GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.5) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewDeclaration of solvency

View Document

22/07/2522 July 2025 NewAppointment of a voluntary liquidator

View Document

22/07/2522 July 2025 NewRegistered office address changed from Gsk Medicines Research Centre Gunnels Wood Road Stevenage SG1 2NY United Kingdom to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2025-07-22

View Document

22/07/2522 July 2025 NewResolutions

View Document

03/06/253 June 2025 New

View Document

03/06/253 June 2025 NewStatement of capital on 2025-06-03

View Document

02/06/252 June 2025 New

View Document

02/06/252 June 2025 NewResolutions

View Document

07/04/257 April 2025 Termination of appointment of Jemma-Louise Reynolds as a director on 2025-03-31

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

04/04/254 April 2025 Termination of appointment of the Wellcome Foundation Limited as a director on 2025-03-31

View Document

04/04/254 April 2025 Termination of appointment of Cristina Barcelo Iglesias as a director on 2025-03-31

View Document

04/04/254 April 2025 Termination of appointment of Demet Gurunlu Russ as a director on 2025-03-31

View Document

04/04/254 April 2025 Termination of appointment of Adam Walker as a director on 2025-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

27/09/2427 September 2024 Appointment of Mrs Cristina Barcelo Iglesias as a director on 2024-09-23

View Document

11/09/2411 September 2024 Director's details changed for The Wellcome Foundation Limited on 2024-09-11

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Termination of appointment of Gregory Maxime Reinaud as a director on 2024-07-24

View Document

18/07/2418 July 2024 Register inspection address has been changed from 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom to 79 New Oxford Street London WC1A 1DG

View Document

11/07/2411 July 2024 Appointment of Mrs Demet Gurunlu Russ as a director on 2024-06-25

View Document

05/07/245 July 2024 Termination of appointment of Jill Dawn Anderson as a director on 2024-06-25

View Document

15/04/2415 April 2024 Appointment of Mrs Jemma-Louise Reynolds as a director on 2024-04-04

View Document

02/02/242 February 2024 Appointment of Mr Gregory Maxime Reinaud as a director on 2024-01-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

20/09/2320 September 2023 Termination of appointment of Ziba Shamsi as a director on 2023-09-13

View Document

16/08/2316 August 2023 Change of details for Glaxo Group Limited as a person with significant control on 2023-06-06

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Appointment of Mr Graham Paul Rivers as a director on 2023-07-18

View Document

20/07/2320 July 2023 Termination of appointment of James Russell Wheatcroft as a director on 2023-07-18

View Document

09/06/239 June 2023 Register inspection address has been changed to 980 Great West Road Brentford Middlesex TW8 9GS

View Document

06/06/236 June 2023 Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to Gsk Medicines Research Centre Gunnels Wood Road Stevenage SG1 2NY on 2023-06-06

View Document

03/03/233 March 2023 Appointment of Ms Jill Anderson as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Jerome Charles Maurice Andries as a director on 2023-03-01

View Document

03/11/223 November 2022 Appointment of Dr Ziba Shamsi as a director on 2022-10-28

View Document

02/11/222 November 2022 Termination of appointment of Katie Sophie Priestman as a director on 2022-10-28

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

15/09/2215 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/09/2215 September 2022

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

27/09/2127 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

09/05/199 May 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

23/04/1923 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company