GLAXOSMITHKLINE INTELLECTUAL PROPERTY MANAGEMENT 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

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

15/08/2415 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

14/08/2414 August 2024 Full accounts made up to 2023-12-31

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

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

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 Change of details for Glaxosmithkline Intellectual Property Holdings Limited as a person with significant control on 2023-06-06

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

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

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DINGEMANS

View Document

15/01/1915 January 2019 CORPORATE SECRETARY APPOINTED EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA WHYTE

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME CHARLES MAURICE ANDRIES / 14/11/2017

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR JEROME CHARLES MAURICE ANDRIES

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR LUIGI LA CORTE

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

07/01/177 January 2017 DIRECTOR APPOINTED KATE SOPHIE PRIESTMAN

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR FRASER MACFARLANE

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKBURN

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED LUIGI FELICE LA CORTE

View Document

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

View Document

14/08/1414 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 12/08/2011

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED SIMON PAUL DINGEMANS

View Document

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

View Document

22/08/1322 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE WELLCOME FOUNDATION LIMITED / 06/11/2012

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED ADAM WALKER

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED DR FRASER GEMMEL MACFARLANE

View Document

31/01/1331 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 101

View Document

06/09/126 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

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

View Document

05/03/125 March 2012 PREVSHO FROM 31/08/2012 TO 31/12/2011

View Document

12/08/1112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information