Brentford
Middlesex
TW8 9GS
Director Name | Mrs Laura Guittard |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 11 January 2022(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2008(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | Shewalton Road - Irvine Ayrshire KA11 5AP Scotland |
Director Name | The Wellcome Foundation Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2008(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Ashley Alexander Grist |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2010) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Derek Davies |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2012) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Alan George Burns |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Oleg Dubianskij |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 31 January 2017(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 February 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Gsk Shewalton Road Irvine KA11 5AP Scotland |
Director Name | Mr Charalampos Panagiotidis |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 February 2019(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2020) |
Role | Financial Controller, Corporate Entities |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Mr James Borger |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2019(20 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2020) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Mrs Ciara Martha Lynch |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2020(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | MFCC Holdings Limited (Corporation) |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 11 February 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 June 2008) |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Website | gsk.com |
---|---|
Telephone | 01280 000000 |
Telephone region | Buckingham |
Registered Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 2 other UK companies use this postal address |
12 at £1 | Glaxo Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,893,001 |
Current Liabilities | £53,319 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
21 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
21 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (320 pages) |
21 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
21 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 August 2023 | Change of details for Glaxo Group Limited as a person with significant control on 6 June 2023 (2 pages) |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
18 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
20 June 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
20 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (316 pages) |
20 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
20 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
23 February 2022 | Appointment of Mrs Laura Guittard as a director on 11 January 2022 (2 pages) |
22 February 2022 | Termination of appointment of Ciara Martha Lynch as a director on 11 January 2022 (1 page) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
26 May 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
21 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (304 pages) |
21 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
19 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
25 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
21 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages) |
21 May 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
19 March 2020 | Appointment of Mrs Ciara Martha Lynch as a director on 2 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of James Borger as a director on 2 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Charalampos Panagiotidis as a director on 2 March 2020 (1 page) |
20 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
4 April 2019 | Termination of appointment of Alan George Burns as a director on 3 April 2019 (1 page) |
13 March 2019 | Appointment of Mr James Borger as a director on 25 February 2019 (2 pages) |
12 March 2019 | Appointment of Mr Charalampos Panagiotidis as a director on 15 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Oleg Dubianskij as a director on 13 February 2019 (1 page) |
29 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
28 March 2018 | Full accounts made up to 31 December 2017 (15 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 February 2017 | Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
1 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
15 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 August 2013 | Director's details changed for The Wellcome Foundation Limited on 6 November 2012 (2 pages) |
29 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for The Wellcome Foundation Limited on 6 November 2012 (2 pages) |
29 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for The Wellcome Foundation Limited on 6 November 2012 (2 pages) |
25 March 2013 | Full accounts made up to 31 December 2012 (11 pages) |
25 March 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 December 2012 | Termination of appointment of Derek Davies as a director (1 page) |
18 December 2012 | Termination of appointment of Derek Davies as a director (1 page) |
6 December 2012 | Appointment of Mr Alan Burns as a director (2 pages) |
6 December 2012 | Appointment of Mr Alan Burns as a director (2 pages) |
17 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
14 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
26 October 2010 | Termination of appointment of Ashley Grist as a director (2 pages) |
26 October 2010 | Termination of appointment of Ashley Grist as a director (2 pages) |
17 September 2010 | Appointment of Derek Davies as a director (3 pages) |
17 September 2010 | Appointment of Derek Davies as a director (3 pages) |
7 September 2010 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages) |
7 September 2010 | Director's details changed for The Wellcome Foundation Limited on 15 August 2010 (2 pages) |
7 September 2010 | Director's details changed for The Wellcome Foundation Limited on 15 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 September 2009 | Director appointed ashley grist (3 pages) |
23 September 2009 | Director appointed ashley grist (3 pages) |
15 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 September 2008 | Return made up to 15/08/08; full list of members (7 pages) |
18 September 2008 | Return made up to 15/08/08; full list of members (7 pages) |
8 July 2008 | Appointment terminated director mfcc holdings LIMITED (1 page) |
8 July 2008 | Director appointed edinburgh pharmaceutical industries LIMITED (2 pages) |
8 July 2008 | Appointment terminated director mfcc holdings LIMITED (1 page) |
8 July 2008 | Director appointed the wellcome foundation LIMITED (2 pages) |
8 July 2008 | Director appointed edinburgh pharmaceutical industries LIMITED (2 pages) |
8 July 2008 | Director appointed the wellcome foundation LIMITED (2 pages) |
11 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 October 2007 | Return made up to 15/08/07; no change of members (6 pages) |
1 October 2007 | Return made up to 15/08/07; no change of members (6 pages) |
26 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 January 2007 | Ad 19/12/06--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
19 January 2007 | Ad 19/12/06--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
3 October 2006 | Return made up to 15/08/06; full list of members (6 pages) |
3 October 2006 | Return made up to 15/08/06; full list of members (6 pages) |
12 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 September 2005 | Return made up to 15/08/05; full list of members (6 pages) |
8 September 2005 | Return made up to 15/08/05; full list of members (6 pages) |
29 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
29 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
16 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 September 2003 | Secretary's particulars changed (1 page) |
23 September 2003 | Secretary's particulars changed (1 page) |
14 September 2003 | Return made up to 01/09/03; full list of members
|
14 September 2003 | Return made up to 01/09/03; full list of members
|
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: cobden street montrose angus DD10 8EA (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: cobden street montrose angus DD10 8EA (1 page) |
30 September 2002 | Return made up to 01/09/02; full list of members
|
30 September 2002 | Return made up to 01/09/02; full list of members
|
14 August 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
14 August 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
5 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
5 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
1 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 01/09/01; full list of members (6 pages) |
27 April 2001 | Secretary's particulars changed (1 page) |
27 April 2001 | Secretary's particulars changed (1 page) |
28 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
16 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
16 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
5 January 2000 | Memorandum and Articles of Association (9 pages) |
5 January 2000 | Memorandum and Articles of Association (9 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
27 September 1999 | Return made up to 01/09/99; full list of members (5 pages) |
27 September 1999 | Return made up to 01/09/99; full list of members (5 pages) |
13 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
13 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
25 February 1999 | Memorandum and Articles of Association (9 pages) |
25 February 1999 | Memorandum and Articles of Association (9 pages) |
22 February 1999 | Company name changed peaksurf LIMITED\certificate issued on 23/02/99 (2 pages) |
22 February 1999 | Company name changed peaksurf LIMITED\certificate issued on 23/02/99 (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
29 October 1998 | Incorporation (13 pages) |
29 October 1998 | Incorporation (13 pages) |