GLAXOSMITHKLINE INTELLECTUAL PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewSecretary's details changed for Edinburgh Pharmaceutical Industries Limited on 2025-07-30

View Document

31/07/2531 July 2025 NewDirector's details changed for Edinburgh Pharmaceutical Industries Limited on 2025-07-30

View Document

16/07/2516 July 2025 NewAppointment of Mrs Anna Mary Harcourt Fent as a director on 2025-07-10

View Document

09/07/259 July 2025 NewTermination of appointment of Jemma-Louise Reynolds as a director on 2025-06-27

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-25 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

16/08/2416 August 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 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

31/10/2331 October 2023 Termination of appointment of James Russell Wheatcroft as a director on 2023-07-18

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

25/09/2325 September 2023 Change of details for Glaxo Group Limited as a person with significant control on 2023-07-05

View Document

25/09/2325 September 2023 Cessation of Glaxosmithkline Finance Plc as a person with significant control on 2023-07-05

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 Director's details changed for Glaxo Group Limited on 2023-06-06

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

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Appointment of Mr Graham Paul Rivers 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 Termination of appointment of Jerome Charles Maurice Andries as a director on 2023-03-01

View Document

03/03/233 March 2023 Appointment of Ms Jill Anderson 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 Kate Sophie Priestman as a director on 2022-10-28

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

08/12/148 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

19/12/1319 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED DR FRASER GEMMELL MACFARLANE

View Document

01/05/131 May 2013 DIRECTOR APPOINTED ADAM WALKER

View Document

11/01/1311 January 2013 ALTER ARTICLES 31/12/2012

View Document

11/01/1311 January 2013 ARTICLES OF ASSOCIATION

View Document

06/11/126 November 2012 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