SMITHKLINE BEECHAM (H) LIMITED - MIDDLESEX
Company Profile | Company Filings |
Overview
SMITHKLINE BEECHAM (H) LIMITED is a Private Limited Company from MIDDLESEX and has the status: Active.
SMITHKLINE BEECHAM (H) LIMITED was incorporated 27 years ago on 18/12/1996 and has the registered number: 03296131. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SMITHKLINE BEECHAM (H) LIMITED was incorporated 27 years ago on 18/12/1996 and has the registered number: 03296131. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SMITHKLINE BEECHAM (H) LIMITED - MIDDLESEX
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
980 GREAT WEST ROAD
MIDDLESEX
TW8 9GS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Corporate Director | 2001-02-28 | CURRENT | ||
GLAXO GROUP LIMITED | Corporate Director | 2001-02-28 | CURRENT | ||
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Corporate Secretary | 2002-01-18 | CURRENT | ||
MRS LAURA GUITTARD | May 1965 | British,French | Director | 2022-01-11 | CURRENT |
MR ANDREW ROBERT JOHN BONFIELD | Aug 1962 | British | Director | 1997-05-28 UNTIL 2000-12-27 | RESIGNED |
CAROLINE DAPHNE COOMBER | Secretary | 1998-09-10 UNTIL 1999-12-20 | RESIGNED | ||
MARK ALEXANDER ROWLAND VENABLES | Jul 1954 | British | Secretary | 1997-06-04 UNTIL 1998-07-14 | RESIGNED |
MR STEPHEN THOMAS CROMPTON | Feb 1946 | British | Director | 1997-05-28 UNTIL 2001-02-22 | RESIGNED |
NICHOLAS CHARLES DEE | Jul 1949 | British | Director | 1997-05-28 UNTIL 2001-03-01 | RESIGNED |
KARINA JANE BRYANT | Feb 1972 | Secretary | 1999-12-20 UNTIL 2002-01-18 | RESIGNED | |
VALERIE BANKS | Oct 1965 | Secretary | 1996-12-18 UNTIL 1997-06-04 | RESIGNED | |
HUGH ROBERT COLLUM | Jun 1940 | British | Director | 1997-05-28 UNTIL 1998-12-31 | RESIGNED |
SIMON NICHOLAS WILBRAHAM | Jul 1969 | British | Secretary | 1998-07-14 UNTIL 2001-02-28 | RESIGNED |
MR PAUL FREDERICK BLACKBURN | Oct 1954 | British | Director | 1999-01-01 UNTIL 2001-03-01 | RESIGNED |
MR PAUL FREDERICK BLACKBURN | Oct 1954 | British | Director | 2009-09-09 UNTIL 2016-03-01 | RESIGNED |
MR CHARALAMPOS PANAGIOTIDIS | Jul 1977 | Greek | Director | 2019-02-15 UNTIL 2020-03-02 | RESIGNED |
MRS CIARA MARTHA LYNCH | Jul 1968 | Irish | Director | 2020-03-02 UNTIL 2022-01-11 | RESIGNED |
MARK ALEXANDER ROWLAND VENABLES | Jul 1954 | British | Director | 1996-12-18 UNTIL 1997-05-28 | RESIGNED |
MR ADAM WALKER | Nov 1967 | British | Director | 2015-04-30 UNTIL 2020-03-02 | RESIGNED |
ALISON MARIE HORLER | Jun 1961 | British | Director | 1996-12-18 UNTIL 1997-05-28 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-12-18 UNTIL 1996-12-18 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-12-18 UNTIL 1996-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wellcome Limited | 2016-04-06 | Brentford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |