SETFIRST LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewFull accounts made up to 2024-12-31

View Document

28/07/2528 July 2025 NewTermination of appointment of Julie Belita Brown as a director on 2025-07-19

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

23/09/2423 September 2024 Director's details changed for Mrs Julie Belita Brown on 2024-09-11

View Document

11/09/2411 September 2024 Change of details for Glaxosmithkline Finance Plc as a person with significant control 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

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

16/08/2316 August 2023 Director's details changed for Glaxo Group Limited on 2023-06-06

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Termination of appointment of Iain James Mackay as a director on 2023-05-01

View Document

11/05/2311 May 2023 Appointment of Mrs Julie Belita Brown as a director on 2023-05-01

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

11/08/2111 August 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 SECRETARY APPOINTED MR JOHN SADLER

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 STATEMENT BY DIRECTORS

View Document

29/05/1929 May 2019 SUB-DIVISION 23/05/19

View Document

29/05/1929 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 1495650484 23/05/19 STATEMENT OF CAPITAL USD 13000000000

View Document

29/05/1929 May 2019 CONSENT TO VARIATION OF CLASS RIGHTS 23/05/2019

View Document

29/05/1929 May 2019 29/05/19 STATEMENT OF CAPITAL USD 1500000000 29/05/19 STATEMENT OF CAPITAL GBP 100

View Document

29/05/1929 May 2019 ADOPT ARTICLES 23/05/2019

View Document

29/05/1929 May 2019 SOLVENCY STATEMENT DATED 23/05/19

View Document

29/05/1929 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 10553050484 23/05/19 STATEMENT OF CAPITAL USD 1500000000

View Document

17/05/1917 May 2019 ADOPT ARTICLES 30/04/2019

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR IAIN JAMES MACKAY

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DINGEMANS

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMONE VICENTINI

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 59915484.00 04/05/18 STATEMENT OF CAPITAL USD 13000000000.00

View Document

15/05/1815 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

15/05/1815 May 2018 ADOPT ARTICLES 04/05/2018

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 02/03/15 STATEMENT OF CAPITAL GBP 59915484

View Document

05/10/155 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR ADAM WALKER

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR SIMONE VICENTINI

View Document

18/09/1418 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1325 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 13/03/2013

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 11/10/2012

View Document

24/10/1224 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 11/10/2012

View Document

24/10/1224 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN HESLOP

View Document

08/04/118 April 2011 DIRECTOR APPOINTED SIMON PAUL DINGEMANS

View Document

04/10/104 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 12/09/2010

View Document

04/10/104 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 12/09/2010

View Document

04/10/104 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 12/09/2010

View Document

04/10/104 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/11/0912 November 2009 ARTICLES OF ASSOCIATION

View Document

12/11/0912 November 2009 ALTER ARTICLES 30/10/2009

View Document

06/11/096 November 2009 20/10/09 STATEMENT OF CAPITAL GBP 59915482

View Document

24/10/0924 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0924 October 2009 ARTICLES OF ASSOCIATION

View Document

21/10/0921 October 2009 SOLVENCY STATEMENT DATED 20/10/09

View Document

21/10/0921 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/10/0921 October 2009 21/10/09 STATEMENT OF CAPITAL GBP 59915482

View Document

21/10/0921 October 2009 STATEMENT BY DIRECTORS

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED JULIAN SPENSER HESLOP

View Document

15/09/0915 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 PREVSHO FROM 31/12/2008 TO 31/03/2008

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/0316 December 2003 NC INC ALREADY ADJUSTED 28/11/03

View Document

16/12/0316 December 2003 £ NC 15001000/30000000 28/11/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

23/10/0223 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: FOUR NEW HORIZONS COURT,, HARLEQUIN AVENUE,, BENTFORD,, MIDDLESEX.TW8 9EP

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0012 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 S80A AUTH TO ALLOT SEC 15/02/99

View Document

22/02/9922 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/99

View Document

20/01/9920 January 1999 AUDITOR'S RESIGNATION

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/09/9719 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 SHARES AGREEMENT OTC

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED

View Document

17/02/9617 February 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/10/9518 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

19/04/9519 April 1995 NEW SECRETARY APPOINTED

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/11/9317 November 1993 ADOPT MEM AND ARTS 01/11/93

View Document

08/11/938 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9325 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 NEW SECRETARY APPOINTED

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 29/02/92; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM: SB HOUSE,, GREAT WEST ROAD,, BRENTFORD,, MIDDLESEX.TW8 9BD

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 NEW SECRETARY APPOINTED

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: BEECHAM HOUSE, GREAT WEST ROAD, BRENTFORD MIDDX, TW8 9BD

View Document

19/10/8919 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/09/8915 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/07/8926 July 1989 NC INC ALREADY ADJUSTED

View Document

26/07/8926 July 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/04/89

View Document

21/04/8921 April 1989 SHARES AGREEMENT OTC

View Document

21/04/8921 April 1989 SHARES AGREEMENT OTC

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 NC INC ALREADY ADJUSTED

View Document

17/04/8917 April 1989 WD 07/04/89 AD 05/04/89--------- £ SI 17135@1=17135 £ IC 2/17137

View Document

17/04/8917 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/04/89

View Document

17/04/8917 April 1989 WD 07/04/89 AD 05/04/89--------- £ SI 2982865@1=2982865 £ IC 17137/3000002

View Document

05/02/895 February 1989 NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 REGISTERED OFFICE CHANGED ON 05/02/89 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

05/02/895 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/893 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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