Clarges Pharmaceuticals Trustees Limited MIDDLESEX


Clarges Pharmaceuticals Trustees started in year 1979 as Private Limited Company with registration number 01418508. The Clarges Pharmaceuticals Trustees company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Middlesex at 980 Great West Road. Postal code: TW8 9GS.

The firm has one director. Carolina L., appointed on 17 April 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clarges Pharmaceuticals Trustees Limited Address / Contact

Office Address 980 Great West Road
Office Address2 Brentford
Town Middlesex
Post code TW8 9GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01418508
Date of Incorporation Wed, 9th May 1979
Industry Pension funding
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Carolina L.

Position: Director

Appointed: 17 April 2023

Glaxo Group Limited

Position: Corporate Director

Appointed: 16 August 2006

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Director

Appointed: 16 August 2006

James C.

Position: Director

Appointed: 15 February 2022

Resigned: 03 March 2023

Nicole M.

Position: Director

Appointed: 15 September 2017

Resigned: 15 February 2022

James F.

Position: Director

Appointed: 19 May 2005

Resigned: 28 July 2006

Robert C.

Position: Director

Appointed: 05 April 2004

Resigned: 07 February 2006

Moira B.

Position: Secretary

Appointed: 09 August 2001

Resigned: 31 July 2017

Anthony M.

Position: Director

Appointed: 09 August 2001

Resigned: 31 July 2017

Dinah L.

Position: Director

Appointed: 25 January 2001

Resigned: 09 August 2001

Neil L.

Position: Secretary

Appointed: 22 May 1997

Resigned: 09 August 2001

Edward L.

Position: Secretary

Appointed: 07 September 1996

Resigned: 22 May 1997

John C.

Position: Director

Appointed: 13 November 1995

Resigned: 31 March 2005

Colin C.

Position: Director

Appointed: 24 April 1995

Resigned: 25 January 2001

Christopher B.

Position: Secretary

Appointed: 15 November 1994

Resigned: 06 September 1996

Simon B.

Position: Secretary

Appointed: 01 September 1994

Resigned: 15 November 1994

Priscilla N.

Position: Director

Appointed: 20 June 1994

Resigned: 20 May 2004

Richard S.

Position: Director

Appointed: 22 June 1993

Resigned: 04 May 1995

John R.

Position: Director

Appointed: 04 November 1992

Resigned: 03 April 1996

Ralf D.

Position: Director

Appointed: 04 November 1992

Resigned: 13 February 1997

Howe A.

Position: Director

Appointed: 04 November 1992

Resigned: 31 December 1995

John C.

Position: Director

Appointed: 01 September 1992

Resigned: 15 November 1994

Donald D.

Position: Director

Appointed: 01 September 1992

Resigned: 31 December 1995

Kenneth F.

Position: Director

Appointed: 01 September 1992

Resigned: 08 February 1994

John H.

Position: Director

Appointed: 01 September 1992

Resigned: 13 November 1995

Ernest M.

Position: Director

Appointed: 01 September 1992

Resigned: 12 May 1993

Simon B.

Position: Secretary

Appointed: 01 September 1992

Resigned: 11 November 1993

Paul G.

Position: Director

Appointed: 01 September 1992

Resigned: 17 October 1994

John R.

Position: Director

Appointed: 01 September 1992

Resigned: 11 November 1993

Ronald A.

Position: Director

Appointed: 01 September 1992

Resigned: 01 September 1994

Edward L.

Position: Director

Appointed: 01 September 1992

Resigned: 04 October 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Edinburgh Pharmaceutical Industries Limited from Irvine, Scotland. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Glaxo Group Limited that put Brentford, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Edinburgh Pharmaceutical Industries Limited

Shewalton Road Shewalton Road, Irvine, KA11 5AP, Scotland

Legal authority England
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number Sc005534
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Glaxo Group Limited

980 Great West Road, Brentford, TW8 9GS, England

Legal authority England
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 305979
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 26th, February 2024
Free Download (7 pages)

Company search

Advertisements