SMITHKLINE BEECHAM OVERSEAS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

29/05/2529 May 2025

View Document

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

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

26/09/2426 September 2024 Register(s) moved to registered inspection location 79 New Oxford Street London WC1A 1DG

View Document

26/09/2426 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

02/10/232 October 2023

View Document

02/10/232 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/10/232 October 2023

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

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

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 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

02/07/212 July 2021 Accounts for a small company made up to 2020-12-31

View Document

22/05/2022 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Document

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

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DINGEMANS

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

25/04/1825 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

06/06/176 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

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

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

19/05/1419 May 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 / 08/03/2010

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

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

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 05/10/2011

View Document

05/10/115 October 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 05/10/2011

View Document

05/10/115 October 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 05/10/2011

View Document

20/09/1120 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 20/09/2011

View Document

20/09/1120 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 20/09/2011

View Document

20/09/1120 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 20/09/2011

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 DIRECTOR APPOINTED SIMON PAUL DINGEMANS

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN HESLOP

View Document

15/12/1015 December 2010 DECLARE AND PAY DIV 26/11/2010

View Document

15/12/1015 December 2010 DECLARE AND PAY DIVIDEND 26/11/2010

View Document

15/12/1015 December 2010 SHARE PURCHASE AGRMNT 25/11/2010

View Document

15/12/1015 December 2010 SHARE PURCHASE AGRMNT 26/11/2010

View Document

15/12/1015 December 2010 SHARE PURCHASE AGRMNT 26/11/2010

View Document

25/11/1025 November 2010 25/11/10 STATEMENT OF CAPITAL GBP 7812.8003

View Document

25/11/1025 November 2010 REDUCE ISSUED CAPITAL 25/11/2010

View Document

25/11/1025 November 2010 SOLVENCY STATEMENT DATED 25/11/10

View Document

25/11/1025 November 2010 STATEMENT BY DIRECTORS

View Document

29/09/1029 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

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

View Document

15/12/0915 December 2009 ARTICLES OF ASSOCIATION

View Document

12/11/0912 November 2009 ALTER ARTICLES 28/10/2009

View Document

12/11/0912 November 2009 ARTICLES OF ASSOCIATION

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 JULIAN SPENSER HESLOP

View Document

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

View Document

12/01/0912 January 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

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

View Document

07/08/087 August 2008 PREVSHO FROM 31/12/2008 TO 31/03/2008

View Document

27/03/0827 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

08/04/058 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

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 01/10/03; 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

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

07/06/027 June 2002 RETURN MADE UP TO 16/02/02; 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

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

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 DIRECTOR RESIGNED

View Document

26/03/0126 March 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

05/03/015 March 2001 RETURN MADE UP TO 16/02/01; 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

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

View Document

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

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

24/12/9924 December 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

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 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/99

View Document

22/02/9922 February 1999 S80A AUTH TO ALLOT SEC 15/02/99

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 AUDITOR'S RESIGNATION

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 SHARES AGREEMENT OTC

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

05/06/985 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

30/09/9730 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 SECRETARY RESIGNED

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

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

View Document

08/01/978 January 1997 SHARES AGREEMENT OTC

View Document

22/10/9622 October 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

27/02/9627 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9625 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9613 February 1996 £ IC 923657024/156256004 01/02/96 £ SR 767401020@1=767401020

View Document

13/02/9613 February 1996 REDEMPTION OF SAHRES 01/02/96

View Document

13/02/9613 February 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

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

View Document

01/11/951 November 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

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 NEW SECRETARY APPOINTED

View Document

23/03/9523 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9521 March 1995 NC INC ALREADY ADJUSTED 08/03/95

View Document

21/03/9521 March 1995 £ NC 200000000/2200000000 0

View Document

21/03/9521 March 1995 RE SHARES 08/03/95

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

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

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

View Document

26/02/9426 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

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

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/03/933 March 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/927 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/01/92

View Document

07/05/927 May 1992 S386 DISP APP AUDS 31/01/92

View Document

07/05/927 May 1992 ADOPT MEM AND ARTS 13/01/92

View Document

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

View Document

14/02/9214 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

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

View Document

06/12/916 December 1991 REGISTERED OFFICE CHANGED ON 06/12/91 FROM: SB HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9BD

View Document

28/11/9128 November 1991 NEW SECRETARY APPOINTED

View Document

27/08/9127 August 1991 RETURN MADE UP TO 22/07/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 SECRETARY RESIGNED

View Document

04/07/914 July 1991 DIRECTOR RESIGNED

View Document

03/04/913 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9017 December 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/11/90

View Document

12/12/9012 December 1990 £ NC 1000/200000000 29

View Document

12/12/9012 December 1990 NC INC ALREADY ADJUSTED 29/11/90

View Document

03/12/903 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/12/903 December 1990 NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9030 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9023 November 1990 REGISTERED OFFICE CHANGED ON 23/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/11/9020 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9016 November 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/11/90

View Document

16/11/9016 November 1990 COMPANY NAME CHANGED NOBLEFUTURE LIMITED CERTIFICATE ISSUED ON 19/11/90

View Document

13/11/9013 November 1990 ALTER MEM AND ARTS 06/11/90

View Document

29/10/9029 October 1990 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