UKBizDB.co.uk

STIEFEL LABORATORIES (U.K.) LTD

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

This company is commonly known as Stiefel Laboratories (u.k.) Ltd. The company was founded 59 years ago and was given the registration number 00831160. The firm's registered office is in MAIDENHEAD. You can find them at Eurasia Headquarters, Concorde Road, Maidenhead, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STIEFEL LABORATORIES (U.K.) LTD
Company Number:00831160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Eurasia Headquarters, Concorde Road, Maidenhead, SL6 4BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Registered Office Address, Shewalton Road, Irvine, United Kingdom, KA11 5AP

Corporate Secretary15 April 2010Active
980, Great West Road, Brentford, England, TW8 9GS

Director11 January 2022Active
Registered Office, Shewalton Road, Irvine, KA11 5AP

Corporate Director23 July 2009Active
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2NY

Corporate Director23 July 2009Active
Eurasia Headquarters, Concorde Road, Maidenhead, Uk, SL6 4BY

Secretary02 January 2007Active
39 Brimmers Hill, Widmer End, High Wycombe, HP15 6NN

Secretary-Active
Stiefel Laboratories (Uk) Ltd, Holtspur Lane Wooburn Green, High Wycombe, HP10 0AU

Secretary17 July 1997Active
5 Place Robert Deny, Versailles, France, FOREIGN

Director-Active
Stiefel Laboratories Uk Ltd, Holtspur Lane Wooburn Green, High Wycombe, HP10 0AU

Director-Active
Eurasia Headquarters, Concorde Road, Maidenhead, Uk, SL6 4BY

Director31 March 2009Active
Anfield House Beaconsfield Road, Farnham Common, Slough, SL2 3LZ

Director-Active
Eurasia Headquarters, Concorde Road, Maidenhead, SL6 4BY

Director01 July 1999Active
Stiefel Laboratories (Uk) Ltd, Euarasia Headquarters, Concorde Road, Maidenhead, United Kingdom, SL6 4BY

Director13 February 2009Active
Eurasia Headquarters, Concorde Road, Maidenhead, SL6 4BY

Director25 April 2019Active
980, Great West Road, Brentford, England, TW8 9GS

Director02 March 2020Active
22 Melrose Road, Merton Park, London, SW19 3HG

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

Director15 February 2019Active
Timbertops 26 Oaken Grove, Maidenhead, SL6 6HQ

Director-Active
8400 School House Rd, Miami, U.S., FOREIGN

Director01 October 2006Active
Holtspur Lane, Wooburn Green, High Wycombe, HP10 0AU

Director-Active
23 Thornbers Way, Charvil Twyford, Reading, RG10 9DW

Director01 July 1999Active
980, Great West Road, Brentford, England, TW8 9GS

Director19 January 2018Active
The Spindles 61 Foxdell Way, Chalfont St Peter, Gerrards Cross, SL9 0PL

Director01 April 1998Active
980, Great West Road, Brentford, England, TW8 9GS

Director30 August 2015Active
Eurasia Headquarters, Concorde Road, Maidenhead, Uk, SL6 4BY

Director01 April 1998Active
Eurasia Headquarters, Concorde Road, Maidenhead, Uk, SL6 4BY

Director01 February 2007Active
Eurasia Headquarters, Concorde Road, Maidenhead, Uk, SL6 4BY

Director01 April 1998Active

People with Significant Control

Setfirst 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 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Glaxosmithkline Finance Plc
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 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-21Accounts

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-08-16Officers

Change corporate director company with change date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-18Other

Legacy.

Download
2022-07-18Accounts

Legacy.

Download
2022-07-18Other

Legacy.

Download
2022-07-18Other

Legacy.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-24Accounts

Legacy.

Download
2021-05-24Other

Legacy.

Download
2021-05-24Other

Legacy.

Download
2021-02-19Address

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

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-08-04Accounts

Legacy.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.