GLAXOSMITHKLINE EXPORT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

07/04/257 April 2025 Termination of appointment of Erika Patteson-Brent as a director on 2025-03-27

View Document

04/04/254 April 2025 Appointment of Ms Emma Hunter as a director on 2025-03-27

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

02/10/242 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

02/10/242 October 2024 Register(s) moved to registered office address 79 New Oxford Street London WC1A 1DG

View Document

24/09/2424 September 2024 Register(s) moved to registered inspection location 79 New Oxford Street London WC1A 1DG

View Document

26/07/2426 July 2024 Full accounts made up to 2023-12-31

View Document

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

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

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

View Document

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

View Document

11/05/2311 May 2023 Appointment of Mrs Erika Patteson-Brent as a director on 2023-05-01

View Document

11/05/2311 May 2023 Termination of appointment of Dylan Jackson as a director on 2023-05-01

View Document

11/05/2311 May 2023 Termination of appointment of Jane Mary Whitmore as a director on 2023-05-01

View Document

11/05/2311 May 2023 Appointment of Mr Michael Sean Reilly as a director on 2023-04-19

View Document

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

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

27/08/2027 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR AIDAN LYNCH

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA WHYTE

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN BURNS

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MRS JANE MARY WHITMORE

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR OLEG DUBIANSKIJ

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR DYLAN JACKSON

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 ADOPT ARTICLES 15/09/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON DINGEMANS

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR OLEG DUBIANSKIJ

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKBURN

View Document

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

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR ADAM WALKER

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK DAVIES

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR ALAN BURNS

View Document

14/09/1214 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

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

View Document

18/08/1118 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN HESLOP

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR ASHLEY GRIST

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED DEREK DAVIES

View Document

08/09/108 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 15/08/2010

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/09/0819 September 2008 RETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: GLAXO WELLCOME HOUSE BERKELEY AVENUE GREENFORD MIDDLESEX UB6 0NN

View Document

20/12/0120 December 2001 COMPANY NAME CHANGED GLAXO WELLCOME EXPORT LIMITED CERTIFICATE ISSUED ON 20/12/01

View Document

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

View Document

26/09/0126 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 AUDITOR'S RESIGNATION

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

05/10/985 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 £ NC 1000/5000 28/03/96

View Document

10/04/9610 April 1996 NC INC ALREADY ADJUSTED 28/03/96

View Document

10/04/9610 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/96

View Document

10/04/9610 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/01/9631 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM: GLAXO HOUSE BERKELEY AVENUE GREENFORD MIDDLESEX UB6 0NN

View Document

07/09/957 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/951 July 1995 COMPANY NAME CHANGED GLAXO EXPORT LIMITED CERTIFICATE ISSUED ON 01/07/95

View Document

09/06/959 June 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

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

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/09/947 September 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 RETURN MADE UP TO 01/09/93; CHANGE OF MEMBERS

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 26/06/92

View Document

19/11/9119 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 28/06/91

View Document

29/10/9129 October 1991 S386 DISP APP AUDS 24/10/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: CLARGES HOUSE 6-12 CLARGES STREET LONDON W1Y 8DH

View Document

19/07/9119 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 COMPANY NAME CHANGED STRONGHOT LIMITED CERTIFICATE ISSUED ON 01/12/89

View Document

22/11/8922 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/11/8922 November 1989 ALTER MEM AND ARTS 16/11/89

View Document

22/11/8922 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/11/8916 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8916 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 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