GLAXOSMITHKLINE US TRADING LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Appointment of Andrew James Collier as a director on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of Wendy Adams as a director on 2024-12-31

View Document

04/11/244 November 2024 Appointment of Mr Neil Richard Wilkinson as a director on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Gabriel Millan as a director on 2024-11-01

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

23/09/2423 September 2024 Director's details changed for Dr Yvonne Margaret Stewart on 2024-09-11

View Document

23/09/2423 September 2024 Register(s) moved to registered inspection location 79 New Oxford Street London WC1A 1DG

View Document

23/09/2423 September 2024 Register(s) moved to registered office address 79 New Oxford Street London WC1A 1DG

View Document

23/09/2423 September 2024 Director's details changed for Mr Mark James Heathcote on 2024-09-11

View Document

23/09/2423 September 2024 Director's details changed for Mr Gabriel Millan on 2024-09-11

View Document

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

View Document

18/07/2418 July 2024 Register inspection address has been changed to 79 New Oxford Street London WC1A 1DG

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Appointment of Mr Gabriel Millan as a director on 2023-12-13

View Document

02/01/242 January 2024 Termination of appointment of Jonathan Box as a director on 2023-12-13

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

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

07/08/237 August 2023 Full accounts made up to 2022-12-31

View Document

28/11/2228 November 2022 Director's details changed for Ms Wendy Adams on 2022-11-02

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

11/06/2011 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR BENOIT MARIE ALSTEENS

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAY GREEN

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK HEATHCOTE / 11/12/2019

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR AIDAN LYNCH

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR JAY WADE GREEN

View Document

11/10/1811 October 2018 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

12/09/1812 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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