GLAXOSMITHKLINE RESEARCH & DEVELOPMENT LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Secretary's details changed for Victoria Whyte on 2024-09-11

View Document

23/09/2423 September 2024 Director's details changed for Dr Kaivan Khavandi on 2024-09-11

View Document

23/09/2423 September 2024 Director's details changed for Mr Christopher David George Pickering on 2024-09-11

View Document

29/08/2429 August 2024 Appointment of Mr Aidan Lynch as a director on 2024-08-20

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

18/07/2418 July 2024 Register inspection address has been changed 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

23/05/2423 May 2024 Appointment of Dr Kaivan Khavandi as a director on 2024-05-22

View Document

23/05/2423 May 2024 Appointment of Mr Christopher David George Pickering as a director on 2024-05-22

View Document

10/05/2410 May 2024 Termination of appointment of David George Allen as a director on 2024-04-30

View Document

26/09/2326 September 2023 Termination of appointment of Audra Jane Halsey as a director on 2023-09-20

View Document

26/09/2326 September 2023 Appointment of Mr Graham Paul Rivers as a director on 2023-09-20

View Document

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

View Document

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

View Document

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

View Document

10/08/2310 August 2023 Change of details for Glaxo Group Limited as a person with significant control 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

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/214 October 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

08/09/208 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

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

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR JEROME ANDRIES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

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

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BURNS

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED DAVID GEORGE ALLEN

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR ALAN GEORGE BURNS

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN TOMLINSON

View Document

27/08/1527 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

28/08/1328 August 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 08/03/2013

View Document

28/08/1328 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR DARRELL BAKER

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR IAN TOMLINSON

View Document

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

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/10/116 October 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 05/10/2011

View Document

06/10/116 October 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 05/10/2011

View Document

30/08/1130 August 2011 SECRETARY APPOINTED VICTORIA WHYTE

View Document

19/08/1119 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 18/08/2011

View Document

18/08/1118 August 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 18/08/2011

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 RE-AGREEMENT 11/04/2011

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY SIMON BICKNELL

View Document

06/10/106 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED DARRELL BAKER

View Document

20/09/1020 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN BAXTER

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BAXTER / 04/02/2008

View Document

02/11/072 November 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

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

View Document

04/09/034 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 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 RESEARCH AND DEVELOPMENT L IMITED CERTIFICATE ISSUED ON 20/12/01

View Document

02/11/012 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

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

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

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

07/09/997 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 AUDITOR'S RESIGNATION

View Document

09/12/989 December 1998 DIRECTOR'S PARTICULARS CHANGED

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

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

02/03/982 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

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/962 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/09/9612 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9623 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 SECRETARY RESIGNED

View Document

16/11/9516 November 1995 NEW SECRETARY APPOINTED

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; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

28/03/9528 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9514 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/959 February 1995 ALTER MEM AND ARTS 31/01/95

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 DIRECTOR RESIGNED

View Document

03/02/953 February 1995 DIRECTOR RESIGNED

View Document

03/02/953 February 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

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

16/12/9416 December 1994 SECRETARY RESIGNED

View Document

16/12/9416 December 1994 NEW SECRETARY APPOINTED

View Document

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/09/948 September 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 DIRECTOR RESIGNED

View Document

11/03/9411 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 COMPANY NAME CHANGED GLAXO GROUP RESEARCH LIMITED CERTIFICATE ISSUED ON 01/01/94

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

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

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

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

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 £ NC 400000000/600000000 25/06/92

View Document

14/07/9214 July 1992 NC INC ALREADY ADJUSTED 25/06/92

View Document

14/07/9214 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9210 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/923 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/9114 November 1991 ADOPT MEM AND ARTS 21/10/91

View Document

14/11/9114 November 1991 S386 DISP APP AUDS 21/10/91

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: CLARGES HOUSE 6/12 CLARGES STREET LONDON W1Y8DH

View Document

09/09/919 September 1991 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS; AMEND

View Document

13/02/9113 February 1991 ALTER MEM AND ARTS 17/12/90

View Document

13/02/9113 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9128 January 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

10/12/9010 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9015 November 1990 NC INC ALREADY ADJUSTED 26/10/90

View Document

15/11/9015 November 1990 NC INC ALREADY ADJUSTED 26/10/90

View Document

15/11/9015 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9015 November 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/10/90

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 29/06/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/11/892 November 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 DIRECTOR RESIGNED

View Document

28/07/8928 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/8927 July 1989 NC INC ALREADY ADJUSTED

View Document

27/07/8927 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/89

View Document

27/06/8927 June 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 01/07/88

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED

View Document

07/12/887 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 26/06/87

View Document

04/02/884 February 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 DIRECTOR RESIGNED

View Document

10/09/8710 September 1987 DIRECTOR RESIGNED

View Document

07/02/877 February 1987 NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/8729 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 27/06/86

View Document

16/08/8616 August 1986 NEW DIRECTOR APPOINTED

View Document

19/02/8619 February 1986 DIRECTOR RESIGNED

View Document

01/07/781 July 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/07/78

View Document

22/01/6522 January 1965 CERTIFICATE OF INCORPORATION

View Document

22/01/6522 January 1965 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