GLAXOSMITHKLINE INTELLECTUAL PROPERTY DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 2025-07-30 |
31/07/2531 July 2025 New | Director's details changed for Edinburgh Pharmaceutical Industries Limited on 2025-07-30 |
15/07/2515 July 2025 New | Appointment of Mrs Anna Mary Harcourt Fent as a director on 2025-07-10 |
09/07/259 July 2025 New | Termination of appointment of Jemma-Louise Reynolds as a director on 2025-06-27 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
27/09/2427 September 2024 | Appointment of Mrs Cristina Barcelo Iglesias as a director on 2024-09-23 |
22/08/2422 August 2024 | Full accounts made up to 2023-12-31 |
31/07/2431 July 2024 | Termination of appointment of Gregory Maxime Reinaud as a director on 2024-07-24 |
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 |
11/07/2411 July 2024 | Appointment of Mrs Demet Gurunlu Russ as a director on 2024-06-25 |
05/07/245 July 2024 | Termination of appointment of Jill Dawn Anderson as a director on 2024-06-25 |
15/04/2415 April 2024 | Appointment of Mrs Jemma-Louise Reynolds as a director on 2024-04-04 |
02/02/242 February 2024 | Appointment of Mr Gregory Maxime Reinaud as a director on 2024-01-30 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
20/09/2320 September 2023 | Termination of appointment of Ziba Shamsi as a director on 2023-09-13 |
16/08/2316 August 2023 | Full accounts made up to 2022-12-31 |
16/08/2316 August 2023 | Director's details changed for Glaxo Group Limited on 2023-06-06 |
16/08/2316 August 2023 | Change of details for Glaxosmithkline Intellectual Property Mangement Limited as a person with significant control on 2023-06-06 |
02/08/232 August 2023 | Appointment of Mr Graham Paul Rivers as a director on 2023-07-18 |
20/07/2320 July 2023 | Termination of appointment of James Russell Wheatcroft as a director on 2023-07-18 |
09/06/239 June 2023 | Register inspection address has been changed to 980 Great West Road Brentford Middlesex TW8 9GS |
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 |
03/03/233 March 2023 | Appointment of Ms Jill Anderson as a director on 2023-03-01 |
02/03/232 March 2023 | Termination of appointment of Jerome Charles Maurice Andries as a director on 2023-03-01 |
03/11/223 November 2022 | Appointment of Dr Ziba Shamsi as a director on 2022-10-28 |
02/11/222 November 2022 | Termination of appointment of Kate Sophie Priestman as a director on 2022-10-28 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-23 with no updates |
29/09/2129 September 2021 | Full accounts made up to 2020-12-31 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
04/12/144 December 2014 | Annual return made up to 6 November 2014 with full list of shareholders |
16/08/1416 August 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
02/07/142 July 2014 | PREVEXT FROM 30/11/2013 TO 31/12/2013 |
17/12/1317 December 2013 | Annual return made up to 6 November 2013 with full list of shareholders |
17/05/1317 May 2013 | DIRECTOR APPOINTED DR FRASER GEMMELL MACFARLANE |
01/05/131 May 2013 | DIRECTOR APPOINTED ADAM WALKER |
06/11/126 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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