SMITHKLINE BEECHAM (H) LIMITED

Company Documents

DateDescription
23/05/2523 May 2025

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

23/05/2523 May 2025

View Document

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

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-14 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

11/09/2411 September 2024 Change of details for Wellcome 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 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023 Audit exemption subsidiary 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

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

View Document

13/01/2213 January 2022 Appointment of Mrs Laura Guittard as a director on 2022-01-11

View Document

12/01/2212 January 2022 Termination of appointment of Ciara Martha Lynch as a director on 2022-01-11

View Document

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

View Document

27/05/2027 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MRS CIARA MARTHA LYNCH

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHARALAMPOS PANAGIOTIDIS

View Document

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

View Document

20/02/2020 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

20/02/2020 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR CHARALAMPOS PANAGIOTIDIS

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

06/10/156 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR ADAM WALKER

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1325 September 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 08/03/2013

View Document

25/09/1325 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

27/03/1327 March 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

28/05/1228 May 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

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/104 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 12/09/2010

View Document

03/10/103 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 12/09/2010

View Document

02/10/102 October 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

05/03/085 March 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

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 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

23/10/0323 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

14/10/0314 October 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/10/0314 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/0314 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/10/0314 October 2003 £ NC 100/1100 29/09/0

View Document

14/10/0314 October 2003 NC INC ALREADY ADJUSTED 29/09/03

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: FOUR NEW HORIZONS COURT HARLEQUIN AVENUE BRENTFORD MIDDLESEX TW8 9EP

View Document

31/10/0231 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: FOUR NEW HORIZONS COURT HARLEQUIN AVENUE BRENTFORD MIDDLESEX TW8 9EP

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

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

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 S80A AUTH TO ALLOT SEC 23/10/98

View Document

06/11/986 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/98

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED

View Document

14/09/9814 September 1998 AUDITOR'S RESIGNATION

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED

View Document

24/07/9824 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 SHARES AGREEMENT OTC

View Document

15/01/9815 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

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

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 COMPANY NAME CHANGED SMITHKLINE BEECHAM (UK) LTD CERTIFICATE ISSUED ON 08/04/97

View Document

22/01/9722 January 1997 S252 DISP LAYING ACC 10/01/97

View Document

22/01/9722 January 1997 S366A DISP HOLDING AGM 10/01/97

View Document

22/01/9722 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/97

View Document

22/01/9722 January 1997 S386 DISP APP AUDS 10/01/97

View Document

22/01/9722 January 1997 S80A AUTH TO ALLOT SEC 10/01/97

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: 4 NEW HORIZONS COURT HARLEQUIN AVENUE BRENTFORD MIDDX TW8 9EP

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9622 December 1996 NEW SECRETARY APPOINTED

View Document

22/12/9622 December 1996 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9622 December 1996 SECRETARY RESIGNED

View Document

18/12/9618 December 1996 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