, Irvine, Scotland, KA11 5AP

Corporate Director19 January 2001Active
980, Great West Road, Brentford, England, TW8 9GS

Corporate Director19 February 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-18Gazette

Gazette dissolved liquidation.

Download
2022-01-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-02Address

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

Download
2021-10-20Insolvency

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

Download
2020-11-10Address

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

Download
2020-10-29Resolution

Resolution.

Download
2020-10-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-06Capital

Legacy.

Download
2020-10-06Capital

Capital statement capital company with date currency figure.

Download
2020-09-14Insolvency

Legacy.

Download
2020-09-14Resolution

Resolution.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-06-22Other

Legacy.

Download
2020-05-27Accounts

Legacy.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-02-20Other

Legacy.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.