GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.3) LIMITED

Company Documents

DateDescription
15/07/2515 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

28/10/2428 October 2024 Confirmation statement made on 2024-10-25 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

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

View Document

30/08/2430 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

31/07/2431 July 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

12/07/2412 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

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

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

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

View Document

16/08/2316 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/08/2316 August 2023

View Document

02/08/232 August 2023 Appointment of Mr Graham Paul Rivers as a director on 2023-07-18

View Document

20/07/2320 July 2023 Termination of appointment of James Russell Wheatcroft 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 Appointment of Ms Jill Anderson as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Jerome Charles Maurice Andries 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

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

View Document

27/09/2127 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR JAMES RUSSELL WHEATCROFT

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

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

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA WHYTE

View Document

23/01/1923 January 2019 CORPORATE SECRETARY APPOINTED EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

View Document

20/09/1820 September 2018 ADOPT ARTICLES 07/09/2018

View Document

13/09/1813 September 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

24/07/1824 July 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