SMITHKLINE BEECHAM NOMINEES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

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 office address 79 New Oxford Street London WC1A 1DG

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 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

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

23/09/2223 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

28/05/2028 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

28/05/2028 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

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

View Document

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

View Document

28/06/1928 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

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

View Document

10/05/1710 May 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

17/06/1617 June 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

22/09/1422 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 Annual return made up to 12 September 2013 with full list of shareholders

View Document

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

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/10/1212 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

22/09/1122 September 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

16/09/1016 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 12/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 12/09/2010

View Document

16/09/1016 September 2010 CORPORATE DIRECTOR'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

02/05/072 May 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

23/03/0523 March 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

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

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

23/10/0223 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

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

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

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

View Document

03/11/013 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

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

16/05/0016 May 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

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

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/98

View Document

22/12/9822 December 1998 S80A AUTH TO ALLOT SEC 18/12/98

View Document

04/12/984 December 1998 AUDITOR'S RESIGNATION

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

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

View Document

28/10/9728 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

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

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

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

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

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

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

View Document

24/04/9624 April 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 SECRETARY RESIGNED

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 SECRETARY RESIGNED

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9526 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 16/02/95; 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

03/10/943 October 1994 COMPANY NAME CHANGED BEECHAM BOTTLERS LIMITED CERTIFICATE ISSUED ON 04/10/94

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 16/02/94; CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

16/11/9316 November 1993 ADOPT MEM AND ARTS 25/10/93

View Document

23/07/9323 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/04/928 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/02/92

View Document

08/04/928 April 1992 S386 DISP APP AUDS 24/02/92

View Document

08/04/928 April 1992 ADOPT MEM AND ARTS 24/02/92

View Document

06/03/926 March 1992 RETURN MADE UP TO 29/02/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM: SB HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9BD

View Document

19/08/9119 August 1991 RETURN MADE UP TO 22/07/91; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/907 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/04/9017 April 1990 REGISTERED OFFICE CHANGED ON 17/04/90 FROM: BUCHAN HOUSE GT.WEST RD BRENTFORD MIDDLESEX TW8 9BD

View Document

22/01/9022 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/09/8918 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/09/895 September 1989 ORD 14/08/89

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 DIRECTOR RESIGNED

View Document

29/01/8729 January 1987 RETURN MADE UP TO 07/01/87; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/01/868 January 1986 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

19/01/8519 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

16/12/8316 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

25/01/8325 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

11/03/8211 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

19/03/8119 March 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

13/02/8013 February 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

19/05/7919 May 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

26/10/7726 October 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

11/11/7611 November 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

08/01/768 January 1976 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

13/06/5313 June 1953 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/06/53

View Document

28/01/5228 January 1952 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