SMITHKLINE BEECHAM (EXPORT) LIMITED

Company Documents

DateDescription
29/05/2529 May 2025

View Document

29/05/2529 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

23/09/2423 September 2024 Register(s) moved to registered inspection location 79 New Oxford Street London WC1A 1DG

View Document

23/09/2423 September 2024 Register(s) moved to registered office address 79 New Oxford Street London WC1A 1DG

View Document

11/09/2411 September 2024 Change of details for Smithkline Beecham Limited 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

22/05/2422 May 2024

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

17/08/2317 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/08/2317 August 2023

View Document

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

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023

View Document

23/06/2323 June 2023 Appointment of Mr Michael Sean Reilly as a director on 2023-06-23

View Document

23/06/2323 June 2023 Termination of appointment of Dylan Jackson as a director on 2023-06-23

View Document

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

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

23/06/2123 June 2021

View Document

17/09/1417 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

11/06/1411 June 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 / 08/03/2013

View Document

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

View Document

11/10/1211 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

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

View Document

05/10/115 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

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

View Document

15/09/1015 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 12/09/2010

View Document

14/09/1014 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 12/09/2010

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 12/09/2010

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED PAUL FREDERICK BLACKBURN

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

15/05/0815 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

23/04/0723 April 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

13/03/0613 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

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

View Document

29/10/0429 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: G OFFICE CHANGED 10/05/02 FOUR NEW HORIZONS COURT HARLEQUIN AVENUE BRENTFORD MIDDLESEX TW8 9EP

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/0025 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 S80A AUTH TO ALLOT SEC 15/10/98

View Document

27/10/9827 October 1998 S386 DISP APP AUDS 15/10/98

View Document

27/10/9827 October 1998 S369(4) SHT NOTICE MEET 15/10/98

View Document

27/10/9827 October 1998 S366A DISP HOLDING AGM 15/10/98

View Document

27/10/9827 October 1998 S252 DISP LAYING ACC 15/10/98

View Document

27/10/9827 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/10/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

30/06/9830 June 1998 SECRETARY RESIGNED

View Document

23/06/9823 June 1998 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 � NC 100/50000 17/03/98

View Document

23/03/9823 March 1998 NC INC ALREADY ADJUSTED 17/03/98

View Document

06/11/976 November 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

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

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

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

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 SECRETARY RESIGNED

View Document

14/02/9714 February 1997 S386 DISP APP AUDS 04/02/97

View Document

14/02/9714 February 1997 S366A DISP HOLDING AGM 04/02/97

View Document

14/02/9714 February 1997 ADOPT MEM AND ARTS 04/02/97

View Document

14/02/9714 February 1997 S252 DISP LAYING ACC 04/02/97

View Document

14/02/9714 February 1997 S80A AUTH TO ALLOT SEC 04/02/97

View Document

14/02/9714 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/02/97

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

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

View Document

01/04/961 April 1996 COMPANY NAME CHANGED STERLING HEALTH (EXPORT) LIMITED CERTIFICATE ISSUED ON 02/04/96

View Document

31/03/9631 March 1996 SECRETARY RESIGNED

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED

View Document

17/02/9617 February 1996 SECRETARY RESIGNED

View Document

19/01/9619 January 1996 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

16/05/9516 May 1995 NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 NEW SECRETARY APPOINTED

View Document

13/04/9513 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

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

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: G OFFICE CHANGED 15/11/94 FOUR HORIZONS COURT HARLEQUIN AVENUE BRENTFORD MIDDLESEX TW8 9EP

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: G OFFICE CHANGED 11/11/94 ONE ONSLOW STREET GUILDFORD SURREY GU1 4YS

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9426 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9414 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/01/9414 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 REGISTERED OFFICE CHANGED ON 14/01/94 FROM: G OFFICE CHANGED 14/01/94 MITRE HOUSE 160 ALDERSGATE STREET LONDON EC4A 1DD

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 ADOPT MEM AND ARTS 29/12/93

View Document

29/12/9329 December 1993 COMPANY NAME CHANGED INTERCEDE 1058 LIMITED CERTIFICATE ISSUED ON 29/12/93

View Document

08/10/938 October 1993 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