SMITHKLINE BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
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

29/05/2529 May 2025

View Document

01/10/241 October 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

21/05/2421 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/05/2421 May 2024

View Document

21/05/2421 May 2024

View Document

21/05/2421 May 2024

View Document

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

View Document

18/08/2318 August 2023

View Document

18/08/2318 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/08/2318 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

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

View Document

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

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

22/06/2022 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

22/06/2022 June 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR DYLAN JACKSON

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

19/07/1919 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 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

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

04/07/164 July 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

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR ADAM WALKER

View Document

22/09/1422 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 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

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

View Document

12/10/1212 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 12/10/2012

View Document

12/10/1212 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

25/11/1125 November 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/1125 November 2011 ALTER ARTICLES 18/12/1996

View Document

22/09/1122 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

17/09/1017 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 12/09/2010

View Document

17/09/1017 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 12/09/2010

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 12/09/2010

View Document

17/09/1017 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

12/04/1012 April 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

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

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 30/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 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 30/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

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 30/09/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 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 30/09/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

07/07/007 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

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

26/10/9826 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

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

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 NC INC ALREADY ADJUSTED 18/12/96

View Document

30/12/9630 December 1996 £ NC 10000/2010000 18/12/96

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/04/963 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/963 April 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/10/9518 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

10/08/9510 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

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

04/11/944 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/08/947 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 RETURN MADE UP TO 16/02/94; CHANGE OF MEMBERS

View Document

02/03/942 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/11/9315 November 1993 ADOPT MEM AND ARTS 25/10/93

View Document

25/10/9325 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9325 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/08/9210 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 RETURN MADE UP TO 29/02/92; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM: SB HOUSE, GREAT WEST ROAD, BRENTFORD, MIDDLESEX TW8 9BD

View Document

29/11/9129 November 1991 NEW SECRETARY APPOINTED

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/10/9115 October 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED

View Document

12/05/9112 May 1991 NEW SECRETARY APPOINTED

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED

View Document

01/03/911 March 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9021 September 1990 COMPANY NAME CHANGED BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 24/09/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/08/9021 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: BEECHAM HOUSE,, GREAT WEST ROAD,, BRENTFORD,, MIDDLESEX TW8 9BD

View Document

07/11/897 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/09/8922 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/09/8912 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/889 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/04/8819 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/11/8725 November 1987 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8611 November 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/12/7319 December 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/12/73

View Document

16/04/5116 April 1951 CERTIFICATE OF INCORPORATION

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