SMITHKLINE BEECHAM PENSION TRUSTEES LIMITED

Company Documents

DateDescription
24/04/2324 April 2023 Final Gazette dissolved following liquidation

View Document

24/04/2324 April 2023 Final Gazette dissolved following liquidation

View Document

24/01/2324 January 2023 Return of final meeting in a members' voluntary winding up

View Document

05/01/225 January 2022 Liquidators' statement of receipts and payments to 2021-12-02

View Document

02/12/212 December 2021 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-12-02

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MRS NICOLE MULLOCK

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR MOIRA BECKWITH

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MS MOIRA AILEEN BECKWITH

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARCE

View Document

29/10/1529 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 12/10/2012

View Document

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 30/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 30/09/2010

View Document

12/03/1012 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/02/109 February 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN HESLOP

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 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 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

07/12/017 December 2001 DIRECTOR'S PARTICULARS CHANGED

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

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

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

View Document

15/03/0015 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

25/10/9925 October 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

03/02/993 February 1999 S80A AUTH TO ALLOT SEC 28/01/99

View Document

03/02/993 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/99

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 AUDITOR'S RESIGNATION

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/05/9810 May 1998 DIRECTOR'S PARTICULARS CHANGED

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 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

18/04/9718 April 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

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

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 NEW SECRETARY APPOINTED

View Document

07/03/957 March 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

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

View Document

11/04/9411 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 16/02/94; CHANGE OF MEMBERS

View Document

09/03/949 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

21/12/9321 December 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

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

View Document

17/08/9217 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/04/9227 April 1992 ADOPT MEM AND ARTS 03/04/92

View Document

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

View Document

16/02/9216 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

17/12/9117 December 1991 SECRETARY RESIGNED

View Document

10/12/9110 December 1991 NEW SECRETARY APPOINTED

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

16/08/9116 August 1991 RETURN MADE UP TO 22/07/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/04/919 April 1991 DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 COMPANY NAME CHANGED BEECHAM PENSION TRUST CORPORATIO N LIMITED CERTIFICATE ISSUED ON 25/01/91

View Document

27/11/9027 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9016 October 1990 NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/08/9030 August 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: BEECHAM HOUSE BRENTFORD MIDDLESEX TW8 9BD

View Document

19/10/8919 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/09/8912 September 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 DIRECTOR RESIGNED

View Document

18/05/8818 May 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/8726 October 1987 COMPANY NAME CHANGED VIROL LIMITED CERTIFICATE ISSUED ON 27/10/87

View Document

29/09/8729 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

29/09/8729 September 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/8618 July 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

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